PLUMBASE LIMITED

Register to unlock more data on OkredoRegister

PLUMBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00181691

Incorporation date

10/05/1922

Size

Micro Entity

Contacts

Registered address

Registered address

Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1922)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon15/10/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Angus Kenneth Falconer as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Gordon Alexander Love as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Steven John Wimbledon as a director on 2024-10-15
dot icon02/09/2024
Appointment of Mr John James Mckerracher as a director on 2024-09-01
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/10/2022
Termination of appointment of Douglas Talbot Mcnair as a director on 2022-10-03
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/05/2022
Auditor's resignation
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon31/12/2021
Statement by Directors
dot icon31/12/2021
Solvency Statement dated 21/12/21
dot icon31/12/2021
Resolutions
dot icon31/12/2021
Statement of capital on 2021-12-31
dot icon21/10/2021
Termination of appointment of Anthony Brown as a director on 2021-09-30
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Roger David Goddard as a director on 2021-06-30
dot icon22/02/2021
Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon19/02/2021
Register(s) moved to registered office address Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL
dot icon20/01/2021
Change of details for Plumbing and Heating Investments Limited as a person with significant control on 2020-01-01
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon09/01/2020
Termination of appointment of Mark Bradley as a director on 2019-12-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Appointment of Mr Steven John Wimbledon as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Gordon Alexander Love as a director on 2019-10-01
dot icon03/10/2019
Notification of Plumbing and Heating Investments Limited as a person with significant control on 2019-10-01
dot icon03/10/2019
Cessation of Grafton Group (Uk) Plc as a person with significant control on 2019-10-01
dot icon03/10/2019
Appointment of Mr Angus Kenneth Falconer as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr William Sones Woof as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Roger David Goddard as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Douglas Talbot Mcnair as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Douglas Brash Christie as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr William Sones Woof as a secretary on 2019-10-01
dot icon03/10/2019
Termination of appointment of Charles Anthony Rinn as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Garrett Wilkinson as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 2019-10-01
dot icon02/10/2019
Termination of appointment of David Llewelyn Arnold as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Brian O'hara as a director on 2019-10-01
dot icon02/10/2019
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 2019-10-02
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon08/04/2019
Termination of appointment of Bruce Andrew Van Der Waag as a director on 2019-04-02
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon14/02/2019
Change of share class name or designation
dot icon14/02/2019
Particulars of variation of rights attached to shares
dot icon14/02/2019
Resolutions
dot icon05/02/2019
Appointment of Anthony Brown as a director on 2019-01-25
dot icon05/02/2019
Appointment of Mark Bradley as a director on 2019-01-25
dot icon05/02/2019
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2019-01-25
dot icon05/02/2019
Appointment of Charles Rinn as a director on 2019-01-25
dot icon05/02/2019
Appointment of Mr David Llewelyn Arnold as a director on 2019-01-25
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon15/12/2014
Director's details changed for Garrett Wilkinson on 2014-10-01
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon19/06/2014
Termination of appointment of Colin O’Donovan as a director
dot icon06/05/2014
Appointment of Garrett Wilkinson as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon11/11/2011
Appointment of Colin O’Donovan as a director
dot icon13/10/2011
Termination of appointment of Leo Martin as a director
dot icon13/10/2011
Appointment of Brian O'hara as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Christoher Maityard as a director
dot icon06/05/2011
Miscellaneous
dot icon12/04/2011
Auditor's resignation
dot icon22/03/2011
Termination of appointment of Tom Mcelkerney as a director
dot icon19/11/2010
Termination of appointment of Michael Chadwick as a director
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon19/08/2010
Director's details changed for Christoher John Maityard on 2010-08-10
dot icon19/08/2010
Director's details changed for Tom Mcelkerney on 2010-08-10
dot icon16/08/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 2010-08-16
dot icon19/01/2010
Director's details changed for Leo Martin on 2010-01-11
dot icon19/01/2010
Director's details changed for Mr Michael Chadwick on 2010-01-11
dot icon19/01/2010
Director's details changed for Tom Mcelkerney on 2010-01-11
dot icon19/01/2010
Director's details changed for Christoher John Maityard on 2010-01-11
dot icon16/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon13/01/2009
Appointment terminated director malcolm whitton
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Appointment terminated director gerald thrower
