Company NamePlanecode Limited
DirectorRichard Murray Timmis
Company StatusActive
Company Number03765742
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Murray Timmis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary NameMrs Jane Clark Timmis
NationalityBritish
StatusCurrent
Appointed07 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Director NameMrs Jane Clark Timmis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Director NameMr Michael Philip Charles Wood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 10 June 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBockingfold
Claygate, Marden
Tonbridge
Kent
TN12 9PH
Director NameMr Leslie Alan Jordan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 2006)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Lodge
Great Bardfield
Braintree
Essex
CM7 4QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01244 351212
Telephone regionChester

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£5,295
Cash£699
Current Liabilities£2,726,746

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

17 February 2004Delivered on: 19 February 2004
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the charged property and all dividends interest and other money payable to that chargor in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied
17 February 2004Delivered on: 19 February 2004
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Property Lending Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the charged property and all dividends interest and other money payable to that chargor in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied
26 June 2001Delivered on: 7 July 2001
Satisfied on: 1 October 2013
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1999Delivered on: 18 August 1999
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over share purchase agreement
Secured details: All monies due or to become due to the chargee from the company or any person who is a party to any related security document under or pursuant to the terms of the facility agreement, the deed or any related security document or on any account whatsoever.
Particulars: By way of first legal charge (a) of its present and future rights title and interst in and the contract, (b) sums which shall from time to time become payable to the chargor by the vendors or otherwise under the contract or any provision thereof.. See the mortgage charge document for full details.
Fully Satisfied
13 August 1999Delivered on: 18 August 1999
Satisfied on: 21 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 600
(5 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 600
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 600
(5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 600
(5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 600
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 600
(5 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 600
(5 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 600
(5 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Satisfaction of charge 3 in full (4 pages)
1 October 2013Satisfaction of charge 3 in full (4 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 07/05/09; full list of members (5 pages)
17 June 2009Return made up to 07/05/09; full list of members (5 pages)
10 June 2009Appointment terminated director jane timmis (1 page)
10 June 2009Appointment terminated director jane timmis (1 page)
10 June 2009Appointment terminated director michael wood (1 page)
10 June 2009Appointment terminated director michael wood (1 page)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 07/05/08; full list of members (5 pages)
29 May 2008Return made up to 07/05/08; full list of members (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 07/05/07; no change of members (7 pages)
12 June 2007Return made up to 07/05/07; no change of members (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
19 May 2006Return made up to 07/05/06; full list of members (9 pages)
19 May 2006Return made up to 07/05/06; full list of members (9 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(9 pages)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 May 2004Return made up to 07/05/04; full list of members (9 pages)
14 May 2004Return made up to 07/05/04; full list of members (9 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 May 2003Return made up to 07/05/03; full list of members (9 pages)
24 May 2003Return made up to 07/05/03; full list of members (9 pages)
20 May 2003Ad 31/03/02--------- £ si 45@1 (2 pages)
20 May 2003Ad 31/03/02--------- £ si 45@1 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
17 May 2002Return made up to 07/05/02; full list of members (9 pages)
17 May 2002Return made up to 07/05/02; full list of members (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
7 July 2001Particulars of mortgage/charge (11 pages)
7 July 2001Particulars of mortgage/charge (11 pages)
6 June 2001Return made up to 07/05/01; full list of members (8 pages)
6 June 2001Return made up to 07/05/01; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 September 2000Ad 13/08/99--------- £ si 510@1 (2 pages)
27 September 2000Ad 07/09/99--------- £ si 45@1 (2 pages)
27 September 2000Ad 13/08/99--------- £ si 510@1 (2 pages)
27 September 2000Ad 07/09/99--------- £ si 45@1 (2 pages)
4 September 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
7 September 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 September 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 September 1999Conve 13/08/99 (1 page)
6 September 1999Conve 13/08/99 (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 August 1999Memorandum and Articles of Association (9 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 August 1999Memorandum and Articles of Association (9 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Particulars of mortgage/charge (7 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (7 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
7 May 1999Incorporation (13 pages)
7 May 1999Incorporation (13 pages)