Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUMBASE LIMITED
Company Information for

PLUMBASE LIMITED

QUAYSIDE 2A WILDERSPOOL PARK, GREENALLS AVENUE, STOCKTON HEATH, WA4 6HL,
Company Registration Number
00181691
Private Limited Company
Active

Company Overview

About Plumbase Ltd
PLUMBASE LIMITED was founded on 1922-05-10 and has its registered office in Stockton Heath. The organisation's status is listed as "Active". Plumbase Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLUMBASE LIMITED
 
Legal Registered Office
QUAYSIDE 2A WILDERSPOOL PARK
GREENALLS AVENUE
STOCKTON HEATH
WA4 6HL
Other companies in OX4
 
Telephone01268 776166
 
Filing Information
Company Number 00181691
Company ID Number 00181691
Date formed 1922-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB329425395  
Last Datalog update: 2024-09-09 05:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUMBASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLUMBASE LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1997-09-01
BRIAN O'HARA
Director 2011-10-12
GARRETT WILKINSON
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN O'DONOVAN
Director 2011-11-07 2014-06-18
COLM O'NUALLAIN
Director 1994-10-28 2013-09-09
LEO JAMES MARTIN
Director 2007-03-30 2011-10-12
CHRISTOPHER JOHN MAITYARD
Director 2006-09-12 2011-06-30
TOM MCELKERNEY
Director 2008-01-14 2011-03-11
MICHAEL CHADWICK
Director 1994-10-28 2010-10-18
MALCOLM WHITTON
Director 2004-04-01 2008-11-30
GERALD MALCOLM THROWER
Director 1994-10-28 2008-09-30
JONATHON PAUL SOWTON
Director 2007-07-26 2007-07-30
JONATHON PAUL SOWTON
Director 2006-05-31 2006-06-02
ALLAN JAMES HARDING
Director 2005-08-26 2005-09-01
MICHAEL FRANCIS MCCABE
Director 2005-06-21 2005-06-28
JONATHON PAUL SOWTON
Director 2005-06-21 2005-06-28
MICHAEL FRANCIS MCCABE
Director 2004-11-28 2004-12-03
BRIAN O'HARA
Director 2004-11-28 2004-12-03
ALAN PHILIP SMITH
Director 2004-11-01 2004-11-04
CHARLES ANTHONY RINN
Director 2004-05-28 2004-05-31
JONATHON PAUL SOWTON
Director 2004-05-21 2004-05-31
BRIAN O'HARA
Director 2004-05-26 2004-05-28
MICHAEL PARES
Director 2004-05-21 2004-05-26
ALAN PHILIP SMITH
Director 2003-05-23 2003-05-30
ALAN PHILIP SMITH
Director 2002-11-27 2002-12-09
ROBERT ADRIAN HENRY
Director 1995-02-01 2002-08-09
COLM O'NUALLAIN
Company Secretary 1994-10-28 1997-09-01
JOHN WILLIAM COLWELL
Director 1991-07-31 1994-12-31
RAYMOND CHARLES OLIVER
Director 1991-07-31 1994-12-31
JOHN EDWARD PUTTOCK
Director 1991-07-31 1994-12-31
VANESSA JANE LUMLEY
Director 1993-07-12 1994-10-28
DONALD PARVIN
Director 1993-08-01 1994-10-28
DAVID BEDFORD
Company Secretary 1991-07-31 1994-10-18
DAVID BEDFORD
Director 1991-07-31 1994-10-18
BRIAN JAMES LUMLEY
Director 1991-07-31 1993-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1184A LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BARNSLEY LIMITED Company Secretary 2002-05-31 CURRENT 1989-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1183 LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HARVEY STEEL LINTELS LIMITED Company Secretary 1999-02-05 CURRENT 1992-07-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELCO TRADE CENTRES LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.R. HENDRICKS LIMITED Company Secretary 1998-09-17 CURRENT 1987-07-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1997-09-01 CURRENT 1989-02-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1996-10-22 CURRENT 1993-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1989-02-20 Dissolved 2018-04-17
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA HC 1183 LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA HC 1184A LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA HC 1186C LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1993-06-24 Active
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active - Proposal to Strike off
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA HC 1185B LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active - Proposal to Strike off
