Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED
Company Information for

THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED

WESSEX HOUSE, 40 STATION ROAD, WESTBURY, WILTSHIRE, BA13 3JN,
Company Registration Number
03124171
Private Limited Company
Active

Company Overview

About The National Plant And Equipment Register Ltd
THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED was founded on 1995-11-09 and has its registered office in Westbury. The organisation's status is listed as "Active". The National Plant And Equipment Register 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
THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED
 
Legal Registered Office
WESSEX HOUSE
40 STATION ROAD
WESTBURY
WILTSHIRE
BA13 3JN
Other companies in BA13
 
Filing Information
Company Number 03124171
Company ID Number 03124171
Date formed 1995-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741562539  
Last Datalog update: 2024-01-05 08:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED
The accountancy firm based at this address is MY ACCOUNTANT ONLINE 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.

Company Officers of THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GUY YONGE RADCLIFFE
Director 1995-12-22
ERIC MOUNTEFORT WESTROPP
Director 2007-06-11
SIMON RICHARD BROWNE WOOD
Director 2009-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTOINE JEAN LE FEVRE
Company Secretary 1999-08-03 2015-07-01
ANTOINE JEAN LE FEVRE
Director 1995-12-22 2012-12-31
COLIN LAIRD MACGREGOR
Director 1995-12-22 2007-12-31
PAULA LOUISE BRINE
Company Secretary 1997-09-01 1999-08-03
JOHN HENRY ALFRED CLARKE
Director 1996-04-16 1999-08-03
THOMAS OSBOURNE WHITLEY
Director 1996-04-16 1999-08-03
ROBERT ROXBY NEVILLE
Director 1996-04-16 1999-07-29
STEPHEN EDWARD WHEATLEY
Director 1996-04-16 1999-07-29
CHRISTOPHER JOHN DISNEY SALE
Director 1996-04-01 1999-04-29
CHRISTOPHER JOHN BERTRAM BROMFIELD
Company Secretary 1995-12-22 1997-09-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-11-09 1995-12-22
L & A REGISTRARS LIMITED
Nominated Director 1995-11-09 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GUY YONGE RADCLIFFE THECATALOGSTAR.COM LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
JULIAN GUY YONGE RADCLIFFE ALBION INFORMATION MANAGEMENT UK LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
JULIAN GUY YONGE RADCLIFFE INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED Director 1991-12-27 CURRENT 1989-12-27 Active
SIMON RICHARD BROWNE WOOD BROCKFIELD HALL LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
SIMON RICHARD BROWNE WOOD INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED Director 2006-02-22 CURRENT 1989-12-27 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Register inspection address changed to Northgate House Northgate Street Devizes SN10 1JX
2022-01-24AD02Register inspection address changed to Northgate House Northgate Street Devizes SN10 1JX
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AP01DIRECTOR APPOINTED MR TREVE MALCOLM JENKYN
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MOUNTEFORT WESTROPP
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 350100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 350100
2015-12-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-12-08TM02Termination of appointment of Antoine Jean Le Fevre on 2015-07-01
2015-03-11DISS40Compulsory strike-off action has been discontinued
2015-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 350100
2015-03-06AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Station House West Ashley Avenue Lower Weston Bath BA1 3DS
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 350100
2013-11-18AR0109/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM Bath & West Building Lower Bristol Road Bath Avon BA2 3EG
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE LE FEVRE
2012-12-31AR0109/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-20AR0109/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11AR0109/11/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0109/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUNTEFORT WESTROPP / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BROWNE WOOD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GUY YONGE RADCLIFFE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE JEAN LE FEVRE / 17/11/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aDIRECTOR APPOINTED SIMON RICHARD BROWNE WOOD
2008-11-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18288bDIRECTOR RESIGNED
2007-11-28363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288aNEW DIRECTOR APPOINTED
2006-11-28363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-2988(2)RAD 15/01/04--------- £ SI 200000@1=200000 £ IC 150100/350100
2003-12-19AUDAUDITOR'S RESIGNATION
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2002-11-08363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-12-14ORES04£ NC 100/500000 24/09
1999-12-14SRES01ADOPTARTICLES24/09/99
1999-12-14123NC INC ALREADY ADJUSTED 24/09/99
1999-12-1488(2)RAD 24/09/99--------- £ SI 150000@1=150000 £ IC 100/150100
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-09288bSECRETARY RESIGNED
1999-08-09288bDIRECTOR RESIGNED
1999-08-09288aNEW SECRETARY APPOINTED
1999-08-09288bDIRECTOR RESIGNED
1999-08-04288bDIRECTOR RESIGNED
1999-08-04288bDIRECTOR RESIGNED
1999-07-06288bDIRECTOR RESIGNED
1999-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-11-23CERTNMCOMPANY NAME CHANGED THE EQUIPMENT REGISTER LIMITED CERTIFICATE ISSUED ON 23/11/98
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-13363bRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS; AMEND
1998-01-20363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-10-31288aNEW SECRETARY APPOINTED
1997-10-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-29 Outstanding CAROL ANN SIMMONS AND BRUNEL TRUSTEES LIMITED
MORTGAGE DEBENTURE 1997-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED

Intangible Assets
Patents
We have not found any records of THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED
Trademarks
We have not found any records of THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL PLANT AND EQUIPMENT REGISTER 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 (63110 - Data processing, hosting and related activities) as THE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL PLANT AND EQUIPMENT REGISTER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NATIONAL PLANT AND EQUIPMENT REGISTER LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL PLANT AND EQUIPMENT REGISTER 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 THE NATIONAL PLANT AND EQUIPMENT REGISTER 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.