Company number 04276186
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address FERN COURT DERBY ROAD, DENBY, RIPLEY, DERBYSHIRE, DE5 8LG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Termination of appointment of Mark Andrew Stone as a director on 7 March 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of PLANTSCAPE LIMITED are www.plantscape.co.uk, and www.plantscape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Plantscape Limited is a Private Limited Company.
The company registration number is 04276186. Plantscape Limited has been working since 23 August 2001.
The present status of the company is Active. The registered address of Plantscape Limited is Fern Court Derby Road Denby Ripley Derbyshire De5 8lg. . ABLEY, Simon John is a Director of the company. CASHMORE, Simon John is a Director of the company. TRUESDALE, Nicholas Matthew is a Director of the company. Secretary STONE, June Ann has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director STONE, Mark Andrew has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 28 August 2001
Appointed Date: 23 August 2001
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 28 August 2001
Appointed Date: 23 August 2001
Persons With Significant Control
Tcl Holdings (Midco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLANTSCAPE LIMITED Events
24 Mar 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
22 Mar 2017
Termination of appointment of Mark Andrew Stone as a director on 7 March 2017
09 Sep 2016
Confirmation statement made on 23 August 2016 with updates
09 Sep 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
09 Sep 2016
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
...
... and 53 more events
17 Sep 2001
Registered office changed on 17/09/01 from: wharf lodge 112 mansfield road, derby, derbyshire DE1 3RA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
17 Sep 2001
Registered office changed on 17/09/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
07 Sep 2001
Secretary resigned
07 Sep 2001
Director resigned
23 Aug 2001
Incorporation
12 August 2016
Charge code 0427 6186 0005
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
30 June 2016
Charge code 0427 6186 0004
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
19 July 2007
Debenture
Delivered: 24 July 2007
Status: Satisfied
on 29 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied
on 12 September 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings at penfold farm hulland village…
8 January 2002
Debenture
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…