A.B. PLANT SHIPPING LTD

Register to unlock more data on OkredoRegister

A.B. PLANT SHIPPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118674

Incorporation date

01/04/1987

Size

Small

Contacts

Registered address

Registered address

1st Floor 5 Town Quay, Southampton, Hampshire SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1983)
dot icon02/03/2026
Change of details for Dan Sten Olsson as a person with significant control on 2026-03-02
dot icon19/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon17/12/2024
Appointment of Mr Paul Ernest Barker as a director on 2024-12-09
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Scott Tobin Reeves as a director on 2024-01-31
dot icon22/02/2024
Appointment of Gary Callaway as a secretary on 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon03/01/2024
Change of details for Dan Sten Olsson as a person with significant control on 2024-01-03
dot icon02/01/2024
Cessation of Franciscus Johannes Dix as a person with significant control on 2023-05-15
dot icon03/05/2023
Accounts for a small company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon05/09/2022
Appointment of Mr Hans Jorgen Nilsson as a director on 2022-08-31
dot icon05/09/2022
Termination of appointment of Geri Meranda Jannette Boogaard as a director on 2022-08-31
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon13/12/2021
Notification of Franciscus Johannes Dix as a person with significant control on 2019-08-29
dot icon28/09/2021
Director's details changed for Mr Scott Tobin Reeves on 2021-09-28
dot icon27/09/2021
Appointment of Mr Scott Tobin Reeves as a director on 2021-09-27
dot icon27/04/2021
Accounts for a small company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon05/10/2020
Director's details changed for Geri Meranda Jannette Boogaard on 2020-10-05
dot icon05/10/2020
Registered office address changed from 17a City Commerce Centre Marsh Lane Southampton Hampshire SO14 3EW England to 1st Floor 5 Town Quay Southampton Hampshire SO14 2AQ on 2020-10-05
dot icon11/08/2020
Second filing of Confirmation Statement dated 2018-12-12
dot icon22/05/2020
Accounts for a small company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon06/12/2019
Cessation of Franciscus Johannes Dix as a person with significant control on 2019-08-29
dot icon06/12/2019
Notification of Dan Sten Olsson as a person with significant control on 2019-08-29
dot icon11/04/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon25/05/2018
Accounts for a small company made up to 2017-08-31
dot icon20/12/2017
Registered office address changed from Colton Grange High House Farm Lane Colton Norwich NR9 5DG England to 17a City Commerce Centre Marsh Lane Southampton Hampshire SO14 3EW on 2017-12-20
dot icon13/12/2017
Registered office address changed from Griffins Court 24 -32 London Road Newbury RG14 1JX England to Colton Grange High House Farm Lane Colton Norwich NR9 5DG on 2017-12-13
dot icon12/12/2017
Notification of Franciscus Johannes Dix as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Andrew Paul Bottomley as a person with significant control on 2017-12-11
dot icon12/12/2017
Termination of appointment of Andrew Paul Bottomley as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Paul Francis Taylor as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Tanya Louise Bottomley as a secretary on 2017-12-11
dot icon12/12/2017
Appointment of Geri Meranda Jannette Boogaard as a director on 2017-12-11
dot icon12/12/2017
Current accounting period shortened from 2018-08-31 to 2018-07-31
dot icon12/12/2017
Registered office address changed from Colton Grange Colton Norwich Norfolk NR9 5DG to Griffins Court 24 -32 London Road Newbury RG14 1JX on 2017-12-12
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon24/11/2017
Satisfaction of charge 3 in full
dot icon23/11/2017
Satisfaction of charge 2 in full
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/09/2016
Previous accounting period shortened from 2016-10-31 to 2016-08-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-10-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-10-31
dot icon28/12/2012
Annual return made up to 2012-12-12
dot icon25/10/2012
Termination of appointment of Andrew Payne as a director
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon14/12/2011
Annual return made up to 2011-12-12
dot icon04/08/2011
Accounts for a small company made up to 2010-10-31
dot icon19/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-10-31
dot icon16/06/2010
Appointment of Andrew Richard Payne as a director
dot icon21/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon30/03/2009
Accounts for a small company made up to 2008-10-31
dot icon30/03/2009
Accounts for a small company made up to 2007-10-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon22/07/2008
Return made up to 12/12/07; full list of members
dot icon27/06/2007
Accounts for a small company made up to 2006-04-30
dot icon18/04/2007
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon08/01/2007
New director appointed
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon23/05/2006
Accounts for a small company made up to 2005-04-30
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon16/09/2004
Resolutions
dot icon16/09/2004
£ ic 15200/13680 07/07/04 £ sr 1520@1=1520
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon26/03/2002
Return made up to 31/12/01; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon12/02/2002
Compulsory strike-off action has been discontinued
dot icon08/02/2002
Accounts for a small company made up to 2000-04-30
dot icon29/01/2002
First Gazette notice for compulsory strike-off
dot icon17/09/2001
New secretary appointed
dot icon14/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Director resigned
dot icon19/08/1999
Return made up to 31/12/98; no change of members
dot icon18/08/1999
New secretary appointed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon09/11/1998
Accounts for a small company made up to 1998-04-30
dot icon28/10/1998
Secretary resigned;director resigned
dot icon29/07/1998
New director appointed
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon07/02/1997
Return made up to 31/12/96; full list of members
dot icon27/02/1996
Return made up to 31/12/95; no change of members
dot icon15/02/1996
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon17/03/1994
Return made up to 31/12/93; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon10/06/1993
Director's particulars changed
dot icon10/06/1993
Secretary's particulars changed;director's particulars changed
dot icon01/04/1993
Return made up to 31/12/92; no change of members
dot icon07/01/1993
Accounts for a small company made up to 1992-04-30
dot icon19/11/1992
Registered office changed on 19/11/92 from: 8 elm grove garboldisham nr diss norfolk IP22 2RY
dot icon28/05/1992
Particulars of mortgage/charge
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon17/12/1991
Accounts for a small company made up to 1991-04-30
dot icon15/01/1991
Full accounts made up to 1990-04-30
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1990
Accounts for a small company made up to 1989-04-30
dot icon12/03/1990
Return made up to 18/12/89; full list of members
dot icon05/01/1989
Accounts for a small company made up to 1988-04-30
dot icon05/01/1989
Return made up to 06/10/88; full list of members
dot icon08/04/1987
Accounting reference date notified as 30/04
dot icon02/04/1987
Secretary resigned
dot icon01/04/1987
Certificate of Incorporation
dot icon01/07/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-17.21 % *

