PLANT RAISERS LIMITED
DONCASTER PLANT RAISERS 2005 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 7PB

Company number 05265628
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address THORPE ROAD, HOWDEN, DONCASTER, EAST YORKSHIRE, DN14 7PB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of PLANT RAISERS LIMITED are www.plantraisers.co.uk, and www.plant-raisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Goole Rail Station is 3.7 miles; to Gilberdyke Rail Station is 4.6 miles; to Rawcliffe Rail Station is 6.6 miles; to Thorne North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plant Raisers Limited is a Private Limited Company. The company registration number is 05265628. Plant Raisers Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Plant Raisers Limited is Thorpe Road Howden Doncaster East Yorkshire Dn14 7pb. . DENHAM, Nicholas Martin is a Director of the company. ELLIS, Martin Stuart is a Director of the company. ROBERTS, Rufus William is a Director of the company. Secretary CLARKE, Andrew has been resigned. Secretary KENDALL, Michael Robert has been resigned. Secretary RAMSBOTTOM, Jennifer Joan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEJAR, Bernard has been resigned. Director CLARKE, Andrew has been resigned. Director CUZENIC, Cecile Anne Marie has been resigned. Director GRENFELL, Alex has been resigned. Director KENDALL, Michael Robert has been resigned. Director LITTLE, Glen Anthony has been resigned. Director VAN DIJK, Cornelis Leonardus has been resigned. Director VAN DIJK, Cornelis Leonardus has been resigned. Director WILSON, David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
DENHAM, Nicholas Martin
Appointed Date: 01 March 2005
62 years old

Director
ELLIS, Martin Stuart
Appointed Date: 15 September 2015
67 years old

Director
ROBERTS, Rufus William
Appointed Date: 06 November 2014
53 years old

Resigned Directors

Secretary
CLARKE, Andrew
Resigned: 28 January 2010
Appointed Date: 13 June 2008

Secretary
KENDALL, Michael Robert
Resigned: 13 June 2008
Appointed Date: 11 April 2005

Secretary
RAMSBOTTOM, Jennifer Joan
Resigned: 11 April 2005
Appointed Date: 01 March 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
BEJAR, Bernard
Resigned: 06 November 2014
Appointed Date: 31 January 2013
66 years old

Director
CLARKE, Andrew
Resigned: 28 January 2010
Appointed Date: 06 December 2004
66 years old

Director
CUZENIC, Cecile Anne Marie
Resigned: 31 January 2013
Appointed Date: 01 January 2010
58 years old

Director
GRENFELL, Alex
Resigned: 31 December 2009
Appointed Date: 06 December 2004
78 years old

Director
KENDALL, Michael Robert
Resigned: 01 March 2005
Appointed Date: 06 December 2004
73 years old

Director
LITTLE, Glen Anthony
Resigned: 02 November 2011
Appointed Date: 13 June 2008
64 years old

Director
VAN DIJK, Cornelis Leonardus
Resigned: 23 January 2009
Appointed Date: 13 June 2008
74 years old

Director
VAN DIJK, Cornelis Leonardus
Resigned: 01 March 2005
Appointed Date: 06 December 2004
74 years old

Director
WILSON, David
Resigned: 30 September 2014
Appointed Date: 01 March 2005
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Plant Raisers 2005 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANT RAISERS LIMITED Events

03 Jan 2017
Accounts for a small company made up to 30 September 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
28 Jun 2016
Accounts for a small company made up to 30 September 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

02 Oct 2015
Appointment of Mr Martin Stuart Ellis as a director on 15 September 2015
...
... and 59 more events
14 Dec 2004
Director resigned
14 Dec 2004
Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100
14 Dec 2004
Accounting reference date shortened from 31/10/05 to 30/09/05
14 Dec 2004
Registered office changed on 14/12/04 from: 16 churchill way cardiff CF10 2DX
20 Oct 2004
Incorporation

PLANT RAISERS LIMITED Charges

3 March 2005
Guarantee & debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…