Background WavePink WaveYellow Wave

PLASGRAN LIMITED (03848053)

PLASGRAN LIMITED (03848053) is an active UK company. incorporated on 24 September 1999. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). PLASGRAN LIMITED has been registered for 26 years. Current directors include MUNT, Steven, TAGG, James Stephen.

Company Number
03848053
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
Units B / C, Leamington Spa, CV31 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MUNT, Steven, TAGG, James Stephen
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASGRAN LIMITED

PLASGRAN LIMITED is an active company incorporated on 24 September 1999 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). PLASGRAN LIMITED was registered 26 years ago.(SIC: 20160)

Status

active

Active since 26 years ago

Company No

03848053

LTD Company

Age

26 Years

Incorporated 24 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Units B / C Ashbourne Drive Leamington Spa, CV31 3SS,

Previous Addresses

Manea Road Wimblington March Cambridgeshire PE15 0PE
From: 29 September 2010To: 15 August 2023
Plasgran Ltd Manea Road Wimblington March Cambridgeshire PE15 0PE United Kingdom
From: 24 September 1999To: 29 September 2010
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Dec 15
Loan Secured
Apr 16
Loan Secured
Feb 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

MUNT, Steven

Active
4 Sallow Road, CorbyNN17 5JX
Born May 1967
Director
Appointed 01 Oct 2020

TAGG, James Stephen

Active
Ashbourne Drive, Leamington SpaCV31 3SS
Born July 1986
Director
Appointed 01 Sept 2025

GILES, Nicholas David Martin

Resigned
Wimblington, MarchPE15 0PE
Secretary
Appointed 13 Aug 2018
Resigned 10 Jul 2019

WATERS, Krisha Jane

Resigned
Wimblington, MarchPE15 0PE
Secretary
Appointed 24 Sept 1999
Resigned 13 Aug 2018

KO-SECRETARIAT LIMITED

Resigned
23 New Road, CambridgeCB3 7AY
Corporate secretary
Appointed 24 Sept 1999
Resigned 24 Sept 1999

BLAKE, Jeremy Jack

Resigned
Wimblington, MarchPE15 0PE
Born May 1972
Director
Appointed 06 Jan 2022
Resigned 29 Aug 2025

DOORENBOSCH, Franciscus Lodewijk Paulus

Resigned
Wimblington, MarchPE15 0PE
Born December 1964
Director
Appointed 13 Aug 2018
Resigned 29 Apr 2020

GREEN, Andrew Samuel, Dr

Resigned
Wimblington, MarchPE15 0PE
Born February 1964
Director
Appointed 16 Jan 2020
Resigned 01 Oct 2020

HARRIS, Alan

Resigned
Wimblington, MarchPE15 0PE
Born January 1970
Director
Appointed 16 Jan 2020
Resigned 01 Oct 2020

ILSEN, Michael Anthony

Resigned
Wimblington, MarchPE15 0PE
Born June 1958
Director
Appointed 01 Aug 2020
Resigned 30 Sept 2021

ROBERTS, Mark Andrew Stuart

Resigned
Wimblington, MarchPE15 0PE
Born March 1974
Director
Appointed 02 Dec 2015
Resigned 13 Jan 2022

WATERS, Carl John

Resigned
Wimblington, MarchPE15 0PE
Born October 1969
Director
Appointed 24 Sept 1999
Resigned 13 Aug 2018

WATERS, Krisha Jane

Resigned
Wimblington, MarchPE15 0PE
Born February 1971
Director
Appointed 06 Mar 2003
Resigned 13 Aug 2018

SMALL BUSINESS CENTRES (CAMBRIDGE) LTD

Resigned
23 New Road, CambridgeCB3 7AY
Corporate director
Appointed 24 Sept 1999
Resigned 24 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018

Mr Carl John Waters

Ceased
Wimblington, MarchPE15 0PE
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2018

Mrs Krisha Jane Waters

Ceased
Wimblington, MarchPE15 0PE
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Resolution
31 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2018
CC04CC04
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Legacy
18 January 2011
MG01MG01
Legacy
7 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Legacy
21 January 2009
403aParticulars of Charge Subject to s859A
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
88(2)R88(2)R
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Incorporation Company
24 September 1999
NEWINCIncorporation