EMMITT PLANT LIMITED

Register to unlock more data on OkredoRegister

EMMITT PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01450866

Incorporation date

26/09/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 White House Road, Ipswich, Suffolk IP1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1979)
dot icon02/04/2026
Termination of appointment of Ronald Charles Anthony Paul Chidgey as a director on 2026-03-31
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/08/2023
Satisfaction of charge 014508660011 in full
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon13/03/2023
Termination of appointment of Graham Edwin Emmerson as a director on 2023-03-01
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Registration of charge 014508660013, created on 2021-07-05
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon01/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/11/2020
Director's details changed for Mr Luke Alexander Findlay on 2020-10-30
dot icon18/06/2020
Notification of Seh Group Limited as a person with significant control on 2016-04-06
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon30/11/2018
Director's details changed for Mr Richard William Neall on 2018-11-19
dot icon30/11/2018
Change of details for Mr Richard William Neall as a person with significant control on 2018-11-19
dot icon15/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon10/12/2017
Registration of charge 014508660012, created on 2017-12-01
dot icon06/11/2017
Director's details changed for Mr Richard William Neall on 2017-10-30
dot icon06/11/2017
Change of details for Mr Richard William Neall as a person with significant control on 2017-10-30
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon12/10/2017
Particulars of variation of rights attached to shares
dot icon11/10/2017
Resolutions
dot icon25/06/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/01/2017
Secretary's details changed for Mr Trevor Mark Dixon on 2016-12-23
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon15/12/2015
Director's details changed for Ronald Charles Anthony Paul Chidgey on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Luke Alexander Findlay on 2015-12-15
dot icon10/06/2015
Accounts for a small company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon05/11/2014
Particulars of variation of rights attached to shares
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon05/11/2014
Resolutions
dot icon04/08/2014
Appointment of Mr Luke Alexander Findlay as a director on 2014-08-01
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon21/03/2014
Registered office address changed from Industrial Estate Crowcroft Road Nedging Tye Ipswich, Suffolk IP7 7HR on 2014-03-21
dot icon27/12/2013
Satisfaction of charge 7 in full
dot icon27/12/2013
Satisfaction of charge 1 in full
dot icon27/12/2013
Satisfaction of charge 6 in full
dot icon13/12/2013
Appointment of Mr Richard William Neall as a director
dot icon30/11/2013
Registration of charge 014508660008
dot icon30/11/2013
Registration of charge 014508660011
dot icon30/11/2013
Registration of charge 014508660009
dot icon30/11/2013
Registration of charge 014508660010
dot icon31/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon09/05/2013
Accounts for a small company made up to 2012-12-31
dot icon07/05/2013
Appointment of Mr Trevor Mark Dixon as a secretary
dot icon07/05/2013
Termination of appointment of Paul Smith as a secretary
dot icon15/01/2013
Secretary's details changed for Paul David Smith on 2013-01-01
dot icon09/01/2013
Termination of appointment of Martin Findley as a director
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-12-31
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2011
Accounts for a small company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon02/03/2011
Resolutions
dot icon01/02/2011
Memorandum and Articles of Association
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon01/02/2011
Resolutions
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon01/04/2010
Director's details changed for Ronald Charles Anthony Paul Chidgey on 2010-04-01
dot icon01/04/2010
Director's details changed for Martin Arthur John Findley on 2010-04-01
dot icon13/11/2009
Resolutions
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/04/2009
Return made up to 07/03/09; full list of members
dot icon20/01/2009
Director appointed ronald charles anthony paul chidgey
dot icon13/01/2009
Appointment terminated director graham gooderham
dot icon29/05/2008
Secretary appointed paul david smith
dot icon09/05/2008
Appointment terminated director and secretary colin hewitt
