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

PLAIN ENGLISH LIMITED

HILLSIDE FARM, (THORNY LEE FARM), COMBS, HIGH PEAK, DERBYSHIRE, SK23 9UT,
Company Registration Number
02723911
Private Limited Company
Active

Company Overview

About Plain English Ltd
PLAIN ENGLISH LIMITED was founded on 1992-06-18 and has its registered office in High Peak. The organisation's status is listed as "Active". Plain English Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLAIN ENGLISH LIMITED
 
Legal Registered Office
HILLSIDE FARM, (THORNY LEE FARM)
COMBS
HIGH PEAK
DERBYSHIRE
SK23 9UT
Other companies in SK23
 
Filing Information
Company Number 02723911
Company ID Number 02723911
Date formed 1992-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 16:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAIN ENGLISH 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 PLAIN ENGLISH LIMITED
The following companies were found which have the same name as PLAIN ENGLISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAIN ENGLISH PRODUCTIONS LTD 44 HALL FARM ROAD MELTON WOODBRIDGE IP12 1PJ Active Company formed on the 2004-05-20
PLAIN ENGLISH CAMPAIGN (NORTHERN IRELAND) LIMITED HILLSIDE FARM, THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT Dissolved Company formed on the 1994-05-18
PLAIN ENGLISH CAMPAIGN INTERNATIONAL LIMITED HILLSIDE FARM, (THORNY LEE FARM) COMBS HIGH PEAK DERBYSHIRE SK23 9UT Dissolved Company formed on the 1999-06-01
PLAIN ENGLISH CAMPAIGN LIMITED 20 UNION ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3ES Active Company formed on the 1990-12-03
PLAIN ENGLISH COMMISSION LIMITED HILLSIDE FARM, (THORNY LEE FARM) COMBS HIGH PEAK DERBYSHIRE SK23 9UT Active Company formed on the 1994-07-15
PLAIN ENGLISH COMMUNICATIONS LIMITED CROSSWAYS HONILEY ROAD BEAUSALE WARWICK CV35 7NX Active Company formed on the 2010-01-11
PLAIN ENGLISH CONSULTING LTD THE FIRS HOUSE HOMEFIELD ROAD, CHORLEYWOOD RICKMANSWORTH WD3 5QJ Active Company formed on the 2011-12-16
PLAIN ENGLISH DESIGN LIMITED 43-45 DORSET STREET LONDON W1U 7NA Active Company formed on the 1995-06-28
PLAIN ENGLISH FINANCE LTD. STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS Active Company formed on the 2011-01-24
PLAIN ENGLISH GUILD LIMITED HILLSIDE FARM (THORNY LEE FARM) COMBS HIGH PEAK DERBYSHIRE SK23 9UT Dissolved Company formed on the 2007-06-13
PLAIN ENGLISH SOCIETY LIMITED HILLSIDE FARM, THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT Active Company formed on the 2000-01-24
PLAIN ENGLISH, ACCOUNTANCY, RESEARCH & LAW LIMITED HILLSIDE FARM, (THORNY LEE FARM),, COMBS HIGH PEAK DERBYSHIRE SK23 9UT Active - Proposal to Strike off Company formed on the 2003-09-04
PLAIN ENGLISH QUALITY APARTMENTS & LAND DEVELOPMENT, LLC 3027 STATE ROUTE 17C Tioga BARTON NY 13734 Active Company formed on the 2010-04-29
Plain English Consulting, LLC 7949 Provincetown Dr. North Chesterfield VA 23235 Active Company formed on the 2015-05-12
PLAIN ENGLISH LEGAL FORMS, INC. 584 W SPAULDING AVE SO Pueblo CO 81007 Administratively Dissolved Company formed on the 1999-12-02
Plain English Consulting, LLC 110 Snyder Street 2nd Floor Nederland CO 80466 Delinquent Company formed on the 2011-12-24
PLAIN ENGLISH TECHNOLOGY SERVICES LLC 1313 E MAPLE ST STE 400 BELLINGHAM WA 982255708 Dissolved Company formed on the 2016-06-01
PLAIN ENGLISH COMMUNICATIONS PTY LTD NSW 2088 Active Company formed on the 1993-02-01
PLAIN ENGLISH ECONOMICS PTY LTD NSW 2226 Active Company formed on the 2003-07-25
PLAIN ENGLISH FOUNDATION PTY LTD 191 Clarence St SYDNEY NSW 2000 Active Company formed on the 2002-01-21

