Company NamePloughtex Limited
DirectorCharlotte Theresa Lane
Company StatusActive
Company Number02840231
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMs Charlotte Theresa Lane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(1 week after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameMrs Margaret Jean Rates
NationalityBritish
StatusResigned
Appointed04 August 1993(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address22 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BW
Secretary NameMrs Patricia Ann Dunkley
NationalityEnglish
StatusResigned
Appointed01 March 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Glapthorn Road
Oundle
Peterborough
PE8 4PS
Secretary NameMr Brian Thomas Carrick
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 August 2019)
RoleAccountancy
Country of ResidenceEngland
Correspondence AddressSt Michaels
First Drift Wothorpe
Stamford
Lincolnshire
PE9 3JL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Miss C.t. Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£12,244
Cash£8,067
Current Liabilities£3,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 January 2021Director's details changed for Ms Charlotte Theresa Lane on 12 January 2021 (2 pages)
12 January 2021Registered office address changed from Baythorne Hall Baythorne End Halstead Essex CO9 4AH England to 15 Whitehall London SW1A 2DD on 12 January 2021 (1 page)
12 January 2021Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Brian Thomas Carrick as a secretary on 11 August 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 19 December 2016 (1 page)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Charlotte Theresa Lane on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Charlotte Theresa Lane on 28 July 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 September 2003Return made up to 28/07/03; full list of members (6 pages)
10 September 2003Return made up to 28/07/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
8 August 2002Return made up to 28/07/02; full list of members (7 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (2 pages)
11 April 2002Secretary resigned (2 pages)
26 January 2002Registered office changed on 26/01/02 from: euro house high road whetstone london N20 9YZ (1 page)
26 January 2002Registered office changed on 26/01/02 from: euro house high road whetstone london N20 9YZ (1 page)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 28/07/00; full list of members (6 pages)
22 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 August 1999Return made up to 28/07/99; no change of members (4 pages)
9 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
11 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
24 August 1998Return made up to 28/07/98; no change of members (4 pages)
24 August 1998Return made up to 28/07/98; no change of members (4 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
12 October 1997Return made up to 28/07/97; full list of members (6 pages)
12 October 1997Return made up to 28/07/97; full list of members (6 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
20 October 1996Return made up to 28/07/96; no change of members (4 pages)
20 October 1996Return made up to 28/07/96; no change of members (4 pages)
8 July 1996Full accounts made up to 30 September 1995 (11 pages)
8 July 1996Full accounts made up to 30 September 1995 (11 pages)
21 September 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
21 September 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)