* during past year

Cash in Bank

£271,055.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
214.65K
-
0.00
327.41K
-
2022
7
19.82K
-
0.00
271.06K
-
2022
7
19.82K
-
0.00
271.06K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

19.82K £Descended-90.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.06K £Descended-17.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boogaard, Geri Meranda Jannette
Director
11/12/2017 - 31/08/2022
-
Reeves, Scott Tobin
Director
27/09/2021 - 31/01/2024
18
Barker, Paul Ernest
Director
09/12/2024 - Present
9
Payne, Andrew Richard
Director
01/05/2010 - 30/09/2012
2
Nilsson, Hans Jorgen
Director
31/08/2022 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B. PLANT SHIPPING LTD

A.B. PLANT SHIPPING LTD is an(a) Active company incorporated on 01/04/1987 with the registered office located at 1st Floor 5 Town Quay, Southampton, Hampshire SO14 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. PLANT SHIPPING LTD?

toggle

A.B. PLANT SHIPPING LTD is currently Active. It was registered on 01/04/1987 .

Where is A.B. PLANT SHIPPING LTD located?

toggle

A.B. PLANT SHIPPING LTD is registered at 1st Floor 5 Town Quay, Southampton, Hampshire SO14 2AQ.

What does A.B. PLANT SHIPPING LTD do?

toggle

A.B. PLANT SHIPPING LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does A.B. PLANT SHIPPING LTD have?

toggle

A.B. PLANT SHIPPING LTD had 7 employees in 2022.

What is the latest filing for A.B. PLANT SHIPPING LTD?

toggle

The latest filing was on 02/03/2026: Change of details for Dan Sten Olsson as a person with significant control on 2026-03-02.