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA HARVEY STEEL LINTELS LIMITED Director 2008-12-12 CURRENT 1992-07-08 Active
BRIAN O'HARA A.R. HENDRICKS LIMITED Director 2008-12-12 CURRENT 1987-07-01 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA ONLINE HOME RETAIL LIMITED Director 2008-12-11 CURRENT 1999-10-04 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active
BRIAN O'HARA HC 1173B LIMITED Director 2008-05-30 CURRENT 1946-06-27 Active
GARRETT WILKINSON LOWDENS LIMITED Director 2014-06-17 CURRENT 1983-06-30 Active
GARRETT WILKINSON HAY & COMPANY, LERWICK LIMITED Director 2014-06-17 CURRENT 1922-06-29 Liquidation
GARRETT WILKINSON FLEMCO LIMITED Director 2014-06-17 CURRENT 1981-06-25 Liquidation
GARRETT WILKINSON KIRTON TUBE AND COMPONENTS LIMITED Director 2014-06-17 CURRENT 1982-09-29 Active
GARRETT WILKINSON L & G FOREST PRODUCTS LIMITED Director 2014-06-17 CURRENT 1998-12-01 Active
GARRETT WILKINSON E.& J.W.LAKE LIMITED Director 2014-06-16 CURRENT 1960-06-16 Dissolved 2018-04-17
GARRETT WILKINSON BANGOR SUPPLY COMPANY, LIMITED Director 2014-06-16 CURRENT 1961-06-14 Active - Proposal to Strike off
GARRETT WILKINSON SMARTS LTD Director 2014-06-16 CURRENT 1974-04-19 Dissolved 2018-04-10
GARRETT WILKINSON G.A.DAY LIMITED Director 2014-06-16 CURRENT 1930-02-27 Active - Proposal to Strike off
GARRETT WILKINSON P. B. M. LIMITED Director 2014-06-16 CURRENT 1965-02-19 Active
GARRETT WILKINSON HC 1172A LIMITED Director 2014-06-16 CURRENT 1993-09-27 Active
GARRETT WILKINSON BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2014-06-16 CURRENT 1961-02-17 Active
GARRETT WILKINSON KEELSUPPLY LIMITED Director 2014-06-16 CURRENT 1990-09-18 Active
GARRETT WILKINSON PROVIDER SERVICES (BUILDING) LIMITED Director 2014-06-16 CURRENT 1976-02-13 Active
GARRETT WILKINSON NOEL CLAY LIMITED Director 2014-06-16 CURRENT 1948-11-30 Active
GARRETT WILKINSON NORTH MIDLAND BUILDING SUPPLIES LIMITED Director 2014-06-16 CURRENT 1971-06-24 Active - Proposal to Strike off
GARRETT WILKINSON JACKSON LEASING LIMITED Director 2014-06-16 CURRENT 1917-12-17 Active
GARRETT WILKINSON HARVEY STEEL LINTELS LIMITED Director 2014-05-06 CURRENT 1992-07-08 Active
GARRETT WILKINSON CPI MORTARS LIMITED Director 2014-05-06 CURRENT 1996-12-12 Active
GARRETT WILKINSON WATERRIVER LIMITED Director 2014-05-02 CURRENT 1995-11-17 Active
GARRETT WILKINSON B.S.G. BUILDERS MERCHANTS LIMITED Director 2014-05-02 CURRENT 1993-02-09 Active
GARRETT WILKINSON CPI MORTARS (NORTH) LIMITED Director 2014-05-02 CURRENT 1993-06-14 Active
GARRETT WILKINSON A.R. HENDRICKS LIMITED Director 2014-05-02 CURRENT 1987-07-01 Active
GARRETT WILKINSON TIMBERBASE LIMITED Director 2014-05-02 CURRENT 1973-09-26 Active - Proposal to Strike off
GARRETT WILKINSON HENDRICKS LOVELL LIMITED Director 2014-05-02 CURRENT 1982-11-29 Active
GARRETT WILKINSON BMB BUILDERS MERCHANTS LIMITED Director 2014-05-02 CURRENT 1932-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-15APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRASH CHRISTIE
2024-10-15APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH FALCONER
2024-10-15APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER LOVE
2024-10-15APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WIMBLEDON
2024-09-02DIRECTOR APPOINTED MR JOHN JAMES MCKERRACHER
2024-09-02AP01DIRECTOR APPOINTED MR JOHN JAMES MCKERRACHER
2024-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TALBOT MCNAIR
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TALBOT MCNAIR
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-10AUDAUDITOR'S RESIGNATION
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-31Statement of capital on GBP 55,000
2021-12-31Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Reduce share prem 21/12/2021</ul>
2021-12-31Solvency Statement dated 21/12/21
2021-12-31Statement by Directors
2021-12-31SH20Statement by Directors
2021-12-31CAP-SSSolvency Statement dated 21/12/21
2021-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem 21/12/2021
2021-12-31SH19Statement of capital on 2021-12-31 GBP 55,000
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID GODDARD
