S.R. PLOWRIGHT LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
S.R. PLOWRIGHT LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
S.R. PLOWRIGHT LIMITED was incorporated 58 years ago on 02/05/1966 and has the registered number: 00878269. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2024.
S.R. PLOWRIGHT LIMITED was incorporated 58 years ago on 02/05/1966 and has the registered number: 00878269. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2024.
S.R. PLOWRIGHT LIMITED - NOTTINGHAM
This company is listed in the following categories:
01160 - Growing of fibre crops
01160 - Growing of fibre crops
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 | 31/01/2024 |
Registered Office
MANOR FARM MANOR ROAD
NOTTINGHAM
NG11 0AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM GEORGE PLOWRIGHT | Mar 1992 | British | Director | 2015-07-01 | CURRENT |
MR SAMUEL CHARLES PLOWRIGHT | Oct 1989 | British | Director | 2015-07-01 | CURRENT |
MR SAMUEL ROBERT PLOWRIGHT | May 1932 | British | Director | RESIGNED | |
MR PAUL ROBERT PLOWRIGHT | Oct 1959 | British | Director | RESIGNED | |
MRS DORA MERCIA PLOWRIGHT | Oct 1932 | British | Director | RESIGNED | |
MR HARVEY BROADHEAD | Dec 1962 | British | Director | 2018-02-08 UNTIL 2023-11-29 | RESIGNED |
MR ALASTAIR GORDON BENTON | Feb 1945 | British | Director | 2015-07-01 UNTIL 2017-10-24 | RESIGNED |
MISS JOANNAH KAY TURVEY | Secretary | 2015-07-01 UNTIL 2017-04-13 | RESIGNED | ||
MRS DORA MERCIA PLOWRIGHT | Oct 1932 | British | Secretary | RESIGNED | |
DEBORAH ANNE PLOWRIGHT | Jul 1961 | Secretary | 1997-05-31 UNTIL 2001-05-30 | RESIGNED | |
SAMANTHA HALL | British | Secretary | 2004-10-18 UNTIL 2015-07-01 | RESIGNED | |
MR ROBERT HENRY ANDERSON | May 1951 | British | Secretary | 2001-05-30 UNTIL 2004-03-03 | RESIGNED |
SIMON CHARLES PLOWRIGHT | Sep 1964 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alastair Gordon Benton | 2016-04-06 - 2017-10-24 | 2/1945 | Melton Mowbray Leicestershire | Significant influence or control |
Mr Samuel Charles Plowright | 2016-04-06 | 10/1989 | Barton In Fabis Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William George Plowright | 2016-04-06 | 3/1992 | Barton In Fabis Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
S.R. Plowright Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-14 | 31-01-2023 | £1,833 Cash £-1,375,145 equity |
Accounts Submission | 2022-10-25 | 31-01-2022 | £4,862 Cash £-1,233,945 equity |
Accounts Submission | 2022-01-28 | 31-01-2021 | £-1,176,196 equity |
Micro-entity Accounts - S.R. PLOWRIGHT LIMITED | 2021-02-02 | 31-01-2020 | £1,167,860 equity |
Micro-entity Accounts - S.R. PLOWRIGHT LIMITED | 2019-12-03 | 31-01-2019 | £786,800 equity |
S.R. Plowright Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-27 | 31-01-2018 | £7,730 Cash £-439,782 equity |
S.R. Plowright Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-31 | 31-01-2017 | £22,785 Cash £-284,620 equity |
S R Plowright Limited - Abbreviated accounts 16.3 | 2017-01-19 | 31-01-2016 | £11,662 Cash £-252,962 equity |
S R Plowright Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-01-2015 | £-191,213 equity |
Abbreviated Company Accounts - S.R. PLOWRIGHT LIMITED | 2014-10-29 | 31-01-2014 | £-187,953 equity |