Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANET OVERSEAS HOLDINGS LIMITED
Company Information for

PLANET OVERSEAS HOLDINGS LIMITED

PORTOBELLO, SCHOOL STREET, WILLENHALL, WV13 3PW,
Company Registration Number
01747198
Private Limited Company
Active

Company Overview

About Planet Overseas Holdings Ltd
PLANET OVERSEAS HOLDINGS LIMITED was founded on 1983-08-19 and has its registered office in Willenhall. The organisation's status is listed as "Active". Planet Overseas Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLANET OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
PORTOBELLO
SCHOOL STREET
WILLENHALL
WV13 3PW
Other companies in HX5
 
Filing Information
Company Number 01747198
Company ID Number 01747198
Date formed 1983-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 18:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANET OVERSEAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANET OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL HELEN BALBI
Company Secretary 2018-04-10
MICHAEL JAMES RUSSELL RICHARDS
Director 2007-10-01
MARTIN WARDHAUGH
Director 2016-04-04
MARK STEVEN WILD
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN WILD
Company Secretary 2004-07-02 2018-04-10
ROBERT GEORGE ANTHONY BARR
Director 2004-07-07 2016-04-04
RICHARD ANTONY WHITING
Director 2004-12-06 2007-09-06
LAURENCE JAMES CAMPBELL
Director 2000-02-28 2004-09-17
IAN BARRON
Company Secretary 1994-04-18 2004-07-02
IAN BARRON
Director 2000-02-28 2004-07-02
MARK STEVEN WILD
Director 2001-06-26 2003-01-03
MICHAEL ROBINSON BROADHEAD
Director 1992-04-18 2000-03-31
TERENCE JOHN MARTIN
Director 1992-04-18 2000-02-28
RALPH ERIC HINCHLIFFE
Director 1992-04-18 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES RUSSELL RICHARDS LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
MICHAEL JAMES RUSSELL RICHARDS LOCALA COMMUNITY PARTNERSHIPS C.I.C. Director 2017-01-01 CURRENT 2011-03-30 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MICHAEL JAMES RUSSELL RICHARDS TUMBUS NINE LIMITED Director 2009-02-02 CURRENT 1997-12-08 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SIX LIMITED Director 2009-02-02 CURRENT 1998-07-01 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS EIGHT LIMITED Director 2007-10-01 CURRENT 1980-10-22 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SEVEN LIMITED Director 2007-10-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2007-10-01 CURRENT 1990-07-18 Active
MICHAEL JAMES RUSSELL RICHARDS CARLISLE BRASS LIMITED Director 2007-10-01 CURRENT 1986-05-27 Active
MICHAEL JAMES RUSSELL RICHARDS DAWNFOREST LIMITED Director 2007-10-01 CURRENT 2002-08-22 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE HOLDINGS LIMITED Director 2007-10-01 CURRENT 1910-04-29 Active
MARTIN WARDHAUGH TUMBUS SEVEN LIMITED Director 2013-02-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MARTIN WARDHAUGH TUMBUS NINE LIMITED Director 2013-02-01 CURRENT 1997-12-08 Dissolved 2018-04-09
MARTIN WARDHAUGH TUMBUS SIX LIMITED Director 2013-02-01 CURRENT 1998-07-01 Dissolved 2018-04-09
MARTIN WARDHAUGH CARLISLE BRASS LIMITED Director 2013-02-01 CURRENT 1986-05-27 Active
MARTIN WARDHAUGH DAWNFOREST LIMITED Director 2013-02-01 CURRENT 2002-08-22 Active
MARTIN WARDHAUGH ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARTIN WARDHAUGH TUMBUS EIGHT LIMITED Director 2009-09-21 CURRENT 1980-10-22 Dissolved 2018-04-09
MARTIN WARDHAUGH ARRAN ISLE HOLDINGS LIMITED Director 2008-02-22 CURRENT 1910-04-29 Active
MARTIN WARDHAUGH HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2008-01-09 CURRENT 1990-07-18 Active
MARK STEVEN WILD FRESH FUTURES (NCC) Director 2018-01-23 CURRENT 1983-10-20 Active
MARK STEVEN WILD ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARK STEVEN WILD ARRAN ISLE HOLDINGS LIMITED Director 2007-02-01 CURRENT 1910-04-29 Active
MARK STEVEN WILD TUMBUS SEVEN LIMITED Director 2006-10-03 CURRENT 1997-08-14 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS NINE LIMITED Director 2006-10-03 CURRENT 1997-12-08 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS SIX LIMITED Director 2006-10-03 CURRENT 1998-07-01 Dissolved 2018-04-09
MARK STEVEN WILD CARLISLE BRASS LIMITED Director 2006-10-03 CURRENT 1986-05-27 Active
MARK STEVEN WILD DAWNFOREST LIMITED Director 2006-10-03 CURRENT 2002-08-22 Active
MARK STEVEN WILD TUMBUS EIGHT LIMITED Director 2001-09-20 CURRENT 1980-10-22 Dissolved 2018-04-09
MARK STEVEN WILD HEYWOOD WILLIAMS COMPONENTS LIMITED Director 2001-06-07 CURRENT 1990-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-07-16FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04Resolutions passed:<ul><li>Resolution The sum of 14,458,618 is hereby capitalisied 24/08/2023<li>Resolution on securities</ul>
2023-09-04Resolutions passed:<ul><li>Resolution The sum of 14,458,618 is hereby capitalisied 24/08/2023<li>Resolution on securities<li>Resolution alteration to articles</ul>
2023-09-04Memorandum articles filed
2023-08-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-30Solvency Statement dated 24/08/23
2023-08-30Statement by Directors
2023-08-30Statement of capital on GBP 2
2023-08-2924/08/23 STATEMENT OF CAPITAL GBP 14458620
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017471980014
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017471980013
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017471980015
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017471980015
2022-06-28PSC05Change of details for Arran Isle Holdings Limited as a person with significant control on 2022-06-17
