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

FRESHPLANT LIMITED

3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS,
Company Registration Number
05770228
Private Limited Company
Active

Company Overview

About Freshplant Ltd
FRESHPLANT LIMITED was founded on 2006-04-05 and has its registered office in Loughton. The organisation's status is listed as "Active". Freshplant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRESHPLANT LIMITED
 
Legal Registered Office
3RD FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS
Other companies in IG10
 
Filing Information
Company Number 05770228
Company ID Number 05770228
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB921896889  
Last Datalog update: 2024-05-05 10:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHPLANT 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 FRESHPLANT LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2011-01-24
DAVID EDWARD CONWAY
Director 2011-05-10
DONAGH O'SULLIVAN
Director 2012-12-11
STEPHEN STUART CONWAY
Director 2014-05-19
MICHAEL WILLIAM WATSON
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ANGUS
Company Secretary 2006-04-13 2011-01-24
STEPHEN STUART SOLOMON CONWAY
Director 2006-04-13 2009-03-11
SDG SECRETARIES LIMITED
Nominated Secretary 2006-04-05 2006-04-13
SDG REGISTRARS LIMITED
Nominated Director 2006-04-05 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD CONWAY NORLINGTON ROAD DEVELOPMENTS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
DAVID EDWARD CONWAY GHL (BRISTOL) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DAVID EDWARD CONWAY GHL (BUCKLE STREET) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
DAVID EDWARD CONWAY BOLEYN PHOENIX LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
DAVID EDWARD CONWAY CAXTON WORKS DEVELOPMENTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
DAVID EDWARD CONWAY FGA DEVELOPMENTS LIMITED Director 2013-11-28 CURRENT 2013-11-22 Active - Proposal to Strike off
DAVID EDWARD CONWAY ISLE OF DOGS DEVELOPMENTS 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DAVID EDWARD CONWAY ISLE OF DOGS DEVELOPMENTS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DAVID EDWARD CONWAY PLOTPLAN 2 LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
DAVID EDWARD CONWAY GALLIDEN LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
DAVID EDWARD CONWAY GALLIARD (SOUTHWARK) LIMITED Director 2012-05-04 CURRENT 2004-03-18 Active
DAVID EDWARD CONWAY GLADSTONE COURT DEVELOPMENTS LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
DAVID EDWARD CONWAY LUDGATE BROADWAY LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
DAVID EDWARD CONWAY GALLIARD GROUP LIMITED Director 2012-04-02 CURRENT 2012-02-13 Active
DAVID EDWARD CONWAY GOODMAYES HOLDINGS LIMITED Director 2012-03-21 CURRENT 2008-07-28 Active
DAVID EDWARD CONWAY RETALLACK PROPERTY DEVELOPMENTS LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
DAVID EDWARD CONWAY RETALLACK OWNERS MANAGEMENT COMPANY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
DAVID EDWARD CONWAY RETALLACK CONSTRUCTION LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
DAVID EDWARD CONWAY RETALLACK HOLIDAYS LIMITED Director 2012-02-07 CURRENT 2012-02-07 Liquidation
DAVID EDWARD CONWAY GALLIARD RESORTS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
DAVID EDWARD CONWAY SENHOUSE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-20 Dissolved 2017-07-11
DAVID EDWARD CONWAY RISEDALE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-20 Active
DAVID EDWARD CONWAY DERBY TERRACE LIMITED Director 2011-09-20 CURRENT 2011-09-19 Active
DAVID EDWARD CONWAY DALTON PROPERTIES LIMITED Director 2011-09-20 CURRENT 2011-09-19 Active
DAVID EDWARD CONWAY WOODHOUSE STREET DEVELOPMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-19 Active - Proposal to Strike off
DAVID EDWARD CONWAY REFLEX BRIDGING LIMITED Director 2011-06-27 CURRENT 2011-06-24 Active
DAVID EDWARD CONWAY REEFMARK LIMITED Director 2011-05-02 CURRENT 1999-08-05 Active
DAVID EDWARD CONWAY ROAMQUEST SUBSIDIARY 1 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
DAVID EDWARD CONWAY ROAMQUEST SUBSIDIARY 2 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
DAVID EDWARD CONWAY ROAMQUEST SUBSIDIARY 3 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
