THE BIG PLANT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BIG PLANT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506110

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

70 Meadow Way, Verwood BH31 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon14/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-02-29
dot icon01/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-02-28
dot icon23/11/2022
Appointment of Mr Jarrod Andrew Dunning as a secretary on 2022-11-20
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon03/11/2022
Certificate of change of name
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon07/04/2019
Termination of appointment of Elaine Margaret Redfern as a director on 2019-04-01
dot icon07/04/2019
Registered office address changed from 5 Horlock Road Brockenhurst Hampshire SO42 7TJ to 70 Meadow Way Verwood BH31 6HG on 2019-04-07
dot icon07/04/2019
Cessation of Elaine Margaret Redfern as a person with significant control on 2019-04-01
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon01/03/2019
Notification of Sara Dunning as a person with significant control on 2019-03-01
dot icon25/02/2019
Appointment of Mrs Sara Dunning as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Peter John Fletcher Whyte as a secretary on 2019-02-25
dot icon29/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon20/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon02/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon02/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon16/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/02/2010
Director's details changed for Elaine Margaret Redfern on 2010-02-26
dot icon14/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon10/09/2008
Appointment terminated director abacus company director LTD
dot icon10/09/2008
Appointment terminated secretary abacus company secretary LTD
dot icon10/09/2008
Secretary appointed peter john fletcher whyte
dot icon10/09/2008
Director appointed elaine margaret redfern
dot icon03/03/2008
Registered office changed on 03/03/2008 from 130 bournemouth road chandlers ford eastleigh hampshire SO53 3AL
dot icon18/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sara Dunning
Director
25/02/2019 - Present
-
ABACUS COMPANY SECRETARY LTD
Corporate Secretary
17/02/2008 - 17/02/2008
150
ABACUS COMPANY DIRECTOR LTD
Corporate Director
17/02/2008 - 17/02/2008
155
Ms Elaine Margaret Redfern
Director
17/02/2008 - 31/03/2019
2
Dunning, Jarrod Andrew
Secretary
19/11/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THE BIG PLANT COMPANY LIMITED

THE BIG PLANT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at 70 Meadow Way, Verwood BH31 6HG. 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 THE BIG PLANT COMPANY LIMITED?

toggle

THE BIG PLANT COMPANY LIMITED is currently Active. It was registered on 18/02/2008 .

Where is THE BIG PLANT COMPANY LIMITED located?

toggle

THE BIG PLANT COMPANY LIMITED is registered at 70 Meadow Way, Verwood BH31 6HG.

What does THE BIG PLANT COMPANY LIMITED do?

toggle

THE BIG PLANT COMPANY LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for THE BIG PLANT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with updates.