PLUMBASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLUMBASE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00181691
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PLUMBASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    H. BRADLEY LIMITEDMar 08, 1995Mar 08, 1995
    LUMLEY & HUNT,LIMITEDMay 10, 1922May 10, 1922

    What are the latest accounts for PLUMBASE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLUMBASE LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for PLUMBASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Wimbledon as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Gordon Alexander Love as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Mr John James Mckerracher as a director on Sep 01, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    23 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem 21/12/2021
    RES13

    Statement of capital on Dec 31, 2021

    • Capital: GBP 55,000
    5 pagesSH19

    Termination of appointment of Anthony Brown as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Roger David Goddard as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of PLUMBASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOF, William Sones
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Secretary
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    263012410001
    MCKERRACHER, John James
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    EnglandBritishDirector326702300001
    WOOF, William Sones
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    United KingdomBritishDirector36903320003
    BEDFORD, David
    161 Shirley Drive
    BN3 6QP Hove
    East Sussex
    Secretary
    161 Shirley Drive
    BN3 6QP Hove
    East Sussex
    British15251140001
    O'NUALLAIN, Colm
    Bishops Lane
    Kilternan
    Brook Lodge
    County Dublin
    Ireland
    Secretary
    Bishops Lane
    Kilternan
    Brook Lodge
    County Dublin
    Ireland
    IrishDirector79602480001
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Heron House Corrig Road
    Sandyford Industrial Estate
    IRISH Dublin 18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Heron House Corrig Road
    Sandyford Industrial Estate
    IRISH Dublin 18
    Ireland
    97259990002
    ARNOLD, David Llewelyn
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    United KingdomBritishChief Financial Officer181213200001
    BEDFORD, David
    161 Shirley Drive
    BN3 6QP Hove
    East Sussex
    Director
    161 Shirley Drive
    BN3 6QP Hove
    East Sussex
    BritishBuilders Merchant And Director15251140001
    BRADLEY, Mark
    c/o Plumbase Warwick
    Wharfe Street
    CV34 5LB Warwick
    Unit 1
    England
    Director
    c/o Plumbase Warwick
    Wharfe Street
    CV34 5LB Warwick
    Unit 1
    England
    United KingdomBritishManaging Director255016620001
    BROWN, Anthony
    c/o Plumbase
    Tudor Square
    West Bridgford
    NG2 6BT Nottingham
    Landmark Business Centre
    England
    Director
    c/o Plumbase
    Tudor Square
    West Bridgford
    NG2 6BT Nottingham
    Landmark Business Centre
    England
    EnglandBritishFinance Director255016810001
    CHADWICK, Michael
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    IrelandIrishDirector16417710002
    CHRISTIE, Douglas Brash
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    EnglandBritishDirector185956660001
    COLWELL, John William
    66 Heathfield Crescent
    Portslade
    BN41 2YR Brighton
    East Sussex
    Director
    66 Heathfield Crescent
    Portslade
    BN41 2YR Brighton
    East Sussex
    BritishBuilders Merchant15497230001
    FALCONER, Angus Kenneth
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    EnglandBritishDirector241532460001
    GODDARD, Roger David
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    United KingdomBritishDirector83553400001
    HARDING, Allan James
    13 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    Director
    13 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    BritishChartered Surveyor107648190001
    HENRY, Robert Adrian
    4 Stone House Gardens
    CR3 6AW Caterham
    Surrey
    Director
    4 Stone House Gardens
    CR3 6AW Caterham
    Surrey
    BritishCompany Director51791530002
    LOVE, Gordon Alexander
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    EnglandBritishDirector69483180001
    LUMLEY, Brian James
    Ashenden 25 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    Director
    Ashenden 25 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    BritishBuilders Merchant And Director15251160001
    LUMLEY, Vanessa Jane
    28 Hatchlands
    Broad Street Haywards Heath
    RH17 5LS Cuckfield
    West Sussex
    Director
    28 Hatchlands
    Broad Street Haywards Heath
    RH17 5LS Cuckfield
    West Sussex
    BritishCompany Director35903980001
    MAITYARD, Chrstopher John
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    Director
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    United KingdomBritishFinance Director261438350001
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    IrelandIrishCompany Director144555840001
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrishDirector87622560002
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrishDirector87622560002
    MCELKERNEY, Tom
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    Director
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    BritishDirector127220740001
    MCNAIR, Douglas Talbot
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    United KingdomBritishDirector855740001
    O'DONOVAN, Colin
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishChartered Accountant164508820001
    O'HARA, Brian
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishAccountant181212990001
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrishDirector181212990001
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrishAccountant181212990001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector79602480001
    OLIVER, Raymond Charles
    6 The Nyetimbers
    Nyetimber
    PO21 3LD Bognor Regis
    West Sussex
    Director
    6 The Nyetimbers
    Nyetimber
    PO21 3LD Bognor Regis
    West Sussex
    BritishBuilders Merchant15497240001
    PARES, Michael
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    Director
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    EnglandBritishDirector21670040001
    PARVIN, Donald
    Old Knowles Church Lane
    Ardingly
    RH17 6UR Haywards Heath
    West Sussex
    Director
    Old Knowles Church Lane
    Ardingly
    RH17 6UR Haywards Heath
    West Sussex
    BritishCompany Director/Consultant30729600001
    PUTTOCK, John Edward
    78 Holmes Avenue
    BN3 7LD Hove
    East Sussex
    Director
    78 Holmes Avenue
    BN3 7LD Hove
    East Sussex
    United KingdomBritishBuilders Merchant5066790001

    Who are the persons with significant control of PLUMBASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    Oct 01, 2019
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02723962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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