Background WavePink WaveYellow Wave

SLEATOR PLANT LIMITED (NI031413)

SLEATOR PLANT LIMITED (NI031413) is an active UK company. incorporated on 10 October 1996. with registered office in Co Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). SLEATOR PLANT LIMITED has been registered for 29 years. Current directors include CAMPBELL, Jonathan Anthony, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI031413
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
607 Antrim Road, Co Antrim, BT36 4RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CAMPBELL, Jonathan Anthony, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEATOR PLANT LIMITED

SLEATOR PLANT LIMITED is an active company incorporated on 10 October 1996 with the registered office located in Co Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). SLEATOR PLANT LIMITED was registered 29 years ago.(SIC: 45190)

Status

active

Active since 29 years ago

Company No

NI031413

LTD Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

TRUCK AND PLANT (SALES AND RENTAL) LIMITED
From: 10 October 1996To: 1 September 2020
Contact
Address

607 Antrim Road Newtownabbey Co Antrim, BT36 4RF,

Timeline

7 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Mar 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DARRAGH, James Alexander

Active
607 Antrim Road, Co AntrimBT36 4RF
Secretary
Appointed 05 Jun 2023

CAMPBELL, Jonathan Anthony

Active
607 Antrim Road, Co AntrimBT36 4RF
Born June 1979
Director
Appointed 25 Sept 2020

MONTGOMERY, Colin John Hugh

Active
115 Hillhead Road, AntrimBT39 9LN
Born July 1976
Director
Appointed 01 Jul 2006

MONTGOMERY, Harold Mark Joseph

Active
607 Antrim Road, Co AntrimBT36 4RF
Born May 1983
Director
Appointed 25 Sept 2020

BERRY, Helen

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Secretary
Appointed 25 Sept 2020
Resigned 11 Dec 2025

MCCLELLAND, Robert John Wilson

Resigned
12 Meadowpark, BelfastBT19 1JN
Secretary
Appointed 10 Oct 1996
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
75 Lynda Meadows, Co AntrimBT37 0AT
Secretary
Appointed 01 Jul 2006
Resigned 08 Feb 2019

BIRKMYRE, David Nigel

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born August 1952
Director
Appointed 31 Aug 2010
Resigned 01 Mar 2016

MCCLELLAND, Robert John Wilson

Resigned
12 Meadowpark, BelfastBT19 1JN
Born September 1943
Director
Appointed 10 Oct 1996
Resigned 01 Oct 2009

MONTGOMERY, Harold Hugh

Resigned
607 Antrim Road, Co AntrimBT36 4RF
Born May 1948
Director
Appointed 10 Oct 1996
Resigned 25 Sept 2020

WRIGHT, Charles Peter

Resigned
19 Foxhill, LeedsLS22 9PS
Born June 1970
Director
Appointed 08 Sept 1999
Resigned 30 Jun 2006

WRIGHT, Christopher John Bruce

Resigned
The Brow, Rigton Bank, BardseyLS17 9AS
Born May 1944
Director
Appointed 08 Sept 1999
Resigned 31 Mar 2006

Persons with significant control

1

Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Resolution
1 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
24 April 2009
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
1 August 2008
AC(NI)AC(NI)
Legacy
24 September 2007
371S(NI)371S(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
22 September 2006
AURES(NI)AURES(NI)
Legacy
6 September 2006
AC(NI)AC(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
3 October 2005
371S(NI)371S(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Legacy
28 September 2004
371S(NI)371S(NI)
Legacy
3 August 2004
AC(NI)AC(NI)
Legacy
6 October 2003
371S(NI)371S(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 November 2002
402(NI)402(NI)
Legacy
13 November 2002
371S(NI)371S(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
27 November 2001
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
8 September 2000
AURES(NI)AURES(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
8 October 1999
296(NI)296(NI)
Legacy
22 September 1999
296(NI)296(NI)
Legacy
5 August 1999
AC(NI)AC(NI)
Legacy
5 November 1998
G98-2(NI)G98-2(NI)
Legacy
28 July 1998
AC(NI)AC(NI)
Legacy
9 October 1997
G98-2(NI)G98-2(NI)
Legacy
26 September 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 July 1997
402(NI)402(NI)
Legacy
29 October 1996
232(NI)232(NI)
Legacy
29 October 1996
296(NI)296(NI)
Legacy
29 October 1996
296(NI)296(NI)
Legacy
29 October 1996
296(NI)296(NI)
Legacy
29 October 1996
296(NI)296(NI)
Incorporation Company
10 October 1996
NEWINCIncorporation
Legacy
10 October 1996
MEM(NI)MEM(NI)
Legacy
10 October 1996
ARTS(NI)ARTS(NI)
Legacy
10 October 1996
G21(NI)G21(NI)
Legacy
10 October 1996
G23(NI)G23(NI)