Plowden & Smith Limited MITCHAM


Plowden & Smith started in year 1966 as Private Limited Company with registration number 00880163. The Plowden & Smith company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Mitcham at Unit 5 Liongate Enterprise Park. Postal code: CR4 4NY.

The firm has 2 directors, namely Camilla H., Kevin S.. Of them, Kevin S. has been with the company the longest, being appointed on 10 September 1999 and Camilla H. has been with the company for the least time - from 7 June 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plowden & Smith Limited Address / Contact

Office Address Unit 5 Liongate Enterprise Park
Office Address2 Morden Road
Town Mitcham
Post code CR4 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00880163
Date of Incorporation Thu, 26th May 1966
Industry Operation of historical sites and buildings and similar visitor attractions
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 58 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Camilla H.

Position: Director

Appointed: 07 June 2016

Kevin S.

Position: Director

Appointed: 10 September 1999

Valerie K.

Position: Director

Resigned: 28 February 2017

Anna P.

Position: Secretary

Resigned: 01 August 1996

Thomas P.

Position: Director

Appointed: 27 April 2015

Resigned: 31 December 2021

Wendell T.

Position: Director

Appointed: 27 April 2015

Resigned: 08 April 2016

Sarah G.

Position: Director

Appointed: 27 April 2015

Resigned: 05 November 2021

Robert B.

Position: Director

Appointed: 02 January 2007

Resigned: 10 December 2016

Kevin S.

Position: Secretary

Appointed: 30 April 2001

Resigned: 06 June 2016

Richard R.

Position: Director

Appointed: 01 September 1999

Resigned: 17 January 2006

Robert B.

Position: Secretary

Appointed: 01 August 1996

Resigned: 30 April 2001

Anna P.

Position: Director

Appointed: 10 August 1991

Resigned: 21 August 1997

Peter S.

Position: Director

Appointed: 10 August 1991

Resigned: 03 September 2012

Martin B.

Position: Director

Appointed: 10 August 1991

Resigned: 28 November 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Kevin S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Camilla H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin S.

Notified on 2 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Camilla H.

Notified on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 27 June 2017
Ceased on 2 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
Free Download (15 pages)

Company search