Background WavePink WaveYellow Wave

PLANT I LIMITED (06114147)

PLANT I LIMITED (06114147) is an active UK company. incorporated on 19 February 2007. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. PLANT I LIMITED has been registered for 19 years. Current directors include IRVINE, Simeon Thomas, QUINNELL, David James.

Company Number
06114147
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
IRVINE, Simeon Thomas, QUINNELL, David James
SIC Codes
33200, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT I LIMITED

PLANT I LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. PLANT I LIMITED was registered 19 years ago.(SIC: 33200, 46690)

Status

active

Active since 19 years ago

Company No

06114147

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 10 May 2019To: 16 September 2022
Unit 3 Dyfi Eco Park Machynlleth Powys SY20 8AX Wales
From: 19 August 2015To: 10 May 2019
Unit 6 Dyfi Eco Park Machynlleth Powys SY20 8AX
From: 23 April 2014To: 19 August 2015
Unit 7B Dyfi Eco Park Machynlleth Powys SY20 8AX Wales
From: 26 July 2011To: 23 April 2014
London House Heol Maengwyn Machynlleth Powys SY20 8AA Wales
From: 19 November 2009To: 26 July 2011
50 Brynygog Machynlleth Powys SY20 8HN
From: 19 February 2007To: 19 November 2009
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Jan 13
Director Joined
Jan 13
Loan Secured
May 15
Loan Cleared
Jul 15
Director Joined
May 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Sept 20
Director Left
Feb 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 13 Nov 2025

QUINNELL, David James

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 29 May 2024

BANTON, Alison Joan

Resigned
Dyfi Eco Park, MachynllethSY20 8AX
Secretary
Appointed 05 Sept 2016
Resigned 29 Mar 2019

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

BROWNE, Francis Joan

Resigned
Teglys, LlanidloesSY18 6HY
Secretary
Appointed 19 Feb 2007
Resigned 18 Jan 2013

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 30 Mar 2020
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

RUSHTON, Adrian Stuart

Resigned
Herald Drive, CreweCW1 6EG
Secretary
Appointed 29 Mar 2019
Resigned 30 Mar 2020

BROWNE, Samuel Blaise

Resigned
Dyfi Eco Park, MachynllethSY20 8AX
Born May 1967
Director
Appointed 19 Feb 2007
Resigned 02 Feb 2021

COE, Greville Ashley Alexander

Resigned
Herald Drive, CreweCW1 6EG
Born January 1972
Director
Appointed 29 Mar 2019
Resigned 31 Mar 2024

GALLAGHER, Gerard Anthony

Resigned
Herald Park, CreweCW1 6EG
Born June 1985
Director
Appointed 11 Nov 2024
Resigned 13 Nov 2025

HASELER, Jonathan Mark

Resigned
Herald Park, CreweCW1 6EG
Born August 1981
Director
Appointed 31 Mar 2024
Resigned 11 Nov 2024

HOLMES, William Stanley

Resigned
Herald Drive, CreweCW1 6EG
Born March 1964
Director
Appointed 29 Mar 2019
Resigned 13 Nov 2025

JOHNSON, Jamie Lee

Resigned
Dyfi Eco Park, MachynllethSY20 8AX
Born December 1987
Director
Appointed 01 May 2017
Resigned 29 Mar 2019

MCAULEY, Thomas Jason

Resigned
Herald Park, CreweCW1 6EG
Born January 1988
Director
Appointed 18 Jan 2013
Resigned 11 Nov 2024

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Drive, CreweCW1 6EG
Born July 1964
Director
Appointed 29 Mar 2019
Resigned 14 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Dyfi Eco Park, MachynllethSY20 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2016
Ceased 29 Mar 2019

Mr Samuel Blaise Browne

Ceased
Dyfi Eco Park, MachynllethSY20 8AX
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2016

Mr Thomas Jason Mcauley

Ceased
Dyfi Eco Park, MachynllethSY20 8AX
Born January 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

118

Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2021
AAAnnual Accounts
Legacy
15 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
23 May 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
12 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
10 January 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
25 January 2013
MG01MG01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
225Change of Accounting Reference Date
Incorporation Company
19 February 2007
NEWINCIncorporation