dot icon17/04/2008
Return made up to 07/03/08; full list of members
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon08/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon02/04/2007
Return made up to 07/03/07; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-12-31
dot icon29/03/2006
Return made up to 07/03/06; full list of members
dot icon21/07/2005
Accounts for a small company made up to 2004-12-31
dot icon10/03/2005
Return made up to 07/03/05; full list of members
dot icon13/09/2004
Resolutions
dot icon06/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/03/2004
Return made up to 07/03/04; full list of members
dot icon08/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/03/2003
Return made up to 07/03/03; full list of members
dot icon08/02/2003
Particulars of mortgage/charge
dot icon23/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/03/2002
Return made up to 07/03/02; full list of members
dot icon21/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/03/2001
Return made up to 07/03/01; full list of members
dot icon12/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/03/2000
Return made up to 07/03/00; full list of members
dot icon02/12/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon01/06/1999
Ad 06/05/99--------- £ si 789@1=789 £ ic 100/889
dot icon01/06/1999
Memorandum and Articles of Association
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon17/03/1999
Return made up to 07/03/99; no change of members
dot icon15/02/1999
Accounts for a medium company made up to 1998-09-30
dot icon26/03/1998
Return made up to 07/03/98; full list of members
dot icon10/03/1998
Accounts for a small company made up to 1997-09-30
dot icon30/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Return made up to 07/03/97; full list of members
dot icon07/03/1997
Accounts for a small company made up to 1996-09-30
dot icon16/05/1996
Return made up to 07/03/96; full list of members
dot icon24/04/1996
New director appointed
dot icon15/02/1996
Accounts for a small company made up to 1995-09-30
dot icon28/04/1995
Director's particulars changed
dot icon28/04/1995
Return made up to 07/03/95; no change of members
dot icon07/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 07/03/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-09-30
dot icon25/02/1993
Return made up to 07/03/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon06/11/1992
Particulars of mortgage/charge
dot icon05/03/1992
Accounts for a small company made up to 1991-09-30
dot icon04/03/1992
Return made up to 07/03/92; no change of members
dot icon22/07/1991
Return made up to 07/03/91; full list of members
dot icon15/03/1991
Accounts for a small company made up to 1990-09-30
dot icon15/03/1991
Return made up to 07/03/90; full list of members
dot icon12/02/1990
Return made up to 01/02/90; full list of members
dot icon30/01/1990
Accounts for a small company made up to 1989-09-30
dot icon18/05/1989
Return made up to 05/04/89; no change of members
dot icon03/01/1989
Accounts for a small company made up to 1988-09-30
dot icon01/03/1988
Return made up to 02/03/88; full list of members
dot icon01/03/1988
Accounts for a small company made up to 1987-09-30
dot icon07/03/1987
Annual return made up to 27/02/87
dot icon17/02/1987
Accounts for a small company made up to 1986-09-30
dot icon07/06/1984
Accounts made up to 1984-01-31
dot icon07/05/1982
Accounts made up to 1982-01-31
dot icon10/07/1981
Accounts made up to 1981-01-31
dot icon26/09/1979
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
07/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neall, Richard William
Director
02/12/2013 - Present
8
Chidgey, Ronald Charles Anthony Paul
Director
01/01/2009 - 31/03/2026
-
Findlay, Luke Alexander
Director
01/08/2014 - Present
-

Persons with Significant Control

1
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 EMMITT PLANT LIMITED

EMMITT PLANT LIMITED is an(a) Active company incorporated on 26/09/1979 with the registered office located at 30 White House Road, Ipswich, Suffolk IP1 5LT. 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 EMMITT PLANT LIMITED?

toggle

EMMITT PLANT LIMITED is currently Active. It was registered on 26/09/1979 .

Where is EMMITT PLANT LIMITED located?

toggle

EMMITT PLANT LIMITED is registered at 30 White House Road, Ipswich, Suffolk IP1 5LT.

What does EMMITT PLANT LIMITED do?

toggle

EMMITT PLANT LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for EMMITT PLANT LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Ronald Charles Anthony Paul Chidgey as a director on 2026-03-31.