Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLIMTO DEVELOPMENTS LIMITED
Company Information for

PLIMTO DEVELOPMENTS LIMITED

UNIT 6 DOLPHIN BUILDING, QUEEN ANNE BATTERY, PLYMOUTH, PL4 0LP,
Company Registration Number
03000264
Private Limited Company
Active

Company Overview

About Plimto Developments Ltd
PLIMTO DEVELOPMENTS LIMITED was founded on 1994-12-09 and has its registered office in Plymouth. The organisation's status is listed as "Active". Plimto Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLIMTO DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 6 DOLPHIN BUILDING
QUEEN ANNE BATTERY
PLYMOUTH
PL4 0LP
Other companies in PL4
 
Filing Information
Company Number 03000264
Company ID Number 03000264
Date formed 1994-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 17:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLIMTO DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of PLIMTO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DARRELL LEE HIDSON
Company Secretary 2007-04-05
CHRISTOPHER PARSONAGE
Director 1994-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE PENGELLY
Company Secretary 2003-09-01 2007-04-05
SONIA PARSONAGE
Director 1994-12-21 2005-02-04
SONIA PARSONAGE
Company Secretary 1994-12-21 2003-09-01
DAVID CHARLES YOUNG
Director 2003-02-03 2003-09-01
MALCOLM DREW OLIVER
Director 1994-12-21 1999-03-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-12-09 1994-12-21
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-12-09 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL LEE HIDSON GERVAS PROPERTY (SOUTH EAST) LIMITED Company Secretary 2007-04-05 CURRENT 1997-07-02 Dissolved 2018-01-09
DARRELL LEE HIDSON SPIRIT OF THE MAYFLOWER LIMITED Company Secretary 2007-04-05 CURRENT 2002-07-10 Active
DARRELL LEE HIDSON PARSONAGE DEVELOPMENTS LIMITED Company Secretary 2007-04-05 CURRENT 2003-07-27 Active
DARRELL LEE HIDSON GERVAS PROPERTY LIMITED Company Secretary 2007-04-05 CURRENT 1996-11-28 Liquidation
DARRELL LEE HIDSON CSP PROMOTIONS LIMITED Company Secretary 2007-04-05 CURRENT 2001-05-09 Active
DARRELL LEE HIDSON PLIMTO HOLDINGS LIMITED Company Secretary 2007-04-05 CURRENT 1985-11-26 Active
DARRELL LEE HIDSON CEDAR HOMES LIMITED Company Secretary 2007-04-05 CURRENT 1994-12-01 Active
CHRISTOPHER PARSONAGE FEEDY LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2018-01-09
CHRISTOPHER PARSONAGE CHRIS PARSONAGE RACING LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
CHRISTOPHER PARSONAGE JEEBY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
CHRISTOPHER PARSONAGE PARSONAGE DEVELOPMENTS LIMITED Director 2010-03-23 CURRENT 2003-07-27 Active
CHRISTOPHER PARSONAGE DRAKE'S VIEW LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2017-12-12
CHRISTOPHER PARSONAGE HARBOUR AVENUE LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active - Proposal to Strike off
CHRISTOPHER PARSONAGE SPIRIT OF THE MAYFLOWER LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
CHRISTOPHER PARSONAGE CSP PROMOTIONS LIMITED Director 2001-05-09 CURRENT 2001-05-09 Active
CHRISTOPHER PARSONAGE GERVAS PROPERTY (SOUTH EAST) LIMITED Director 1997-07-02 CURRENT 1997-07-02 Dissolved 2018-01-09
CHRISTOPHER PARSONAGE GERVAS PROPERTY LIMITED Director 1996-11-28 CURRENT 1996-11-28 Liquidation
CHRISTOPHER PARSONAGE PLYMQUAY (MANAGEMENT) LIMITED Director 1995-10-03 CURRENT 1988-03-23 Active
CHRISTOPHER PARSONAGE CEDAR HOMES LIMITED Director 1994-12-09 CURRENT 1994-12-01 Active
CHRISTOPHER PARSONAGE PLIMTO HOLDINGS LIMITED Director 1992-09-30 CURRENT 1985-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM Unit 4 Mariners Court North Quay, Sutton Harbour Plymouth Devon PL4 0BS
2023-12-12Change of details for Plimto Holdings Limited as a person with significant control on 2023-12-12
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0109/12/15 ANNUAL RETURN FULL LIST
2015-11-20CH01Director's details changed for Mr Christopher Parsonage on 2015-09-01
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-10CH01Director's details changed for Mr Christopher Parsonage on 2011-12-10
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-10AR0109/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0109/12/09 ANNUAL RETURN FULL LIST
2009-11-19AA31/12/08 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-17AA31/12/07 TOTAL EXEMPTION FULL
2007-12-12363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2006-12-22363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288cSECRETARY'S PARTICULARS CHANGED
2005-12-21363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288cSECRETARY'S PARTICULARS CHANGED
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2004-04-28288cSECRETARY'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-10-16288bSECRETARY RESIGNED
2003-10-16288aNEW SECRETARY APPOINTED
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-10288bDIRECTOR RESIGNED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-01-09363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-17AUDAUDITOR'S RESIGNATION
2000-01-11363(288)DIRECTOR RESIGNED
2000-01-11363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/99
1999-02-17363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-07-27225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-06-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-15363aRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-10-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-28395PARTICULARS OF MORTGAGE/CHARGE
1997-04-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-08363aRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-07-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-15363xRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-05-11395PARTICULARS OF MORTGAGE/CHARGE
1995-03-14288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-14288NEW DIRECTOR APPOINTED
1995-02-22CERTNMCOMPANY NAME CHANGED CONNECT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/02/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLIMTO DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLIMTO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-05-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 660,377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PLIMTO DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 533,763
Debtors 2012-01-01 £ 524,670
Fixed Assets 2012-01-01 £ 39,429
Shareholder Funds 2012-01-01 £ 87,185
Stocks Inventory 2012-01-01 £ 9,093
Tangible Fixed Assets 2012-01-01 £ 39,429

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLIMTO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLIMTO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PLIMTO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLIMTO DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2009-09-18 GBP £1,181
Rochdale Metropolitan Borough Council 2009-02-13 GBP £3,148
Rochdale Metropolitan Borough Council 2009-01-02 GBP £46,076
Rochdale Metropolitan Borough Council 2008-11-28 GBP £1,978

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.

Outgoings
Business Rates/Property Tax
No properties were found where PLIMTO DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLIMTO DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLIMTO DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.