DAVID EDWARD CONWAY ROAMQUEST SUBSIDIARY 4 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
DAVID EDWARD CONWAY ROAMQUEST SUBSIDIARY 5 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
DAVID EDWARD CONWAY ROAMQUEST SUBSIDIARY 6 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
DAVID EDWARD CONWAY OVINGDEAN HALL COLLEGE LIMITED Director 2011-01-25 CURRENT 2010-09-06 Active
DAVID EDWARD CONWAY HEATPOINT LIMITED Director 2011-01-25 CURRENT 2003-08-20 Active - Proposal to Strike off
DAVID EDWARD CONWAY BONFIRE HILL DEVELOPMENT COMPANY LIMITED Director 2011-01-25 CURRENT 2010-01-28 Active - Proposal to Strike off
DAVID EDWARD CONWAY RIDGETON LIMITED Director 2011-01-25 CURRENT 2005-07-03 Active
DAVID EDWARD CONWAY GALLIARD HOMES LIMITED Director 2011-01-24 CURRENT 1987-08-28 Active
DAVID EDWARD CONWAY RACEGUIDE LIMITED Director 2011-01-24 CURRENT 2006-02-09 Active
DAVID EDWARD CONWAY GALLIARD CONSTRUCTION LIMITED Director 2011-01-24 CURRENT 1996-02-07 Active
DAVID EDWARD CONWAY GHL CHILTERN STREET LIMITED Director 2011-01-24 CURRENT 2008-07-28 Active
DAVID EDWARD CONWAY KELSWORTH LIMITED Director 2011-01-24 CURRENT 2008-10-20 Active
DAVID EDWARD CONWAY GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
DAVID EDWARD CONWAY FAMESET LIMITED Director 2011-01-05 CURRENT 2010-11-01 Dissolved 2017-06-13
DAVID EDWARD CONWAY GALLIARD ESTATE MANAGEMENT LIMITED Director 2010-12-22 CURRENT 2008-07-28 Active
DAVID EDWARD CONWAY GHL (STRAND) LIMITED Director 2010-12-01 CURRENT 2008-07-28 Active - Proposal to Strike off
DAVID EDWARD CONWAY VINEPOST LIMITED Director 2009-02-16 CURRENT 2007-10-16 Active
DAVID EDWARD CONWAY PLOTPLAN LIMITED Director 2009-02-03 CURRENT 2007-10-15 Active
DAVID EDWARD CONWAY GREENWICH PENINSULA RENTAL GUARANTEES LIMITED Director 2008-09-02 CURRENT 2008-08-07 Dissolved 2017-07-11
DAVID EDWARD CONWAY OPTICLIFE LIMITED Director 2007-09-11 CURRENT 2007-09-11 Dissolved 2015-06-09
DAVID EDWARD CONWAY ROAMQUEST LIMITED Director 2007-07-06 CURRENT 1997-07-29 Active
DAVID EDWARD CONWAY IRONSTORE LIMITED Director 2007-07-04 CURRENT 2007-06-14 Active - Proposal to Strike off
DAVID EDWARD CONWAY GALLIARD HOMES BULGARIA (UK) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2017-07-11
DAVID EDWARD CONWAY HANDSPAN LIMITED Director 2007-03-29 CURRENT 2005-03-07 Active
DAVID EDWARD CONWAY HILDEN DEVELOPMENTS (NI) LIMITED Director 2007-01-24 CURRENT 2007-01-08 Liquidation
DAVID EDWARD CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2006-10-06 CURRENT 2001-08-17 Dissolved 2014-04-29
DAVID EDWARD CONWAY RESI DEVELOPMENTS LIMITED Director 2004-12-20 CURRENT 1995-07-18 Active
DAVID EDWARD CONWAY POINTSTART LIMITED Director 2000-04-19 CURRENT 2000-04-10 Active
DONAGH O'SULLIVAN MERTON ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DONAGH O'SULLIVAN UAI (G) LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (ROMFORD) LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
DONAGH O'SULLIVAN BATH ROAD PROPERTIES LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DONAGH O'SULLIVAN G - LIVING LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DONAGH O'SULLIVAN GHL (WIE) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DONAGH O'SULLIVAN ROSEBERY HOUSE DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
DONAGH O'SULLIVAN GLADSTONE HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DONAGH O'SULLIVAN GHL (CORNISH RESORTS) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DONAGH O'SULLIVAN ARCHES SOUTHALL LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
DONAGH O'SULLIVAN NORLINGTON ROAD DEVELOPMENTS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
DONAGH O'SULLIVAN BRENTWOOD DEVELOPMENTS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
DONAGH O'SULLIVAN THE PROPERTY CLUB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
DONAGH O'SULLIVAN HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
DONAGH O'SULLIVAN GHL (BRISTOL) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DONAGH O'SULLIVAN JESSICA HOUSE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DONAGH O'SULLIVAN SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DONAGH O'SULLIVAN GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (BPC) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