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RUSSELL RICHARDS
2022-06-21APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BALBI
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MARTIN WARDHAUGH
2022-06-21DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2022-06-21DIRECTOR APPOINTED MR CHRISTOPHER BROWNING
2022-06-21AP01DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BALBI
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX England
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-03-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017471980015
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-17PSC05Change of details for Arran Isle Holdings Limited as a person with significant control on 2019-12-13
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM C/O Arran Isle Limited Brindley House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF
2019-12-02AP01DIRECTOR APPOINTED MRS RACHEL HELEN BALBI
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN WILD
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017471980014
2018-11-07CH01Director's details changed for Martin Wardhaugh on 2018-11-07
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-16AP03Appointment of Mrs Rachel Helen Balbi as company secretary on 2018-04-10
2018-04-16TM02Termination of appointment of Mark Steven Wild on 2018-04-10
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MARTIN WARDHAUGH
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE ANTHONY BARR
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 28/09/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 28/09/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Mark Steven Wild on 2015-04-09
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-06CH01Director's details changed for Michael James Russell Richards on 2014-05-29
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017471980013
2013-04-19AR0118/04/13 FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF
2012-06-29AR0118/04/12 FULL LIST
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 05/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ANTHONY BARR / 08/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0118/04/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-09RES01ADOPT ARTICLES 31/08/2010
2010-08-19RES01ALTER ARTICLES 16/08/2010
2010-04-26AR0118/04/10 FULL LIST
2009-11-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2009-11-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-26RES13FINANCIAL DOC 16/11/2009
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-06RES13RESTATEMENT AGREEMENT
2009-05-13363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARR / 01/01/2009
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-09-10RES13AQUISITION 22/08/07
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-06-08190LOCATION OF DEBENTURE REGISTER
2006-06-08353LOCATION OF REGISTER OF MEMBERS
2006-01-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: WAVERLEY EGERTON ROAD HUDDERSFIELD HD3 3AR
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-10-26RES13MULTICURRENCY REVOLVING 19/10/04
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLANET OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANET OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding BURDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-11-27 Outstanding FOUNTAIN TRUSTEE LIMITED (AS TRUSTEE OF THE HEYWOOD WILLIAMS GROUP PLC PENSION AND LIFE ASSURANCE PLAN) (THE PENSION TRUSTEE))
SECURITY AGREEMENT OVER PLEDGED SECURITIES 2009-11-27 Outstanding FOUNTAIN TRUSTEE LIMITED (AS TRUSTEE OF THE HEYWOOD WILLIAMS GROUP PLC PENSION AND LIFE ASSURANCE PLAN) (THE PENSION TRUSTEE))
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-11-18 Satisfied LLOYDS TSB BANK PLC (THE TRUSTEE)
SECURITY AGREEMENT IN RESPECT OF PLEDGED SECURITIES 2009-11-18 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE LENDERS
CHARGE OVER SHARES 2006-12-07 Satisfied LLOYDS TSB BANK PLC IN ITS CAPACITY AS AGENT FOR THE LENDERS
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2006-09-08 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS TRUSTEE)
DEBENTURE 2006-07-13 Outstanding TRUSTEES OF THE HEYWOOD WILLIAMS GROUP PENSION AND LIFE ASSURANCE PLAN
PLEDGE OVER SECURITIES 2006-07-06 Outstanding THE TRUSTEES FROM TIME TO TIME OF THE HEYWOOD WILLIAMS GROUP PLC PENSION AND LIFE ASSURANCEPLAN
SECURITY AGREEMENT PLEDGED SECURITIES 2004-04-29 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR LLOYDS TSB BANK PLC AND ROYAL BANK OF SCOTLAND PLCEACH IN THEIR CAPACITY AS A LENDER UNDER THE FACILITIES AGREEMENT, AND ANY OF THEIR SUCCESSORS OR ASSIGNS
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2004-03-02 Satisfied LLOYDS TSB BANK PLC, IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
SINGLE DEBENTURE 1986-04-14 Satisfied LLOYDS BANK PLC
LETTER OF SETOFF 1986-04-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANET OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PLANET OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANET OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of PLANET OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANET OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PLANET OVERSEAS HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PLANET OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANET OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANET OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.