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

THE PLANT TEAM LIMITED

CAMBORNE HOUSE, 17 COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD,
Company Registration Number
05634089
Private Limited Company
Active

Company Overview

About The Plant Team Ltd
THE PLANT TEAM LIMITED was founded on 2005-11-23 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". The Plant Team Limited is a Private Limited Company registered in UNITED KINGDOM 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 PLANT TEAM LIMITED
 
Legal Registered Office
CAMBORNE HOUSE
17 COURTENAY PARK
NEWTON ABBOT
DEVON
TQ12 2HD
Other companies in TQ13
 
Previous Names
BELGIUM DIRECT LIMITED28/08/2019
MOORS GROUP LIMITED13/03/2018
EUROPEAN SALES DIRECT LIMITED24/11/2017
Filing Information
Company Number 05634089
Company ID Number 05634089
Date formed 2005-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884915965  
Last Datalog update: 2025-04-05 05:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLANT TEAM 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 PLANT TEAM LIMITED

Current Directors
Officer Role Date Appointed
KATIE LOUISE OWEN
Company Secretary 2018-03-27
PAUL JOHN MOORS
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD THOMAS REILLY
Director 2011-07-01 2013-11-30
ZOE PAULA CROSLEY
Company Secretary 2007-10-23 2009-07-28
GERARD THOMAS REILLY
Company Secretary 2005-11-23 2007-10-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-11-23 2005-11-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-11-23 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN MOORS OUR FLORIST LTD Director 2017-06-29 CURRENT 2017-06-20 Active - Proposal to Strike off
PAUL JOHN MOORS JOY OF SPRING LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-09-19
PAUL JOHN MOORS WATERDRINKER UK LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
PAUL JOHN MOORS PAUL MOORS LTD Director 2012-02-14 CURRENT 2012-02-14 Active
PAUL JOHN MOORS EPIC EUROPEAN LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off

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
2024-11-01APPOINTMENT TERMINATED, DIRECTOR DARREN KEITH LAKIN
2024-05-30DIRECTOR APPOINTED MR TIMOTHY RAY JACOB
2024-05-30DIRECTOR APPOINTED MR DARREN KEITH LAKIN
2024-05-30APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MOORS
2024-05-30APPOINTMENT TERMINATED, DIRECTOR ZOE MOORS
2024-04-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25Director's details changed for Mr Paul John Moors on 2024-04-24
2024-04-25DIRECTOR APPOINTED MRS ZOE MOORS
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-03-06Unaudited abridged accounts made up to 2022-12-31
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-02-09CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-14SH0123/10/20 STATEMENT OF CAPITAL GBP 100
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056340890001
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AA01Previous accounting period extended from 30/11/19 TO 31/12/19
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE
2019-08-28RES15CHANGE OF COMPANY NAME 28/08/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-06-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29TM02Termination of appointment of Katie Louise Owen on 2018-10-16
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-03-27AP03Appointment of Katie Louise Owen as company secretary on 2018-03-27
2018-03-13RES15CHANGE OF COMPANY NAME 13/03/18
2018-03-13CERTNMCOMPANY NAME CHANGED MOORS GROUP LIMITED CERTIFICATE ISSUED ON 13/03/18
2018-01-11PSC04Change of details for Mr Paul Moors as a person with significant control on 2017-11-24
2018-01-10PSC07CESSATION OF PAUL MOORS LTD AS A PSC
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MOORS
2018-01-10PSC02Notification of Paul Moors Ltd as a person with significant control on 2017-06-09
2018-01-10PSC07CESSATION OF GARDEN CENTRE FRESH LIMITED AS A PSC
2017-11-24RES15CHANGE OF COMPANY NAME 24/11/17
2017-11-24CERTNMCOMPANY NAME CHANGED EUROPEAN SALES DIRECT LIMITED CERTIFICATE ISSUED ON 24/11/17
2017-08-11AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS REILLY
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM 19 Devon Square Newton Abbot Devon TQ12 2HR
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0123/11/12 ANNUAL RETURN FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOORS / 01/08/2012
2012-06-21AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-30AR0123/11/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORS / 01/09/2011
2011-09-13AP01DIRECTOR APPOINTED MR GERARD THOMAS REILLY
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-03AR0123/11/10 FULL LIST
2010-10-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-12AR0123/11/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORS / 12/02/2010
2009-10-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY ZOE CROSLEY
2009-04-23363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-20363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-2088(2)RAD 23/11/05--------- £ SI 1@1=1 £ IC 1/2
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
We could not find any licences issued to THE PLANT TEAM 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 THE PLANT TEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE PLANT TEAM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
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 PLANT TEAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 2
Called Up Share Capital 2011-11-30 £ 2
Cash Bank In Hand 2012-11-30 £ 62,625
Cash Bank In Hand 2011-11-30 £ 41,257
Current Assets 2012-11-30 £ 223,620
Current Assets 2011-11-30 £ 238,489
Debtors 2012-11-30 £ 160,995
Debtors 2011-11-30 £ 197,232
Fixed Assets 2012-11-30 £ 15,276
Fixed Assets 2011-11-30 £ 11,197
Shareholder Funds 2012-11-30 £ 18,233
Shareholder Funds 2011-11-30 £ 22,834
Tangible Fixed Assets 2012-11-30 £ 10,276
Tangible Fixed Assets 2011-11-30 £ 6,197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PLANT TEAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PLANT TEAM LIMITED
Trademarks
We have not found any records of THE PLANT TEAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLANT TEAM 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 (46220 - Wholesale of flowers and plants) as THE PLANT TEAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PLANT TEAM 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 THE PLANT TEAM 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 PLANT TEAM 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.