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

PLANT I LIMITED

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
Company Registration Number
06114147
Private Limited Company
Active

Company Overview

About Plant I Ltd
PLANT I LIMITED was founded on 2007-02-19 and has its registered office in Crewe. The organisation's status is listed as "Active". Plant I Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PLANT I LIMITED
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CW1 6EG
Other companies in SY20
 
Filing Information
Company Number 06114147
Company ID Number 06114147
Date formed 2007-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB862587291  
Last Datalog update: 2024-05-05 07:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANT I 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.
Companies with same name PLANT I LIMITED
The following companies were found which have the same name as PLANT I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANT I T COMPANY Delaware Unknown
PLANT ID CARDS LLC 3842 SW METOLIUS AVE REDMOND OR 97756 Active Company formed on the 2022-05-09
PLANT ID PRO, INC 9D ATRIUM CIRCLE ATLANTIS FL 33462 Inactive Company formed on the 2012-02-17
PLANT IDEAS LTD POLHOLLICK COTTAGE DALLIFOUR WOODS BALLATER ABERDEENSHIRE AB35 5UE Dissolved Company formed on the 2012-08-29
PLANT IDENTIFICATION SERVICES LLC North Carolina Unknown
PLANT IMPACT LIMITED COWICK HALL SNAITH GOOLE EAST YORKSHIRE DN14 9AA Active Company formed on the 2005-05-04
PLANT IMPACT INC Delaware Unknown
PLANT IMPACT INC North Carolina Unknown
PLANT IMPLEMENT CO FL Inactive Company formed on the 1930-11-18
PLANT IMPORTS LIMITED UNIT 11 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING BERKSHIRE RG7 1JQ Active Company formed on the 2005-06-10
PLANT IMPROVEMENT CONSULTING, LLC 6100 FOUR OAKS CT SUMMERFIELD NC 27358 ACTIVE Company formed on the 2011-01-18
PLANT IMPROVEMENT COMPANY INC Georgia Unknown
PLANT IMPROVEMENT COMPANY INC North Carolina Unknown
PLANT IMPROVEMENT COMPANY INC Georgia Unknown
PLANT IMPROVEMENT COMPANY INC Oklahoma Unknown
PLANT IN A BOX, LLC 29129 JOHNSTON RD DADE CITY FL 33523 Active Company formed on the 2016-12-02
PLANT IN FOODS LTD 3rd Floor 37 Frederick Place 37 FREDERICK PLACE Brighton EAST SUSSEX BN1 4EA Liquidation Company formed on the 2019-02-13
PLANT IN FUSION LTD 65 BEDIVERE ROAD CRAWLEY RH11 0FX Active Company formed on the 2020-08-16
PLANT INC LIMITED 7 WAPPING HIGH STREET LONDON E1W 1LS Active Company formed on the 2022-02-03
PLANT INDEED CONSULTING, LLC 7400 SW 50TH TERR STE 302 MIAMI FL 33155 Active Company formed on the 2018-09-06

Company Officers of PLANT I LIMITED

Current Directors
Officer Role Date Appointed
ALISON JOAN BANTON
Company Secretary 2016-09-05
SAMUEL BLAISE BROWNE
Director 2007-02-19
JAMIE LEE JOHNSON
Director 2017-05-01
THOMAS JASON MCAULEY
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOAN BROWNE
Company Secretary 2007-02-19 2013-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL BLAISE BROWNE MY WORKFORMS LTD Director 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
SAMUEL BLAISE BROWNE DYFI HOLDINGS LTD Director 2018-03-05 CURRENT 2018-03-05 Active
SAMUEL BLAISE BROWNE PURE TELEMATICS LTD Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
SAMUEL BLAISE BROWNE TRACER TELEMATICS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
SAMUEL BLAISE BROWNE DATA HOUSE HOLDINGS LTD Director 2009-12-21 CURRENT 2003-02-26 Liquidation

