Background WavePink WaveYellow Wave

CONTEMPORARY PLANT DESIGNS LIMITED (04803468)

CONTEMPORARY PLANT DESIGNS LIMITED (04803468) is an active UK company. incorporated on 18 June 2003. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. CONTEMPORARY PLANT DESIGNS LIMITED has been registered for 22 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
04803468
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
74100, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY PLANT DESIGNS LIMITED

CONTEMPORARY PLANT DESIGNS LIMITED is an active company incorporated on 18 June 2003 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. CONTEMPORARY PLANT DESIGNS LIMITED was registered 22 years ago.(SIC: 74100, 81300)

Status

active

Active since 22 years ago

Company No

04803468

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ England
From: 18 June 2021To: 13 April 2023
Unit 16 National Works Bath Road Hounslow Middlesex TW4 7EA
From: 6 July 2015To: 18 June 2021
Unit 16 National Works Unit 16, National Works Bath Road Hounslow Middlesex TW4 7EA England
From: 15 September 2014To: 6 July 2015
Unit 22 National Works Bath Road Hounslow Middlesex TW4 7EA
From: 18 June 2010To: 15 September 2014
Unit 22, Bath Road Hounslow Middlesex TW4 7EA
From: 18 June 2003To: 18 June 2010
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
New Owner
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Nov 22
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Director Left
Dec 24
Director Left
Dec 24
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 31 Mar 2023

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 31 Mar 2023

DESAUR, Alka

Resigned
3 Oatlands Drive, WeybridgeKT13 9NA
Secretary
Appointed 18 Jun 2003
Resigned 15 Jun 2018

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 31 Mar 2023
Resigned 31 Mar 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jun 2003
Resigned 23 Jun 2003

CABBLE, Elizabeth Anne

Resigned
Bath Road, HounslowTW4 7EA
Born November 1964
Director
Appointed 18 Jun 2003
Resigned 09 Apr 2021

CHARMAN, Natalie Louise

Resigned
Manor Royal, CrawleyRH10 9PY
Born February 1978
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

GREANY, Ronan

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1970
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

NEWMAN, Duncan Paul

Resigned
Brickhouse Farm, BrentwoodCM15 0SG
Born May 1963
Director
Appointed 09 Apr 2021
Resigned 31 Mar 2023

NEWMAN, Lucy Jane

Resigned
Brickhouse Farm, BrentwoodCM15 0SG
Born August 1969
Director
Appointed 09 Apr 2021
Resigned 31 Mar 2023

NEWMAN, Matthew James

Resigned
Brickhouse Farm, BrentwoodCM15 0SG
Born January 1995
Director
Appointed 09 Apr 2021
Resigned 31 Mar 2023

NEWMAN, Samuel John

Resigned
Brickhouse Farm, BrentwoodCM15 0SG
Born June 1998
Director
Appointed 09 Apr 2021
Resigned 31 Mar 2023

POOLE, Richard Geoffrey

Resigned
Bath Road, HounslowTW4 7EA
Born August 1961
Director
Appointed 18 Jun 2003
Resigned 09 Apr 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jun 2003
Resigned 23 Jun 2003

Persons with significant control

4

1 Active
3 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Taplow Road, MaidenheadSL6 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021
Ceased 31 Mar 2023

Ms Elizabeth Anne Cabble

Ceased
Bath Road, HounslowTW4 7EA
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2021
Ceased 09 Apr 2021

Mr Richard Geoffrey Poole

Ceased
Bath Road, HounslowTW4 7EA
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
88(2)R88(2)R
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Incorporation Company
18 June 2003
NEWINCIncorporation