Background WavePink WaveYellow Wave

PLOWDEN HOLDINGS LIMITED (09274860)

PLOWDEN HOLDINGS LIMITED (09274860) is an active UK company. incorporated on 22 October 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. PLOWDEN HOLDINGS LIMITED has been registered for 11 years. Current directors include BEANLAND, Martin Allen, HODGSON, Elizabeth Jane.

Company Number
09274860
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
19 Westgate, Leeds, LS1 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
BEANLAND, Martin Allen, HODGSON, Elizabeth Jane
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOWDEN HOLDINGS LIMITED

PLOWDEN HOLDINGS LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. PLOWDEN HOLDINGS LIMITED was registered 11 years ago.(SIC: 69101)

Status

active

Active since 11 years ago

Company No

09274860

LTD Company

Age

11 Years

Incorporated 22 October 2014

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 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

19 Westgate Leeds, LS1 2RD,

Previous Addresses

4-8 Lombard Street Newcastle upon Tyne Tyne and Wear NE1 3AE England
From: 18 May 2021To: 23 November 2022
Park Lane House 19 Westgate Leeds West Yorkshire LS1 2rd
From: 22 October 2014To: 18 May 2021
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEANLAND, Martin Allen

Active
Westgate, LeedsLS1 2RD
Born January 1991
Director
Appointed 29 Nov 2022

HODGSON, Elizabeth Jane

Active
Westgate, LeedsLS1 2RD
Born March 1970
Director
Appointed 22 Apr 2025

AXON, Andrew Eliot

Resigned
19 Westgate, LeedsLS1 2RD
Born September 1968
Director
Appointed 22 Oct 2014
Resigned 04 Nov 2016

COPNALL, Richard Anthony

Resigned
19 Westgate, LeedsLS1 2RD
Born September 1967
Director
Appointed 22 Oct 2014
Resigned 22 Oct 2015

HATFIELD, Jennifer Lindsay

Resigned
Westgate, LeedsLS1 2RD
Born April 1984
Director
Appointed 01 Jun 2020
Resigned 29 Nov 2022

HESTER, James Francis William

Resigned
19 Westgate, LeedsLS1 2RD
Born October 1977
Director
Appointed 30 Sept 2015
Resigned 31 May 2020

MURPHY, James

Resigned
Westgate, LeedsLS1 2RD
Born December 1968
Director
Appointed 29 Nov 2022
Resigned 22 Apr 2025

WILLIAMS, Christopher David Curnow

Resigned
Westgate, LeedsLS1 2RD
Born May 1959
Director
Appointed 04 Nov 2016
Resigned 29 Nov 2022

Persons with significant control

6

2 Active
4 Ceased

Mrs Elizabeth Jane Hodgson

Active
Westgate, LeedsLS1 2RD
Born March 1970

Nature of Control

Significant influence or control
Notified 22 Apr 2025

Mr Martin Allen Beanland

Active
Westgate, LeedsLS1 2RD
Born January 1991

Nature of Control

Significant influence or control
Notified 29 Nov 2022

Mr James Murphy

Ceased
Westgate, LeedsLS1 2RD
Born December 1968

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Ceased 22 Apr 2025

Mr James Francis William Hester

Ceased
Westgate, LeedsLS1 2RD
Born October 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2022

Mr Christopher David Curnow Williams

Ceased
Westgate, LeedsLS1 2RD
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2022

Miss Jennifer Lindsay Hatfield

Ceased
Westgate, LeedsLS1 2RD
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2014
NEWINCIncorporation