ADDPLANT HOLDINGS LIMITED
EAST YORKSHIRE


Company number 02733251
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address GROVEHILL, BEVERLEY, EAST YORKSHIRE, HU17 OJN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 300,000 ; Cancellation of shares. Statement of capital on 6 May 2015 GBP 300,000 . The most likely internet sites of ADDPLANT HOLDINGS LIMITED are www.addplantholdings.co.uk, and www.addplant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Addplant Holdings Limited is a Private Limited Company. The company registration number is 02733251. Addplant Holdings Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of Addplant Holdings Limited is Grovehill Beverley East Yorkshire Hu17 Ojn. . CONQUEST, Wendy Marie is a Secretary of the company. BARRETT, Peter Michael is a Director of the company. Secretary GRUMMITT, Charles William has been resigned. Secretary MORFITT, John Alan has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary STANSFIELD, Brenda June has been resigned. Director FEARN, Paul Arthur has been resigned. Director FEARN, Paul Arthur has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CONQUEST, Wendy Marie
Appointed Date: 29 April 2004

Director
BARRETT, Peter Michael
Appointed Date: 30 December 1992
75 years old

Resigned Directors

Secretary
GRUMMITT, Charles William
Resigned: 06 August 2002
Appointed Date: 30 September 1995

Secretary
MORFITT, John Alan
Resigned: 30 September 1995
Appointed Date: 30 December 1992

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 30 December 1992
Appointed Date: 21 July 1992

Secretary
STANSFIELD, Brenda June
Resigned: 29 April 2004
Appointed Date: 06 August 2002

Director
FEARN, Paul Arthur
Resigned: 31 March 2005
Appointed Date: 06 August 2002
76 years old

Director
FEARN, Paul Arthur
Resigned: 30 September 1995
Appointed Date: 30 December 1992
76 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 30 December 1992
Appointed Date: 21 July 1992

ADDPLANT HOLDINGS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300,000

07 Dec 2015
Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 300,000

07 Dec 2015
Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 350,000

07 Dec 2015
Purchase of own shares.
...
... and 81 more events
11 Jan 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Jan 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1992
Company name changed sovco 478 LIMITED\certificate issued on 01/12/92

21 Jul 1992
Incorporation

ADDPLANT HOLDINGS LIMITED Charges

30 December 1992
Single debenture
Delivered: 11 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…