Background WavePink WaveYellow Wave

PLANTSELECT LIMITED (04069063)

PLANTSELECT LIMITED (04069063) is an active UK company. incorporated on 11 September 2000. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLANTSELECT LIMITED has been registered for 25 years.

Company Number
04069063
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
The Salt Warehouse, West Yorkshire, HX6 2AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTSELECT LIMITED

PLANTSELECT LIMITED is an active company incorporated on 11 September 2000 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLANTSELECT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04069063

LTD Company

Age

25 Years

Incorporated 11 September 2000

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 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

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

The Salt Warehouse Sowerby Bridge West Yorkshire, HX6 2AG,

Previous Addresses

4th Floor, 2 Commercial Street Manchester M15 4RQ England
From: 6 May 2016To: 8 May 2019
Giants Basin Potato Wharf Castlefield Manchester M3 4NB
From: 12 July 2013To: 6 May 2016
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
From: 27 August 2010To: 12 July 2013
Steam Packet House 76 Cross Street Manchester M2 4JU
From: 11 September 2000To: 27 August 2010
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Loan Secured
Apr 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Joined
Sept 15
Director Left
May 16
Director Left
Feb 17
Director Left
Sept 18
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Resolution
22 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Auditors Resignation Company
22 May 2008
AUDAUD
Legacy
8 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Statement Of Affairs
12 January 2001
SASA
Legacy
12 January 2001
88(2)R88(2)R
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
3 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2000
MEM/ARTSMEM/ARTS
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
123Notice of Increase in Nominal Capital
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation