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

PREMIUM PLAN LIMITED

KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
Company Registration Number
05977118
Private Limited Company
Active

Company Overview

About Premium Plan Ltd
PREMIUM PLAN LIMITED was founded on 2006-10-24 and has its registered office in Grantham. The organisation's status is listed as "Active". Premium Plan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIUM PLAN LIMITED
 
Legal Registered Office
KEMPTON HOUSE KEMPTON WAY
DYSART ROAD
GRANTHAM
NG31 7LE
Other companies in NG31
 
Previous Names
LANDING NET LIMITED06/11/2008
Filing Information
Company Number 05977118
Company ID Number 05977118
Date formed 2006-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB157208510  GB349403493  
Last Datalog update: 2025-01-05 08:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIUM PLAN 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 PREMIUM PLAN LIMITED
The following companies were found which have the same name as PREMIUM PLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIUM PLANTS LIMITED UNIT 13 ELHAM VALLEY ROAD BARHAM CANTERBURY CT4 6DQ Active Company formed on the 2013-08-14
PREMIUM PLANET 502 NORTH DIVISION STREET CARSON CITY NV 89703 Dissolved Company formed on the 2001-11-13
PREMIUM PLANNING SERVICES LTD 5 ASHTON GARDENS HOUNSLOW MIDDLESEX ENGLAND TW4 7BU Dissolved Company formed on the 2016-07-14
PREMIUM PLANT & EQUIPMENT PTY. LTD. VIC 3175 Active Company formed on the 1968-06-21
PREMIUM PLANT AND HAULAGE PTY LTD QLD 4129 Dissolved Company formed on the 2008-09-29
PREMIUM PLANT HIRE PTY LTD Active Company formed on the 2012-06-01
PREMIUM PLANT REPAIRS PTY LTD NSW 2572 Active Company formed on the 2005-04-04
PREMIUM PLANTATIONS PTY LIMITED NSW 2000 Dissolved Company formed on the 2002-06-14
PREMIUM PLANTATIONS SERVICES PTY LTD NSW 2000 Dissolved Company formed on the 2002-06-14
PREMIUM PLANES LTD 22 YORK STREET BROADSTAIRS UNITED KINGDOM CT10 1PB Active - Proposal to Strike off Company formed on the 2016-10-03
Premium Plan, Inc. 3991 Macarthur Boulevard, Suite 175 Newport Beach CA 92660 FTB Suspended Company formed on the 2001-10-23
PREMIUM PLANT & MACHINERY RENTAL SDN. BHD. Active
PREMIUM PLANNING RESOURCES, INC. 103 GUM ST ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1988-08-19
PREMIUM PLANNING GROUP, INC. 19309 PIER POINT COURT LUTZ FL 33558 Inactive Company formed on the 2002-08-30
PREMIUM PLAN INC 420 SOUTH DIXIE HIGHWAY CORAL GABLES FL 33146 Inactive Company formed on the 1966-02-09
PREMIUM PLANNING SOLUTIONS INC 120 WHITE PLAINS ROAD SUITE 140 TARRYTOWN NY 10591 Active Company formed on the 2018-05-25
PREMIUM PLAN MOTOR FINANCE LIMITED KEMPTON HOUSE KEMPTON WAY DYSART ROAD GRANTHAM NG31 7LE Active Company formed on the 2018-10-19
PREMIUM PLANET LTD FLAT 8, 2 RAINBOW QUAY FLAT 8, 2 RAINBOW QUAY LONDON SE16 7UF Active Company formed on the 2018-10-02
Premium Plan Finland Oy Activity interrupted / Dormant Company formed on the 2008-04-16
PREMIUM PLANT BROKERS INC Georgia Unknown

