logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Planck, Thomas Edward Clewer
    Born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Mccann, Frances Elizabeth
    Born in August 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Sweatman, Adam Matthew
    Born in August 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 2 Ossett 40, Milner Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    26,792 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Reid, Iain Thomas
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2013-01-22
    OF - Director → CIF 0
  • 2
    Mcilroy, Thomas Morrow
    Individual
    Officer
    icon of calendar 1992-03-01 ~ 1996-04-29
    OF - Secretary → CIF 0
  • 3
    Vaines, Susan Valanda
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-12 ~ 2019-12-31
    OF - Director → CIF 0
    Vaines, Susan Valanda
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-19 ~ 1999-11-01
    OF - Secretary → CIF 0
  • 4
    Brown, Thomas Alfred
    Architectural Director born in December 1927
    Individual
    Officer
    icon of calendar ~ 1991-12-01
    OF - Director → CIF 0
  • 5
    Planck, John Clewer
    Director born in November 1946
    Individual
    Officer
    icon of calendar ~ 2009-12-31
    OF - Director → CIF 0
  • 6
    Monaghan, Bernard
    Born in July 1940
    Individual
    Officer
    icon of calendar 1991-10-22 ~ 1996-11-29
    OF - Director → CIF 0
  • 7
    Monaghan, Simon John
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2012-11-30
    OF - Director → CIF 0
    Monaghan, Simon John
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2010-05-06
    OF - Secretary → CIF 0
  • 8
    Cookson, Beverley
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2007-04-03
    OF - Secretary → CIF 0
  • 9
    Allison, David Malcolm
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2000-03-28 ~ 2013-01-31
    OF - Director → CIF 0
  • 10
    Sharpe, Michelle Anne
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-03-01
    OF - Secretary → CIF 0
  • 11
    Monaghan, Marilyn
    Director born in February 1947
    Individual
    Officer
    icon of calendar 1996-11-29 ~ 2010-05-06
    OF - Director → CIF 0
  • 12
    Goddard, Lionel Drew
    Sales Director born in October 1949
    Individual
    Officer
    icon of calendar ~ 2003-06-12
    OF - Director → CIF 0
  • 13
    Atkinson, Elizabeth Louise
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2017-04-07
    OF - Secretary → CIF 0
  • 14
    Planck, Annemarie
    Individual
    Officer
    icon of calendar 1996-04-29 ~ 1998-06-19
    OF - Secretary → CIF 0
  • 15
    JOHN MONAGHAN LIMITED - 1997-01-01
    icon of addressUnit 2, Ossett 40, Milner Way, Ossett, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-30 ~ 2022-09-13
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2019-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JOHN PLANCK LIMITED

Previous name
TOUCHDALE LIMITED - 1990-11-22
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
42,151 GBP2024-12-31
39,086 GBP2023-12-31
Total Inventories
376,830 GBP2024-12-31
345,213 GBP2023-12-31
Debtors
916,939 GBP2024-12-31
755,501 GBP2023-12-31
Cash at bank and in hand
1,329,401 GBP2024-12-31
802,954 GBP2023-12-31
Current Assets
2,623,170 GBP2024-12-31
1,903,668 GBP2023-12-31
Creditors
Current
1,555,561 GBP2024-12-31
966,436 GBP2023-12-31
Net Current Assets/Liabilities
1,067,609 GBP2024-12-31
937,232 GBP2023-12-31
Total Assets Less Current Liabilities
1,109,760 GBP2024-12-31
976,318 GBP2023-12-31
Net Assets/Liabilities
1,101,623 GBP2024-12-31
971,117 GBP2023-12-31
Equity
Called up share capital
4,750 GBP2024-12-31
4,750 GBP2023-12-31
Retained earnings (accumulated losses)
1,105,123 GBP2024-12-31
974,617 GBP2023-12-31
Equity
1,101,623 GBP2024-12-31
971,117 GBP2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
353,951 GBP2024-12-31
325,822 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
311,800 GBP2024-12-31
286,736 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,064 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,750 shares2024-12-31

Related profiles found in government register
  • JOHN PLANCK LIMITED
    Info
    TOUCHDALE LIMITED - 1990-11-22
    Registered number 02550264
    icon of addressFirst Floor Offices Slip 7 Annex, The Historic Dockyard, Chatham, Kent ME4 4TZ
    PRIVATE LIMITED COMPANY incorporated on 1990-10-19 (35 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • JOHN PLANCK LIMITED
    S
    Registered number 02550264
    icon of addressFirst Floor Offices Slip 7 Annex, The Historic Dockyard, Chatham, England, ME4 4TZ
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • JOHN PLANCK LIMITED
    S
    Registered number 02550264
    icon of addressFirst Floor Offices, Slip 7 Annex, The Historic Dockyard, Chatham, Kent, England, ME2 4DN
    Private Company Limited By Shares in England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 2 Ossett 40, Milner Way, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    CLEWER LIMITED - 1999-12-14
    icon of addressUnit 2 Ossett 40, Milner Way, Ossett, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.