Background WavePink WaveYellow Wave

PLANT SECTOR REPRESENTATIVE ORGANISATION LTD (13612286)

PLANT SECTOR REPRESENTATIVE ORGANISATION LTD (13612286) is an active UK company. incorporated on 9 September 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PLANT SECTOR REPRESENTATIVE ORGANISATION LTD has been registered for 4 years. Current directors include CORRIGAN, Adrian Martin, DAVIES, Adrian Andrew, MULHOLLAND, Steven John.

Company Number
13612286
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2021
Age
4 years
Address
27-28 Newbury Street, London, EC1A 7HU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CORRIGAN, Adrian Martin, DAVIES, Adrian Andrew, MULHOLLAND, Steven John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT SECTOR REPRESENTATIVE ORGANISATION LTD

PLANT SECTOR REPRESENTATIVE ORGANISATION LTD is an active company incorporated on 9 September 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PLANT SECTOR REPRESENTATIVE ORGANISATION LTD was registered 4 years ago.(SIC: 94110)

Status

active

Active since 4 years ago

Company No

13612286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

27-28 Newbury Street London, EC1A 7HU,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CORRIGAN, Adrian Martin

Active
Mark Road, Hemel HempsteadHP2 7BW
Born January 1971
Director
Appointed 11 Jun 2025

DAVIES, Adrian Andrew

Active
Llanfoist, AbergavennyNP7 9PE
Born January 1972
Director
Appointed 21 Feb 2022

MULHOLLAND, Steven John

Active
Eastcroft Court, LivingstonEH54 7ET
Born May 1973
Director
Appointed 21 Feb 2022

BUTTON, Howard Martin

Resigned
P30-31 Mark Road, Hemel HempsteadHP2 4TF
Born December 1955
Director
Appointed 21 Feb 2022
Resigned 17 Jul 2023

CAMPBELL, David Mark

Resigned
Newbury Street, LondonEC1A 7HU
Born May 1986
Director
Appointed 21 Feb 2022
Resigned 15 Aug 2023

DACK, Simon Christopher

Resigned
Lomond Court, StirlingFK9 4TU
Born December 1967
Director
Appointed 17 Dec 2025
Resigned 22 Feb 2026

EVANS, Phillip Roy

Resigned
Newbury Street, LondonEC1A 7HU
Born February 1962
Director
Appointed 20 Apr 2023
Resigned 22 Oct 2025

MINTON, Kevin

Resigned
Newbury Street, LondonEC1A 7HU
Born October 1956
Director
Appointed 09 Sept 2021
Resigned 02 Nov 2023

RUDALL, Duncan

Resigned
Mark Road, Hemel HempsteadHP2 7BW
Born April 1971
Director
Appointed 17 Jul 2023
Resigned 09 May 2025

SIBBALD, John Sutherland

Resigned
Sibbalds Park, BlackridgeEH48 3BN
Born September 1985
Director
Appointed 21 Feb 2022
Resigned 08 Oct 2025

Persons with significant control

6

5 Active
1 Ceased

Scottish Plant Owners Association

Active
St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 24 Feb 2022
Eastcroft Court, LivingstonEH54 7ET

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Ceased 24 Feb 2022
Birdcage Walk, LondonSW1H 9JJ

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Paradise, Hemel HempsteadHP2 4TF

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Store Street, LondonWC1E 7BT

Nature of Control

Significant influence or control
Notified 21 Feb 2022

Cpa Construction Plant-Hire Association

Active
Newbury Street, LondonEC1A 7HU
Born July 1941

Nature of Control

Right to appoint and remove directors
Notified 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 January 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Incorporation Company
9 September 2021
NEWINCIncorporation