DONAGH O'SULLIVAN GHL TRINITY SQUARE GP LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
DONAGH O'SULLIVAN AG TRINITY SQUARE LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
DONAGH O'SULLIVAN THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (TRINITY SQUARE) LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DONAGH O'SULLIVAN GHL (HAYWARDS HEATH) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DONAGH O'SULLIVAN GHL (CLG) LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
DONAGH O'SULLIVAN FRIARS DEVELOPMENTS LIMITED Director 2015-04-23 CURRENT 2011-09-19 Active
DONAGH O'SULLIVAN KILMORIE PROPERTIES LIMITED Director 2015-03-20 CURRENT 2006-12-01 Active
DONAGH O'SULLIVAN GHL (PORTOBELLO ROAD) LIMITED Director 2015-03-04 CURRENT 2014-04-25 Active - Proposal to Strike off
DONAGH O'SULLIVAN REFLEX BRIDGING LIMITED Director 2015-02-26 CURRENT 2011-06-24 Active
DONAGH O'SULLIVAN NEW LYDENBURG STREET DEVELOPMENTS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
DONAGH O'SULLIVAN SARENA HOLDINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
DONAGH O'SULLIVAN YEWACRE LIMITED Director 2014-12-08 CURRENT 2004-07-13 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-11-10 CURRENT 2014-05-09 Active
DONAGH O'SULLIVAN GDL (MILLHARBOUR) LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
DONAGH O'SULLIVAN CAROLINE STREET DEVELOPMENTS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2017-07-04
DONAGH O'SULLIVAN GALLIARD HOMES (TOWCHESTER ROAD) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
DONAGH O'SULLIVAN GHL (STRAND) LIMITED Director 2014-08-22 CURRENT 2008-07-28 Active - Proposal to Strike off
DONAGH O'SULLIVAN GALLIARD DEVELOPMENTS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
DONAGH O'SULLIVAN GREENWICH HIGH ROAD MANAGEMENT LIMITED Director 2014-05-19 CURRENT 2011-01-27 Active
DONAGH O'SULLIVAN REEFMARK LIMITED Director 2014-05-19 CURRENT 1999-08-05 Active
DONAGH O'SULLIVAN VIEWFLAT LIMITED Director 2014-03-21 CURRENT 2005-09-19 Dissolved 2015-05-19
DONAGH O'SULLIVAN GLADSTONE COURT DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 2012-04-24 Active
DONAGH O'SULLIVAN G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
DONAGH O'SULLIVAN RAPHAEL INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-06-23 Active
DONAGH O'SULLIVAN LEONARDO INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-06-23 Active
DONAGH O'SULLIVAN BOLEYN PHOENIX LIMITED Director 2014-01-31 CURRENT 2014-01-30 Active - Proposal to Strike off
DONAGH O'SULLIVAN WORKOUT LIMITED Director 2013-09-04 CURRENT 2003-09-19 Active
DONAGH O'SULLIVAN ISLE OF DOGS DEVELOPMENTS 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DONAGH O'SULLIVAN ISLE OF DOGS DEVELOPMENTS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DONAGH O'SULLIVAN MILLHARBOUR DEVELOPMENTS LIMITED Director 2013-08-18 CURRENT 2005-12-22 Active
DONAGH O'SULLIVAN GALLIARD LIMITED Director 2013-06-05 CURRENT 2013-04-17 Active
DONAGH O'SULLIVAN GRA ACQUISITION LIMITED Director 2013-04-04 CURRENT 2004-10-12 Liquidation
DONAGH O'SULLIVAN QUICKDROP LIMITED Director 2012-12-03 CURRENT 2003-09-02 Active
DONAGH O'SULLIVAN MAXILLIA PROPERTIES LIMITED Director 2012-07-02 CURRENT 2006-01-03 Active
DONAGH O'SULLIVAN MULBERRY PARK INVESTMENT (S.E.) LIMITED Director 2011-08-17 CURRENT 2003-09-09 Active - Proposal to Strike off
DONAGH O'SULLIVAN GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
DONAGH O'SULLIVAN HOME BUILDER TRUST LIMITED Director 2008-09-12 CURRENT 2008-09-12 Dissolved 2016-01-26
MICHAEL WILLIAM WATSON NCQ DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL WILLIAM WATSON CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MICHAEL WILLIAM WATSON SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL WILLIAM WATSON GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON RADICAL INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON GOODMAYES 38 LIMITED Director 2012-08-03 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
MICHAEL WILLIAM WATSON GALLIARD GROUP LIMITED Director 2012-04-02 CURRENT 2012-02-13 Active