Company Officers of PLAIN ENGLISH LIMITED

Current Directors
Officer Role Date Appointed
PETER ALEXANDER GRIFFITHS
Company Secretary 2006-11-13
CHRISTINA ROSE MAHER
Director 1994-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BERNARD MAHER
Company Secretary 2000-03-24 2006-11-13
GEORGE BERNARD MAHER
Director 1996-04-18 2006-11-13
PETER ALEXANDER GRIFFITHS
Company Secretary 1994-06-01 2000-03-24
CAROL MARY BROWN
Company Secretary 1992-07-13 1994-06-01
GEORGE BERNARD MAHER
Director 1992-07-13 1994-06-01
RM REGISTRARS LIMITED
Nominated Secretary 1992-06-18 1992-07-13
VIOLET COHEN
Nominated Director 1992-06-18 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH GUILD LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-05-24
PETER ALEXANDER GRIFFITHS TEXTMILL LIMITED Company Secretary 2006-11-13 CURRENT 2003-11-13 Dissolved 2015-04-14
PETER ALEXANDER GRIFFITHS CAMPAIGN FOR PLAIN LANGUAGE LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS CLARITY CAMPAIGN LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS CLEAREST COMMUNICATIONS LIMITED Company Secretary 2006-11-13 CURRENT 2000-05-30 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH CAMPAIGN (NORTHERN IRELAND) LIMITED Company Secretary 2006-11-13 CURRENT 1994-05-18 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH CAMPAIGN INTERNATIONAL LIMITED Company Secretary 2006-11-13 CURRENT 1999-06-01 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE CAMPAIGN INTERNATIONAL LIMITED Company Secretary 2006-11-13 CURRENT 1999-02-26 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE CENTRE LTD. Company Secretary 2006-11-13 CURRENT 1995-02-15 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE LIMITED Company Secretary 2006-11-13 CURRENT 2002-08-06 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS PLAIN SPEAKING CAMPAIGN LIMITED Company Secretary 2006-11-13 CURRENT 1994-05-18 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS THE PLAIN ENGLISH CORPORATION LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS THE ACADEMY OF PLAIN ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS THE CENTRE FOR PLAIN LANGUAGE LIMITED Company Secretary 2006-11-13 CURRENT 1993-07-16 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS JARGON BUSTERS LIMITED Company Secretary 2006-11-13 CURRENT 1994-05-18 Dissolved 2017-06-13
PETER ALEXANDER GRIFFITHS CLEAR ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Dissolved 2017-06-13
PETER ALEXANDER GRIFFITHS CAMPAIGN FOR PLAIN ENGLISH LIMITED Company Secretary 2006-11-13 CURRENT 2000-04-13 Active
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH COMMISSION LIMITED Company Secretary 2006-11-13 CURRENT 1994-07-15 Active
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH SOCIETY LIMITED Company Secretary 2006-11-13 CURRENT 2000-01-24 Active
PETER ALEXANDER GRIFFITHS CRYSTAL CLEAR COMMUNICATIONS LIMITED Company Secretary 2006-11-13 CURRENT 1993-07-13 Active
PETER ALEXANDER GRIFFITHS GOBBLEDYGOOK LIMITED Company Secretary 2006-11-13 CURRENT 1993-07-09 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS WORDS AT WORK LIMITED Company Secretary 2006-11-13 CURRENT 1993-08-16 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE COMMISSION LIMITED Company Secretary 2006-11-13 CURRENT 1994-07-15 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS JARGON FREE ZONE LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS BETTER ENGLISH CAMPAIGN LIMITED Company Secretary 2003-11-13 CURRENT 1997-10-14 Dissolved 2017-06-13
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH, ACCOUNTANCY, RESEARCH & LAW LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
PETER ALEXANDER GRIFFITHS PLAIN LANGUAGE CAMPAIGN LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-06 Dissolved 2016-05-10
PETER ALEXANDER GRIFFITHS D T M MOTORS LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Dissolved 2017-05-02
PETER ALEXANDER GRIFFITHS PLAIN ENGLISH CAMPAIGN LIMITED Company Secretary 1995-02-23 CURRENT 1990-12-03 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH GUILD LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2016-05-24
CHRISTINA ROSE MAHER PLAIN ENGLISH, ACCOUNTANCY, RESEARCH & LAW LIMITED Director 2006-11-13 CURRENT 2003-09-04 Active - Proposal to Strike off
CHRISTINA ROSE MAHER JARGON FREE ZONE LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2016-05-10
CHRISTINA ROSE MAHER TEXTMILL LIMITED Director 2003-11-13 CURRENT 2003-11-13 Dissolved 2015-04-14
CHRISTINA ROSE MAHER PLAIN LANGUAGE CAMPAIGN LIMITED Director 2002-08-06 CURRENT 2002-08-06 Dissolved 2016-05-10
CHRISTINA ROSE MAHER PLAIN LANGUAGE LIMITED Director 2002-08-06 CURRENT 2002-08-06 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CLEAREST COMMUNICATIONS LIMITED Director 2000-09-13 CURRENT 2000-05-30 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CAMPAIGN FOR PLAIN LANGUAGE LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CLARITY CAMPAIGN LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER THE PLAIN ENGLISH CORPORATION LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER THE ACADEMY OF PLAIN ENGLISH LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CLEAR ENGLISH LIMITED Director 2000-04-13 CURRENT 2000-04-13 Dissolved 2017-06-13
