Background WavePink WaveYellow Wave

PLASMERTON LIMITED (02738800)

PLASMERTON LIMITED (02738800) is an active UK company. incorporated on 11 August 1992. with registered office in Billericay. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PLASMERTON LIMITED has been registered for 33 years. Current directors include BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip Arthur and 3 others.

Company Number
02738800
Status
active
Type
ltd
Incorporated
11 August 1992
Age
33 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip Arthur, HARDING, Andrew Richard, HARDING, James Andrew, HARDING, Richard Charles
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASMERTON LIMITED

PLASMERTON LIMITED is an active company incorporated on 11 August 1992 with the registered office located in Billericay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PLASMERTON LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

02738800

LTD Company

Age

33 Years

Incorporated 11 August 1992

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 20 Jan 1993

BIRCHLEY, Elizabeth Louise Julia

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1956
Director
Appointed 24 Feb 2026

BIRCHLEY, Emma Louise

Active
4 Woodbrook, EssexCM12 0EQ
Born November 1972
Director
Appointed 24 Feb 2026

BIRCHLEY, Philip Arthur

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1946
Director
Appointed 20 Jan 1993

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed 20 Jan 1993

HARDING, James Andrew

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984
Director
Appointed 10 Dec 2024

HARDING, Richard Charles

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985
Director
Appointed 10 Dec 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Aug 1992
Resigned 20 Jan 1993

DEAM, Robert Joseph

Resigned
6 New Street, WoodbridgeIP12 1DU
Born April 1923
Director
Appointed 11 Aug 1992
Resigned 28 Mar 1996

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Aug 1992
Resigned 20 Jan 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Aug 1992
Resigned 20 Jan 1993

Persons with significant control

4

Mr Philip Arthur Birchley

Active
The Golden Lion Hotel, Cornhill, IpswichIP1 1DP
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Richard Harding

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Andrew Harding

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Charles Harding

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985

Nature of Control

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

Filing History

108

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Gazette Filings Brought Up To Date
7 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Gazette Filings Brought Up To Date
25 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
287Change of Registered Office
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
1 March 1994
225(1)225(1)
Legacy
20 December 1993
225(1)225(1)
Legacy
20 December 1993
287Change of Registered Office
Legacy
20 December 1993
363aAnnual Return
Legacy
11 November 1993
88(2)R88(2)R
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
287Change of Registered Office
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Incorporation Company
11 August 1992
NEWINCIncorporation