Background WavePink WaveYellow Wave

ST HELENS PLANT LIMITED (05159111)

ST HELENS PLANT LIMITED (05159111) is an active UK company. incorporated on 21 June 2004. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. ST HELENS PLANT LIMITED has been registered for 21 years. Current directors include MILLS, Anthony David, PILLING, Christopher Ian, PILLING, Phillip Thomas.

Company Number
05159111
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
3rd Floor, Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MILLS, Anthony David, PILLING, Christopher Ian, PILLING, Phillip Thomas
SIC Codes
25990, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELENS PLANT LIMITED

ST HELENS PLANT LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. ST HELENS PLANT LIMITED was registered 21 years ago.(SIC: 25990, 77320)

Status

active

Active since 21 years ago

Company No

05159111

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

3rd Floor, Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Previous Addresses

C/O Haines Watts, 3rd Floor , Pacific Chambers 11 -13 Victoria Street Liverpool L2 5QQ England
From: 15 January 2020To: 9 February 2026
15-17 Church Street Stourbridge West Midlands DY8 1LU
From: 21 June 2004To: 15 January 2020
Timeline

12 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Loan Cleared
Jul 16
Loan Secured
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Secured
Oct 19
Owner Exit
Jan 20
Director Joined
Nov 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PILLING, Christopher Ian

Active
Haydock, St HelensWA11 0BP
Secretary
Appointed 01 Jul 2017

MILLS, Anthony David

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born November 1960
Director
Appointed 07 Jun 2023

PILLING, Christopher Ian

Active
Haydock, St HelensWA11 0BP
Born July 1985
Director
Appointed 01 Jul 2017

PILLING, Phillip Thomas

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born December 1989
Director
Appointed 01 Jul 2017

BROADHURST, Eliza

Resigned
7 Woodrow Lane, BromsgroveB61 0PS
Secretary
Appointed 06 Apr 2006
Resigned 01 Nov 2007

MURPHY, Emma

Resigned
Blenheim Crescent, BromsgroveB60 2PQ
Secretary
Appointed 01 Nov 2007
Resigned 01 Jul 2017

PILLING, Gordon Ian

Resigned
5 Celandine Way, St. HelensWA9 4ZG
Secretary
Appointed 21 Jun 2004
Resigned 22 Jul 2005

SHAW, Derek

Resigned
7 Halsall Manor Court, OrmskirkL39 8TN
Secretary
Appointed 25 Jul 2005
Resigned 06 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 21 Jun 2004

BROADHURST, Eliza

Resigned
BromsgroveB61 7NS
Born July 1978
Director
Appointed 06 Apr 2006
Resigned 01 Jul 2017

PILLING, Tracey

Resigned
5 Celadine Way, St HelensWA9 4ZG
Born July 1975
Director
Appointed 21 Jun 2004
Resigned 12 Feb 2007

Persons with significant control

3

1 Active
2 Ceased
11- 13 , Victoria Street, LiverpoolL2 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2019

Miss Eliza Broadhurst

Ceased
Catshill, BromsgroveB61 0PQ
Born July 1978

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
Ceased 08 Nov 2019

Mrs. Emma Murphy

Ceased
Aston Fields, BromsgroveB60 2PQ
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Legacy
15 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation