Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANDESCIL LIMITED
Company Information for

PLANDESCIL LIMITED

UNITS T6 & T7 SNETTERTON BUSINESS PARK, HARLING ROAD, SNETTERTON, NORFOLK, NR16 2JU,
Company Registration Number
01447113
Private Limited Company
Active

Company Overview

About Plandescil Ltd
PLANDESCIL LIMITED was founded on 1979-09-06 and has its registered office in Snetterton. The organisation's status is listed as "Active". Plandescil Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANDESCIL LIMITED
 
Legal Registered Office
UNITS T6 & T7 SNETTERTON BUSINESS PARK
HARLING ROAD
SNETTERTON
NORFOLK
NR16 2JU
Other companies in NR17
 
Telephone01953 452001
 
Filing Information
Company Number 01447113
Company ID Number 01447113
Date formed 1979-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB373159149  
Last Datalog update: 2024-12-05 08:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANDESCIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLANDESCIL LIMITED
The following companies were found which have the same name as PLANDESCIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANDESCIL TRUSTEES LIMITED UNITS T6 & T7 SNETTERTON BUSINESS PARK HARLING ROAD SNETTERTON NORWICH NR16 2JU Active Company formed on the 2016-02-11

Company Officers of PLANDESCIL LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN RILEY
Company Secretary 1991-04-30
ASHLEY JAMES BRIGGS
Director 2016-07-22
MATTHEW JOHN HARE
Director 2016-07-22
SALLY VICTORIA HARE
Director 2016-07-22
CARL STUART JENKINS
Director 2016-07-22
OLIVER ANTHONY JONES
Director 2016-07-22
JULIAN RODERIC RILEY
Director 1991-04-30
SARA ANN RILEY
Director 1996-10-30
SIMON JOHN RILEY
Director 1991-04-30
RICHARD PHILIP SIMMONS
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC JOHN RILEY
Director 1991-04-30 2016-07-22
JILL DIANA RILEY
Director 1996-10-30 2006-04-05
ANDREW VINCENT BINGHAM HALL
Director 1991-04-30 1997-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN RILEY P.D.C. CONSULTANTS LIMITED Company Secretary 1991-07-31 CURRENT 1984-05-10 Active
SALLY VICTORIA HARE PLANDESCIL TRUSTEES LIMITED Director 2016-07-22 CURRENT 2016-02-11 Active
JULIAN RODERIC RILEY P.D.C. CONSULTANTS LIMITED Director 1991-07-31 CURRENT 1984-05-10 Active
SARA ANN RILEY STUDIO E10 LTD Director 2013-07-01 CURRENT 2012-10-23 Liquidation
SARA ANN RILEY P.D.C. ASSOCIATES LIMITED Director 1992-04-30 CURRENT 1987-02-16 Active - Proposal to Strike off
RICHARD PHILIP SIMMONS PLANDESCIL TRUSTEES LIMITED Director 2017-11-08 CURRENT 2016-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES
2024-07-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-24RES01ADOPT ARTICLES 24/10/22
2022-10-21MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014471130003
2022-10-1313/10/22 STATEMENT OF CAPITAL GBP 48.5
2022-10-13SH0113/10/22 STATEMENT OF CAPITAL GBP 48.5
2022-06-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09AP01DIRECTOR APPOINTED MR DAVID ELLIOT MEDLER
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SARA ANN RILEY
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RODERIC RILEY
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP SIMMONS
2021-07-07TM02Termination of appointment of Simon John Riley on 2020-11-01
2021-07-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-11-16AP03Appointment of Mr David Elliot Medler as company secretary on 2020-11-01
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RILEY
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CH01Director's details changed for Mr Ashley James Briggs on 2017-07-05
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-01SH02Sub-division of shares on 2016-08-09
2016-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-04RES01ADOPT ARTICLES 04/08/16
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014471130003
2016-07-27AP01DIRECTOR APPOINTED MR RICHARD PHILIP SIMMONS
2016-07-27AP01DIRECTOR APPOINTED MRS SALLY VICTORIA HARE
2016-07-27AP01DIRECTOR APPOINTED MR OLIVER ANTHONY JONES
2016-07-27AP01DIRECTOR APPOINTED MR ASHLEY JAMES BRIGGS
2016-07-27AP01DIRECTOR APPOINTED MR MATTHEW JOHN HARE
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC JOHN RILEY
2016-07-27AP01DIRECTOR APPOINTED MR CARL STUART JENKINS
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-25AR0128/04/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 40
2015-05-06AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 40
2014-05-13AR0128/04/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0128/04/13 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-01AR0128/04/12 FULL LIST
2011-06-09AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-13AR0128/04/11 FULL LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-01AR0128/04/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN RILEY / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RILEY / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN RILEY / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERIC JOHN RILEY / 28/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RODERIC RILEY / 28/04/2010
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RILEY / 31/07/2007
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-01363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BW
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-25363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-28363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-28363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-10363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-05-08363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-04363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-10363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-12363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-05-07363sRETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS
1997-04-30395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-12288aNEW DIRECTOR APPOINTED
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-15363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-20363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-09-19ELRESS252 DISP LAYING ACC 06/09/94
1994-09-19ELRESS386 DISP APP AUDS 06/09/94
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-05-05363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-05363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-05-07363sRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1992-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1991-10-03AAFULL ACCOUNTS MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities


Licences & Regulatory approval
We could not find any licences issued to PLANDESCIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANDESCIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-30 Outstanding TSB BANK PLC
LEGAL CHARGE 1986-10-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANDESCIL LIMITED

Intangible Assets
Patents
We have not found any records of PLANDESCIL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PLANDESCIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANDESCIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2015-03-02 GBP £847 Resurfacing of staff car park
Breckland Council 2014-05-07 GBP £820
South Norfolk Council 2014-04-16 GBP £440
South Norfolk Council 2014-04-16 GBP £440 Topographical survey
South Norfolk Council 2011-11-24 GBP £1,000 Royden Fen: August encroachment services
South Norfolk Council 2011-07-13 GBP £900 Survey work at Roydon Fen
South Norfolk Council 2011-01-24 GBP £2,800 Cyget House topo Survey

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANDESCIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANDESCIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANDESCIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.