2021-02-22AD02Register inspection address 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
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-02-19AD04Register(s) moved to registered office address Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL
2021-01-20PSC05Change of details for Plumbing and Heating Investments Limited as a person with significant control on 2020-01-01
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADLEY
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP01DIRECTOR APPOINTED MR STEVEN JOHN WIMBLEDON
2019-10-03PSC02Notification of Plumbing and Heating Investments Limited as a person with significant control on 2019-10-01
2019-10-03PSC07CESSATION OF GRAFTON GROUP (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AP03Appointment of Mr William Sones Woof as company secretary on 2019-10-01
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT WILKINSON
2019-10-03TM02Termination of appointment of Grafton Group Secretarial Services Limited on 2019-10-01
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HARA
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2019-07-02SH0107/06/19 STATEMENT OF CAPITAL GBP 24554571
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDREW VAN DER WAAG
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-14SH08Change of share class name or designation
2019-02-14SH10Particulars of variation of rights attached to shares
2019-02-14RES12Resolution of varying share rights or name
2019-02-05AP01DIRECTOR APPOINTED ANTHONY BROWN
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 4554571
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 4554571
2015-08-28AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Garrett Wilkinson on 2014-10-01
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 4554571
2014-08-28AR0128/08/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O’DONOVAN
2014-05-06AP01DIRECTOR APPOINTED GARRETT WILKINSON
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0128/08/13 FULL LIST
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0128/08/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED COLIN O’DONOVAN
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2011-10-13AP01DIRECTOR APPOINTED BRIAN O'HARA
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0128/08/11 FULL LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOHER MAITYARD
2011-05-06MISCSECTION 519
2011-04-12AUDAUDITOR'S RESIGNATION
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TOM MCELKERNEY
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0128/08/10 FULL LIST
2010-09-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-01AD02SAIL ADDRESS CREATED
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOHER JOHN MAITYARD / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MCELKERNEY / 10/08/2010
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS AL3 4RF
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHADWICK / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MCELKERNEY / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOHER JOHN MAITYARD / 11/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WHITTON
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR GERALD THROWER
2008-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-26363sRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-08288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-03RES13GUARANTEE 17/07/03
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-06RES13GUARANTEE 26/02/03
2006-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-02-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS; AMEND
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-22363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLUMBASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUMBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUMBASE LIMITED

Intangible Assets
Patents
We have not found any records of PLUMBASE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PLUMBASE LIMITED owns 9 domain names.

