Background WavePink WaveYellow Wave

PLANT RAISERS 2005 LIMITED (03764847)

PLANT RAISERS 2005 LIMITED (03764847) is an active UK company. incorporated on 5 May 1999. with registered office in Goole. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). PLANT RAISERS 2005 LIMITED has been registered for 26 years. Current directors include KENDALL, Michael Robert, ROBINSON, David Christopher, VAN DIJK, Cornelis Leonardus.

Company Number
03764847
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
Thorpe Road, Goole, DN14 7PB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
KENDALL, Michael Robert, ROBINSON, David Christopher, VAN DIJK, Cornelis Leonardus
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT RAISERS 2005 LIMITED

PLANT RAISERS 2005 LIMITED is an active company incorporated on 5 May 1999 with the registered office located in Goole. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). PLANT RAISERS 2005 LIMITED was registered 26 years ago.(SIC: 01130)

Status

active

Active since 26 years ago

Company No

03764847

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

PLANT RAISERS LIMITED
From: 2 September 2002To: 25 January 2005
JETPARK DEVELOPMENTS LIMITED
From: 5 May 1999To: 2 September 2002
Contact
Address

Thorpe Road Howden Goole, DN14 7PB,

Timeline

14 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 10
Share Buyback
Jun 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Dec 22
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KENDALL, Michael Robert

Active
Thorpe Road, GooleDN14 7PB
Secretary
Appointed 03 Aug 2004

KENDALL, Michael Robert

Active
Thorpe Road, GooleDN14 7PB
Born November 1951
Director
Appointed 01 Mar 2003

ROBINSON, David Christopher

Active
Thorpe Road, GooleDN14 7PB
Born May 1956
Director
Appointed 25 Sept 2017

VAN DIJK, Cornelis Leonardus

Active
Thorpe Road, GooleDN14 7PB
Born May 1951
Director
Appointed 12 Mar 2003

JARVIS, June Yvonne

Resigned
54 Kingsbench Street, HullHU3 2TX
Secretary
Appointed 23 Jun 1999
Resigned 03 Aug 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 23 Jun 1999

BEJAR, Bernard

Resigned
Howden, GooleDN14 7PB
Born May 1959
Director
Appointed 31 Jan 2013
Resigned 06 Nov 2014

CLARKE, Andrew

Resigned
8 Barnards Drive, BroughHU15 2HL
Born January 1959
Director
Appointed 06 Sept 2002
Resigned 01 Apr 2010

CUZENIC, Cecile Anne Marie

Resigned
Thorpe Road, GooleDN14 7PB
Born November 1966
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2013

ELLIS, Martin Stuart

Resigned
Bowmands Cottage, BroughHU15 2NJ
Born December 1957
Director
Appointed 06 Sept 2002
Resigned 04 Dec 2002

GRENFELL, Alex

Resigned
Hill Park Farm, ShaldonTQ14 0HG
Born August 1947
Director
Appointed 12 Mar 2003
Resigned 31 Dec 2009

JARVIS, June Yvonne

Resigned
54 Kingsbench Street, HullHU3 2TX
Born January 1953
Director
Appointed 23 Jun 1999
Resigned 21 Mar 2003

KENDALL, Michael Robert

Resigned
Wallingfen Lodge Main Road, BroughHU15 2RH
Born November 1951
Director
Appointed 23 Jun 1999
Resigned 16 Oct 2002

ROBERTS, Rufus William

Resigned
Howden, GooleDN14 7PB
Born December 1971
Director
Appointed 06 Nov 2014
Resigned 18 Sept 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 May 1999
Resigned 23 Jun 1999

Persons with significant control

2

Mr Cornelis Leonardus Van Dijk

Active
Thorpe Road, GooleDN14 7PB
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Main Road, BroughHU15 2RH

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Legacy
7 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Cancellation Shares
20 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
287Change of Registered Office
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
88(2)R88(2)R
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
26 April 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
13 August 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Incorporation Company
5 May 1999
NEWINCIncorporation