Background WavePink WaveYellow Wave

SOUTHACRE PLANT LIMITED (01283498)

SOUTHACRE PLANT LIMITED (01283498) is an active UK company. incorporated on 27 October 1976. with registered office in Kings Lynn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). SOUTHACRE PLANT LIMITED has been registered for 49 years. Current directors include FOUNTAINE, Charles Douglas Briggs, FOUNTAINE, Susan Jane.

Company Number
01283498
Status
active
Type
ltd
Incorporated
27 October 1976
Age
49 years
Address
Narford Hall, Kings Lynn, PE32 1JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
FOUNTAINE, Charles Douglas Briggs, FOUNTAINE, Susan Jane
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHACRE PLANT LIMITED

SOUTHACRE PLANT LIMITED is an active company incorporated on 27 October 1976 with the registered office located in Kings Lynn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). SOUTHACRE PLANT LIMITED was registered 49 years ago.(SIC: 46719)

Status

active

Active since 49 years ago

Company No

01283498

LTD Company

Age

49 Years

Incorporated 27 October 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

TUEHEATH LIMITED
From: 27 October 1976To: 31 December 1977
Contact
Address

Narford Hall Narford Kings Lynn, PE32 1JA,

Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 11
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Jan 23
New Owner
Jan 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOUNTAINE, Susan Jane

Active
Narford Hall, Kings LynnPE32 1JA
Secretary
Appointed 10 Mar 2000

FOUNTAINE, Charles Douglas Briggs

Active
Narford, Kings LynnPE32 1JA
Born November 1989
Director
Appointed 19 Oct 2018

FOUNTAINE, Susan Jane

Active
Narford, King's LynnPE32 1JA
Born April 1955
Director
Appointed 18 Mar 2011

FOSTER, Alan

Resigned
Little Brooms, Kings LynnPE32 2AD
Secretary
Appointed N/A
Resigned 10 Mar 2000

BARRATT, David John

Resigned
Manor House, NorwichNR9 5PQ
Born July 1947
Director
Appointed 01 Oct 2007
Resigned 16 Dec 2010

FOSTER, Neil William Derick

Resigned
East Lexham, King's LynnPE32 2QJ
Born March 1943
Director
Appointed 16 Dec 2010
Resigned 19 Oct 2018

FOUNTAINE, Charles Andrew

Resigned
Narford Hall, Kings LynnPE32 1JA
Born November 1953
Director
Appointed N/A
Resigned 17 Nov 2005

Persons with significant control

3

Mrs Susan Jane Fountaine

Active
Narford, King's LynnPE32 1JA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Hugh Murray Charles Coghill

Active
Church Lane, FakehamNR21 7DE
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Nicholas Julian Hedley Pratt

Active
Ryston, Downham MarketPE38 0AB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Move Registers To Sail Company
25 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Gazette Notice Compulsory
31 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87