midlandboiler.co.uk   timeandtemperature.co.uk   reflectionsbathrooms.co.uk   aura-shower.co.uk   aura-showers.co.uk   aura-bathrooms.co.uk   aurashower.co.uk   aurashowers.co.uk   aplanfromthepru.co.uk  

Trademarks
We have not found any records of PLUMBASE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLUMBASE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-2 GBP £725 Materials
Kettering Borough Council 2017-1 GBP £1,214 Equipment, Furniture & Materials
Stockton-On-Tees Borough Council 2016-11 GBP £7
Stockton-On-Tees Borough Council 2016-9 GBP £50
Stratford-on-Avon District Council 2016-9 GBP £50 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2016-7 GBP £14 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2016-6 GBP £1,583 Repair & Maintenance of Buildings
Stockton-On-Tees Borough Council 2016-5 GBP £560
Stratford-on-Avon District Council 2016-5 GBP £292 Repair & Maintenance of Buildings
South Tyneside Council 2016-5 GBP £8 Property Reactive / General Repairs
Stratford-on-Avon District Council 2016-4 GBP £17 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2016-3 GBP £46 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2016-2 GBP £6 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2015-12 GBP £427 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2015-11 GBP £91 Repair & Maintenance of Buildings
New Forest District Council 2015-11 GBP £860 Stores Stock Accrual
Stratford-on-Avon District Council 2015-10 GBP £342 Materials Expenses
Kettering Borough Council 2015-10 GBP £6,809 Equipment, Furniture & Materials
Stratford-on-Avon District Council 2015-9 GBP £687 Repair & Maintenance of Buildings
Epping Forest District Council 2015-8 GBP £2,436 WORKS- LAND AND BUILDINGS
Stratford-on-Avon District Council 2015-8 GBP £961 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2015-7 GBP £1,108 Repair & Maintenance of Buildings
New Forest District Council 2015-6 GBP £3,753 Materials
Stratford-on-Avon District Council 2015-6 GBP £461 Repair & Maintenance of Buildings
Stratford-on-Avon District Council 2015-5 GBP £34 Repair & Maintenance of Buildings
New Forest District Council 2015-5 GBP £7,383 Stores Stock Accrual
West Sussex Council 2015-4 GBP £66 HEATING, PLUMBING, AIR CONDITIONING CONTRACTORS
Brighton & Hove City Council 2015-4 GBP £504 Holding Accounts
New Forest District Council 2015-4 GBP £8,039 Materials
East Cambridgeshire Council 2015-3 GBP £760
Brighton & Hove City Council 2015-3 GBP £360 Holding Accounts
Stratford-on-Avon District Council 2015-3 GBP £1,552 Repair & Maintenance of Buildings
Harrogate Borough Council 2015-3 GBP £7,042 PROPERTY SERVICES credit trans 4593044
New Forest District Council 2015-3 GBP £10,099 Materials
Brighton & Hove City Council 2015-2 GBP £295 Holding Accounts
Maidstone Borough Council 2015-2 GBP £24
Harrogate Borough Council 2015-2 GBP £7,281 VAN STOCK
Stratford-on-Avon District Council 2015-2 GBP £102 Repair & Maintenance of Buildings
New Forest District Council 2015-2 GBP £6,710 Stores Stock Accrual
Leeds City Council 2015-1 GBP £6,963
New Forest District Council 2015-1 GBP £598 Stores Stock Accrual
Harrogate Borough Council 2015-1 GBP £3,296 van stock
Stratford-on-Avon District Council 2015-1 GBP £250 Repair & Maintenance of Buildings
Brighton & Hove City Council 2015-1 GBP £288 Support Services (SSC)
