PLOWRIGHT HINTON LIMITED

PLOWRIGHT HINTON LIMITED

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

    Company NamePLOWRIGHT HINTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02659888
    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 PLOWRIGHT HINTON LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is PLOWRIGHT HINTON LIMITED located?

    Registered Office Address
    Unit 1 The Weltech Centre
    Ridgeway
    AL7 2AA Welwyn Garden City
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLOWRIGHT HINTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICEPREFER LIMITEDNov 04, 1991Nov 04, 1991

    What are the latest accounts for PLOWRIGHT HINTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PLOWRIGHT HINTON LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for PLOWRIGHT HINTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    7 pagesAA

    Registration of charge 026598880002, created on Feb 18, 2025

    12 pagesMR01

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF England to Unit 1 the Weltech Centre Ridgeway Welwyn Garden City AL7 2AA on Nov 29, 2023

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01

    Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on Sep 07, 2022

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Director's details changed for Mrs Julia Helen Simmonds on May 30, 2022

    2 pagesCH01

    Confirmation statement made on Nov 20, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Total exemption full accounts made up to Nov 30, 2019

    9 pagesAA

    Confirmation statement made on Nov 20, 2020 with updates

    4 pagesCS01

    Director's details changed for David John Rollinson on Nov 20, 2020

    2 pagesCH01

    Secretary's details changed for Joanna Catherine Bennett on Nov 20, 2020

    1 pagesCH03

    Confirmation statement made on Nov 20, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    10 pagesAA

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    10 pagesAA

    Confirmation statement made on Nov 06, 2017 with updates

    5 pagesCS01

    Notification of David John Rollinson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Nov 30, 2016

    8 pagesAA

    Who are the officers of PLOWRIGHT HINTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Joanna Catherine
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    Hertfordshire
    United Kingdom
    Secretary
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    Hertfordshire
    United Kingdom
    British68679790003
    BENNETT, Joanna Catherine
    Ridgeway
    AL7 2AA Welwyn Garden City
    Unit 1 The Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Unit 1 The Weltech Centre
    England
    EnglandBritish196255540001
    ROLLINSON, David John
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    Hertfordshire
    United Kingdom
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    Hertfordshire
    United Kingdom
    United KingdomBritish36522050001
    ROLLINSON, Julia Helen
    Ridgeway
    AL7 2AA Welwyn Garden City
    Unit 1 The Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Unit 1 The Weltech Centre
    England
    EnglandBritish196255260002
    KIRKLAND, Peter Robert
    23 Ellenborough Place
    SW15 5LZ London
    Secretary
    23 Ellenborough Place
    SW15 5LZ London
    British20399150001
    ROLLINSON, David John
    9 Brookside
    AL10 9RR Ellenbrook Hatfield
    Hertfordshire
    Secretary
    9 Brookside
    AL10 9RR Ellenbrook Hatfield
    Hertfordshire
    British36522050001
    ARNSBY, Alan John
    Nine Daintrees
    Widford
    SG12 8RX Ware
    Hertfordshire
    Director
    Nine Daintrees
    Widford
    SG12 8RX Ware
    Hertfordshire
    British12022400002
    MARCHESI, Geoffrey John
    Lyndhurst 41 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    Lyndhurst 41 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    United KingdomBritish12129240001
    NASH, Terence Ernest
    The Old Tarn Barn
    Dry Sandford
    OX13 6JD Abingdon
    Oxon
    Director
    The Old Tarn Barn
    Dry Sandford
    OX13 6JD Abingdon
    Oxon
    British29105530001
    NEIL, John Taylor
    46 Bartley Road
    South Benfleet
    SS7 4EL Benfleet
    Essex
    Director
    46 Bartley Road
    South Benfleet
    SS7 4EL Benfleet
    Essex
    British57410040001

    Who are the persons with significant control of PLOWRIGHT HINTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Rollinson
    Ridgeway
    AL7 2AA Welwyn Garden City
    Unit 1 The Weltech Centre
    England
    Apr 06, 2016
    Ridgeway
    AL7 2AA Welwyn Garden City
    Unit 1 The Weltech Centre
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr David John Rollinson
    Ellenbrook
    AL10 9RR Hatfield
    9 Brookside
    United Kingdom
    Apr 06, 2016
    Ellenbrook
    AL10 9RR Hatfield
    9 Brookside
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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