Background WavePink WaveYellow Wave

PINE PLANT LIMITED (12405040)

PINE PLANT LIMITED (12405040) is an active UK company. incorporated on 15 January 2020. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PINE PLANT LIMITED has been registered for 6 years. Current directors include DE LA MOTTE, Tom, MANTON, Leigh Andrew, SHARP, Andrew Robert and 1 others.

Company Number
12405040
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DE LA MOTTE, Tom, MANTON, Leigh Andrew, SHARP, Andrew Robert, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE PLANT LIMITED

PINE PLANT LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PINE PLANT LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12405040

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PROJECT PINE NEWCO LIMITED
From: 15 January 2020To: 14 February 2020
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom
From: 15 January 2020To: 25 October 2024
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RENEW NOMINEES LIMITED

Active
Century Way, LeedsLS15 8ZB
Corporate secretary
Appointed 15 Jan 2020

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 22 Jul 2025

MANTON, Leigh Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1971
Director
Appointed 21 Feb 2022

SHARP, Andrew Robert

Active
Thorpe Park, LeedsLS15 8ZB
Born September 1971
Director
Appointed 30 Sept 2021

RENEW CORPORATE DIRECTOR LIMITED

Active
Century Way, LeedsLS15 8ZB
Corporate director
Appointed 15 Jan 2020

CLARKE, Aidan Martin

Resigned
Century Way, LeedsLS15 8ZB
Born June 1972
Director
Appointed 14 Feb 2020
Resigned 30 Sept 2021

NEAFCY, Conal Peter

Resigned
Century Way, LeedsLS15 8ZB
Born April 1967
Director
Appointed 14 Feb 2020
Resigned 21 Feb 2022

SCOTT, Paul

Resigned
Century Way, LeedsLS15 8ZB
Born August 1964
Director
Appointed 15 Jan 2020
Resigned 22 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Incorporation Company
15 January 2020
NEWINCIncorporation