Company Information for DORSET PLANT CO. LIMITED
Jades Farm, Furzehill, Wimborne, DORSET, BH21 4HT,
|
Company Registration Number
06656382
Private Limited Company
Active |
Company Name | |
---|---|
DORSET PLANT CO. LIMITED | |
Legal Registered Office | |
Jades Farm Furzehill Wimborne DORSET BH21 4HT Other companies in BH21 | |
Company Number | 06656382 | |
---|---|---|
Company ID Number | 06656382 | |
Date formed | 2008-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-07-25 | |
Return next due | 2024-08-08 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB930495324 |
Last Datalog update: | 2024-05-31 08:54:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS CHARLES RAVEN |
||
RICHARD TIMOTHY RAVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOTAL TAX: LIMITED |
Company Secretary | ||
LISA RAVEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVEN PLANTS LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066563820005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066563820006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066563820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066563820006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066563820004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066563820005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066563820004 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066563820003 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Total Tax: Limited on 2014-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/14 FROM 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED TOTAL TAX: LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA RAVEN | |
AR01 | 25/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM JADES FARM FURZEHILL WIMBORNE DORSET BH21 4HT UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES RAVEN / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY RAVEN / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA RAVEN / 23/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/08/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES RAVEN / 14/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA RAVEN / 14/12/2009 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LISA RAVEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 DORSET PLANT CO. LIMITED
DORSET PLANT CO. LIMITED owns 1 domain names.
redcliffegardencentre.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth 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. |