Background WavePink WaveYellow Wave

ENTERPRISE PLANTS LIMITED (01803031)

ENTERPRISE PLANTS LIMITED (01803031) is an active UK company. incorporated on 26 March 1984. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENTERPRISE PLANTS LIMITED has been registered for 41 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
01803031
Status
active
Type
ltd
Incorporated
26 March 1984
Age
41 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE PLANTS LIMITED

ENTERPRISE PLANTS LIMITED is an active company incorporated on 26 March 1984 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENTERPRISE PLANTS LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01803031

LTD Company

Age

41 Years

Incorporated 26 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CHRIS JENKIN PLANTS LIMITED
From: 21 May 1984To: 18 December 1989
SUETOFT LIMITED
From: 26 March 1984To: 21 May 1984
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Hall Farm Nursery Church Lane North Ockendon Upminster RM14 3QH England
From: 8 December 2017To: 4 December 2018
Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH
From: 26 March 1984To: 8 December 2017
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jan 14
Funding Round
Jan 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Loan Cleared
Jan 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, Upper WoolhamptonRG7 5QG
Born August 1962
Director
Appointed 30 Nov 2018

BEAN, Paul

Resigned
London Road, WindleshamGU20 6LQ
Secretary
Appointed 30 Nov 2018
Resigned 31 Aug 2019

ELLWOOD, Christopher John

Resigned
Tudor Lodge, LondonSE23 2UF
Secretary
Appointed N/A
Resigned 14 Jun 2000

JENKIN, Christopher Alan

Resigned
Sewardstone Road, Waltham AbbeyEN9 1PH
Secretary
Appointed 14 Jun 2000
Resigned 30 Nov 2018

BAMPTON, Karen Penelope

Resigned
5 Sandstone Drive, SittingbourneME10 2PP
Born July 1962
Director
Appointed 19 Apr 1991
Resigned 20 Nov 2008

BEAN, Paul George

Resigned
Fircroft Close, WokingGU22 7LZ
Born April 1969
Director
Appointed 30 Nov 2018
Resigned 31 Aug 2019

DUNCAN, Keith David

Resigned
Baltic Quay, LondonSE16 7TG
Born January 1961
Director
Appointed 01 Jan 2014
Resigned 14 Nov 2017

ELLWOOD, Alison Sara Penelope

Resigned
Grant Walk, AscotSL5 9TT
Born August 1963
Director
Appointed 30 Nov 2018
Resigned 21 May 2019

ELLWOOD, Christopher John

Resigned
Tudor Lodge, LondonSE23 2UF
Born November 1957
Director
Appointed N/A
Resigned 14 Jun 2000

JENKIN, Christopher Alan

Resigned
Sewardstone Road, Waltham AbbeyEN9 1PH
Born October 1958
Director
Appointed N/A
Resigned 30 Nov 2018

MONCKTON, Matthew

Resigned
Sewardstone Road, Waltham AbbeyEN9 1PH
Born May 1971
Director
Appointed 26 Jan 2004
Resigned 06 May 2022

MULDOON, Anthony Richard James Paul

Resigned
Sewardstone Road, Waltham AbbeyEN9 1PH
Born April 1958
Director
Appointed N/A
Resigned 30 Nov 2018

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 24 Oct 2022
Resigned 06 Feb 2026

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 21 May 2019
Resigned 24 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Anthony Richard James Paul Muldoon

Ceased
Sewardstone Road, Waltham AbbeyEN9 1PH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Christopher Alan Jenkin

Ceased
Sewardstone Road, Waltham AbbeyEN9 1PH
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
26 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG02MG02
Legacy
10 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Resolution
11 June 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
169169
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
14 June 1990
395Particulars of Mortgage or Charge
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
15 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288