Background WavePink WaveYellow Wave

PLANTS AT WORK LTD (04114672)

PLANTS AT WORK LTD (04114672) is an active UK company. incorporated on 27 November 2000. with registered office in Salisbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PLANTS AT WORK LTD has been registered for 25 years. Current directors include FREEMAN, Kenneth.

Company Number
04114672
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
The Barns Livery Road, Salisbury, SP5 1RJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FREEMAN, Kenneth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTS AT WORK LTD

PLANTS AT WORK LTD is an active company incorporated on 27 November 2000 with the registered office located in Salisbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PLANTS AT WORK LTD was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04114672

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

EFIG LIMITED
From: 11 April 2001To: 23 January 2018
KEEPEARTH LIMITED
From: 27 November 2000To: 11 April 2001
Contact
Address

The Barns Livery Road Winterslow Salisbury, SP5 1RJ,

Previous Addresses

, Linden Downton Road, Salisbury, SP2 8AR
From: 10 July 2013To: 19 January 2018
, 7 Rockleaze Avenue, Bristol, BS9 1NG
From: 27 November 2000To: 10 July 2013
Timeline

11 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 22
Director Left
Jan 22
New Owner
May 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARGREAVES, Joanna Bogna

Active
2 South Close, RomseySO51 7UP
Secretary
Appointed 09 Sept 2003

FREEMAN, Kenneth

Active
Laura Drive, SwanleyBR8 7RX
Born January 1966
Director
Appointed 24 Jun 2021

RUSSELL, Judith Mary

Resigned
Kingfield Cottage Kingfield Green, WokingGU22 9BD
Secretary
Appointed 03 Jan 2001
Resigned 01 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 03 Jan 2001

BRADLEY, Andrew Martin, Mr.

Resigned
Tawny Pippit 136 High Street, CambridgeCB4 8DU
Born April 1960
Director
Appointed 24 Jun 2005
Resigned 28 Jul 2006

DRUMMOND, Ian John

Resigned
Downton Road, SalisburySP2 8AR
Born April 1972
Director
Appointed 12 Jun 2013
Resigned 23 Jun 2016

EVANS, Madeline

Resigned
Sadlers Way, HertfordSG14 2DZ
Born December 1976
Director
Appointed 21 Jun 2018
Resigned 24 Jun 2021

JENKIN, Christopher

Resigned
Swan Street, HalsteadCO9 3HP
Born October 1958
Director
Appointed 23 Jun 2016
Resigned 21 Jun 2018

LAW, Tim

Resigned
Kilburn End, OakhamLE15 6LW
Born August 1951
Director
Appointed 19 Jun 2008
Resigned 21 May 2009

PAGE, Alan Gerald

Resigned
4 Ferncliffe, BristolBS8 3NQ
Born August 1970
Director
Appointed 28 Jul 2006
Resigned 19 Jun 2008

PALFREYMAN, Thomas William

Resigned
Yew Tree Cottage, SouthwellNG25 0NE
Born January 1975
Director
Appointed 21 May 2009
Resigned 12 Jun 2013

PRICE, David

Resigned
Cherry Trees, WareSG11 1ER
Born August 1941
Director
Appointed 09 Sept 2003
Resigned 24 Jun 2005

RUSSELL, Keith Collingwood

Resigned
Kingfield Cottage, WokingGU22 9BD
Born March 1941
Director
Appointed 03 Jan 2001
Resigned 01 Sept 2003

SAWYER, Anthony Julian Thomas

Resigned
32 Edgehead Village, PathheadEH37 5RJ
Born May 1964
Director
Appointed 03 Jan 2001
Resigned 01 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Nov 2000
Resigned 03 Jan 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Kenneth Freeman

Active
Laura Drive, SwanleyBR8 7RX
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jun 2021

Mr Christopher Jenkin

Ceased
Swan Street, HalsteadCO9 3HP
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2016
Ceased 02 Jan 2019

Mrs Joanna Bogna Hargreaves

Active
South Close, RomseySO51 7UP
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
88(2)R88(2)R
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation