Background WavePink WaveYellow Wave

EMMITT PLANT LIMITED (01450866)

EMMITT PLANT LIMITED (01450866) is an active UK company. incorporated on 26 September 1979. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. EMMITT PLANT LIMITED has been registered for 46 years. Current directors include FINDLAY, Luke Alexander, NEALL, Richard William.

Company Number
01450866
Status
active
Type
ltd
Incorporated
26 September 1979
Age
46 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
FINDLAY, Luke Alexander, NEALL, Richard William
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMITT PLANT LIMITED

EMMITT PLANT LIMITED is an active company incorporated on 26 September 1979 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. EMMITT PLANT LIMITED was registered 46 years ago.(SIC: 77320)

Status

active

Active since 46 years ago

Company No

01450866

LTD Company

Age

46 Years

Incorporated 26 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Industrial Estate Crowcroft Road Nedging Tye Ipswich, Suffolk IP7 7HR
From: 26 September 1979To: 21 March 2014
Timeline

19 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Sept 79
Funding Round
Jan 11
Director Left
Jan 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Aug 14
Funding Round
Nov 14
Funding Round
Oct 17
Loan Secured
Dec 17
Loan Secured
Jul 21
Director Left
Mar 23
Loan Cleared
Aug 23
Director Left
Apr 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

FINDLAY, Luke Alexander

Active
Crowcroft Road, IpswichIP7 7HR
Born October 1983
Director
Appointed 01 Aug 2014

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Secretary
Appointed N/A
Resigned 18 Apr 2008

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Secretary
Appointed 18 Apr 2008
Resigned 26 Apr 2013

CHIDGEY, Ronald Charles Anthony Paul

Resigned
Crowcroft Road, IpswichIP7 7HR
Born November 1963
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2026

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed N/A
Resigned 01 Mar 2023

FINDLEY, Martin Arthur John

Resigned
Hammond Lodge Ratlesdon Road, Bury St EdmundsIP30 9TL
Born October 1949
Director
Appointed N/A
Resigned 01 Jan 2013

GOODERHAM, Graham John

Resigned
Winthrop Cottage, Groton SudburyCO10 5HD
Born August 1949
Director
Appointed 01 Apr 1996
Resigned 01 Jan 2009

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed N/A
Resigned 18 Apr 2008

SPARROW, Colin Robert

Resigned
6 Chainhouse Road, IpswichIP6 8EP
Born January 1946
Director
Appointed N/A
Resigned 05 Feb 1997

Persons with significant control

2

White House Road, IpswichIP1 5LT

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

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 October 2017
SH10Notice of Particulars of Variation
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
5 November 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
19 March 2012
MG02MG02
Legacy
19 March 2012
MG02MG02
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Resolution
2 March 2011
RESOLUTIONSResolutions
Memorandum Articles
1 February 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Resolution
13 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
1 June 1999
88(2)R88(2)R
Memorandum Articles
1 June 1999
MEM/ARTSMEM/ARTS
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
403aParticulars of Charge Subject to s859A
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
7 March 1987
363363
Accounts With Accounts Type Small
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 June 1984
AAAnnual Accounts
Accounts With Made Up Date
7 May 1982
AAAnnual Accounts
Accounts With Made Up Date
10 July 1981
AAAnnual Accounts
Incorporation Company
26 September 1979
NEWINCIncorporation