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
2024-04-05Termination of appointment of Oliver Brandon Hincks on 2024-03-31
2024-04-05APPOINTMENT TERMINATED, DIRECTOR GREVILLE ASHLEY ALEXANDER COE
2024-04-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS
2023-12-14Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 061141470004
2023-06-29Termination of appointment of Malcolm Bennett on 2023-06-23
2023-06-29Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
2022-04-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-15Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-11AP03Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01
2021-06-11TM02Termination of appointment of Timothy Simon Oldfield on 2021-06-01
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-25AP03Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17
2021-03-24TM02Termination of appointment of Darren Paul Drabble on 2021-03-17
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLAISE BROWNE
2021-01-13CH01Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-01CH01Director's details changed for Mr Samuel Blaise Browne on 2020-09-16
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061141470003
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-06AP03Appointment of Mr Darren Paul Drabble as company secretary on 2020-03-30
2020-04-06TM02Termination of appointment of Adrian Stuart Rushton on 2020-03-30
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-23SH08Change of share class name or designation
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Unit 3 Dyfi Eco Park Machynlleth Powys SY20 8AX Wales
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-11RES01ADOPT ARTICLES 11/04/19
2019-04-01AP01DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD
2019-04-01AP03Appointment of Mr Adrian Stuart Rushton as company secretary on 2019-03-29
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE LEE JOHNSON
2019-04-01TM02Termination of appointment of Alison Joan Banton on 2019-03-29
2019-04-01PSC02Notification of Radius Payment Solutions Limited as a person with significant control on 2019-03-29
2019-04-01PSC07CESSATION OF DATA HOUSE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061141470002
2019-02-22PSC02Notification of Data House Holdings Ltd as a person with significant control on 2016-12-07
2019-02-22PSC07CESSATION OF THOMAS JASON MCAULEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12AAMDAmended account full exemption
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR JAMIE LEE JOHNSON
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09AP03Appointment of Alison Joan Banton as company secretary on 2016-09-05
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Samuel Blaise Browne on 2015-08-19
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM Unit 6 Dyfi Eco Park Machynlleth Powys SY20 8AX
2015-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061141470002
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Samuel Blaise Browne on 2015-03-31
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM Unit 7B Dyfi Eco Park Machynlleth Powys SY20 8AX Wales
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JASON MCAULEY / 31/03/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLAISE BROWNE / 31/03/2014
2014-01-10SH08Change of share class name or designation
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0119/02/13 ANNUAL RETURN FULL LIST
2013-01-25MG01Particulars of a mortgage or charge / charge no: 1
2013-01-21SH0118/01/13 STATEMENT OF CAPITAL GBP 1000
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS BROWNE
2013-01-21AP01DIRECTOR APPOINTED MR THOMAS JASON MCAULEY
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09AR0119/02/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM LONDON HOUSE HEOL MAENGWYN MACHYNLLETH POWYS SY20 8AA WALES
2011-03-10AR0119/02/11 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0119/02/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 50 BRYNYGOG MACHYNLLETH POWYS SY20 8HN
2009-03-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-27225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to PLANT I 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 PLANT I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-01-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 203,103
Creditors Due Within One Year 2012-03-31 £ 136,061
Provisions For Liabilities Charges 2013-03-31 £ 1,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 PLANT I LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 36,158
Cash Bank In Hand 2012-03-31 £ 14,518
Current Assets 2013-03-31 £ 232,618
Current Assets 2012-03-31 £ 146,536
Debtors 2013-03-31 £ 175,313
Debtors 2012-03-31 £ 125,213
Shareholder Funds 2013-03-31 £ 36,971
Shareholder Funds 2012-03-31 £ 23,887
Stocks Inventory 2013-03-31 £ 21,147
Stocks Inventory 2012-03-31 £ 6,805
Tangible Fixed Assets 2013-03-31 £ 9,320
Tangible Fixed Assets 2012-03-31 £ 13,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLANT I LIMITED registering or being granted any patents
Domain Names

PLANT I LIMITED owns 5 domain names.

plant-i.co.uk   i-tracking.co.uk   i-plant.co.uk   greenlane-tracking.co.uk   greenlane-fuelsaving.co.uk  

Trademarks
We have not found any records of PLANT I LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANT I LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-04-15 GBP £1,434 Equipment Purchase
Shropshire Council 2014-01-30 GBP £144 Transport Related-Direct Transport Costs
Shropshire Council 2013-12-18 GBP £-1,200 Transport Related-Direct Transport Costs
Shropshire Council 2013-12-18 GBP £2,100 Transport Related-Direct Transport Costs
Shropshire Council 2013-06-07 GBP £270 Transport Related-Direct Transport Costs
Shropshire Council 2013-02-07 GBP £144 Transport Related-Direct Transport Costs
Shropshire Council 2012-10-30 GBP £3,100 Transfer Payments-Direct Transport Costs
Shropshire Council 2012-06-28 GBP £144 Transfer Payments-Direct Transport Costs

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 PLANT I 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.
Import/Export of Goods
Goods imported/exported by PLANT I LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-02-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2011-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANT I 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 PLANT I 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.