Background WavePink WaveYellow Wave

PLANT IMPACT LIMITED (05442961)

PLANT IMPACT LIMITED (05442961) is an active UK company. incorporated on 4 May 2005. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PLANT IMPACT LIMITED has been registered for 20 years. Current directors include CHERRY, David Timothy, TANNA, Ritesh.

Company Number
05442961
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHERRY, David Timothy, TANNA, Ritesh
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT IMPACT LIMITED

PLANT IMPACT LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PLANT IMPACT LIMITED was registered 20 years ago.(SIC: 72110)

Status

active

Active since 20 years ago

Company No

05442961

LTD Company

Age

20 Years

Incorporated 4 May 2005

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 27 March 2025 (1 year 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

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

PLANT IMPACT PLC
From: 4 May 2005To: 23 April 2018
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Previous Addresses

Rothamsted West Common Harpenden Hertfordshire AL5 2JQ
From: 28 August 2012To: 17 April 2018
12 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL
From: 4 May 2005To: 28 August 2012
Timeline

30 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jan 10
Funding Round
Apr 10
Director Joined
Mar 11
Funding Round
Apr 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
May 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
Aug 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 24
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROPHY, Thomas Michael

Active
Snaith, Goole
Secretary
Appointed 28 Mar 2018

CHERRY, David Timothy

Active
Snaith, GooleDN14 9AA
Born June 1969
Director
Appointed 28 Mar 2018

TANNA, Ritesh

Active
Snaith, GooleDN14 9AA
Born March 1974
Director
Appointed 29 Mar 2019

AMOS, Richard

Resigned
West Common, HarpendenAL5 2JQ
Secretary
Appointed 18 May 2016
Resigned 15 Dec 2017

BARNES-QUINN, Katherine

Resigned
West Common, HarpendenAL5 2JQ
Secretary
Appointed 01 Aug 2015
Resigned 18 May 2016

HARMAN, Gordon

Resigned
Withinlee Cottage, St AndrewSK10 4QE
Secretary
Appointed 24 Jun 2005
Resigned 08 May 2007

JENSEN, Ib

Resigned
West Common, HarpendenAL5 2JQ
Secretary
Appointed 15 Dec 2017
Resigned 28 Mar 2018

PANTELI, Michael

Resigned
56 Blakelow Road, MacclesfieldSK11 7ED
Secretary
Appointed 08 May 2007
Resigned 20 Feb 2012

ROBINSON, William Martin

Resigned
West Common, HarpendenAL5 2JQ
Secretary
Appointed 01 Jan 2013
Resigned 31 Jul 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 May 2005
Resigned 16 Jan 2006

AMOS, Richard John

Resigned
West Common, HarpendenAL5 2JQ
Born February 1967
Director
Appointed 10 May 2016
Resigned 15 Dec 2017

BLEZARD, Peter

Resigned
89 Victoria Road, PrestonPR5 4BA
Born November 1953
Director
Appointed 02 Jun 2005
Resigned 06 Sept 2011

BRUBAKER, John

Resigned
West Common, HarpendenAL5 2JQ
Born May 1975
Director
Appointed 01 Sept 2011
Resigned 28 Mar 2018

CHALLONER, Nicholas Ian, Dr

Resigned
Snaith, GooleDN14 9AA
Born June 1968
Director
Appointed 28 Mar 2018
Resigned 16 Feb 2024

HARMAN, Gordon

Resigned
Withinlee Cottage, St AndrewSK10 4QE
Born November 1947
Director
Appointed 24 Jun 2005
Resigned 30 Jan 2009

JONES, David, Dr

Resigned
West Common, HarpendenAL5 2JQ
Born April 1949
Director
Appointed 10 Feb 2011
Resigned 28 Mar 2018

MARKS, David James

Resigned
40 Benjamin Fold, WiganWN4 8DN
Born April 1974
Director
Appointed 02 Jun 2005
Resigned 25 Jun 2009

MCNEILLY, David Patrick

Resigned
Avenue De Messine, Paris75008
Born June 1943
Director
Appointed 01 Oct 2008
Resigned 07 Jan 2013

MYERS, Graham Lloyd

Resigned
Snaith, GooleDN14 9AA
Born April 1963
Director
Appointed 28 Mar 2018
Resigned 29 Mar 2019

PANTELI, Michael

Resigned
235 Chaddock Lane, ManchesterM28 1DW
Born October 1959
Director
Appointed 08 May 2007
Resigned 20 Feb 2012

ROBINSON, William Martin

Resigned
Blakelow House, MacclesfieldSK11 7ED
Born May 1958
Director
Appointed 24 Jun 2005
Resigned 31 Jul 2015

SHARKEY, Edward, Dr

Resigned
82 Warren Road, LiverpoolL23 6UG
Born March 1947
Director
Appointed 01 Oct 2008
Resigned 07 Jan 2013

THOMPSON, William

Resigned
Common Hill, TrowbridgeBA14 6EE
Born December 1954
Director
Appointed 24 Jun 2005
Resigned 04 Jan 2010

TYLER, Christopher Patric

Resigned
West Common, HarpendenAL5 2JQ
Born May 1962
Director
Appointed 01 May 2015
Resigned 28 Mar 2018

WYATT, Mark Andrew, Dr

Resigned
14 Victoria Road, Lytham St AnnesFY8 1LE
Born July 1972
Director
Appointed 28 Sept 2006
Resigned 31 Aug 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 May 2005
Resigned 16 Jan 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 May 2005
Resigned 25 Jun 2005

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Auditors Resignation Company
14 February 2020
AUDAUD
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 May 2018
AD04Change of Accounting Records Location
Certificate Re Registration Public Limited Company To Private
23 April 2018
CERT10CERT10
Re Registration Memorandum Articles
23 April 2018
MARMAR
Resolution
23 April 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 April 2018
RR02RR02
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Court Order
17 April 2018
OCOC
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Memorandum Articles
23 March 2018
MAMA
Resolution
23 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 May 2017
CS01Confirmation Statement
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Resolution
7 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Move Registers To Sail Company
13 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Auditors Resignation Company
9 July 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
15 May 2012
MG01MG01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Memorandum Articles
25 September 2010
MEM/ARTSMEM/ARTS
Resolution
25 September 2010
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
21 September 2010
AAMDAAMD
Accounts Amended With Accounts Type Group
21 September 2010
AAMDAAMD
Annual Return Company With Made Up Date Bulk List Shareholders
13 July 2010
AR01AR01
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
88(2)R88(2)R
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
122122
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Statement Of Affairs
16 October 2006
SASA
Legacy
16 October 2006
88(2)R88(2)R
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
288cChange of Particulars
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
88(2)O88(2)O
Legacy
6 March 2006
88(2)O88(2)O
Statement Of Affairs
21 February 2006
SASA
Legacy
21 February 2006
88(2)R88(2)R
Legacy
8 February 2006
287Change of Registered Office
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
287Change of Registered Office
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
123Notice of Increase in Nominal Capital
Legacy
22 July 2005
122122
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
88(2)R88(2)R
Legacy
21 July 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
1 July 2005
CERT8CERT8
Application To Commence Business
1 July 2005
117117
Incorporation Company
4 May 2005
NEWINCIncorporation