DJT PLANTS LIMITED
Overview
| Company Name | DJT PLANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09111259 |
| 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 DJT PLANTS LIMITED?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
Where is DJT PLANTS LIMITED located?
| Registered Office Address | Bank House Broad Street PE11 2HL Spalding |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DJT PLANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for DJT PLANTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for DJT PLANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Director's details changed for Ms Melissa Josephine Sturgess on Jul 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Waite Morgan on Jul 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of David John Edwards as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||
Appointment of Ms Melissa Josephine Sturgess as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Charles Waite Morgan as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||
Notification of Djt Group Limited as a person with significant control on Jun 17, 2019 | 2 pages | PSC02 | ||
Cessation of Anglia Salads Limited as a person with significant control on Jun 17, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Patrick William Bastow as a director on Oct 16, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||
Who are the officers of DJT PLANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODDARD, Simon | Secretary | Gedney Marsh, Holbeach PE12 9PB Spalding Norfolk House Farm Lincolnshire United Kingdom | 189000290001 | |||||||
| MORGAN, Charles Waite | Director | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom | United Kingdom | British,Australian | 160539840009 | |||||
| PICCAVER, Stuart William | Director | Broad Street PE11 2HL Spalding Bank House United Kingdom | England | British | 127937490001 | |||||
| STURGESS, Melissa Josephine | Director | 6th Floor 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp United Kingdom | England | British | 122572570001 | |||||
| BASTOW, Patrick William | Director | Broad Street PE11 2HL Spalding Bank House United Kingdom | England | British | 133747380003 | |||||
| EDWARDS, David John | Director | Broad Street PE11 2HL Spalding Bank House United Kingdom | United Kingdom | British | 76229480001 |
Who are the persons with significant control of DJT PLANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Djt Group Limited | Jun 17, 2019 | Gedney Marsh Gedney Drove End PE12 9PB Spalding Norfolk House Farm Lincolnshire England | No | ||||
| |||||||
Natures of Control
| |||||||
| Anglia Salads Limited | Jul 01, 2017 | Gedney Marsh Gedney Drove End PE12 9PB Spalding Norfolk House Farm Lincolnshire United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Stuart William Piccaver | Jul 01, 2016 | Broad Street PE11 2HL Spalding Bank House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David John Edwards | Jul 01, 2016 | Broad Street PE11 2HL Spalding Bank House | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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