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon22/01/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 31/07/07; full list of members
dot icon08/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon03/08/2007
Resolutions
dot icon11/04/2007
New director appointed
dot icon05/03/2007
Director's particulars changed
dot icon18/01/2007
Full accounts made up to 2005-12-31
dot icon06/12/2006
Memorandum and Articles of Association
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon17/10/2006
Return made up to 31/07/06; full list of members
dot icon26/09/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon23/02/2006
Return made up to 31/07/05; full list of members; amend
dot icon18/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon05/11/2004
New director appointed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
New director appointed
dot icon10/06/2004
Ad 24/05/04--------- £ si 4417771@1=4417771 £ ic 136800/4554571
dot icon09/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 31/07/03; full list of members
dot icon14/07/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
£ nc 3136800/10136800 28/05/03
dot icon13/06/2003
Director resigned
dot icon04/06/2003
Conve 28/05/03
dot icon11/12/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 31/07/02; full list of members
dot icon20/08/2002
Director resigned
dot icon26/06/2002
Auditor's resignation
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 31/07/01; full list of members
dot icon17/08/2001
Ad 18/06/01--------- £ si 20000@1=20000 £ ic 116800/136800
dot icon17/08/2001
£ nc 116800/3136800 18/06/01
dot icon06/08/2001
Nc inc already adjusted 18/06/01
dot icon06/08/2001
£ nc 3136800/116800 18/06/01
dot icon06/08/2001
Conve recon 18/06/01
dot icon18/07/2001
Director's particulars changed
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 31/07/00; full list of members
dot icon02/11/1999
Return made up to 31/07/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Memorandum and Articles of Association
dot icon13/05/1999
Certificate of change of name
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 31/07/98; full list of members
dot icon12/12/1997
Return made up to 30/09/97; no change of members
dot icon24/11/1997
Return made up to 31/07/97; no change of members
dot icon31/10/1997
New secretary appointed
dot icon23/10/1997
Director's particulars changed
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Secretary resigned
dot icon08/09/1997
Registered office changed on 08/09/97 from: unit 2 bush industrial estate hammersmith road st george bristol BS5 7BD
dot icon06/11/1996
Return made up to 30/09/96; full list of members
dot icon06/11/1996
Return made up to 31/07/96; no change of members
dot icon06/11/1996
Secretary's particulars changed;director's particulars changed
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 30/09/95; full list of members
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Return made up to 31/07/95; full list of members
dot icon01/06/1995
New director appointed
dot icon07/03/1995
Certificate of change of name
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Registered office changed on 03/11/94 from: sandringham house, 199 southwark bridge road, london SE1 oha
dot icon03/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon06/08/1994
Return made up to 31/07/94; full list of members
dot icon04/02/1994
New director appointed
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Return made up to 31/07/93; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 31/07/92; full list of members
dot icon21/07/1992
Particulars of mortgage/charge
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 31/07/91; full list of members
dot icon13/08/1990
Return made up to 31/07/90; full list of members
dot icon20/07/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Director resigned;new director appointed
dot icon20/07/1990
New director appointed
dot icon20/07/1990
New director appointed
dot icon06/09/1989
Return made up to 03/08/89; full list of members
dot icon16/08/1989
Full accounts made up to 1989-03-31
dot icon04/11/1988
Wd 21/10/88 ad 12/07/88--------- £ si [email protected]=3465
dot icon04/11/1988
Return made up to 26/07/88; full list of members
dot icon22/07/1988
Full accounts made up to 1988-03-31
dot icon12/11/1987
Return made up to 28/07/87; full list of members
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon29/07/1987
Memorandum and Articles of Association
dot icon02/04/1987
Resolutions
dot icon23/09/1986
Return made up to 14/08/86; full list of members
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon16/08/1986
Declaration of satisfaction of mortgage/charge
dot icon10/05/1922
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woof, William Sones
Director
01/10/2019 - Present
109
Christie, Douglas Brash
Director
01/10/2019 - 15/10/2024
71
Falconer, Angus Kenneth
Director
01/10/2019 - 15/10/2024
19
Love, Gordon Alexander
Director
01/10/2019 - 15/10/2024
17
Wimbledon, Steven John
Director
01/10/2019 - 15/10/2024
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLUMBASE LIMITED

PLUMBASE LIMITED is an(a) Active company incorporated on 10/05/1922 with the registered office located at Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLUMBASE LIMITED?

toggle

PLUMBASE LIMITED is currently Active. It was registered on 10/05/1922 .

Where is PLUMBASE LIMITED located?

toggle

PLUMBASE LIMITED is registered at Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HL.

What does PLUMBASE LIMITED do?

toggle

PLUMBASE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PLUMBASE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.