Background WavePink WaveYellow Wave

PLANTLIFE TRADING LIMITED (02742265)

PLANTLIFE TRADING LIMITED (02742265) is an active UK company. incorporated on 24 August 1992. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PLANTLIFE TRADING LIMITED has been registered for 33 years. Current directors include DORANS, Peter Robert, HUTCHINSON, Nicola Anne, PAYNE, Anthony John and 1 others.

Company Number
02742265
Status
active
Type
ltd
Incorporated
24 August 1992
Age
33 years
Address
Brewery House, Salisbury, SP1 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DORANS, Peter Robert, HUTCHINSON, Nicola Anne, PAYNE, Anthony John, RICKETTS, Timothy Walker
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTLIFE TRADING LIMITED

PLANTLIFE TRADING LIMITED is an active company incorporated on 24 August 1992 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PLANTLIFE TRADING LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02742265

LTD Company

Age

33 Years

Incorporated 24 August 1992

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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

NOBLEREACH LIMITED
From: 24 August 1992To: 3 November 1992
Contact
Address

Brewery House 36 Milford Street Salisbury, SP1 2AP,

Previous Addresses

14 Rollestone Street Salisbury SP1 1DX
From: 24 August 1992To: 27 March 2017
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
Oct 13
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

DORANS, Peter

Active
36 Milford Street, SalisburySP1 2AP
Secretary
Appointed 13 Jun 2024

DORANS, Peter Robert

Active
36 Milford Street, SalisburySP1 2AP
Born May 1975
Director
Appointed 11 Feb 2025

HUTCHINSON, Nicola Anne

Active
36 Milford Street, SalisburySP1 2AP
Born May 1975
Director
Appointed 30 Apr 2024

PAYNE, Anthony John

Active
36 Milford Street, SalisburySP1 2AP
Born July 1970
Director
Appointed 24 May 2022

RICKETTS, Timothy Walker

Active
36 Milford Street, SalisburySP1 2AP
Born April 1964
Director
Appointed 24 May 2022

CHESTER, Victoria Frances

Resigned
14 Rollestone StreetSP1 1DX
Secretary
Appointed 18 Sept 2006
Resigned 30 Oct 2013

DUFFY, Rebecca Fiona

Resigned
36 Milford Street, SalisburySP1 2AP
Secretary
Appointed 01 Oct 2019
Resigned 30 Sept 2020

HALL, Karen Jean

Resigned
Wilsford, PewseySN9 6HB
Secretary
Appointed 30 Mar 2019
Resigned 02 Aug 2019

KRAUSE, Michael

Resigned
36 Milford Street, SalisburySP1 2AP
Secretary
Appointed 08 Sept 2016
Resigned 29 Mar 2017

MCLAREN, Sandra Margaret

Resigned
36 Milford Street, SalisburySP1 2AP
Secretary
Appointed 29 Mar 2017
Resigned 30 Mar 2019

NEW, Michael Edward

Resigned
14 Rollestone StreetSP1 1DX
Secretary
Appointed 30 Oct 2013
Resigned 26 Jul 2016

RUDGE, Jonathan James

Resigned
13 Belle Vue Road, SalisburySP1 3YD
Secretary
Appointed 10 Feb 2006
Resigned 18 Sept 2006

SAVAGE, Nicola Karen

Resigned
36 Milford Street, SalisburySP1 2AP
Secretary
Appointed 01 Oct 2020
Resigned 13 Jun 2024

SMART, Penelope Jane, Dr

Resigned
105 Albert Road, RichmondTW10 6DJ
Secretary
Appointed 17 Nov 1997
Resigned 10 Feb 2006

WARHURST, Haakon Justin

Resigned
10 Elizabeth Avenue, AmershamHP6 6QB
Secretary
Appointed 16 Sept 1992
Resigned 17 Nov 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 1992
Resigned 16 Sept 1992

BILTON, Elizabeth

Resigned
36 Milford Street, SalisburySP1 2AP
Born January 1974
Director
Appointed 01 Dec 2011
Resigned 28 Feb 2018

DARBY, Adrian Marten George

Resigned
Kemerton Court, TewkesburyGL20 7HY
Born September 1937
Director
Appointed 01 Feb 1995
Resigned 10 Feb 2006

DUNN, Ian Derek

Resigned
36 Milford Street, SalisburySP1 2AP
Born April 1962
Director
Appointed 24 May 2022
Resigned 29 Mar 2024

JAGO, Geoffrey William

Resigned
14 Rollestone StreetSP1 1DX
Born February 1958
Director
Appointed 01 May 2012
Resigned 30 Oct 2013

LANGFORD, Vivien Elizabeth

Resigned
12 Devonshire Mews, BathBA2 4SS
Born July 1961
Director
Appointed 19 Jun 2007
Resigned 18 Jun 2011

PEARMAN, David Anthony

Resigned
The Old Rectory, DorchesterDT2 0HF
Born August 1943
Director
Appointed 18 Sept 1992
Resigned 09 Oct 1996

REES-JONES, David Sanders

Resigned
16 Lillian Road, LondonSW13 9JG
Born April 1951
Director
Appointed 01 Feb 1995
Resigned 20 Feb 1997

ROWSWELL, Ann

Resigned
36 Milford Street, SalisburySP1 2AP
Born March 1955
Director
Appointed 01 Mar 2018
Resigned 24 May 2022

SAVAGE, Nicola Karen

Resigned
36 Milford Street, SalisburySP1 2AP
Born September 1971
Director
Appointed 24 May 2022
Resigned 13 Jun 2024

SMART, Penelope Jane, Dr

Resigned
105 Albert Road, RichmondTW10 6DJ
Born February 1958
Director
Appointed 01 Feb 1995
Resigned 10 Feb 2006

TOMLINSON, John Richard

Resigned
64 Mitford Road, LondonN19 4HL
Born January 1960
Director
Appointed 17 Nov 1997
Resigned 19 Jun 2007

WARHURST, Haakon Justin

Resigned
10 Elizabeth Avenue, AmershamHP6 6QB
Born June 1965
Director
Appointed 16 Sept 1992
Resigned 17 Nov 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Aug 1992
Resigned 18 Sept 1992

Persons with significant control

1

Milford Street, SalisburySP1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Auditors Resignation Company
16 December 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Auditors Resignation Company
14 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Auditors Resignation Company
28 December 2006
AUDAUD
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
287Change of Registered Office
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
225(1)225(1)
Resolution
14 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
287Change of Registered Office
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1992
NEWINCIncorporation