PLUMBASE LIMITED
Overview
Company Name | PLUMBASE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00181691 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLUMBASE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PLUMBASE LIMITED located?
Registered Office Address | Quayside 2a Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLUMBASE LIMITED?
Company Name | From | Until |
---|---|---|
H. BRADLEY LIMITED | Mar 08, 1995 | Mar 08, 1995 |
LUMLEY & HUNT,LIMITED | May 10, 1922 | May 10, 1922 |
What are the latest accounts for PLUMBASE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLUMBASE LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for PLUMBASE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Steven John Wimbledon as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gordon Alexander Love as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John James Mckerracher as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 31, 2021
| 5 pages | SH19 | ||||||||||||||
Termination of appointment of Anthony Brown as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Termination of appointment of Roger David Goddard as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PLUMBASE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOF, William Sones | Secretary | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | 263012410001 | |||||||
MCKERRACHER, John James | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | England | British | Director | 326702300001 | ||||
WOOF, William Sones | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | United Kingdom | British | Director | 36903320003 | ||||
BEDFORD, David | Secretary | 161 Shirley Drive BN3 6QP Hove East Sussex | British | 15251140001 | ||||||
O'NUALLAIN, Colm | Secretary | Bishops Lane Kilternan Brook Lodge County Dublin Ireland | Irish | Director | 79602480001 | |||||
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate IRISH Dublin 18 Ireland | 97259990002 | |||||||
ARNOLD, David Llewelyn | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | United Kingdom | British | Chief Financial Officer | 181213200001 | ||||
BEDFORD, David | Director | 161 Shirley Drive BN3 6QP Hove East Sussex | British | Builders Merchant And Director | 15251140001 | |||||
BRADLEY, Mark | Director | c/o Plumbase Warwick Wharfe Street CV34 5LB Warwick Unit 1 England | United Kingdom | British | Managing Director | 255016620001 | ||||
BROWN, Anthony | Director | c/o Plumbase Tudor Square West Bridgford NG2 6BT Nottingham Landmark Business Centre England | England | British | Finance Director | 255016810001 | ||||
CHADWICK, Michael | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | Director | 16417710002 | ||||
CHRISTIE, Douglas Brash | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | England | British | Director | 185956660001 | ||||
COLWELL, John William | Director | 66 Heathfield Crescent Portslade BN41 2YR Brighton East Sussex | British | Builders Merchant | 15497230001 | |||||
FALCONER, Angus Kenneth | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | England | British | Director | 241532460001 | ||||
GODDARD, Roger David | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | United Kingdom | British | Director | 83553400001 | ||||
HARDING, Allan James | Director | 13 Kenwood Drive KT12 5AU Walton On Thames Surrey | British | Chartered Surveyor | 107648190001 | |||||
HENRY, Robert Adrian | Director | 4 Stone House Gardens CR3 6AW Caterham Surrey | British | Company Director | 51791530002 | |||||
LOVE, Gordon Alexander | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | England | British | Director | 69483180001 | ||||
LUMLEY, Brian James | Director | Ashenden 25 Hurst Road BN6 9NJ Hassocks West Sussex | British | Builders Merchant And Director | 15251160001 | |||||
LUMLEY, Vanessa Jane | Director | 28 Hatchlands Broad Street Haywards Heath RH17 5LS Cuckfield West Sussex | British | Company Director | 35903980001 | |||||
MAITYARD, Chrstopher John | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | United Kingdom | British | Finance Director | 261438350001 | ||||
MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | Company Director | 144555840001 | ||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||
MCELKERNEY, Tom | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | British | Director | 127220740001 | |||||
MCNAIR, Douglas Talbot | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | United Kingdom | British | Director | 855740001 | ||||
O'DONOVAN, Colin | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Chartered Accountant | 164508820001 | ||||
O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Accountant | 181212990001 | ||||
O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | Director | 181212990001 | ||||
O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | Accountant | 181212990001 | ||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Director | 79602480001 | ||||
OLIVER, Raymond Charles | Director | 6 The Nyetimbers Nyetimber PO21 3LD Bognor Regis West Sussex | British | Builders Merchant | 15497240001 | |||||
PARES, Michael | Director | 1 Ashcroft HA5 4DB Pinner Middlesex | England | British | Director | 21670040001 | ||||
PARVIN, Donald | Director | Old Knowles Church Lane Ardingly RH17 6UR Haywards Heath West Sussex | British | Company Director/Consultant | 30729600001 | |||||
PUTTOCK, John Edward | Director | 78 Holmes Avenue BN3 7LD Hove East Sussex | United Kingdom | British | Builders Merchant | 5066790001 |
Who are the persons with significant control of PLUMBASE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Plumbing Supplies Ltd | Oct 01, 2019 | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0