Background WavePink WaveYellow Wave

JOHN PLANT LIMITED (00285207)

JOHN PLANT LIMITED (00285207) is an active UK company. incorporated on 1 March 1934. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in development of building projects. JOHN PLANT LIMITED has been registered for 92 years. Current directors include PLANT, Benjamin Charles Mabane, PLANT, Elizabeth Joy, PLANT, Samuel Joseph and 1 others.

Company Number
00285207
Status
active
Type
ltd
Incorporated
1 March 1934
Age
92 years
Address
Millennium Court, Burton-On-Trent, DE14 2WH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PLANT, Benjamin Charles Mabane, PLANT, Elizabeth Joy, PLANT, Samuel Joseph, WHITE, Lucy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN PLANT LIMITED

JOHN PLANT LIMITED is an active company incorporated on 1 March 1934 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN PLANT LIMITED was registered 92 years ago.(SIC: 41100)

Status

active

Active since 92 years ago

Company No

00285207

LTD Company

Age

92 Years

Incorporated 1 March 1934

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Millennium Court First Avenue Burton-On-Trent, DE14 2WH,

Previous Addresses

7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England
From: 3 March 2016To: 17 June 2025
Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT
From: 1 March 1934To: 3 March 2016
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Loan Cleared
May 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PLANT, Elizabeth Joy

Active
First Avenue, Burton-On-TrentDE14 2WH
Secretary
Appointed N/A

PLANT, Benjamin Charles Mabane

Active
First Avenue, Burton-On-TrentDE14 2WH
Born March 1969
Director
Appointed 01 Nov 2020

PLANT, Elizabeth Joy

Active
First Avenue, Burton-On-TrentDE14 2WH
Born September 1942
Director
Appointed N/A

PLANT, Samuel Joseph

Active
First Avenue, Burton-On-TrentDE14 2WH
Born March 1971
Director
Appointed 01 Nov 2020

WHITE, Lucy Elizabeth

Active
First Avenue, Burton-On-TrentDE14 2WH
Born January 1975
Director
Appointed 01 Nov 2020

PLANT, Peter John Mabane

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born October 1942
Director
Appointed N/A
Resigned 27 Feb 2022

Persons with significant control

1

First Avenue, Burton-On-TrentDE14 2WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Legacy
3 July 2008
363aAnnual Return
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
403aParticulars of Charge Subject to s859A
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
363sAnnual Return (shuttle)
Resolution
10 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
403aParticulars of Charge Subject to s859A
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 September 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
20 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
287Change of Registered Office
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
3 January 1989
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Memorandum Articles
14 July 1987
MEM/ARTSMEM/ARTS
Resolution
14 July 1987
RESOLUTIONSResolutions
Legacy
4 May 1987
403aParticulars of Charge Subject to s859A
Legacy
4 May 1987
403aParticulars of Charge Subject to s859A
Legacy
4 May 1987
403aParticulars of Charge Subject to s859A
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87