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

PLANTSTUFF LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03970663
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plantstuff Ltd
PLANTSTUFF LIMITED was founded on 2000-04-12 and has its registered office in 30-34 New Bridge Street. The organisation's status is listed as "Active - Proposal to Strike off". Plantstuff 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
PLANTSTUFF LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in N20
 
Filing Information
Company Number 03970663
Company ID Number 03970663
Date formed 2000-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-04-12
Return next due 2018-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-11 16:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTSTUFF LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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 PLANTSTUFF LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GORDON TAYLOR
Director 2000-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
BLOOMSBURY REGISTRARS LIMITED
Company Secretary 2007-09-12 2010-07-14
ROXANA ROSEMARY FORD
Company Secretary 2006-08-01 2007-09-12
VICTORIA CLARE NORTON
Company Secretary 2000-04-12 2006-07-31
JONATHAN ANDREW NORTON
Director 2000-04-12 2006-07-31
RICHARD ADRIAN TRAYFORD
Director 2002-12-12 2006-03-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-04-12 2000-04-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-04-12 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK GORDON TAYLOR TGG THE GORDON GROUP OF COMPANIES LIMITED Director 2009-11-18 CURRENT 2009-11-14 Active - Proposal to Strike off
RODERICK GORDON TAYLOR COX + COX MAIL ORDER LIMITED Director 2007-02-08 CURRENT 2001-09-10 In Administration

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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Euro House 1394 High Road Whetstone London N20 9YZ
2017-09-09SOAS(A)Voluntary dissolution strike-off suspended
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-08DS01Application to strike the company off the register
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-08SH20Statement by Directors
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08SH19Statement of capital on 2017-02-08 GBP 1
2017-02-08CAP-SSSolvency Statement dated 30/12/16
2017-02-08RES13Resolutions passed:
  • Reduce share prem a/c 30/12/2016
  • Resolution of reduction in issued share capital
2017-02-08RES06REDUCE ISSUED CAPITAL 30/12/2016
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 3012.75
2016-05-05AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 3013
2016-02-11SH0112/01/16 STATEMENT OF CAPITAL GBP 3013
2016-02-11SH02Consolidation of shares on 2016-01-12
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 3012.75
2015-05-07AR0112/04/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3012.75
2014-05-14AR0112/04/14 ANNUAL RETURN FULL LIST
2013-07-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0112/04/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0112/04/12 ANNUAL RETURN FULL LIST
2012-05-14CH01Director's details changed for Mr Roderick Gordon Taylor on 2012-04-17
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0112/04/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY REGISTRARS LIMITED
2010-05-13AR0112/04/10 FULL LIST
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY REGISTRARS LIMITED / 01/10/2009
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GORDON TAYLOR / 05/01/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-05-28363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-26288cSECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY REGISTRARS LIMITED / 26/05/2009
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-07-24363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-19288bSECRETARY RESIGNED
2008-02-19288aNEW SECRETARY APPOINTED
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-15287REGISTERED OFFICE CHANGED ON 15/04/07 FROM: ALBERT GOODMAN MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2006-08-29288bSECRETARY RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-07-18123NC INC ALREADY ADJUSTED 16/03/05
2006-07-18RES04£ NC 2000/10000
2006-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-03288bDIRECTOR RESIGNED
2006-05-03225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-1288(2)RAD 01/04/05-31/07/05 £ SI 25602@.01
2005-04-28363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/04
2004-03-24363sRETURN MADE UP TO 12/04/03; CHANGE OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-29288aNEW DIRECTOR APPOINTED
2003-08-3088(2)RAD 07/02/03--------- £ SI 5000@.01=50 £ IC 1606/1656
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-10-1088(2)RAD 01/12/01--------- £ SI 17712@.01
2002-10-1088(2)RAD 01/07/02--------- £ SI 18957@.01=189 £ IC 1181/1370
2002-10-1088(2)RAD 10/09/02--------- £ SI 23696@.01=236 £ IC 1370/1606
2002-07-09363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-23123£ NC 1000/2000 17/08/01
2001-10-23RES04NC INC ALREADY ADJUSTED 17/08/01
2001-07-03288aNEW DIRECTOR APPOINTED
2001-06-25363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-05-22SRES01ALTER ARTICLES 16/05/00
2000-05-15288aNEW SECRETARY APPOINTED
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288bSECRETARY RESIGNED
2000-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLANTSTUFF 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 PLANTSTUFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-13 Satisfied RICHARD TRAYFORD
Intangible Assets
Patents
We have not found any records of PLANTSTUFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTSTUFF LIMITED
Trademarks
We have not found any records of PLANTSTUFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANTSTUFF 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 (99999 - Dormant Company) as PLANTSTUFF LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where PLANTSTUFF 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 PLANTSTUFF 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 PLANTSTUFF 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.