PLOTLAND LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR20 5EF

Company number 02665765
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address SWIFT BARN, GATELEY, DEREHAM, NORFOLK, ENGLAND, NR20 5EF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Registered office address changed from 4 Hall Cottages Dillington Dereham Norfolk NR19 2QB to Swift Barn Gateley Dereham Norfolk NR20 5EF on 1 March 2016. The most likely internet sites of PLOTLAND LIMITED are www.plotland.co.uk, and www.plotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Spooner Row Rail Station is 18.5 miles; to Attleborough Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plotland Limited is a Private Limited Company. The company registration number is 02665765. Plotland Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Plotland Limited is Swift Barn Gateley Dereham Norfolk England Nr20 5ef. The company`s financial liabilities are £66.06k. It is £46.3k against last year. The cash in hand is £5.11k. It is £3.89k against last year. . NEWTON, Gerald Robert is a Secretary of the company. NEWTON, Daniel Hereward Helm is a Director of the company. NEWTON, Gerald Robert is a Director of the company. Secretary HINDLE, Christopher David John has been resigned. Secretary NEWTON, Lorna Joan has been resigned. Secretary NEWTON, Luke Tobias Saville has been resigned. Director WARD, John Christopher has been resigned. The company operates in "Construction of domestic buildings".


plotland Key Finiance

LIABILITIES £66.06k
+234%
CASH £5.11k
+319%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEWTON, Gerald Robert
Appointed Date: 01 September 2008

Director
NEWTON, Daniel Hereward Helm
Appointed Date: 01 September 2008
48 years old

Director
NEWTON, Gerald Robert
Appointed Date: 09 November 1993
75 years old

Resigned Directors

Secretary
HINDLE, Christopher David John
Resigned: 16 November 1993

Secretary
NEWTON, Lorna Joan
Resigned: 10 November 2001
Appointed Date: 16 November 1993

Secretary
NEWTON, Luke Tobias Saville
Resigned: 01 September 2008
Appointed Date: 10 November 2001

Director
WARD, John Christopher
Resigned: 16 November 1993
83 years old

Persons With Significant Control

Mr Gerald Robert Newton Bsc Arics
Notified on: 7 April 2016
75 years old
Nature of control: Has significant influence or control

PLOTLAND LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
01 Mar 2016
Registered office address changed from 4 Hall Cottages Dillington Dereham Norfolk NR19 2QB to Swift Barn Gateley Dereham Norfolk NR20 5EF on 1 March 2016
03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

...
... and 85 more events
11 Feb 1992
Ad 23/01/92--------- £ si 98@1=98 £ ic 2/100

07 Feb 1992
Registered office changed on 07/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Feb 1992
New secretary appointed

07 Feb 1992
Secretary resigned;director resigned;new director appointed

25 Nov 1991
Incorporation

PLOTLAND LIMITED Charges

14 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 4 dillington cottages dillington…
30 July 2002
Deed of charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 dillington hall cottages dillington dereham norfolk NR19…
18 March 2002
Legal mortgage
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at no.2 (Formerly no.3) Dillington hall…
4 January 2002
Legal mortgage
Delivered: 7 January 2002
Status: Satisfied on 6 July 2007
Persons entitled: Hsbc Bank PLC
Description: The property at number 1 (formerly k/a number 4) dillington…
14 May 1999
Legal charge by the company, john christopher ward and john edmund ramsbottom
Delivered: 21 May 1999
Status: Satisfied on 6 July 2007
Persons entitled: Barclays Bank PLC
Description: Jubilee oxwick road horningtoft fakenham norfolk.
22 November 1994
Legal charge by the company and john christopher ward and john edmund ramsbottom
Delivered: 30 November 1994
Status: Satisfied on 6 July 2007
Persons entitled: Barclays Bank PLC
Description: 22 oaktree road, 23 oaktree road and land at middleton way…
12 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 6 July 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/as 1 green how,st.ives,huntingdon,cambs.…
12 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 6 July 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/as hinton lodge,88 st.neots road,eaton…
12 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 6 July 2007
Persons entitled: Midland Bank PLC
Description: L/H property k/as 14 gresley lodge,old north…
12 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 6 July 2007
Persons entitled: Midland Bank PLC
Description: L/H property k/as flat 1 woodley…
12 November 1993
Fixed and floating charge
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1993
Mortgage
Delivered: 12 March 1993
Status: Satisfied on 6 July 2007
Persons entitled: Jasmine Tina Wignall Ward
Description: One third interest of the company in the net proceeds of…