PLANTSBROOK GROUP LIMITED
Overview
| Company Name | PLANTSBROOK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02401020 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLANTSBROOK GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PLANTSBROOK GROUP LIMITED located?
| Registered Office Address | 4 King Edwards Court B73 6AP Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLANTSBROOK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PFG HODGSON KENYON INTERNATIONAL PLC. | Jul 14, 1989 | Jul 14, 1989 |
| 107TH LEGIBUS PLC | Jul 05, 1989 | Jul 05, 1989 |
What are the latest accounts for PLANTSBROOK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 27, 2024 |
What is the status of the latest confirmation statement for PLANTSBROOK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for PLANTSBROOK GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jane Dunlop as a secretary on Jan 09, 2026 | 1 pages | TM02 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Emily Tate as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 27, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 29, 2023 | 2 pages | AA | ||
Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren Ogden as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Angela Eames as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Darren Ogden as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Who are the officers of PLANTSBROOK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYNG-THORNE, Zillah Ellen | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | 324285720001 | |||||
| TATE, Emily Sarah | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 337996120002 | |||||
| BULKELEY, Russell | Secretary | 63 Park Hall Road W55 3HL Walsall West Midlands | British | 44499650001 | ||||||
| DUNLOP, Jane | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 338255320001 | |||||||
| GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 253506590001 | |||||||
| HEATHCOTE, Steven Trevor | Secretary | Conifers 65 Croftdown Road Harborne B17 8RE Birmingham West Midlands | British | 17550760001 | ||||||
| HYMAN, Martin Barry | Secretary | 45 Littleover Avenue B28 9HR Birmingham West Midlands | British | 63987580001 | ||||||
| MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 312341740001 | |||||||
| MIDDLETON, Ronald Alfred Wilson | Secretary | The Woodman Corner 24 Kelmscott Road Harborne B17 8QN Birmingham West Midlands | British | 82879860001 | ||||||
| PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | British | 97999100001 | ||||||
| POWELL, Christopher Gary | Secretary | 43 Birchwood Road WS14 9UL Lichfield Staffordshire | British | 39119020001 | ||||||
| WILLIAMSON, Robert Douglas | Secretary | 35 Treves Road DT1 2HE Dorchester Dorset | British | 404130002 | ||||||
| BARBER, Derick Graham | Director | Cobwebs Church Lane Coston NR9 4DT Norwich Norfolk | British | 28700680001 | ||||||
| BROWN, James | Director | Brackenville 17 Rocky Road Knockbreda BT6 9QL Belfast County Antrim | Northern Ireland | British | 46863270001 | |||||
| BUTLER, Eric | Director | 8 The Russells Moseley B13 8RT Birmingham West Midlands | British | 6761250001 | ||||||
| CHANNON, Gary Andrew Scott | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | 209994640001 | |||||
| DAVIDSON, Kate Alexandra | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | 287394690003 | |||||
| DE MARGERIE, Phillipe | Director | 2 Ville De La Tour FOREIGN 75016 Paris France | French | 6932130001 | ||||||
| EAMES, Angela | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 302267450001 | |||||
| EDWARDS, Nicholas John | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 169700230002 | |||||
| FABRY, Alain Charles | Director | Bell House 26 Graham Terrace SW1W 8JH London | French | 5561600001 | ||||||
| GRISON, Bruno | Director | 25 Rue Hedouin Meudon 92190 FOREIGN France | French | 7643350001 | ||||||
| HAMILTON, William Mark | Director | 72 Hayes Street Neutral Bay Nsw 2089 Australia | United States | 44521800003 | ||||||
| HINDLEY, Peter Talbot | Director | Braye House Uvedale Road Limpsfield RH8 0EN Oxted Surrey | England | British | 33433990001 | |||||
| HODSON, Graham Philip | Director | The Laurels 14 Knowle Road Weeping Cross ST17 0DN Stafford | United Kingdom | British | 42498860002 | |||||
| JUDD, Andrew | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | 277582310001 | |||||
| LATHBURY, Alan | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | 277509360001 | |||||
| LEROUGE, Philippe William Claude | Director | 16 Hermitage Road Edgbaston B15 3UR Birmingham West Midlands | French | 66465610002 | ||||||
| LONG, Stephen Anthony | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 218040260002 | |||||
| MCCOLLUM, Michael Kinloch | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | 72735390003 | |||||
| MIDDLETON, Ronald Alfred Wilson | Director | The Woodman Corner 24 Kelmscott Road Harborne B17 8QN Birmingham West Midlands | England | British | 82879860001 | |||||
| OGDEN, Darren | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | 161225100004 | |||||
| PIERRE BROSSOLETTE, Claude | Director | 37 Avenue D'Iena Paris 75116 France | French | 47085510001 | ||||||
| PORTMAN, Richard Harry | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | 269094510001 | |||||
| POSTEL, Christine Morin | Director | 179 Bd Bineau 92200 Neuilly-Sur-Seine France | French | 39334210001 |
Who are the persons with significant control of PLANTSBROOK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dignity Services | Apr 06, 2016 | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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