Background WavePink WaveYellow Wave

PLANT SALES DIRECT LIMITED (06415759)

PLANT SALES DIRECT LIMITED (06415759) is an active UK company. incorporated on 2 November 2007. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PLANT SALES DIRECT LIMITED has been registered for 18 years. Current directors include HANCOCK, Benjamin David, RUMGAY, Andrew Stephen, SCOTT, Stephen James and 1 others.

Company Number
06415759
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HANCOCK, Benjamin David, RUMGAY, Andrew Stephen, SCOTT, Stephen James, WARHURST, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT SALES DIRECT LIMITED

PLANT SALES DIRECT LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PLANT SALES DIRECT LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06415759

LTD Company

Age

18 Years

Incorporated 2 November 2007

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 2 November 2007To: 30 July 2019
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jul 14
Funding Round
Jan 15
Loan Secured
Jul 19
Funding Round
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
Loan Cleared
Dec 19
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Feb 24
Director Joined
Nov 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Secretary
Appointed 30 Jun 2023

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 27 Jun 2019

RUMGAY, Andrew Stephen

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1969
Director
Appointed 13 Nov 2025

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 30 Jun 2023

WARHURST, Simon

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1982
Director
Appointed 01 Feb 2024

JONES, Gail

Resigned
1 Goose Green, AltrinchamWA14 1DW
Secretary
Appointed 02 Nov 2007
Resigned 27 Jun 2019

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 02 Nov 2007
Resigned 02 Nov 2007

ILLIDGE, Patricia Anne

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1965
Director
Appointed 02 Nov 2007
Resigned 27 Jun 2019

ILLIDGE, Wayne Patrick

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born August 1962
Director
Appointed 27 Jun 2019
Resigned 30 Jun 2023

JONES, Gail

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born May 1967
Director
Appointed 02 Nov 2007
Resigned 27 Jun 2019

JONES, Graham

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born June 1964
Director
Appointed 27 Jun 2019
Resigned 30 Jun 2023

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 02 Nov 2007
Resigned 02 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019

Gail Jones

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019

Patricia Anne Illidge

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
10 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 March 2019
AAMDAAMD
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 November 2015
AD04Change of Accounting Records Location
Memorandum Articles
29 January 2015
MAMA
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Resolution
22 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
16 May 2009
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Incorporation Company
2 November 2007
NEWINCIncorporation