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

PLANDRAFT LIMITED

MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT,
Company Registration Number
02708478
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plandraft Ltd
PLANDRAFT LIMITED was founded on 1992-04-22 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Plandraft Limited is a Private Limited Company registered in 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
PLANDRAFT LIMITED
 
Legal Registered Office
MIDDLEBOROUGH HOUSE
16 MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1QT
Other companies in CO1
 
Filing Information
Company Number 02708478
Company ID Number 02708478
Date formed 1992-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 27/06/2020
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594913303  
Last Datalog update: 2019-07-04 09:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANDRAFT LIMITED
The accountancy firm based at this address is NUMERIC SOLUTIONS (UK) 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 PLANDRAFT LIMITED
The following companies were found which have the same name as PLANDRAFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANDRAFT LIMITED 6, LOWER HATCH STREET, DUBLIN 2. Dissolved Company formed on the 1988-03-22
PLANDRAFT.CO.UK LIMITED 57 HATHERTON ROAD CANNOCK STAFFORDSHIRE WS11 1HQ Dissolved Company formed on the 2009-07-07

Company Officers of PLANDRAFT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD PENDLEBURY
Director 1992-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN LESLEY PENDLEBURY
Company Secretary 1992-05-08 2015-04-29
GILLIAN LESLEY PENDLEBURY
Director 2004-10-01 2015-04-29
ADRIAN JEFFREY MANN
Director 2000-01-10 2008-02-20
MBC SECRETARIES LIMITED
Nominated Secretary 1992-04-22 1992-05-08
MBC NOMINEES LIMITED
Nominated Director 1992-04-22 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOWARD PENDLEBURY DEDHAM VALE BUSINESS CENTRE (MANAGEMENT) LIMITED Director 2007-03-26 CURRENT 2007-03-26 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
2019-09-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-14DS01Application to strike the company off the register
2019-06-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2018-06-27AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-06-29AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-07-27AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-04AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LESLEY PENDLEBURY
2015-05-03TM02Termination of appointment of Gillian Lesley Pendlebury on 2015-04-29
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0122/04/15 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0122/04/14 ANNUAL RETURN FULL LIST
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084780085
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084780084
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084780083
2013-06-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03ANNOTATIONOther
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027084780082
2013-05-02AR0122/04/13 ANNUAL RETURN FULL LIST
2013-01-26MG01Particulars of a mortgage or charge / charge no: 81
2012-08-18MG01Particulars of a mortgage or charge / charge no: 80
2012-08-15MG01Particulars of a mortgage or charge / charge no: 79
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0122/04/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LESLEY PENDLEBURY / 22/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD PENDLEBURY / 22/04/2012
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN LESLEY PENDLEBURY / 22/04/2012
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2011-05-03AR0122/04/11 FULL LIST
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2010-07-13AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2010-05-05AR0122/04/10 FULL LIST
2010-01-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 66
2010-01-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 65
2010-01-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 64
2009-05-11363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2008-05-02363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MANN
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PLANDRAFT 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 PLANDRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 85
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 61
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding KNIGHT DEVELOPMENTS LIMITED
2013-11-16 Outstanding KNIGHT DEVELOPMENTS LIMITED
2013-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-25 Outstanding ALFRED CHARLES QUESTED BIRCH
DEED OF LEGAL CHARGE 2013-01-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-08-18 Outstanding JOHN EDWARD PERRY
LEGAL CHARGE 2012-08-15 Outstanding KNIGHT DEVELOPMENTS LIMITED
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-02-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-12-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-07-15 Outstanding KNIGHT DEVELOPMENTS LIMITED
LEGAL CHARGE 2010-05-21 Outstanding KNIGHT DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2008-09-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2006-09-07 Outstanding GILLIAN LESLEY PENDLEBURY, HOLLY PENDLEBURY, MICHAEL HOWARD PENDLEBURY AND NTS TRUSTEES LIMITED
LEGAL CHARGE 2004-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-09-14 Satisfied LEXDEN RESTORATIONS LIMITED
LEGAL CHARGE 1995-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-28 Satisfied JOHN MICHAEL WRAITH
LEGAL CHARGE 1995-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-14 Satisfied BARCLAYS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE DEED 1994-08-01 Satisfied BARCLAYS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE DEED 1994-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-09-14 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT ACCOUNT AGREEMENT 1993-04-22 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1992-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 PLANDRAFT LIMITED

Intangible Assets
Patents
We have not found any records of PLANDRAFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANDRAFT LIMITED
Trademarks
We have not found any records of PLANDRAFT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANDRAFT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2012-05-30 GBP £999 Interest Payable
Suffolk County Council 2012-05-30 GBP £999 Receipts In Advance

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 PLANDRAFT 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 PLANDRAFT 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 PLANDRAFT 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.