MEDITERRANEAN PLANT COMPANY LTD

Register to unlock more data on OkredoRegister

MEDITERRANEAN PLANT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10055375

Incorporation date

10/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

34/36 Fore Street, Bovey Tracey, Newton Abbot TQ13 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2016)
dot icon23/10/2025
Change of details for Mr Johannes Vanlaerhoven as a person with significant control on 2025-07-25
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon01/08/2025
Change of details for Mr Johannes Vanlaerhoven as a person with significant control on 2025-07-25
dot icon01/08/2025
Director's details changed for Mr Johannes Lodevicus Maria Vanlaerhoven on 2025-07-25
dot icon28/07/2025
Registered office address changed from Bigadon Farm Dean Prior Buckfastleigh Devon TQ11 0FJ England to 34/36 Fore Street Bovey Tracey Newton Abbot TQ13 9AD on 2025-07-28
dot icon25/07/2025
Cessation of Gerard Thomas Reilly as a person with significant control on 2025-07-25
dot icon25/07/2025
Termination of appointment of Gerard Thomas Reilly as a director on 2025-07-25
dot icon27/05/2025
Registration of charge 100553750001, created on 2025-05-23
dot icon23/12/2024
Director's details changed for Mr Johannes Lodevicus Maria Vanlaerhoven on 2024-12-23
dot icon10/12/2024
Appointment of Mr Johannes Lodevicus Maria Vanlaerhoven as a director on 2024-12-09
dot icon01/11/2024
Registered office address changed from Bigadon Farm Bigadon Farm Buckfastleigh Devon TQ11 0FJ England to Bigadon Farm Dean Prior Buckfastleigh Devon TQ11 0FJ on 2024-11-01
dot icon31/10/2024
Registered office address changed from 17 Courtenay Park Newton Abbot Devon TQ12 2HD United Kingdom to Bigadon Farm Bigadon Farm Buckfastleigh Devon TQ11 0FJ on 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon15/10/2024
Cessation of Richard Westwell as a person with significant control on 2024-10-02
dot icon18/09/2024
Cessation of Richard Westwell as a person with significant control on 2024-09-16
dot icon06/06/2024
Cessation of Richard James Westwell as a person with significant control on 2020-10-13
dot icon06/06/2024
Cessation of Paul Moors Ltd as a person with significant control on 2024-05-21
dot icon06/06/2024
Notification of Gerard Thomas Reilly as a person with significant control on 2024-04-24
dot icon06/06/2024
Cessation of Paul Moors as a person with significant control on 2024-05-21
dot icon06/06/2024
Notification of Johannes Vanlaerhoven as a person with significant control on 2024-04-26
dot icon21/05/2024
Termination of appointment of Paul John Moors as a director on 2024-05-21
dot icon21/05/2024
Cessation of Paul Moors Ltd as a person with significant control on 2024-05-21
dot icon09/05/2024
Change of share class name or designation
dot icon09/05/2024
Particulars of variation of rights attached to shares
dot icon09/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Resolutions
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/04/2024
Change of details for Mr Paul Moors as a person with significant control on 2024-04-24
dot icon25/04/2024
Director's details changed for Mr Paul Moors on 2024-04-24
dot icon25/04/2024
Appointment of Mr Gerard Thomas Reilly as a director on 2024-04-24
dot icon01/02/2024
Certificate of change of name
dot icon02/11/2023
Confirmation statement made on 2023-10-15 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon23/10/2020
Certificate of change of name
dot icon22/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon14/10/2020
Termination of appointment of Richard Westwell as a director on 2020-10-13
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Notification of Paul Moors Ltd as a person with significant control on 2017-06-09
dot icon26/06/2017
Cessation of Paul Moors as a person with significant control on 2017-06-09
dot icon26/06/2017
Notification of Paul Moors as a person with significant control on 2016-04-06
dot icon26/06/2017
Appointment of Mr Richard Westwell as a director
dot icon26/06/2017
Appointment of Mr Paul Moors as a director
dot icon26/06/2017
Notification of Paul Moors Ltd as a person with significant control on 2017-06-09
dot icon26/06/2017
Notification of Richard Westwell as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Paul Moors as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
Notification of Richard Westwell as a person with significant control on 2016-04-06
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon13/10/2016
Appointment of Paul Moors as a director on 2016-10-13
dot icon13/10/2016
Termination of appointment of Paul Moors as a director on 2016-10-13
dot icon04/10/2016
Resolutions
dot icon10/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
21.46K
-
0.00
7.00K
-
2022
1
20.57K
-
0.00
-
-
2023
1
17.82K
-
0.00
-
-
2023
1
17.82K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.82K £Descended-13.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moors, Paul
Director
13/10/2016 - 21/05/2024
10
Reilly, Gerard Thomas
Director
24/04/2024 - 25/07/2025
6
Vanlaerhoven, Johannes Lodevicus Maria
Director
09/12/2024 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MEDITERRANEAN PLANT COMPANY LTD

MEDITERRANEAN PLANT COMPANY LTD is an(a) Active company incorporated on 10/03/2016 with the registered office located at 34/36 Fore Street, Bovey Tracey, Newton Abbot TQ13 9AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MEDITERRANEAN PLANT COMPANY LTD?

toggle

MEDITERRANEAN PLANT COMPANY LTD is currently Active. It was registered on 10/03/2016 .

Where is MEDITERRANEAN PLANT COMPANY LTD located?

toggle

MEDITERRANEAN PLANT COMPANY LTD is registered at 34/36 Fore Street, Bovey Tracey, Newton Abbot TQ13 9AD.

What does MEDITERRANEAN PLANT COMPANY LTD do?

toggle

MEDITERRANEAN PLANT COMPANY LTD operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does MEDITERRANEAN PLANT COMPANY LTD have?

toggle

MEDITERRANEAN PLANT COMPANY LTD had 1 employees in 2023.

What is the latest filing for MEDITERRANEAN PLANT COMPANY LTD?

toggle

The latest filing was on 23/10/2025: Change of details for Mr Johannes Vanlaerhoven as a person with significant control on 2025-07-25.