Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIDE OF PLACE PLANTS LIMITED
Company Information for

PRIDE OF PLACE PLANTS LIMITED

Farplants Sales Limited Yapton Lane, Walberton, Arundel, WEST SUSSEX, BN18 0AS,
Company Registration Number
01911142
Private Limited Company
Active

Company Overview

About Pride Of Place Plants Ltd
PRIDE OF PLACE PLANTS LIMITED was founded on 1985-05-03 and has its registered office in Arundel. The organisation's status is listed as "Active". Pride Of Place Plants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIDE OF PLACE PLANTS LIMITED
 
Legal Registered Office
Farplants Sales Limited Yapton Lane
Walberton
Arundel
WEST SUSSEX
BN18 0AS
Other companies in BH25
 
Filing Information
Company Number 01911142
Company ID Number 01911142
Date formed 1985-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-12-24
Return next due 2025-01-07
Type of accounts DORMANT
Last Datalog update: 2024-05-07 11:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE OF PLACE PLANTS 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 PRIDE OF PLACE PLANTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA AILEEN BREAM
Company Secretary 2013-03-15
NICOLA AILEEN BREAM
Director 2018-01-23
JEFFREY NEIL HOOPER
Director 2017-09-20
MICHAEL GUY TRISTRAM
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL TELLWRIGHT
Director 2003-05-22 2017-09-29
DAVID RALPH TRISTRAM
Director 1991-12-24 2017-09-20
MICHAEL JOHN CLARK
Company Secretary 2007-12-20 2013-03-15
DAVID NEVILLE WAITE SHORES
Company Secretary 2005-07-28 2007-12-20
VERNON WILFRED WALKER
Company Secretary 1998-12-23 2005-07-28
MICHAEL FREDERICK PLUMMER
Director 1992-12-08 2002-12-31
GEOFFREY NEEDHAM
Director 1991-12-24 2002-10-25
MICHAEL LAWSON DUNNETT
Director 1991-12-24 2000-12-15
ANDREW OAKLEY WESTWOOD
Director 1991-12-24 2000-12-15
DAVID SHORES MANAGEMENT SERVICES LTD
Company Secretary 1992-03-26 1998-12-23
JOHN ROBERT BENT
Director 1991-12-24 1993-08-06
JOHN HEDGER
Director 1991-12-24 1992-11-16
ANDREW OAKLEY WESTWOOD
Company Secretary 1991-12-24 1992-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA AILEEN BREAM FARPLANTS SALES LIMITED Director 2011-04-07 CURRENT 1991-11-07 Active
JEFFREY NEIL HOOPER HAVANT AND WATERLOOVILLE FOOTBALL CLUB LIMITED Director 2014-11-14 CURRENT 1985-12-02 Active
JEFFREY NEIL HOOPER TODDINGTON BREEDING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-02-09
JEFFREY NEIL HOOPER BIOPOTATOES LIMITED Director 2014-02-25 CURRENT 2010-07-06 Active
JEFFREY NEIL HOOPER TODDINGTON BREEDING LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2014-07-29
JEFFREY NEIL HOOPER TODDINGTON NURSERIES LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JEFFREY NEIL HOOPER FARPLANTS GROUP LIMITED Director 2008-08-01 CURRENT 1988-01-22 Active
MICHAEL GUY TRISTRAM FLEURIE NURSERY LIMITED Director 2017-09-29 CURRENT 2006-11-28 Active
MICHAEL GUY TRISTRAM BINSTED 2014 LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MICHAEL GUY TRISTRAM BINSTED LAKE LANE LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-03-30
MICHAEL GUY TRISTRAM FARPLANTS GROUP LIMITED Director 2004-04-21 CURRENT 1988-01-22 Active
MICHAEL GUY TRISTRAM WALLOCK LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
MICHAEL GUY TRISTRAM WALBERTON PLANTS LIMITED Director 1991-09-26 CURRENT 1987-10-16 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
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2024-01-03CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-12-28CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE PRIOR on 2022-05-26
2022-05-26PSC05Change of details for Farplants Group Limited as a person with significant control on 2022-05-26
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2022-05-16AA01Current accounting period extended from 31/08/22 TO 31/10/22
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-04CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAQUELINE PRIOR on 2021-05-19
2021-05-17TM02Termination of appointment of Nicola Aileen Bream on 2021-05-17
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AILEEN BREAM
2021-05-17AP03Appointment of Mrs Jaqueline Prior as company secretary on 2021-05-17
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-11-07PSC05Change of details for Farplants Group Limited as a person with significant control on 2018-11-07
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-31AP01DIRECTOR APPOINTED MRS NICOLA AILEEN BREAM
2018-01-30AP01DIRECTOR APPOINTED MR MICHAEL GUY TRISTRAM
2018-01-30AP01DIRECTOR APPOINTED MR JEFFREY NEIL HOOPER
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TELLWRIGHT
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0124/12/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 36a Station Road New Milton Hampshire BH25 6JX
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0124/12/14 ANNUAL RETURN FULL LIST
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0124/12/13 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-15AP03Appointment of Mrs Nicola Aileen Bream as company secretary
2013-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CLARK
2013-02-08AR0124/12/12 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-01-11AR0124/12/11 FULL LIST
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-02-11AR0124/12/10 FULL LIST
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-26AR0124/12/09 FULL LIST
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-26363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-23288aSECRETARY APPOINTED MR MICHAEL JOHN CLARK
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY DAVID SHORES
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TRISTRAM / 06/02/2008
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-09363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-13363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-05288bSECRETARY RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-10363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-18363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-04-08288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-19288bDIRECTOR RESIGNED
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-25225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2002-01-02363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288bDIRECTOR RESIGNED
2001-01-11363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-07363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-03-16363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1999-03-04288bSECRETARY RESIGNED
1999-03-04288aNEW SECRETARY APPOINTED
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-10363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-07363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-25363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-11-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-01363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-02363sRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1993-09-06288DIRECTOR RESIGNED
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 PRIDE OF PLACE PLANTS 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 PRIDE OF PLACE PLANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIDE OF PLACE PLANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 PRIDE OF PLACE PLANTS LIMITED

Intangible Assets
Patents
We have not found any records of PRIDE OF PLACE PLANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDE OF PLACE PLANTS LIMITED
Trademarks
We have not found any records of PRIDE OF PLACE PLANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDE OF PLACE PLANTS 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 PRIDE OF PLACE PLANTS 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 PRIDE OF PLACE PLANTS 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 PRIDE OF PLACE PLANTS 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 PRIDE OF PLACE PLANTS 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.