Company Officers of PREMIUM PLAN LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2017-09-19
RYAN ANTHONY CLARKE
Director 2016-06-01
SIMON OLIVER GREINER
Director 2012-11-19
JILL SPARKS
Director 2015-01-16
DALE STRINGER
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER WHITFIELD
Director 2016-02-01 2017-12-07
JOANNE HESLOP
Company Secretary 2015-04-20 2017-09-19
CHARLOTTE OBAHIAGBON
Director 2014-12-22 2016-06-30
ALISON GAYLE ALLEN
Director 2015-05-22 2016-02-15
GORDON PHILIP DALE RANN
Director 2006-10-24 2015-05-28
LOUISE PAYNE
Company Secretary 2008-09-16 2015-04-20
RACHEL ELIZABETH DUFFEY
Director 2006-10-24 2014-12-22
JOANNA SEKA MIHAJLOVIC
Director 2012-11-19 2014-09-11
DEREK MICHAEL CHICK
Company Secretary 2006-10-24 2008-09-16
ADAM FREDERICK BRIGGS
Director 2006-10-24 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON OLIVER GREINER RENTESSENTIALS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
SIMON OLIVER GREINER SHOPPING MALL ONLINE LIMITED Director 2012-04-24 CURRENT 1996-02-05 Active - Proposal to Strike off
JILL SPARKS PAYLINK OUTSOURCE SERVICES LIMITED Director 2017-07-26 CURRENT 1999-06-08 Active
JILL SPARKS PAYLINK SOLUTIONS LIMITED Director 2016-11-30 CURRENT 2016-08-08 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
2025-01-09APPOINTMENT TERMINATED, DIRECTOR JILL SPARKS
2024-11-11Annotation
2024-10-30CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Kempton House Kempton Way Grantham NG31 0EA England
2023-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13Memorandum articles filed
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2023-01-13RES01ADOPT ARTICLES 13/01/23
2022-12-23APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER GREINER
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER GREINER
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059771180003
2022-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059771180003
2022-11-08CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-04AP03Appointment of Ms Lianne Estelle Firth as company secretary on 2021-11-04
2021-11-04TM02Termination of appointment of Halina Briggs on 2021-11-04
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-06-08AUDAUDITOR'S RESIGNATION
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059771180002
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059771180003
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ANTHONY CLARKE
2019-02-28PSC02Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-30
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02PSC02Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-29
2018-08-02PSC07CESSATION OF TOTEMIC LENDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WHITFIELD
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-09-19AP03Appointment of Mrs Halina Briggs as company secretary on 2017-09-19
2017-09-19TM02Termination of appointment of Joanne Heslop on 2017-09-19
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01SH0119/11/12 STATEMENT OF CAPITAL GBP 1150
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1150
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OBAHIAGBON
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059771180002
2016-06-10AP01DIRECTOR APPOINTED MR RYAN ANTHONY CLARKE
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-22AD02Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2016-03-22AD03Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GAYLE ALLEN
2016-02-03AP01DIRECTOR APPOINTED MR MICHAEL PETER WHITFIELD
2016-02-03CH01Director's details changed for Mr Simon Oliver Greiner on 2016-02-01
2015-11-27AP01DIRECTOR APPOINTED MR DALE STRINGER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1150
2015-10-29AR0124/10/15 FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KEMPTON HOUSE DYSART ROAD PO BOX 9562 GRANTHAM LINCS NG31 0EA
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL ALLAN / 17/07/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE OBAHIAGBON / 18/07/2015
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE WOODWARD / 18/07/2015
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RANN
2015-05-26AP01DIRECTOR APPOINTED MRS ALISON GAYLE ALLEN
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE
2015-04-21AP03SECRETARY APPOINTED MRS JOANNE HESLOP
2015-02-11RES01ADOPT ARTICLES 02/01/2014
2015-01-16AP01DIRECTOR APPOINTED MISS JILL ALLAN
2015-01-09AP01DIRECTOR APPOINTED MISS CHARLOTTE WOODWARD
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DUFFEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1150
2014-10-27AR0124/10/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MIHAJLOVIC
2013-11-04AR0124/10/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-19AP01DIRECTOR APPOINTED MISS JOANNA SEKA MIHAJLOVIC
2012-11-19AP01DIRECTOR APPOINTED MR SIMON OLIVER GREINER
2012-10-29AR0124/10/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-25AR0124/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH DUFFEY / 03/06/2011
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-01AR0124/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/10/2010
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH DUFFEY / 01/03/2010
2009-10-29AR0124/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DUFFEY / 01/10/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009
2008-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-06CERTNMCOMPANY NAME CHANGED LANDING NET LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008
2008-09-16288aSECRETARY APPOINTED MRS LOUISE MCDONNELL
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY DEREK CHICK
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM KEMPTON HOUSE, DYSART ROAD GRANTHAM LINCS NG31 7LE
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL DUFFEY / 17/06/2008
2007-11-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-11-15363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to PREMIUM PLAN 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 PREMIUM PLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-23 Outstanding GRANTHAM INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of PREMIUM PLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIUM PLAN LIMITED
Trademarks
We have not found any records of PREMIUM PLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIUM PLAN 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as PREMIUM PLAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIUM PLAN 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 PREMIUM PLAN 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 PREMIUM PLAN 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.