Background WavePink WaveYellow Wave

NEW FOREST PLANTS LTD (05147270)

NEW FOREST PLANTS LTD (05147270) is an active UK company. incorporated on 7 June 2004. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). NEW FOREST PLANTS LTD has been registered for 21 years. Current directors include BINGHAM, Simon Robert.

Company Number
05147270
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Newlands,, Pagham Road,, Chichester, PO20 1LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BINGHAM, Simon Robert
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST PLANTS LTD

NEW FOREST PLANTS LTD is an active company incorporated on 7 June 2004 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). NEW FOREST PLANTS LTD was registered 21 years ago.(SIC: 46220)

Status

active

Active since 21 years ago

Company No

05147270

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ROUNDSTONENURSERIES.CO.UK LIMITED
From: 10 January 2010To: 24 January 2011
PLANTCONNECTION.CO.UK LIMITED
From: 28 March 2006To: 10 January 2010
GOLDFISCH (UK) LIMITED
From: 7 June 2004To: 28 March 2006
Contact
Address

Newlands,, Pagham Road, Lagness Chichester, PO20 1LL,

Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BINGHAM, Simon Robert

Active
Newlands,, Pagham Road,, ChichesterPO20 1LL
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Newlands,, Pagham Road,, ChichesterPO20 1LL
Born January 1967
Director
Appointed 24 Mar 2025

MISKELLY, Gavin John

Resigned
Newlands,, Pagham Road,, ChichesterPO20 1LL
Secretary
Appointed 23 Feb 2015
Resigned 11 Oct 2018

MISKELLY, Gavin John

Resigned
Ivy Lane, ChichesterPO20 3RE
Secretary
Appointed 07 Jun 2004
Resigned 23 Feb 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2004
Resigned 07 Jun 2004

CAHN, Marietta Renata Helena

Resigned
Bashurst Copse, HorshamRH13 0NZ
Born April 1936
Director
Appointed 15 Jan 2015
Resigned 23 Feb 2015

CAHN, Richard Ian

Resigned
Bashurst Copse, HorshamRH13 0NZ
Born December 1927
Director
Appointed 15 Jan 2015
Resigned 23 Feb 2015

COOK, Peter

Resigned
March Square, ChichesterPO19 5AN
Born October 1955
Director
Appointed 29 Sept 2008
Resigned 23 Feb 2015

MISKELLY, Gavin John

Resigned
Ivy Lane, ChichesterPO20 3RE
Born January 1965
Director
Appointed 01 Feb 2011
Resigned 23 Feb 2015

NEED, Christopher Charles

Resigned
46 Hook Lane, Bognor RegisPO21 3PD
Born November 1964
Director
Appointed 01 Feb 2011
Resigned 23 Feb 2015

NEWEY, Alexander William John

Resigned
Newlands,, Pagham Road,, ChichesterPO20 1LL
Born March 1965
Director
Appointed 23 Feb 2015
Resigned 24 Mar 2025

THOMAS, Martyn Paul Idris

Resigned
Newlands,, Pagham Road,, ChichesterPO20 1LL
Born March 1966
Director
Appointed 23 Feb 2015
Resigned 24 Mar 2025

TUGMAN, Charles John

Resigned
Manor Hill Coach House, SwindonSN5 4EG
Born September 1956
Director
Appointed 07 Jun 2004
Resigned 17 Jun 2008

Persons with significant control

1

Pagham Road, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Auditors Resignation Company
14 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Resolution
7 December 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Incorporation Company
7 June 2004
NEWINCIncorporation