Harrogate Borough Council 2014-12 GBP £6,015 credit inv 019601058863
Leeds City Council 2014-12 GBP £8,993
West Sussex Council 2014-12 GBP £20
Stratford-on-Avon District Council 2014-12 GBP £28 Repair & Maintenance of Buildings
Brighton & Hove City Council 2014-12 GBP £1,233 Holding Accounts
New Forest District Council 2014-12 GBP £3,530 Materials
Lancaster City Council 2014-12 GBP £3,818 White Lund Stock
Leeds City Council 2014-11 GBP £8,856 Operational Materials
Harrogate Borough Council 2014-11 GBP £3,320 PROPERTY SERVICES
Lancaster City Council 2014-11 GBP £4,528 White Lund Stock
Exeter City Council 2014-11 GBP £254
Stratford-on-Avon District Council 2014-11 GBP £309 Repair & Maintenance of Buildings
New Forest District Council 2014-11 GBP £7,674 Materials
Broxbourne Council 2014-11 GBP £575
Leeds City Council 2014-10 GBP £14,216 Operational Materials
Harrogate Borough Council 2014-10 GBP £5,592 IHMT
Lancaster City Council 2014-10 GBP £565 Other Construction Costs
Brighton & Hove City Council 2014-10 GBP £757 Support Services (SSC)
West Sussex Council 2014-10 GBP £0
South Tyneside Council 2014-10 GBP £8 Property Reactive / General Repairs
Stratford-on-Avon District Council 2014-10 GBP £51 Repair & Maintenance of Buildings
Broxbourne Council 2014-10 GBP £575
New Forest District Council 2014-10 GBP £12,134 Materials
Leeds City Council 2014-9 GBP £11,012 Operational Materials
South Hames District Council 2014-9 GBP £576 Stock Purchases
Lancaster City Council 2014-9 GBP £7,532 White Lund Stock
Brighton & Hove City Council 2014-9 GBP £258 Support Services (SSC)
Maidstone Borough Council 2014-9 GBP £43 Materials & Supplies
London Borough of Harrow 2014-9 GBP £1,547 Building Maintenance Exit Costs
Stratford-on-Avon District Council 2014-9 GBP £295 Repair & Maintenance of Buildings
Harrogate Borough Council 2014-9 GBP £7,670 PROPERTY SERVICES
New Forest District Council 2014-9 GBP £8,519 Materials
Harrogate Borough Council 2014-8 GBP £4,915 PROPERTY SERVICES
Maidstone Borough Council 2014-8 GBP £48 Materials & Supplies
Leeds City Council 2014-8 GBP £7,603 Operational Materials
Lancaster City Council 2014-8 GBP £6,216 Other Construction Costs
Brighton & Hove City Council 2014-8 GBP £368 Support Services (SSC)
New Forest District Council 2014-8 GBP £10,532 Materials
Leeds City Council 2014-7 GBP £9,337 Operational Materials
South Hames District Council 2014-7 GBP £847 Stock Purchases
Stratford-on-Avon District Council 2014-7 GBP £59 Capital Acquisition Computer Software
Essex County Council 2014-7 GBP £39
Maidstone Borough Council 2014-7 GBP £43 Materials & Supplies
Stockton-On-Tees Borough Council 2014-7 GBP £327
Harrogate Borough Council 2014-7 GBP £8,179 PROPERTY SERVICES
Brighton & Hove City Council 2014-7 GBP £644 Holding Accounts
New Forest District Council 2014-7 GBP £7,602 Materials
Lancaster City Council 2014-7 GBP £5,020 White Lund Stock
Leeds City Council 2014-6 GBP £6,221 Operational Materials
Harrogate Borough Council 2014-6 GBP £4,124 PROPERTY SERVICES
New Forest District Council 2014-6 GBP £6,516 Materials
Stratford-on-Avon District Council 2014-6 GBP £61 Repair & Maintenance of Buildings
South Hames District Council 2014-6 GBP £843 Building Materials
Exeter City Council 2014-5 GBP £495
South Hames District Council 2014-5 GBP £510 Stock Purchases
Leeds City Council 2014-5 GBP £12,004 Operational Materials
