Background WavePink WaveYellow Wave

PROGRESS PLANT LIMITED (01765935)

PROGRESS PLANT LIMITED (01765935) is an active UK company. incorporated on 31 October 1983. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. PROGRESS PLANT LIMITED has been registered for 42 years. Current directors include PHILLIPS, Simon.

Company Number
01765935
Status
active
Type
ltd
Incorporated
31 October 1983
Age
42 years
Address
33 Ravensbridge Drive Ravensbridge Drive, Leicester, LE4 0BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
PHILLIPS, Simon
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS PLANT LIMITED

PROGRESS PLANT LIMITED is an active company incorporated on 31 October 1983 with the registered office located in Leicester. 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. PROGRESS PLANT LIMITED was registered 42 years ago.(SIC: 77320)

Status

active

Active since 42 years ago

Company No

01765935

LTD Company

Age

42 Years

Incorporated 31 October 1983

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 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

P.J.C. PLANT SERVICES (LEICESTER) LIMITED
From: 19 September 1984To: 1 August 2022
ALLPLANT SERVICES (LEICESTER) LIMITED
From: 13 December 1983To: 19 September 1984
BRANTLIMES LIMITED
From: 31 October 1983To: 13 December 1983
Contact
Address

33 Ravensbridge Drive Ravensbridge Drive Leicester, LE4 0BX,

Previous Addresses

70 st. Margarets Way Leicester LE4 0BT England
From: 29 March 2016To: 8 July 2021
56 Sanvey Gate Leicester LE1 4BQ
From: 31 October 1983To: 29 March 2016
Timeline

30 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Loan Secured
Apr 13
Loan Cleared
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
May 16
Share Issue
May 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Feb 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Share Issue
Mar 24
Loan Cleared
May 24
Owner Exit
Aug 24
Director Left
Jun 25
3
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KENNEDY, Sarah

Active
Ravensbridge Drive, LeicesterLE4 0BX
Secretary
Appointed 13 Jul 2021

PHILLIPS, Simon

Active
Ravensbridge Drive, LeicesterLE4 0BX
Born January 1978
Director
Appointed 13 Sept 2021

BAVIN, Clive

Resigned
Ravensbridge Drive, LeicesterLE4 0BX
Secretary
Appointed 30 Mar 2020
Resigned 13 Jul 2021

BROUDER, John Francis

Resigned
149 Scraptoft Lane, LeicesterLE5 2FF
Secretary
Appointed N/A
Resigned 30 Jun 2007

FRANCIS, James

Resigned
St. Margarets Way, LeicesterLE4 0BT
Secretary
Appointed 30 Nov 2018
Resigned 31 Mar 2020

POULSON, Mark David

Resigned
St. Margarets Way, LeicesterLE4 0BT
Secretary
Appointed 01 Jul 2007
Resigned 03 Jan 2017

WILLIAMS, Rebecca

Resigned
St. Margarets Way, LeicesterLE4 0BT
Secretary
Appointed 03 Jan 2017
Resigned 30 Nov 2018

ALBORN, Graham John

Resigned
14 Main Street, LeicesterLE9 9FF
Born June 1950
Director
Appointed N/A
Resigned 25 Mar 2004

BROUDER, John Francis

Resigned
56 Sanvey GateLE1 4BQ
Born August 1936
Director
Appointed 01 Jan 1995
Resigned 31 Dec 2015

HARTLEY, Daniel

Resigned
Ravensbridge Drive, LeicesterLE4 0BX
Born September 1973
Director
Appointed 13 Sept 2021
Resigned 03 Jun 2025

HENRY, Beverley

Resigned
Ravensbridge Drive, LeicesterLE4 0BX
Born May 1957
Director
Appointed 13 Sept 2018
Resigned 22 Jul 2022

HENRY, John Timothy

Resigned
St. Margarets Way, LeicesterLE4 0BT
Born October 1955
Director
Appointed N/A
Resigned 04 Nov 2019

HENRY, Jonjo James

Resigned
Ravensbridge Drive, LeicesterLE4 0BX
Born October 1986
Director
Appointed 02 Nov 2020
Resigned 22 Mar 2022

HENRY, Kieran John

Resigned
Ravensbridge Drive, LeicesterLE4 0BX
Born September 1984
Director
Appointed 13 Sept 2018
Resigned 22 Mar 2022

HOLDER, Jeff James

Resigned
St. Margarets Way, LeicesterLE4 0BT
Born February 1976
Director
Appointed 13 Sept 2018
Resigned 28 Jul 2020

POULSON, Mark David

Resigned
St. Margarets Way, LeicesterLE4 0BT
Born September 1969
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2018

Persons with significant control

5

1 Active
4 Ceased

Daniel Hartley

Ceased
Ravensbridge Drive, LeicesterLE4 0BX
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2022
Ceased 04 Mar 2024

Simon Phillips

Active
Ravensbridge Drive, LeicesterLE4 0BX
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2022

Mrs Beverley Henry

Ceased
Ravensbridge Drive, LeicesterLE4 0BX
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2018
Ceased 22 Jul 2022

Mr John Timothy Henry

Ceased
St. Margarets Way, LeicesterLE4 0BT
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2018

Mr Mark David Poulson

Ceased
St. Margarets Way, LeicesterLE4 0BT
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 March 2024
MAMA
Capital Alter Shares Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Termination Director Company
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Legacy
4 April 2013
MG02MG02
Legacy
4 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Miscellaneous
4 May 1995
MISCMISC
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
29 March 1994
363b363b
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
8 January 1993
225(1)225(1)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
24 May 1989
288288
Legacy
12 May 1989
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 September 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1983
NEWINCIncorporation
Miscellaneous
31 October 1983
MISCMISC