SUPAPLANTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 02349897
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address C/O WGN, 4 PARK PLACE, LEEDS, UNITED KINGDOM, LS1 2RU
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017; Micro company accounts made up to 31 December 2015. The most likely internet sites of SUPAPLANTS LIMITED are www.supaplants.co.uk, and www.supaplants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Supaplants Limited is a Private Limited Company. The company registration number is 02349897. Supaplants Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of Supaplants Limited is C O Wgn 4 Park Place Leeds United Kingdom Ls1 2ru. . TATLOW, Julian is a Secretary of the company. TATLOW, Julian is a Director of the company. Secretary BIRTLES, Richard Mark has been resigned. Secretary ELKINGTON, Trevor Thomas has been resigned. Secretary LEWIS, David Hopkin, Professor has been resigned. Secretary LEWIS, David Hopkin, Professor has been resigned. Director COCKELL, Allan Charles Edwin has been resigned. Director EARDLEY, James Edward has been resigned. Director ELKINGTON, Trevor Thomas has been resigned. Director FOWLER, Michael William, Professor has been resigned. Director GOSTICK, Nicholas Andrew, Dr has been resigned. Director GOULDING, James has been resigned. Director HOBDEY, David William has been resigned. Director HUGGINS, Paul Anthony has been resigned. Director JARVIS, Bernard Colins has been resigned. Director JARVIS, Bernard Colins has been resigned. Director LEWIS, David Hopkin, Professor has been resigned. Director MACFARLANE, Bruce Ferguson has been resigned. Director RICHARDSON, Benjamin George has been resigned. Director SMITH, Colin Deverell has been resigned. Director WATERS, Gary Allen has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
TATLOW, Julian
Appointed Date: 26 February 2009

Director
TATLOW, Julian
Appointed Date: 26 February 2009
71 years old

Resigned Directors

Secretary
BIRTLES, Richard Mark
Resigned: 02 February 2004
Appointed Date: 25 June 2001

Secretary
ELKINGTON, Trevor Thomas
Resigned: 23 September 1992

Secretary
LEWIS, David Hopkin, Professor
Resigned: 01 June 2007
Appointed Date: 02 February 2004

Secretary
LEWIS, David Hopkin, Professor
Resigned: 25 June 2001

Director
COCKELL, Allan Charles Edwin
Resigned: 08 April 2009
Appointed Date: 01 November 2006
64 years old

Director
EARDLEY, James Edward
Resigned: 19 March 1999
100 years old

Director
ELKINGTON, Trevor Thomas
Resigned: 23 September 1992
89 years old

Director
FOWLER, Michael William, Professor
Resigned: 03 October 2002
Appointed Date: 01 June 2001
81 years old

Director
GOSTICK, Nicholas Andrew, Dr
Resigned: 29 September 2004
Appointed Date: 10 October 2000
61 years old

Director
GOULDING, James
Resigned: 29 February 1992
79 years old

Director
HOBDEY, David William
Resigned: 08 November 2004
Appointed Date: 26 July 2001
63 years old

Director
HUGGINS, Paul Anthony
Resigned: 01 October 2004
Appointed Date: 02 July 2002
73 years old

Director
JARVIS, Bernard Colins
Resigned: 05 March 2005
Appointed Date: 19 February 2003
83 years old

Director
JARVIS, Bernard Colins
Resigned: 16 May 2001
83 years old

Director
LEWIS, David Hopkin, Professor
Resigned: 31 March 2004
88 years old

Director
MACFARLANE, Bruce Ferguson
Resigned: 31 March 2009
Appointed Date: 01 November 2006
72 years old

Director
RICHARDSON, Benjamin George
Resigned: 01 March 2007
Appointed Date: 16 November 2004
49 years old

Director
SMITH, Colin Deverell
Resigned: 01 November 2006
Appointed Date: 04 October 2002
78 years old

Director
WATERS, Gary Allen
Resigned: 31 March 2004
Appointed Date: 01 June 2001
70 years old

Persons With Significant Control

Mr Julian Tatlow Bsc
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SUPAPLANTS LIMITED Events

15 Mar 2017
Confirmation statement made on 8 February 2017 with updates
10 Jan 2017
Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017
30 Sep 2016
Micro company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 331,234

01 Jul 2015
Micro company accounts made up to 31 December 2014
...
... and 121 more events
07 Apr 1989
Registered office changed on 07/04/89 from: 2 baches street london N1 6UB

07 Apr 1989
Accounting reference date notified as 31/07

30 Mar 1989
Company name changed raredene LIMITED\certificate issued on 31/03/89

22 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Incorporation

SUPAPLANTS LIMITED Charges

8 June 2004
Mortgage debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Mmc Ventures Limited Acting in Its Capacity as Security Trustee on Behalf of the Funders
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
Fixed and floating charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…