CHRISTINA ROSE MAHER CAMPAIGN FOR PLAIN ENGLISH LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH SOCIETY LIMITED Director 2000-01-24 CURRENT 2000-01-24 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH CAMPAIGN INTERNATIONAL LIMITED Director 1999-06-01 CURRENT 1999-06-01 Dissolved 2016-05-10
CHRISTINA ROSE MAHER PLAIN LANGUAGE CAMPAIGN INTERNATIONAL LIMITED Director 1999-02-26 CURRENT 1999-02-26 Dissolved 2016-05-10
CHRISTINA ROSE MAHER BETTER ENGLISH CAMPAIGN LIMITED Director 1997-10-14 CURRENT 1997-10-14 Dissolved 2017-06-13
CHRISTINA ROSE MAHER PLAIN LANGUAGE COMMISSION LIMITED Director 1995-07-15 CURRENT 1994-07-15 Active - Proposal to Strike off
CHRISTINA ROSE MAHER PLAIN LANGUAGE CENTRE LTD. Director 1995-02-15 CURRENT 1995-02-15 Dissolved 2016-05-10
CHRISTINA ROSE MAHER CRYSTAL CLEAR COMMUNICATIONS LIMITED Director 1994-08-23 CURRENT 1993-07-13 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH COMMISSION LIMITED Director 1994-07-15 CURRENT 1994-07-15 Active
CHRISTINA ROSE MAHER PLAIN ENGLISH CAMPAIGN (NORTHERN IRELAND) LIMITED Director 1994-05-18 CURRENT 1994-05-18 Dissolved 2016-05-10
CHRISTINA ROSE MAHER PLAIN SPEAKING CAMPAIGN LIMITED Director 1994-05-18 CURRENT 1994-05-18 Dissolved 2016-05-10
CHRISTINA ROSE MAHER JARGON BUSTERS LIMITED Director 1994-05-18 CURRENT 1994-05-18 Dissolved 2017-06-13
CHRISTINA ROSE MAHER WORDS AT WORK LIMITED Director 1993-08-16 CURRENT 1993-08-16 Active - Proposal to Strike off
CHRISTINA ROSE MAHER THE CENTRE FOR PLAIN LANGUAGE LIMITED Director 1993-07-16 CURRENT 1993-07-16 Dissolved 2016-05-10
CHRISTINA ROSE MAHER GOBBLEDYGOOK LIMITED Director 1993-07-09 CURRENT 1993-07-09 Active - Proposal to Strike off
CHRISTINA ROSE MAHER PLAIN ENGLISH CAMPAIGN LIMITED Director 1992-04-01 CURRENT 1990-12-03 Active
CHRISTINA ROSE MAHER L. S. U. (LIVERPOOL) LIMITED Director 1991-10-26 CURRENT 1986-07-16 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
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-01-14TM02Termination of appointment of Peter Alexander Griffiths on 2019-02-28
2019-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0106/01/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0106/01/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0106/01/13 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0106/01/12 ANNUAL RETURN FULL LIST
2011-02-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0106/01/11 ANNUAL RETURN FULL LIST
2010-03-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0106/01/10 ANNUAL RETURN FULL LIST
2009-08-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-02363aReturn made up to 06/01/09; full list of members
2008-10-31AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-29363aReturn made up to 06/01/08; full list of members
2008-01-29288cDirector's particulars changed
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT
2007-02-15363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-11-14288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O PKF SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/03
2003-05-08363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-13225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-05-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 20 UNION ROAD NEW MILLS STOCKPORT CHESHIRE SK12 3ES
2000-04-05288bSECRETARY RESIGNED
1999-06-22363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-08AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-06-08363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-05363sRETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS
1996-08-0188(2)RAD 22/01/96--------- £ SI 98@1=98 £ IC 100/198
1996-05-02288NEW DIRECTOR APPOINTED
1996-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-05-0288(2)RAD 25/04/96--------- £ SI 98@1=98 £ IC 2/100
1995-06-19363sRETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS
1995-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-09-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-02363sRETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS
1994-06-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-19287REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 8,SETTRINGTON ROAD NORRIS GREEN LIVERPOOL
1994-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1993-06-27363sRETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS
1992-11-18SRES03EXEMPTION FROM APPOINTING AUDITORS 11/11/92
1992-11-18(W)ELRESS80A AUTH TO ALLOT SEC 11/11/92
1992-11-18(W)ELRESS252 DISP LAYING ACC 11/11/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLAIN ENGLISH 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 PLAIN ENGLISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAIN ENGLISH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-01-01 £ 7

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PLAIN ENGLISH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLAIN ENGLISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAIN ENGLISH LIMITED
Trademarks
We have not found any records of PLAIN ENGLISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAIN ENGLISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PLAIN ENGLISH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PLAIN ENGLISH 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 PLAIN ENGLISH 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 PLAIN ENGLISH 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.