SUPAPLANTS LIMITED
Overview
Company Name | SUPAPLANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02349897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SUPAPLANTS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SUPAPLANTS LIMITED located?
Registered Office Address | 2 Harlow Oval Mews HG2 0HJ Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUPAPLANTS LIMITED?
Company Name | From | Until |
---|---|---|
RAREDENE LIMITED | Feb 20, 1989 | Feb 20, 1989 |
What are the latest accounts for SUPAPLANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for SUPAPLANTS LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for SUPAPLANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 30, 2023 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 30, 2022 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to 2 Harlow Oval Mews Harrogate HG2 0HJ on Jun 07, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on Aug 27, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of SUPAPLANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TATLOW, Julian | Secretary | Harlow Oval Mews HG2 0HJ Harrogate 2 England | British | Director | 60156400002 | |||||
TATLOW, Julian | Director | 2 Harlow Oval Mews HG2 0HJ Harrogate North Yorkshire | England | British | Director | 60156400002 | ||||
BIRTLES, Richard Mark | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | 11874580003 | ||||||
ELKINGTON, Trevor Thomas | Secretary | 91 Park Head Road S11 9RA Sheffield | British | 6134730001 | ||||||
LEWIS, David Hopkin, Professor | Secretary | Grange Cottage, Main Road Nether Padley S32 2HE Hope Valley Derbyshire | British | 87254270001 | ||||||
LEWIS, David Hopkin, Professor | Secretary | Grange Cottage, Main Road Nether Padley S32 2HE Hope Valley Derbyshire | British | 87254270001 | ||||||
COCKELL, Allan Charles Edwin | Director | Corner House 10 Glebe Hill HS02 Hamilton Parish Hs02 Bermuda | Bermuda | British | Venture Capital | 102267180001 | ||||
EARDLEY, James Edward | Director | 8 Denbank Avenue Crosspool S10 5NZ Sheffield | British | Director | 3539440001 | |||||
ELKINGTON, Trevor Thomas | Director | 91 Park Head Road S11 9RA Sheffield | British | University Senior Lecturer | 6134730001 | |||||
FOWLER, Michael William, Professor | Director | Oker End Sitch Lane Oker DE4 2JP Matlock Derbyshire | England | British | Company Director | 7495300001 | ||||
GOSTICK, Nicholas Andrew, Dr | Director | 815 Upper Wortley Road Thorpe Hesley S61 2PN Rotherham South Yorkshire | British | Company Director | 59606400001 | |||||
GOULDING, James | Director | 34 Sale Hill Broomhill S10 5BX Sheffield South Yorkshire | England | British | Director | 52116930003 | ||||
HOBDEY, David William | Director | 6 Millbeck Green Collingham LS22 5AF Wetherby West Yorkshire | British | Chartered Acc | 64819580002 | |||||
HUGGINS, Paul Anthony | Director | 43 Bridge Road Ickford HP18 9HU Aylesbury Buckinghamshire | British | Managing Director | 86351280001 | |||||
JARVIS, Bernard Colins | Director | Woodleigh 2 Orchard Gardens South Anston S25 5FL Sheffield South Yorkshire | British | Director Of Operations | 88515630001 | |||||
JARVIS, Bernard Colins | Director | Woodleigh 2 Orchard Gardens South Anston S25 5FL Sheffield South Yorkshire | British | University Senior Lecturer | 88515630001 | |||||
LEWIS, David Hopkin, Professor | Director | Grange Cottage, Main Road Nether Padley S32 2HE Hope Valley Derbyshire | British | University Professor | 87254270001 | |||||
MACFARLANE, Bruce Ferguson | Director | 5 Inkerman Terrace Allen Street W8 6QX London | England | British | Investor | 55760240001 | ||||
RICHARDSON, Benjamin George | Director | 3 Chilworth Mews Paddington W2 3RG London | United Kingdom | Other | Venture Capital | 101680780001 | ||||
SMITH, Colin Deverell | Director | Pyes Penn Road HP9 2TS Beaconsfield Buckinghamshire | United Kingdom | British | Portfolio Director | 682020005 | ||||
WATERS, Gary Allen | Director | The Stables Cliff Farm Main Street Chelmorton SK17 9SL Buxton Derbyshire | British | Company Director | 97890790001 |
Who are the persons with significant control of SUPAPLANTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Tatlow | Apr 06, 2016 | Harlow Oval Mews HG2 0HJ Harrogate 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SUPAPLANTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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