Company Information for URBAN PLANTERS LIMITED
C/O Phs Group Block B, Western Industrial Estate, Caerphilly, CF83 1XH,
|
Company Registration Number
01172230
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
URBAN PLANTERS LIMITED | |
Legal Registered Office | |
C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH Other companies in CF83 | |
Company Number | 01172230 | |
---|---|---|
Company ID Number | 01172230 | |
Date formed | 1974-05-30 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2022-10-16 | |
Return next due | 2023-10-30 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB180950555 |
Last Datalog update: | 2024-04-16 12:58:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
URBAN PLANTERS FRANCHISE LIMITED | COMPASS HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY | Active | Company formed on the 2004-02-11 | |
URBAN PLANTERS INTERNATIONAL LIMITED | THE GRANARY BRISTOL ROAD ROOKSBRIDGE AXBRIDGE BS26 2TT | Active - Proposal to Strike off | Company formed on the 2010-02-02 | |
URBAN PLANTERS OPERATIONS LIMITED | THE GRANARY MUDGLEY ROAD ROOKSBRIDGE SOMERSET BS26 2TH | Dissolved | Company formed on the 1989-05-22 | |
URBAN PLANTERS INC | British Columbia | Dissolved | Company formed on the 2015-08-13 | |
URBAN PLANTERS PTY LTD | VIC 3218 | Active | Company formed on the 2012-11-29 | |
URBAN PLANTERS PDX, LLC | 5804 S CORBETT AVE PORTLAND OR 97239 | Active | Company formed on the 2020-05-26 |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOSEPH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALASDAIR WOODS |
Director | ||
JOHN FLETCHER SKIDMORE |
Director | ||
JOHN FLETCHER SKIDMORE |
Company Secretary | ||
PETER JAMES COHEN |
Director | ||
RACHEL FRANCES MARRISON |
Company Secretary | ||
COLIN GLASS |
Director | ||
DAVID WALTER MARRISON |
Director | ||
RACHEL FRANCES MARRISON |
Director | ||
IAN IORWERTH MCCULLOCH |
Director | ||
JOHN MARK RANKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLAND HEALTHCARE LIMITED | Director | 2017-12-04 | CURRENT | 1979-01-08 | Dissolved 2018-03-13 | |
CONNECT WATER SYSTEMS (SCOTLAND) LTD. | Director | 2017-12-04 | CURRENT | 2007-10-30 | Dissolved 2018-03-13 | |
BLR TRUST LIMITED | Director | 2017-10-09 | CURRENT | 1999-01-21 | Liquidation | |
MC415 LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
FLOOR PROTECTION SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1985-02-27 | Active - Proposal to Strike off | |
AQUALICIOUS LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
CONNECT WATER SYSTEMS (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ALBANY FACILITIES LIMITED | Director | 2017-06-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SHREDAWAY LIMITED | Director | 2017-06-29 | CURRENT | 1993-07-20 | Active - Proposal to Strike off | |
PHS ALL CLEAR LIMITED | Director | 2017-06-29 | CURRENT | 1997-02-06 | Active | |
SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 1997-10-10 | Active | |
SAFE RECORDS MANAGEMENT LTD | Director | 2017-06-29 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
TENBERRY LIMITED | Director | 2017-06-29 | CURRENT | 1999-04-09 | Active | |
WARNER HOWARD GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2000-08-22 | Active | |
WARNER HOWARD SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
WARNER HOWARD (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
SOUTHERN HYGIENE SERVICES (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
SECURITY SHREDDING SOLUTIONS LIMITED | Director | 2017-06-29 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
PREMIER WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
RENTACRATE LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-17 | Active | |
RENTACRATE (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2004-02-06 | Active | |
MC494 LIMITED | Director | 2017-06-29 | CURRENT | 2011-12-14 | Active | |
REISSWOLF SCOTLAND LIMITED | Director | 2017-06-29 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
CLEAN STEP LIMITED | Director | 2017-06-29 | CURRENT | 1987-01-13 | Active - Proposal to Strike off | |
GRIFFIN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
GREENCARE ENVIRONMENTAL LIMITED | Director | 2017-06-29 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
MAXITECH.BIZ LIMITED | Director | 2017-06-29 | CURRENT | 2003-02-05 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED | Director | 2017-06-29 | CURRENT | 2006-11-30 | Active | |
H & A WASTE SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-23 | Active - Proposal to Strike off | |
PERSONNEL HYGIENE SERVICES (N.I.) LIMITED | Director | 2017-06-29 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
PHS WASTEKIT LIMITED | Director | 2017-06-29 | CURRENT | 1973-08-10 | Active | |
WARNER HOWARD LIMITED | Director | 2017-06-29 | CURRENT | 1960-06-23 | Active | |
WARNER HOWARD (UK) LIMITED | Director | 2017-06-29 | CURRENT | 1967-11-17 | Active | |
WATERING WELL WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
CLEARFAST WASTE DISPOSAL LIMITED | Director | 2017-06-29 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2008-08-29 | Active | |
3B WASTE SOLUTIONS LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
DIRECT365ONLINE LIMITED | Director | 2016-07-15 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2016-07-15 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2016-07-15 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2016-07-15 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 17/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 17/04/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 17/04/23 | ||
Statement by Directors | ||
Statement of capital on GBP 2 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM C/O CF15 9SS 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 62618 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 62618 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 62618 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 62618 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Fletcher Skidmore on 2012-10-16 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM REGISTERED OFFICE WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 16/10/10 FULL LIST | |
AR01 | 16/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 13/07/04 | |
225 | ACC. REF. DATE SHORTENED FROM 13/07/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 202 PASTURE LANE BRADFORD BD7 2SE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 13/07/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBAN PLANTERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Other Premises Costs |
London Borough of Bexley | |
|
|
London Borough of Havering | |
|
GROUNDS MAINTENANCE |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Redditch Borough Council | |
|
Operational Equip- Purchase |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Derbyshire County Council | |
|
|
Cambridge City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |