Background WavePink WaveYellow Wave

VIBROPLANT LTD (02644935)

VIBROPLANT LTD (02644935) is an active UK company. incorporated on 11 September 1991. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIBROPLANT LTD has been registered for 34 years. Current directors include PILKINGTON, Jeremy Frederic George, WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
02644935
Status
active
Type
ltd
Incorporated
11 September 1991
Age
34 years
Address
C/O Vp Plc Central House, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PILKINGTON, Jeremy Frederic George, WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBROPLANT LTD

VIBROPLANT LTD is an active company incorporated on 11 September 1991 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIBROPLANT LTD was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02644935

LTD Company

Age

34 Years

Incorporated 11 September 1991

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 22 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

A.E. MARSH PLANT HIRE LIMITED
From: 11 September 1991To: 29 December 2000
Contact
Address

C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Timeline

6 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JONES, Sarah Elizabeth

Active
C/O Vp Plc Central House, HarrogateHG3 1UD
Secretary
Appointed 01 Oct 2023

PILKINGTON, Jeremy Frederic George

Active
C/O Vp Plc Central House, HarrogateHG3 1UD
Born March 1951
Director
Appointed 30 Oct 1998

WINSTANLEY, Keith John

Active
C/O Vp Plc Central House, HarrogateHG3 1UD
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice

Active
C/O Vp Plc Central House, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 11 Sept 1991
Resigned 11 Sept 1991

MARSH, Linda Margaret

Resigned
3 Wellfield Road, FolkestoneCT20 2PJ
Secretary
Appointed 11 Sept 1991
Resigned 30 Oct 1998

STOTHARD, Neil Andrew

Resigned
C/O Vp Plc Central House, HarrogateHG3 1UD
Secretary
Appointed 30 Oct 1998
Resigned 30 Sept 2023

BIELBY, Anna Catherine

Resigned
C/O Vp Plc Central House, HarrogateHG3 1UD
Born October 1978
Director
Appointed 18 Mar 2024
Resigned 02 Feb 2026

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 11 Sept 1991
Resigned 11 Sept 1991

MARSH, Albert

Resigned
3 Wellfield Road, FolkestoneCT20 2PJ
Born April 1945
Director
Appointed 11 Sept 1991
Resigned 30 Oct 1998

MARSH, Linda Margaret

Resigned
3 Wellfield Road, FolkestoneCT20 2PJ
Born June 1947
Director
Appointed 11 Sept 1991
Resigned 30 Oct 1998

STOTHARD, Neil Andrew

Resigned
C/O Vp Plc Central House, HarrogateHG3 1UD
Born February 1958
Director
Appointed 30 Oct 1998
Resigned 30 Sept 2023

Persons with significant control

1

Vp Plc

Active
Otley Road, HarrogateHG3 1UD

Nature of Control

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

Filing History

109

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
20 November 1998
403aParticulars of Charge Subject to s859A
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
224224
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
287Change of Registered Office
Incorporation Company
11 September 1991
NEWINCIncorporation