Background WavePink WaveYellow Wave

PLOWDEN FACILITIES LIMITED (09276356)

PLOWDEN FACILITIES LIMITED (09276356) is an active UK company. incorporated on 23 October 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. PLOWDEN FACILITIES LIMITED has been registered for 11 years. Current directors include BEANLAND, Martin Allen, GOULD, Adam, HARRISON, Sarah and 3 others.

Company Number
09276356
Status
active
Type
ltd
Incorporated
23 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, GOULD, Adam, HARRISON, Sarah, KILDUFF, David John, MUSGROVE, Rebecca Anne, WEBSTER, Andrew John
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOWDEN FACILITIES LIMITED

PLOWDEN FACILITIES LIMITED is an active company incorporated on 23 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 FACILITIES LIMITED was registered 11 years ago.(SIC: 69101)

Status

active

Active since 11 years ago

Company No

09276356

LTD Company

Age

11 Years

Incorporated 23 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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 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: 28 January 2022
Park Lane House 19 Westgate Leeds West Yorkshire LS1 2rd
From: 23 October 2014To: 18 May 2021
Timeline

49 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jan 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 18
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

HARRISON, Lisa

Active
Westgate, LeedsLS1 2RD
Secretary
Appointed 18 Feb 2026

BEANLAND, Martin Allen

Active
Westgate, LeedsLS1 2RD
Born January 1991
Director
Appointed 25 Nov 2022

GOULD, Adam

Active
Westgate, LeedsLS1 2RD
Born September 1992
Director
Appointed 13 Nov 2025

HARRISON, Sarah

Active
Westgate, LeedsLS1 2RD
Born July 1967
Director
Appointed 06 Nov 2023

KILDUFF, David John

Active
Westgate, LeedsLS1 2RD
Born July 1958
Director
Appointed 01 Jun 2020

MUSGROVE, Rebecca Anne

Active
Westgate, LeedsLS1 2RD
Born June 1992
Director
Appointed 16 Mar 2022

WEBSTER, Andrew John

Active
Westgate, LeedsLS1 2RD
Born August 1982
Director
Appointed 14 Mar 2025

DUCK, Rachael Sarah

Resigned
Westgate, LeedsLS1 2RD
Secretary
Appointed 13 May 2021
Resigned 25 Jan 2024

ARMSTRONG, Robert Hylton

Resigned
19 Westgate, LeedsLS1 2RD
Born August 1986
Director
Appointed 10 May 2017
Resigned 10 Feb 2021

AXON, Andrew Eliot

Resigned
19 Westgate, LeedsLS1 2RD
Born September 1968
Director
Appointed 23 Oct 2014
Resigned 04 Nov 2016

BREWIS, Sarah Ann

Resigned
Westgate, LeedsLS1 2RD
Born October 1979
Director
Appointed 10 Feb 2021
Resigned 14 Nov 2025

COATES, Robert Andrew

Resigned
Lombard Street, Newcastle Upon TyneNE1 3AE
Born June 1971
Director
Appointed 01 Jun 2020
Resigned 13 Jan 2022

COPNALL, Richard Anthony

Resigned
19 Westgate, LeedsLS1 2RD
Born September 1967
Director
Appointed 23 Oct 2014
Resigned 22 Oct 2015

FRIDAY, Stephen John

Resigned
Westgate, LeedsLS1 2RD
Born August 1963
Director
Appointed 10 Feb 2021
Resigned 19 Jan 2025

GRAY, Andrew

Resigned
19 Westgate, LeedsLS1 2RD
Born January 1965
Director
Appointed 23 Oct 2014
Resigned 16 Mar 2018

HARRISON, Geoff

Resigned
19 Westgate, LeedsLS1 2RD
Born July 1950
Director
Appointed 18 May 2016
Resigned 31 May 2020

HATFIELD, Jennifer Lindsay

Resigned
Westgate, LeedsLS1 2RD
Born April 1984
Director
Appointed 23 Oct 2014
Resigned 11 Nov 2022

HESTER, James Francis William

Resigned
19 Westgate, LeedsLS1 2RD
Born October 1977
Director
Appointed 30 Sept 2015
Resigned 17 Jan 2019

JACKSON, John Gregory

Resigned
19 Westgate, LeedsLS1 2RD
Born July 1961
Director
Appointed 10 May 2017
Resigned 06 Nov 2023

JERAM, Kirti

Resigned
Westgate, LeedsLS1 2RD
Born April 1971
Director
Appointed 17 Jan 2019
Resigned 13 Sept 2019

LEVINE, Natalia Maria

Resigned
Lombard Street, Newcastle Upon TyneNE1 3AE
Born April 1984
Director
Appointed 10 Feb 2021
Resigned 10 Jan 2022

LIEBERMAN, Gemma Freda

Resigned
19 Westgate, LeedsLS1 2RD
Born August 1980
Director
Appointed 01 Jun 2020
Resigned 30 Nov 2020

MAXWELL-STEWART, Duncan

Resigned
19 Westgate, LeedsLS1 2RD
Born January 1983
Director
Appointed 23 Oct 2014
Resigned 04 Nov 2016

MELLOR, Martin Gordon

Resigned
Westgate, LeedsLS1 2RD
Born July 1976
Director
Appointed 18 Oct 2021
Resigned 08 Nov 2022

PATTERSON-WHITAKER, Bryan

Resigned
Westgate, LeedsLS1 2RD
Born January 1972
Director
Appointed 10 Feb 2021
Resigned 18 Jul 2025

STUBBS, Michael Brian

Resigned
Westgate, LeedsLS1 2RD
Born May 1966
Director
Appointed 13 May 2021
Resigned 17 Nov 2022

SUGARMAN, Andrew

Resigned
Westgate, LeedsLS1 2RD
Born March 1978
Director
Appointed 24 Oct 2023
Resigned 06 Nov 2023

TURNER, Steven Murray

Resigned
Westgate, LeedsLS1 2RD
Born November 1966
Director
Appointed 01 Apr 2023
Resigned 23 Oct 2023

TURNER, Steven Murray

Resigned
19 Westgate, LeedsLS1 2RD
Born November 1966
Director
Appointed 01 Jun 2020
Resigned 10 Feb 2021

WILLIAMS, Christopher David Curnow

Resigned
19 Westgate, LeedsLS1 2RD
Born May 1959
Director
Appointed 04 Nov 2016
Resigned 10 Feb 2021

Persons with significant control

1

Westgate, LeedsLS1 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 May 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Incorporation Company
23 October 2014
NEWINCIncorporation