Background WavePink WaveYellow Wave

PLANDESCIL LIMITED (01447113)

PLANDESCIL LIMITED (01447113) is an active UK company. incorporated on 6 September 1979. with registered office in Snetterton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 2 other business activities. PLANDESCIL LIMITED has been registered for 46 years. Current directors include BRIGGS, Ashley James, HARE, Sally Victoria, JENKINS, Carl Stuart and 2 others.

Company Number
01447113
Status
active
Type
ltd
Incorporated
6 September 1979
Age
46 years
Address
Units T6 & T7 Snetterton Business Park, Snetterton, NR16 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BRIGGS, Ashley James, HARE, Sally Victoria, JENKINS, Carl Stuart, JONES, Oliver Anthony, MEDLER, David Elliot
SIC Codes
71111, 71129, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANDESCIL LIMITED

PLANDESCIL LIMITED is an active company incorporated on 6 September 1979 with the registered office located in Snetterton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 2 other business activities. PLANDESCIL LIMITED was registered 46 years ago.(SIC: 71111, 71129, 74901)

Status

active

Active since 46 years ago

Company No

01447113

LTD Company

Age

46 Years

Incorporated 6 September 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Units T6 & T7 Snetterton Business Park Harling Road Snetterton, NR16 2JU,

Previous Addresses

42-44 Connaught Road Attleborough Norfolk NR17 2BW
From: 6 September 1979To: 2 November 2023
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Share Issue
Oct 16
Director Left
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MEDLER, David Elliot

Active
Snetterton Business Park, SnettertonNR16 2JU
Secretary
Appointed 01 Nov 2020

BRIGGS, Ashley James

Active
Snetterton Business Park, SnettertonNR16 2JU
Born September 1986
Director
Appointed 22 Jul 2016

HARE, Sally Victoria

Active
Snetterton Business Park, SnettertonNR16 2JU
Born September 1985
Director
Appointed 22 Jul 2016

JENKINS, Carl Stuart

Active
Snetterton Business Park, SnettertonNR16 2JU
Born December 1972
Director
Appointed 22 Jul 2016

JONES, Oliver Anthony

Active
Snetterton Business Park, SnettertonNR16 2JU
Born June 1988
Director
Appointed 22 Jul 2016

MEDLER, David Elliot

Active
Bond Street, NorwichNR9 4HA
Born May 1970
Director
Appointed 01 Nov 2021

RILEY, Simon John

Resigned
42-44 Connaught Road, NorfolkNR17 2BW
Secretary
Appointed N/A
Resigned 01 Nov 2020

BINGHAM HALL, Andrew Vincent

Resigned
Park House Market Place, NorwichNR16 2AN
Born August 1954
Director
Appointed N/A
Resigned 27 Apr 1997

HARE, Matthew John

Resigned
Snetterton Business Park, SnettertonNR16 2JU
Born May 1986
Director
Appointed 22 Jul 2016
Resigned 07 Oct 2025

RILEY, Jill Diana

Resigned
Wayside Cottage The Street, NorwichNR16 1NA
Born July 1956
Director
Appointed 30 Oct 1996
Resigned 05 Apr 2006

RILEY, Julian Roderic

Resigned
42-44 Connaught Road, NorfolkNR17 2BW
Born August 1953
Director
Appointed N/A
Resigned 01 Jan 2021

RILEY, Roderic John

Resigned
42-44 Connaught Road, NorfolkNR17 2BW
Born July 1927
Director
Appointed N/A
Resigned 22 Jul 2016

RILEY, Sara Ann

Resigned
42-44 Connaught Road, NorfolkNR17 2BW
Born March 1957
Director
Appointed 30 Oct 1996
Resigned 31 Oct 2021

RILEY, Simon John

Resigned
42-44 Connaught Road, NorfolkNR17 2BW
Born March 1956
Director
Appointed N/A
Resigned 31 Oct 2020

SIMMONS, Richard Philip

Resigned
42-44 Connaught Road, NorfolkNR17 2BW
Born April 1984
Director
Appointed 22 Jul 2016
Resigned 02 Jul 2021

Persons with significant control

1

Connaught Road, AttleboroughNR17 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Resolution
24 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 November 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Resolution
4 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
30 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Resolution
19 September 1994
RESOLUTIONSResolutions
Resolution
19 September 1994
RESOLUTIONSResolutions
Resolution
19 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
22 May 1991
363aAnnual Return
Legacy
18 September 1990
287Change of Registered Office
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
288288
Legacy
17 May 1988
363363
Legacy
30 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363