PLAXTON HOLDINGS LIMITED

PLAXTON HOLDINGS LIMITED

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

    Company NamePLAXTON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05812358
    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 PLAXTON HOLDINGS LIMITED?

    • Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing

    Where is PLAXTON HOLDINGS LIMITED located?

    Registered Office Address
    Plaxton Park
    Cayton Low Road Eastfield
    YO11 3BY Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLAXTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1314 LIMITEDMay 10, 2006May 10, 2006

    What are the latest accounts for PLAXTON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 01, 2025
    Next Accounts Due OnOct 01, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PLAXTON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for PLAXTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Registration of charge 058123580011, created on Aug 25, 2023

    47 pagesMR01

    Registration of charge 058123580009, created on Aug 25, 2023

    45 pagesMR01

    Registration of charge 058123580010, created on Aug 25, 2023

    46 pagesMR01

    Registration of charge 058123580008, created on Aug 25, 2023

    48 pagesMR01

    Accounts for a dormant company made up to Jan 01, 2023

    6 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 02, 2023 to Jan 01, 2023

    1 pagesAA01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Jan 02, 2022

    6 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 29, 2021 to Jan 02, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Dec 29, 2019

    3 pagesAA

    Amended accounts for a dormant company made up to Dec 29, 2020

    6 pagesAAMD

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Registration of charge 058123580006, created on Feb 19, 2021

    47 pagesMR01

    Registration of charge 058123580007, created on Feb 19, 2021

    45 pagesMR01

    Accounts for a dormant company made up to Dec 29, 2020

    3 pagesAA

    Appointment of Richard Paul Davies as a director on Aug 09, 2020

    2 pagesAP01

    Termination of appointment of Colin Dugaid Robertson as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2019 to Dec 29, 2019

    1 pagesAA01

    Who are the officers of PLAXTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Julie
    Central Park
    FK5 4RU Larbert
    9
    Scotland
    Secretary
    Central Park
    FK5 4RU Larbert
    9
    Scotland
    261643800001
    DAVIES, Richard Paul
    Central Boulevard
    FK5 4RU Larbert
    9
    Scotland
    Director
    Central Boulevard
    FK5 4RU Larbert
    9
    Scotland
    ScotlandBritishManaging Director275006950001
    STEWART, Michael
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    5-9
    Stirlingshire
    Scotland
    Director
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    5-9
    Stirlingshire
    Scotland
    United KingdomBritishFinance Director59163490002
    ADAMSON, Jill Esther
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    9
    Stirlingshire
    Scotland
    Secretary
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    9
    Stirlingshire
    Scotland
    206523280001
    GLOBE, Julie Ann
    24 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    Secretary
    24 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    BritishDirector113375030002
    MCKELVIE, Gordon Campbell
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    5-9
    Stirlingshire
    Scotland
    Secretary
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    5-9
    Stirlingshire
    Scotland
    178674040001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    DALY, Francis Thomas
    8/2 Uddingston Road
    Bothwell
    G71 8PH Glasgow
    Director
    8/2 Uddingston Road
    Bothwell
    G71 8PH Glasgow
    ScotlandBritishFinance Director151139280001
    DAVIDSON, Brian Joseph
    Brentwood
    Newlands Road
    YO13 0AR Cloughton
    North Yorkshire
    Director
    Brentwood
    Newlands Road
    YO13 0AR Cloughton
    North Yorkshire
    EnglandBritishDirector175162820001
    GLENNIE, Alexander James Mccaffrey
    Alveston House
    High Street Mickleton
    GL55 6RT Chipping Campden
    Gloucestershire
    Director
    Alveston House
    High Street Mickleton
    GL55 6RT Chipping Campden
    Gloucestershire
    United KingdomBritishDirector100632750001
    GLENNON, Andrew Paul
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    Director
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    EnglandBritishDirector84907350001
    GLOBE, Julie Ann
    24 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    Director
    24 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    United KingdomBritishDirector113375030002
    KEANEY, Michael Vincent
    Southgate
    3 Fernhill Grasscroft
    OL4 4GH Oldham
    Lancashire
    Director
    Southgate
    3 Fernhill Grasscroft
    OL4 4GH Oldham
    Lancashire
    BritishDirector89396440002
    ROBERTSON, Colin Dugaid
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    5-9
    Stirlingshire
    Scotland
    Director
    Central Boulevard
    Central Park
    FK5 4RU Larbert
    5-9
    Stirlingshire
    Scotland
    ScotlandBritishCompany Director77076440002
    SANTINON, Francesco
    93 Ebury Bridge Road
    SW1W 8RB London
    Director
    93 Ebury Bridge Road
    SW1W 8RB London
    EnglandBritishDirector113923270001
    WOOD, Kevin
    The Old Mill
    Mill Lane
    YO13 0AB Cloughton
    Scarborough
    Director
    The Old Mill
    Mill Lane
    YO13 0AB Cloughton
    Scarborough
    United KingdomBritishDirector98303640001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of PLAXTON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alexander Dennis Limited
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc268016
    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.

    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