Company NamePlant Services (Gateshead) Limited
DirectorsSimon Blair Herbert and Praphaporn Treharne
Company StatusActive
Company Number00899109
CategoryPrivate Limited Company
Incorporation Date24 February 1967(57 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Simon Blair Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(52 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway West Works
River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMrs Praphaporn Treharne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(52 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway West Works
River Drive
South Shields
Tyne & Wear
NE33 1LH
Secretary NameMr Terence Neil Mason
StatusCurrent
Appointed27 May 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressTyne Slipway West Works
River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Harry Richardson Crowe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1998)
RoleEngineer
Correspondence Address26 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UT
Director NameMrs Joan Crowe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1998)
RoleOffice Manager
Correspondence Address26 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UT
Secretary NameMrs Joan Crowe
NationalityBritish
StatusResigned
Appointed29 August 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address26 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UT
Director NameNeil Barber
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(30 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2686 Charlebois
Hilton
St/Lazare
Quebec
Canada
Director NameMr Stephen Joseph Treharne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherries
Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameKaren Flitcroft
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(35 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameGareth Treharne
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(36 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway West Works
River Drive
South Shields
Tyne & Wear
NE33 1LH
Director NameMr Stephen Joseph Treharne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(37 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyne Slipway West Works
River Drive
South Shields
Tyne & Wear
NE33 1LH
Secretary NameMr Stephen Joseph Treharne
NationalityBritish
StatusResigned
Appointed30 September 2004(37 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherries
Buckingham Drive
Knutsford
Cheshire
WA16 8LH

Contact

Websitepstseating.com
Email address[email protected]
Telephone0191 4566209
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTyne Slipway West Works
River Drive
South Shields
Tyne & Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

200 at £1Pst Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£919,865
Cash£606,967
Current Liabilities£385,505

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

13 May 2020Delivered on: 27 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 September 1982Delivered on: 30 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
17 August 1978Delivered on: 24 August 1978
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
30 September 1983Delivered on: 4 October 1983
Satisfied on: 27 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at river drive south shields known as tyne slipway west river drive sough shields tyne and wear.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 November 2022Previous accounting period extended from 27 February 2022 to 31 July 2022 (1 page)
29 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
14 December 2020Amended total exemption full accounts made up to 28 February 2019 (8 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
12 August 2020Termination of appointment of Stephen Joseph Treharne as a director on 1 July 2019 (1 page)
27 May 2020Appointment of Mr Terence Neil Mason as a secretary on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Gareth Treharne as a director on 27 May 2020 (1 page)
27 May 2020Registration of charge 008991090004, created on 13 May 2020 (24 pages)
25 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
14 August 2019Satisfaction of charge 2 in full (4 pages)
14 August 2019Satisfaction of charge 1 in full (4 pages)
31 July 2019Appointment of Mrs Praphaporn Treharne as a director on 30 July 2019 (2 pages)
1 July 2019Appointment of Mr Simon Blair Herbert as a director on 25 June 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 August 2018Director's details changed for Gareth Treharne on 1 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Stephen Joseph Treharne on 1 August 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(4 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(4 pages)
28 August 2015Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015 (1 page)
28 August 2015Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(5 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 September 2011Termination of appointment of Karen Flitcroft as a director (1 page)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 September 2011Termination of appointment of Karen Flitcroft as a director (1 page)
8 December 2010Termination of appointment of Neil Barber as a director (1 page)
8 December 2010Termination of appointment of Neil Barber as a director (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Director's details changed for Neil Barber on 29 August 2010 (2 pages)
15 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
15 November 2010Director's details changed for Neil Barber on 29 August 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2008Return made up to 29/08/08; full list of members (4 pages)
20 November 2008Return made up to 29/08/08; full list of members (4 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (8 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (8 pages)
9 October 2007Return made up to 29/08/07; full list of members (3 pages)
9 October 2007Return made up to 29/08/07; full list of members (3 pages)
12 February 2007Return made up to 29/08/06; full list of members (3 pages)
12 February 2007Return made up to 29/08/06; full list of members (3 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
18 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
13 October 2005Return made up to 29/08/04; full list of members (2 pages)
13 October 2005Return made up to 29/08/05; full list of members (3 pages)
13 October 2005Return made up to 29/08/04; full list of members (2 pages)
13 October 2005Return made up to 29/08/05; full list of members (3 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
20 April 2004Return made up to 29/08/03; full list of members (7 pages)
20 April 2004Return made up to 29/08/03; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
19 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 October 2002New director appointed (1 page)
14 October 2002New director appointed (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
3 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 September 2001Return made up to 29/08/01; full list of members (6 pages)
28 September 2001Return made up to 29/08/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 September 2000Return made up to 29/08/00; full list of members (6 pages)
28 September 2000Return made up to 29/08/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 August 1999Return made up to 29/08/99; no change of members (4 pages)
26 August 1999Return made up to 29/08/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 October 1998Return made up to 29/08/98; full list of members (6 pages)
28 October 1998Return made up to 29/08/98; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 October 1997Return made up to 29/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997Return made up to 29/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 May 1997Accounts for a small company made up to 28 February 1996 (6 pages)
7 May 1997Accounts for a small company made up to 28 February 1996 (6 pages)
14 October 1996Auditor's resignation (1 page)
14 October 1996Auditor's resignation (1 page)
30 September 1996Return made up to 29/08/96; full list of members (6 pages)
30 September 1996Return made up to 29/08/96; full list of members (6 pages)
29 December 1995Full accounts made up to 28 February 1995 (9 pages)
29 December 1995Full accounts made up to 28 February 1995 (9 pages)
24 February 1967Incorporation (12 pages)
24 February 1967Incorporation (12 pages)