Company NamePlanters Clayton Limited
DirectorCarl Damian Greenhalgh
Company StatusActive
Company Number02981416
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NamePatricia Ann Greenhalgh
NationalityBritish
StatusCurrent
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, Unit C, Lostock Office Park Lynstock Wa
Lostock
Bolton
Lancashire
BL6 4SG
Director NameMr Carl Damian Greenhalgh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(12 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Unit C, Lostock Office Park Lynstock Wa
Lostock
Bolton
Lancashire
BL6 4SG
Director NameMr Eric Greenhalgh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleManaging Director
Correspondence Address6 Summerfields
Lytham St. Annes
Lancashire
FY8 2TR
Director NameMr Neil David Greenhalgh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bryning Lane
Wrea Green
Preston
Lancashire
PR4 2WJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteplantersclayton.com
Telephone01204 690003
Telephone regionBolton

Location

Registered Address1st Floor, Unit C, Lostock Office Park Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

190 at £1Carl Damian Greenhalgh
95.00%
Ordinary
10 at £1Mrs Patricia Ann Greenhalgh
5.00%
Ordinary

Financials

Year2014
Net Worth£2,247,928
Cash£677,817
Current Liabilities£1,326,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

21 August 2013Delivered on: 23 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2012Delivered on: 8 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £88,110 all amounts in the future credited to account number 11350473 with the bank.
Outstanding
5 December 2012Delivered on: 8 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £300,000 all amounts in the future credited to account number 12270546 with the bank.
Outstanding
6 November 2012Delivered on: 8 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £40,000 and all amounts in the future credited to account number 11350473 with the bank.
Outstanding
21 December 1998Delivered on: 5 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 10268285 with the bank.
Outstanding
20 December 1995Delivered on: 23 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account no/designation V785 hed by the company with the royal bank of scotland (I.O.m) limited or any account which derives in whole or in part from such account.
Outstanding
12 October 1995Delivered on: 20 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
23 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
26 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (11 pages)
11 March 2021Director's details changed for Mr Carl Damian Greenhalgh on 9 March 2021 (2 pages)
11 March 2021Change of details for Mr Carl Damian Greenhalgh as a person with significant control on 9 March 2021 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 September 2020Satisfaction of charge 1 in full (1 page)
9 September 2020Satisfaction of charge 2 in full (1 page)
9 September 2020Satisfaction of charge 3 in full (1 page)
9 September 2020Satisfaction of charge 4 in full (1 page)
9 September 2020Satisfaction of charge 5 in full (1 page)
9 September 2020Satisfaction of charge 6 in full (1 page)
9 September 2020Satisfaction of charge 029814160007 in full (1 page)
1 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
17 September 2018Secretary's details changed for Patricia Ann Greenhalgh on 15 September 2018 (1 page)
17 September 2018Registered office address changed from Unit 6 Rivington House Chorley New Road, Horwich Bolton BL6 5UE to 1st Floor, Unit C, Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG on 17 September 2018 (1 page)
17 September 2018Change of details for Mr Carl Damian Greenhalgh as a person with significant control on 15 September 2018 (2 pages)
17 September 2018Director's details changed for Mr Carl Damian Greenhalgh on 15 September 2018 (2 pages)
10 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
31 October 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
31 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 October 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
28 June 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
28 June 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
20 October 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
26 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
28 October 2015Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
28 October 2015Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(4 pages)
29 October 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(4 pages)
29 October 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(4 pages)
28 August 2013Director's details changed for Carl Damian Greenhalgh on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Carl Damian Greenhalgh on 28 August 2013 (2 pages)
23 August 2013Registration of charge 029814160007 (7 pages)
23 August 2013Registration of charge 029814160007 (7 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 October 2010Secretary's details changed for Patricia Ann Greenhalgh on 20 October 2010 (1 page)
22 October 2010Secretary's details changed for Patricia Ann Greenhalgh on 20 October 2010 (1 page)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Carl Damian Greenhalgh on 20 October 2010 (2 pages)
22 October 2010Director's details changed for Carl Damian Greenhalgh on 20 October 2010 (2 pages)
18 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 November 2009Director's details changed for Carl Damian Greenhalgh on 20 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Carl Damian Greenhalgh on 20 October 2009 (2 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
25 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 June 2009Gbp ic 1000/200\08/04/09\gbp sr 800@1=800\ (1 page)
1 June 2009Gbp ic 1000/200\08/04/09\gbp sr 800@1=800\ (1 page)
22 April 2009Appointment terminated director eric greenhalgh (1 page)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 April 2009Appointment terminated director eric greenhalgh (1 page)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 6 rivington house chorley new road horwich bolton lancashire BL6 5UE (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 6 rivington house chorley new road horwich bolton lancashire BL6 5UE (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
26 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
24 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2003Registered office changed on 28/09/03 from: suite 1 spinners hall,77 saint georges road, bolton lancashire BL1 2BS (1 page)
28 September 2003Registered office changed on 28/09/03 from: suite 1 spinners hall,77 saint georges road, bolton lancashire BL1 2BS (1 page)
23 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
4 November 2002Return made up to 20/10/02; full list of members (6 pages)
4 November 2002Return made up to 20/10/02; full list of members (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
31 October 2000Return made up to 20/10/00; full list of members (6 pages)
31 October 2000Return made up to 20/10/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 59 bridgeman place bolton BL2 1DE (1 page)
28 April 1999Registered office changed on 28/04/99 from: 59 bridgeman place bolton BL2 1DE (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
14 October 1997Return made up to 20/10/97; full list of members (6 pages)
14 October 1997Return made up to 20/10/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1996Return made up to 20/10/96; no change of members (4 pages)
22 October 1996Return made up to 20/10/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
26 October 1995Return made up to 20/10/95; full list of members (6 pages)
26 October 1995Return made up to 20/10/95; full list of members (6 pages)
25 October 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
25 October 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
26 September 1995Registered office changed on 26/09/95 from: nelson street bolton lancashire BL3 2AP (1 page)
26 September 1995Registered office changed on 26/09/95 from: nelson street bolton lancashire BL3 2AP (1 page)
20 October 1994Incorporation (13 pages)
20 October 1994Incorporation (13 pages)