Background WavePink WaveYellow Wave

PLANTERS ENGINEERING COMPANY LIMITED(THE) (00124623)

PLANTERS ENGINEERING COMPANY LIMITED(THE) (00124623) is an active UK company. incorporated on 5 October 1912. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLANTERS ENGINEERING COMPANY LIMITED(THE) has been registered for 113 years. Current directors include BAKER, Brigid Julia, BAKER, Roger Owen, BIDMEAD, Sarah Ann.

Company Number
00124623
Status
active
Type
ltd
Incorporated
5 October 1912
Age
113 years
Address
Ampfield House, Guildford, GU4 8RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Brigid Julia, BAKER, Roger Owen, BIDMEAD, Sarah Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTERS ENGINEERING COMPANY LIMITED(THE)

PLANTERS ENGINEERING COMPANY LIMITED(THE) is an active company incorporated on 5 October 1912 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLANTERS ENGINEERING COMPANY LIMITED(THE) was registered 113 years ago.(SIC: 68209)

Status

active

Active since 113 years ago

Company No

00124623

LTD Company

Age

113 Years

Incorporated 5 October 1912

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Ampfield House Blackheath Guildford, GU4 8RD,

Timeline

2 key events • 1912 - 2016

Funding Officers Ownership
Company Founded
Oct 12
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAKER, Roger Owen

Active
Ampfield House, GuildfordGU4 8RD
Secretary
Appointed N/A

BAKER, Brigid Julia

Active
Ampfield House, GuildfordGU4 8RD
Born September 1962
Director
Appointed N/A

BAKER, Roger Owen

Active
Ampfield House, GuildfordGU4 8RD
Born July 1962
Director
Appointed N/A

BIDMEAD, Sarah Ann

Active
96 Shakespear Road, ActonW3 6SN
Born March 1964
Director
Appointed N/A

BIDMEAD, Douglas Percival

Resigned
Kersbrook Lodge, Budleigh SaltertonEX9 7AE
Born December 1924
Director
Appointed N/A
Resigned 29 Oct 2007

Persons with significant control

2

Mrs Brigid Julia Baker

Active
Blackheath, GuildfordGU4 8RD
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Ann Edyth Bidmead

Active
Kersbrook, Budleigh SaltertonEX9 7AE
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
353353
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
13 February 1993
363b363b
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363aAnnual Return
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
19 February 1990
363363
Legacy
12 October 1989
287Change of Registered Office
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
4 August 1988
288288
Legacy
10 June 1988
288288
Legacy
10 June 1988
288288
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 October 1912
NEWINCIncorporation