Company NamePlotter Technology Limited
DirectorsColin George Barnes and Brenda Ann Wilson
Company StatusActive
Company Number02346203
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin George Barnes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Broadfield Close
Croydon
Surrey
CR0 4XR
Director NameMrs Brenda Ann Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressUnit 5 Broadfield Close
Croydon
Surrey
CR0 4XR
Secretary NameMrs Brenda Ann Wilson
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressUnit 5 Broadfield Close
Croydon
Surrey
CR0 4XR
Director NameMrs Eileen Dorothy Mary Barnes
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 September 2011)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMagpies House
50 Welcomes Road
Kenley
Surrey
CR8 5HD

Contact

Websitewww.plottertech.com

Location

Registered AddressUnit 5
Broadfield Close
Croydon
Surrey
CR0 4XR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£146,197
Cash£132,651
Current Liabilities£79,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 July 1997Delivered on: 25 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 broadfield close progress way croydon surrey t/no.SGL545284. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 1996Delivered on: 28 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Satisfaction of charge 2 in full (4 pages)
10 December 2019Satisfaction of charge 1 in full (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
19 January 2015Director's details changed for Brenda Ann Wilson on 29 April 2014 (2 pages)
19 January 2015Secretary's details changed for Brenda Ann Wilson on 29 April 2014 (1 page)
19 January 2015Director's details changed for Mr Colin George Barnes on 29 April 2014 (2 pages)
19 January 2015Director's details changed for Mr Colin George Barnes on 29 April 2014 (2 pages)
19 January 2015Secretary's details changed for Brenda Ann Wilson on 29 April 2014 (1 page)
19 January 2015Director's details changed for Brenda Ann Wilson on 29 April 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Registered office address changed from Magpies House 50 Welcomes Road Kenley Surrey CR8 5HD on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Magpies House 50 Welcomes Road Kenley Surrey CR8 5HD on 29 April 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page)
3 January 2013Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 September 2011Termination of appointment of Eileen Barnes as a director (1 page)
21 September 2011Termination of appointment of Eileen Barnes as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Secretary's details changed for Brenda Ann Wilson on 31 December 2010 (1 page)
5 January 2011Secretary's details changed for Brenda Ann Wilson on 31 December 2010 (1 page)
5 January 2011Director's details changed for Brenda Ann Wilson on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Colin George Barnes on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Brenda Ann Wilson on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Colin George Barnes on 31 December 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Brenda Ann Wilson on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Eileen Dorothy Mary Barnes on 31 December 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Mr Colin George Barnes on 31 December 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Brenda Ann Wilson on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Colin George Barnes on 31 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)