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

PLANTERS U.K. LIMITED

THEALE, READING, RG7,
Company Registration Number
03469551
Private Limited Company
Dissolved

Dissolved 2015-01-20

Company Overview

About Planters U.k. Ltd
PLANTERS U.K. LIMITED was founded on 1997-11-21 and had its registered office in Theale. The company was dissolved on the 2015-01-20 and is no longer trading or active.

Key Data
Company Name
PLANTERS U.K. LIMITED
 
Legal Registered Office
THEALE
READING
 
Previous Names
EARTHPOSED LIMITED19/10/2006
Filing Information
Company Number 03469551
Date formed 1997-11-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-29
Date Dissolved 2015-01-20
Type of accounts DORMANT
Last Datalog update: 2015-05-14 22:07:40
Primary Source:Companies House
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 PLANTERS U.K. LIMITED

Current Directors
Officer Role Date Appointed
SHARON JULIE DEAN
Company Secretary 2013-11-04
JOANNE KERRY AVERISS
Director 2005-04-04
ANDREW JOHN MACLEOD
Director 2004-02-09
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
ANTHONY NICHOLAS SEYMOUR HAMPTON
Director 2006-03-31 2009-01-12
MARY ELIZABETH BARNARD
Director 2006-03-31 2008-03-25
MARK WILLIAMS
Company Secretary 2005-05-26 2007-11-01
LANDEN ROBERT PRESCOTT BRANN
Director 2000-04-11 2006-03-31
LANDEN PRESCOTT BRANN
Company Secretary 2000-11-24 2005-05-26
JEFFREY PETER VAN DER EEMS
Director 2004-02-09 2005-03-22
THOMAS J RYAN
Director 1999-06-14 2004-06-01
GORDON DAVID JOHN BROMLEY
Director 1997-12-20 2004-03-31
MICHEL NOIRHOMME
Director 2000-05-01 2003-12-31
NICHOLAS JAMES ROGERS
Company Secretary 1998-12-17 2000-11-24
STEPHEN EDWARD UNWIN
Director 1997-12-02 2000-04-01
RICHARD FORD HAMM
Director 1997-12-20 1998-12-01
JOANNE ELIZABETH MALCOLM
Company Secretary 1997-12-20 1998-08-25
STEPHEN EDWARD UNWIN
Company Secretary 1997-12-02 1997-12-20
SUSANNA PEAKE RENDALL
Director 1997-12-02 1997-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-21 1997-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-21 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANDREW JOHN MACLEOD WALKERS SNACKS LIMITED Director 2014-05-07 CURRENT 1997-12-02 Active
ANDREW JOHN MACLEOD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANDREW JOHN MACLEOD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WOTSITS BRANDS LIMITED Director 2005-10-17 CURRENT 2001-11-05 Dissolved 2014-11-11
ANDREW JOHN MACLEOD QUAKER FOODS Director 2005-08-10 CURRENT 1942-01-27 Active - Proposal to Strike off
ANDREW JOHN MACLEOD SMITHS CRISPS LIMITED Director 2005-08-10 CURRENT 1930-04-26 Active
ANDREW JOHN MACLEOD PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
ANDREW JOHN MACLEOD WALKERS CRISPS LIMITED Director 2005-04-04 CURRENT 1912-08-22 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2005-03-22 CURRENT 1984-07-04 Liquidation
ANDREW JOHN MACLEOD QUAKER OLD TRADING LIMITED Director 2005-03-22 CURRENT 1958-01-06 Active
ANDREW JOHN MACLEOD COPELLA FRUIT JUICES LIMITED Director 2004-02-09 CURRENT 1970-10-19 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PEPSICO UK PENSION TRUST LIMITED Director 2002-09-03 CURRENT 1991-06-19 Dissolved 2014-07-08
ANDREW JOHN MACLEOD QUAKER PRODUCTS UK LIMITED Director 2001-09-21 CURRENT 1991-01-23 Active
ANDREW JOHN MACLEOD SEVEN-UP EUROPE LIMITED Director 1999-01-13 CURRENT 1997-07-25 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA U.K. LIMITED Director 1999-01-13 CURRENT 1991-03-08 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA EAST AFRICA LIMITED Director 1999-01-13 CURRENT 1992-01-02 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSICO HOLDINGS Director 1999-01-13 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD PEPSICO INTERNATIONAL LIMITED Director 1999-01-13 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER TRADING LIMITED Director 2014-04-17 CURRENT 2002-09-10 Dissolved 2014-11-18
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE PEPSICO UK PENSION TRUST LIMITED Director 2014-04-17 CURRENT 1991-06-19 Dissolved 2014-07-08
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSICO PROPERTY MANAGEMENT LIMITED Director 2014-04-17 CURRENT 2000-06-28 Dissolved 2015-02-03
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE PETE & JOHNNY LIMITED Director 2014-04-17 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE WALKERS SNACKS LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE SMITHS CRISPS LIMITED Director 2014-04-17 CURRENT 1930-04-26 Active
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 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
2015-01-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-23DS01APPLICATION FOR STRIKING-OFF
2014-05-29AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2014-03-25RES06REDUCE ISSUED CAPITAL 19/03/2014
2014-03-25SH20STATEMENT BY DIRECTORS
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25SH1925/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-25CAP-SSSOLVENCY STATEMENT DATED 19/03/14
2013-11-26AR0121/11/13 FULL LIST
2013-11-05AP03SECRETARY APPOINTED SHARON JULIE DEAN
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-05AD02SAIL ADDRESS CREATED
2012-11-27AR0121/11/12 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2011-12-05AR0121/11/11 FULL LIST
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0121/11/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2010-01-19AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2009-12-03AR0121/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACLEOD / 03/12/2009
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON
2008-12-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARY BARNARD
2007-12-17363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-19CERTNMCOMPANY NAME CHANGED EARTHPOSED LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-08-22AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2005-12-06363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2004-11-29363aRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-09288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLANTERS U.K. 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 PLANTERS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANTERS U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PLANTERS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTERS U.K. LIMITED
Trademarks
We have not found any records of PLANTERS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANTERS U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PLANTERS U.K. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PLANTERS U.K. 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 PLANTERS U.K. 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 PLANTERS U.K. LIMITED any grants or awards.
Ownership
    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.