PLANT NOMINEES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLANT NOMINEES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01045604
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLANT NOMINEES LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PLANT NOMINEES LTD located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANT NOMINEES LTD?

    Previous Company Names
    Company NameFromUntil
    SCAFFOLDING SUPPLIES LIMITEDMar 10, 1972Mar 10, 1972

    What are the latest accounts for PLANT NOMINEES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLANT NOMINEES LTD?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for PLANT NOMINEES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ankit J Koomar as a director on Aug 07, 2025

    2 pagesAP01

    Termination of appointment of James Robert Anthony Gordon as a director on Aug 07, 2025

    1 pagesTM01

    Termination of appointment of Michael Ellis as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025

    2 pagesAP01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Appointment of Ms Quratulann Zaheer as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Christopher Brian Terrence Filby as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Jane Stead as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Who are the officers of PLANT NOMINEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321552390001
    KOOMAR, Ankit J
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish339426740001
    SERGEANT, Sarah Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish250097760001
    ZAHEER, Quratulann
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish326834890001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    207666850001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British11329830003
    LAAN, Alexandra
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    189738100001
    NAUGHTON-DOE, Andrew Henry John
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    Secretary
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    British48257810001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    211844870001
    WOOD, Malcolm Victor
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    Secretary
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    British5994910001
    BOURNE, Anthony Alfred
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    Director
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    British49215350001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    UkBritish15885460002
    CARMODY, James Ralph
    35 Dunstan Houses
    Stepney Green
    E1 3JH London
    Director
    35 Dunstan Houses
    Stepney Green
    E1 3JH London
    British52148380001
    COX, Julian Richard Alan
    Flat 8 Glendale Court
    Sandhurst Road
    TN2 3TD Tunbridge Wells
    Kent
    Director
    Flat 8 Glendale Court
    Sandhurst Road
    TN2 3TD Tunbridge Wells
    Kent
    British61876120002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    DANN-FENWICK, Christina Ann
    29 Meare Close
    KT20 5RX Tadworth
    Surrey
    Director
    29 Meare Close
    KT20 5RX Tadworth
    Surrey
    British61876270001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish326346850001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritish189709530001
    FILBY, Christopher Brian Terrence
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritish110498520001
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish321552190001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritish11329830003
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish178768280001
    HAUCK, Jonathan Ellis
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish129931020001
    HAUGHEY, Patricia Mary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish208079560001
    INGALL TOMBS, Stuart Michael
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    United KingdomBritish160635600001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish89963780002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Director
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    MCCABE, Yvonne Catherine
    Fairway
    7 Barons Hurst
    KT18 7DU Epsom
    Surrey
    Director
    Fairway
    7 Barons Hurst
    KT18 7DU Epsom
    Surrey
    EnglandIrish45303020003
    MCCONNACHIE, David John
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    United KingdomBritish76153900001
    NICHOLAS, Martin Lee
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    AustraliaBritish157175240001
    OKOLI, Ifeyinwa Florence
    24 Parkside Gardens
    SW19 5EU London
    Director
    24 Parkside Gardens
    SW19 5EU London
    Nigerian61987890001
    PURCELL, Helen
    Highgates
    Hophurst Lane
    RH10 4LJ Crawley Down
    West Sussex
    Director
    Highgates
    Hophurst Lane
    RH10 4LJ Crawley Down
    West Sussex
    British112271610001
    RAYMENT, William Edward
    11 Chesterton Close
    RH19 4BE East Grinstead
    West Sussex
    Director
    11 Chesterton Close
    RH19 4BE East Grinstead
    West Sussex
    British49887020002

    Who are the persons with significant control of PLANT NOMINEES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0