Background WavePink WaveYellow Wave

WILLIAM PLAYNE & COMPANY LIMITED (02511265)

WILLIAM PLAYNE & COMPANY LIMITED (02511265) is an active UK company. incorporated on 13 June 1990. with registered office in Stroud. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLIAM PLAYNE & COMPANY LIMITED has been registered for 35 years. Current directors include KETTELL, Duncan, PRANCE, Gregory.

Company Number
02511265
Status
active
Type
ltd
Incorporated
13 June 1990
Age
35 years
Address
Lodgemore Mills, Stroud, GL5 3EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KETTELL, Duncan, PRANCE, Gregory
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PLAYNE & COMPANY LIMITED

WILLIAM PLAYNE & COMPANY LIMITED is an active company incorporated on 13 June 1990 with the registered office located in Stroud. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLIAM PLAYNE & COMPANY LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02511265

LTD Company

Age

35 Years

Incorporated 13 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

FLEETNESS 125 LIMITED
From: 13 June 1990To: 23 July 1990
Contact
Address

Lodgemore Mills Stroud, GL5 3EJ,

Previous Addresses

Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN
From: 13 June 1990To: 31 October 2011
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Jun 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PRANCE, Gregory

Active
StroudGL5 3EJ
Secretary
Appointed 01 Jun 2025

KETTELL, Duncan

Active
StroudGL5 3EJ
Born July 1965
Director
Appointed 28 Oct 2011

PRANCE, Gregory

Active
StroudGL5 3EJ
Born August 1984
Director
Appointed 30 Apr 2025

BANKS, Peter

Resigned
The Moorings, BoltonBL6 4DA
Secretary
Appointed N/A
Resigned 13 Jul 2003

HAMILTON, Ewen Maitland

Resigned
StroudGL5 3EJ
Secretary
Appointed 24 Jun 2013
Resigned 30 May 2025

HAWORTH, Martin John

Resigned
StroudGL5 3EJ
Secretary
Appointed 15 Sept 2005
Resigned 28 Oct 2011

WOODWORTH, Marshall

Resigned
92 Stanhope Road, BowdonWA14 3JL
Secretary
Appointed 29 Apr 2003
Resigned 15 Sept 2005

BANKS, Peter

Resigned
The Moorings, BoltonBL6 4DA
Born May 1939
Director
Appointed N/A
Resigned 13 Jul 2003

BOSSUYT, Curt

Resigned
StroudGL5 3EJ
Born November 1959
Director
Appointed 22 Jan 2016
Resigned 31 Dec 2024

FALLOWS, Malcolm Allen

Resigned
StroudGL5 3EJ
Born November 1955
Director
Appointed 28 Oct 2011
Resigned 31 Dec 2018

HAMILTON, Ewen Maitland

Resigned
StroudGL5 3EJ
Born November 1965
Director
Appointed 01 Jan 2019
Resigned 30 May 2025

HAWORTH, Martin John

Resigned
StroudGL5 3EJ
Born June 1962
Director
Appointed 16 Jun 2010
Resigned 28 Oct 2011

HESS, Werner Klaus

Resigned
Muldersdreef 33, Deurle831
Born April 1941
Director
Appointed 27 Mar 1996
Resigned 30 Apr 2006

JEANES, Clive Frederick

Resigned
1 Park Lane Laburnum Court, AltrinchamWA15 0JS
Born July 1933
Director
Appointed N/A
Resigned 27 Mar 1996

PHILLIPS, Alan

Resigned
StroudGL5 3EJ
Born December 1951
Director
Appointed 22 Jan 2016
Resigned 18 Jan 2018

SIMONIS, Marc

Resigned
StroudGL5 3EJ
Born April 1951
Director
Appointed 22 Jan 2016
Resigned 18 Jan 2018

SMITH, David

Resigned
StroudGL5 3EJ
Born April 1951
Director
Appointed 13 Jun 2006
Resigned 18 Jan 2018

WOODWORTH, Marshall

Resigned
92 Stanhope Road, BowdonWA14 3JL
Born February 1958
Director
Appointed 29 Apr 2003
Resigned 15 Sept 2005

Persons with significant control

1

Lodgemore Lane, StroudGL5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
26 January 2005
288cChange of Particulars
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
10 January 1992
363b363b
Legacy
26 July 1990
287Change of Registered Office
Legacy
26 July 1990
288288
Legacy
26 July 1990
224224
Certificate Change Of Name Company
20 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1990
NEWINCIncorporation