MICHAEL WILLIAM WATSON ERINLINK LIMITED Director 2011-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON FINCHLEY ROAD (SMITHS) LIMITED Director 2011-07-01 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 1 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 2 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 3 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 4 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 5 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 6 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
MICHAEL WILLIAM WATSON GALLIARD HOMES LIMITED Director 2009-11-03 CURRENT 1987-08-28 Active
MICHAEL WILLIAM WATSON CONELINE LIMITED Director 2009-03-11 CURRENT 2004-11-26 Dissolved 2017-07-04
MICHAEL WILLIAM WATSON ROAMQUEST LIMITED Director 2009-03-11 CURRENT 1997-07-29 Active
MICHAEL WILLIAM WATSON REEFMARK LIMITED Director 2009-03-11 CURRENT 1999-08-05 Active
MICHAEL WILLIAM WATSON LIFTZONE LIMITED Director 2008-10-09 CURRENT 2005-01-04 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON YORKGUILD LIMITED Director 2007-01-08 CURRENT 2004-06-24 Active
MICHAEL WILLIAM WATSON FINDPLOT LIMITED Director 2006-03-24 CURRENT 2005-10-28 Dissolved 2016-05-17
MICHAEL WILLIAM WATSON BEAMPROBE LIMITED Director 2005-04-02 CURRENT 1986-09-18 Dissolved 2017-07-04
MICHAEL WILLIAM WATSON GALLIARD CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 1996-02-07 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
2024-04-07CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-04-12Termination of appointment of Allan William Porter on 2022-12-31
2023-04-12CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 057702280005
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 057702280006
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057702280006
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057702280004
2022-09-07Change of details for Goodmayes 40 Limited as a person with significant control on 2022-07-27
2022-09-07PSC05Change of details for Goodmayes 40 Limited as a person with significant control on 2022-07-27
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057702280004
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED MR GARY ALEXANDER CONWAY
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-20RES01ADOPT ARTICLES 20/04/21
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-05-14PSC02Notification of Goodmayes 40 Limited as a person with significant control on 2020-03-10
2020-05-14PSC07CESSATION OF GALLIARD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057702280004
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM WATSON
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19AP01DIRECTOR APPOINTED MR STEPHEN STUART CONWAY
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-12AP01DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 04/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 04/04/2012
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12AP01DIRECTOR APPOINTED MR DAVID EDWARD CONWAY
2011-04-26AR0105/04/11 ANNUAL RETURN FULL LIST
2011-04-18AP03Appointment of Mr Allan William Porter as company secretary
2011-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE ANGUS
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0105/04/10 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY
2009-03-11288aDIRECTOR APPOINTED MR MICHAEL WILLIAM WATSON
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-02363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-05225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 3RD FLOOR, STERLING HOUSE LANGSTONE ROAD LOUGHTON ESSEX IG10 3TS
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FRESHPLANT 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 FRESHPLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2007-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 FRESHPLANT LIMITED

Intangible Assets
Patents
We have not found any records of FRESHPLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHPLANT LIMITED
Trademarks
We have not found any records of FRESHPLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHPLANT 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 (41100 - Development of building projects) as FRESHPLANT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FRESHPLANT 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 FRESHPLANT 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 FRESHPLANT 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.