SUPAPLANTS LIMITED

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

    Company NameSUPAPLANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02349897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SUPAPLANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAREDENE LIMITEDFeb 20, 1989Feb 20, 1989

    What are the latest accounts for SUPAPLANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for SUPAPLANTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for SUPAPLANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2023

    4 pagesAA

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2022

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 08, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 08, 2017 with updates

    7 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 331,234
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of SUPAPLANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TATLOW, Julian
    Harlow Oval Mews
    HG2 0HJ Harrogate
    2
    England
    Secretary
    Harlow Oval Mews
    HG2 0HJ Harrogate
    2
    England
    BritishDirector60156400002
    TATLOW, Julian
    2 Harlow Oval Mews
    HG2 0HJ Harrogate
    North Yorkshire
    Director
    2 Harlow Oval Mews
    HG2 0HJ Harrogate
    North Yorkshire
    EnglandBritishDirector60156400002
    BIRTLES, Richard Mark
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    Secretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British11874580003
    ELKINGTON, Trevor Thomas
    91 Park Head Road
    S11 9RA Sheffield
    Secretary
    91 Park Head Road
    S11 9RA Sheffield
    British6134730001
    LEWIS, David Hopkin, Professor
    Grange Cottage, Main Road
    Nether Padley
    S32 2HE Hope Valley
    Derbyshire
    Secretary
    Grange Cottage, Main Road
    Nether Padley
    S32 2HE Hope Valley
    Derbyshire
    British87254270001
    LEWIS, David Hopkin, Professor
    Grange Cottage, Main Road
    Nether Padley
    S32 2HE Hope Valley
    Derbyshire
    Secretary
    Grange Cottage, Main Road
    Nether Padley
    S32 2HE Hope Valley
    Derbyshire
    British87254270001
    COCKELL, Allan Charles Edwin
    Corner House
    10 Glebe Hill
    HS02 Hamilton Parish
    Hs02
    Bermuda
    Director
    Corner House
    10 Glebe Hill
    HS02 Hamilton Parish
    Hs02
    Bermuda
    BermudaBritishVenture Capital102267180001
    EARDLEY, James Edward
    8 Denbank Avenue
    Crosspool
    S10 5NZ Sheffield
    Director
    8 Denbank Avenue
    Crosspool
    S10 5NZ Sheffield
    BritishDirector3539440001
    ELKINGTON, Trevor Thomas
    91 Park Head Road
    S11 9RA Sheffield
    Director
    91 Park Head Road
    S11 9RA Sheffield
    BritishUniversity Senior Lecturer6134730001
    FOWLER, Michael William, Professor
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    Director
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    EnglandBritishCompany Director7495300001
    GOSTICK, Nicholas Andrew, Dr
    815 Upper Wortley Road
    Thorpe Hesley
    S61 2PN Rotherham
    South Yorkshire
    Director
    815 Upper Wortley Road
    Thorpe Hesley
    S61 2PN Rotherham
    South Yorkshire
    BritishCompany Director59606400001
    GOULDING, James
    34 Sale Hill
    Broomhill
    S10 5BX Sheffield
    South Yorkshire
    Director
    34 Sale Hill
    Broomhill
    S10 5BX Sheffield
    South Yorkshire
    EnglandBritishDirector52116930003
    HOBDEY, David William
    6 Millbeck Green
    Collingham
    LS22 5AF Wetherby
    West Yorkshire
    Director
    6 Millbeck Green
    Collingham
    LS22 5AF Wetherby
    West Yorkshire
    BritishChartered Acc64819580002
    HUGGINS, Paul Anthony
    43 Bridge Road
    Ickford
    HP18 9HU Aylesbury
    Buckinghamshire
    Director
    43 Bridge Road
    Ickford
    HP18 9HU Aylesbury
    Buckinghamshire
    BritishManaging Director86351280001
    JARVIS, Bernard Colins
    Woodleigh 2 Orchard Gardens
    South Anston
    S25 5FL Sheffield
    South Yorkshire
    Director
    Woodleigh 2 Orchard Gardens
    South Anston
    S25 5FL Sheffield
    South Yorkshire
    BritishDirector Of Operations88515630001
    JARVIS, Bernard Colins
    Woodleigh 2 Orchard Gardens
    South Anston
    S25 5FL Sheffield
    South Yorkshire
    Director
    Woodleigh 2 Orchard Gardens
    South Anston
    S25 5FL Sheffield
    South Yorkshire
    BritishUniversity Senior Lecturer88515630001
    LEWIS, David Hopkin, Professor
    Grange Cottage, Main Road
    Nether Padley
    S32 2HE Hope Valley
    Derbyshire
    Director
    Grange Cottage, Main Road
    Nether Padley
    S32 2HE Hope Valley
    Derbyshire
    BritishUniversity Professor87254270001
    MACFARLANE, Bruce Ferguson
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    Director
    5 Inkerman Terrace
    Allen Street
    W8 6QX London
    EnglandBritishInvestor55760240001
    RICHARDSON, Benjamin George
    3 Chilworth Mews
    Paddington
    W2 3RG London
    Director
    3 Chilworth Mews
    Paddington
    W2 3RG London
    United KingdomOtherVenture Capital101680780001
    SMITH, Colin Deverell
    Pyes
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Pyes
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    United KingdomBritishPortfolio Director682020005
    WATERS, Gary Allen
    The Stables Cliff Farm Main Street
    Chelmorton
    SK17 9SL Buxton
    Derbyshire
    Director
    The Stables Cliff Farm Main Street
    Chelmorton
    SK17 9SL Buxton
    Derbyshire
    BritishCompany Director97890790001

    Who are the persons with significant control of SUPAPLANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Tatlow
    Harlow Oval Mews
    HG2 0HJ Harrogate
    2
    England
    Apr 06, 2016
    Harlow Oval Mews
    HG2 0HJ Harrogate
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUPAPLANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2006Date of meeting to approve CVA
    Feb 19, 2007Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James Richard Tickell
    Portland
    1640 Parkway
    PO15 7AH Solent Business Part, Whiteley
    Fareham Hampshire
    practitioner
    Portland
    1640 Parkway
    PO15 7AH Solent Business Part, Whiteley
    Fareham Hampshire
    Carl Derek Faulds
    Portland Business & Financial
    1640 Parkway
    PO15 7AH Solent Business Park
    Whitely, Fareham Hants
    practitioner
    Portland Business & Financial
    1640 Parkway
    PO15 7AH Solent Business Park
    Whitely, Fareham Hants

    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