Company NameToby Plant Limited
DirectorToby Jonathan Plant
Company StatusActive
Company Number06471626
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Toby Jonathan Plant
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Falmouth Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NT
Secretary NameMrs Lisa Plant
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address72 Falmouth Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lisa Plant
50.00%
Ordinary B
1 at £1Toby Jonathan Plant
50.00%
Ordinary

Financials

Year2014
Net Worth£409
Cash£19,565
Current Liabilities£19,526

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
31 January 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
5 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
19 March 2012Secretary's details changed for Lisa Candlish on 15 January 2012 (1 page)
19 March 2012Secretary's details changed for Lisa Candlish on 15 January 2012 (1 page)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Toby Jonathan Plant on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Toby Jonathan Plant on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Toby Jonathan Plant on 1 October 2009 (2 pages)
10 February 2009Return made up to 14/01/09; full list of members (5 pages)
10 February 2009Return made up to 14/01/09; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 March 2008Ad 14/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 March 2008Ad 14/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2008Curr sho from 31/01/2009 to 30/09/2008 (1 page)
18 March 2008Curr sho from 31/01/2009 to 30/09/2008 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
14 January 2008Incorporation (18 pages)
14 January 2008Incorporation (18 pages)