Background WavePink WaveYellow Wave

PLANT BOTTLE LIMITED (NI641748)

PLANT BOTTLE LIMITED (NI641748) is an active UK company. incorporated on 26 October 2016. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. PLANT BOTTLE LIMITED has been registered for 9 years. Current directors include IRWIN, Richard Stephen.

Company Number
NI641748
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
C/O Central Fusion Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
IRWIN, Richard Stephen
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT BOTTLE LIMITED

PLANT BOTTLE LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. PLANT BOTTLE LIMITED was registered 9 years ago.(SIC: 47110)

Status

active

Active since 9 years ago

Company No

NI641748

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

EASTONVILLE CLANDEBOYE LIMITED
From: 10 December 2018To: 8 March 2019
EASTONSEC LIMITED
From: 26 October 2016To: 10 December 2018
Contact
Address

C/O Central Fusion Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 7 January 2019To: 10 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 26 October 2016To: 7 January 2019
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Owner Exit
Dec 18
Owner Exit
Jan 19
Director Left
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 26 Oct 2016

SYMINGTON, Stephen Brian

Resigned
Queens Road, BelfastBT3 9DT
Born May 1980
Director
Appointed 04 Nov 2016
Resigned 26 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Norlin Ventures Limited

Active
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2018
Ceased 01 Jan 2019

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
14 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Incorporation Company
26 October 2016
NEWINCIncorporation