CHESHIRE PLATO LLP

Register to unlock more data on OkredoRegister

CHESHIRE PLATO LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC308524

Incorporation date

05/07/2004

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

Britannia House, 3-5 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon31/07/2025
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-07-31
dot icon31/07/2025
Change of details for Acorndrift Limited as a person with significant control on 2025-07-31
dot icon31/07/2025
Change of details for Asquith Court Holdings Limited as a person with significant control on 2025-07-31
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/11/2023
Change of details for Acorndrift Limited as a person with significant control on 2023-02-21
dot icon06/11/2023
Change of details for Asquith Court Holdings Limited as a person with significant control on 2023-02-21
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/02/2023
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon15/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon07/03/2018
Member's details changed for Asquith Court Holdings Limited on 2018-03-06
dot icon07/03/2018
Member's details changed for Acorndrift Limited on 2018-03-06
dot icon06/03/2018
Notification of Acorndrift Limited as a person with significant control on 2017-08-02
dot icon16/12/2017
Satisfaction of charge 2 in full
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon22/08/2017
Notification of Asquith Court Holdings Limited as a person with significant control on 2017-08-02
dot icon07/03/2017
Resignation of an auditor
dot icon19/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon21/11/2016
Registered office address changed from C/O Adam Sage Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 2016-11-21
dot icon19/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon03/08/2015
Annual return made up to 2015-08-02
dot icon26/11/2014
Full accounts made up to 2014-02-28
dot icon11/08/2014
Annual return made up to 2014-08-02
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon02/08/2013
Annual return made up to 2013-08-02
dot icon02/08/2013
Member's details changed for Asquith Court Holdings Limited on 2012-03-06
dot icon02/08/2013
Member's details changed for Acorndrift Limited on 2012-03-06
dot icon21/11/2012
Full accounts made up to 2012-02-29
dot icon14/09/2012
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1SJ England on 2012-09-14
dot icon14/09/2012
Annual return made up to 2012-08-02
dot icon08/03/2012
Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 2012-03-08
dot icon05/10/2011
Full accounts made up to 2011-02-28
dot icon30/08/2011
Annual return made up to 2011-08-02
dot icon30/08/2011
Member's details changed for Acorndrift Limited on 2011-08-02
dot icon30/08/2011
Member's details changed for Asquith Court Holdings Limited on 2011-08-02
dot icon31/05/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon28/10/2010
Full accounts made up to 2010-02-28
dot icon20/08/2010
Annual return made up to 2010-08-02
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon04/08/2009
Annual return made up to 02/08/09
dot icon28/07/2009
Full accounts made up to 2008-02-29
dot icon05/08/2008
Annual return made up to 02/08/08
dot icon17/07/2007
Annual return made up to 05/07/07
dot icon09/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Full accounts made up to 2007-02-28
dot icon17/02/2007
Full accounts made up to 2006-02-28
dot icon18/12/2006
Particulars of mortgage/charge
dot icon15/08/2006
Full accounts made up to 2005-02-28
dot icon19/07/2006
Annual return made up to 05/07/06
dot icon03/05/2006
Member resigned
dot icon25/01/2006
New member appointed
dot icon28/07/2005
Annual return made up to 05/07/05
dot icon30/01/2005
Accounting reference date shortened from 31/07/05 to 28/02/05
dot icon05/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASQUITH COURT HOLDINGS LIMITED
LLP Designated Member
05/07/2004 - Present
-
ACORNDRIFT LIMITED
LLP Designated Member
05/07/2004 - Present
-

Persons with Significant Control

3
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 CHESHIRE PLATO LLP

CHESHIRE PLATO LLP is an(a) Active company incorporated on 05/07/2004 with the registered office located at Britannia House, 3-5 Rushmills, Northampton NN4 7YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE PLATO LLP?

toggle

CHESHIRE PLATO LLP is currently Active. It was registered on 05/07/2004 .

Where is CHESHIRE PLATO LLP located?

toggle

CHESHIRE PLATO LLP is registered at Britannia House, 3-5 Rushmills, Northampton NN4 7YB.

What is the latest filing for CHESHIRE PLATO LLP?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-20 with no updates.