Stockton-On-Tees Borough Council 2014-5 GBP £88
Harrogate Borough Council 2014-5 GBP £3,768 PROPERTY SERVICES
Lancaster City Council 2014-5 GBP £4,420 White Lund Stock
New Forest District Council 2014-5 GBP £8,879 Materials
Harrogate Borough Council 2014-4 GBP £6,960 PROPERTY SERVICES
South Hames District Council 2014-4 GBP £1,373 Stock Purchases
Stratford-on-Avon District Council 2014-4 GBP £22 Repair & Maintenance of Buildings
Exeter City Council 2014-4 GBP £495
New Forest District Council 2014-4 GBP £5,917 Materials
Leeds City Council 2014-3 GBP £7,982 Operational Materials
Stratford-on-Avon District Council 2014-3 GBP £926 Repair & Maintenance of Buildings
Harrow Council 2014-3 GBP £2,398
Leeds City Council 2014-2 GBP £3,746 Operational Materials
Stratford-on-Avon District Council 2014-2 GBP £82 Repair & Maintenance of Buildings
Maidstone Borough Council 2014-2 GBP £2 Materials & Supplies
Stratford-on-Avon District Council 2014-1 GBP £19 Repair & Maintenance of Buildings
Leeds City Council 2014-1 GBP £7,807 Operational Materials
Leeds City Council 2013-12 GBP £2,639 Operational Materials
Stratford-on-Avon District Council 2013-12 GBP £58 Repair & Maintenance of Buildings
Maidstone Borough Council 2013-11 GBP £5 Materials & Supplies
Southampton City Council 2013-11 GBP £1,785
Leeds City Council 2013-11 GBP £7,032 Operational Materials
Stratford-on-Avon District Council 2013-11 GBP £336 Repair & Maintenance of Buildings
Leeds City Council 2013-10 GBP £6,032 Operational Materials
Stratford-on-Avon District Council 2013-10 GBP £211 Repair & Maintenance of Buildings
South Hames District Council 2013-9 GBP £504 Stock Purchases
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,388 Furn. & Equip. costing less than 6000
East Cambridgeshire Council 2013-9 GBP £524 Travellers Site - Earith Bridge
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £475 General Repairs
Leeds City Council 2013-9 GBP £474 Operational Materials
Stratford-on-Avon District Council 2013-9 GBP £81 Repair & Maintenance of Buildings
Leeds City Council 2013-8 GBP £979 Operational Materials
Stratford-on-Avon District Council 2013-8 GBP £227 Repair & Maintenance of Buildings
Doncaster Council 2013-8 GBP £2,653
Exeter City Council 2013-8 GBP £495 General Maintenance
Maidstone Borough Council 2013-8 GBP £0 Materials & Supplies
Stratford-on-Avon District Council 2013-7 GBP £457 Repair & Maintenance of Buildings
Leeds City Council 2013-7 GBP £1,196 Operational Materials
Doncaster Council 2013-7 GBP £10,369
Exeter City Council 2013-7 GBP £476 General Maintenance
Stratford-on-Avon District Council 2013-6 GBP £29 Stores Purchases
Maidstone Borough Council 2013-6 GBP £83 Materials & Supplies
Leeds City Council 2013-6 GBP £631 Operational Materials
Borough Council of King's Lynn & West Norfolk 2013-6 GBP £913 General Repairs
Broxbourne Council 2013-6 GBP £1,267
Leeds City Council 2013-5 GBP £-3,428 Operational Materials
Wandsworth Council 2013-5 GBP £653
London Borough of Wandsworth 2013-5 GBP £653 EQUIPMENT, FURNITURE & MATS
Exeter City Council 2013-5 GBP £463 General Maintenance
Stratford-on-Avon District Council 2013-5 GBP £119 Repair & Maintenance of Buildings
Doncaster Council 2013-5 GBP £2,308
Leeds City Council 2013-4 GBP £15,569 Operational Materials
Wandsworth Council 2013-4 GBP £1,554
London Borough of Wandsworth 2013-4 GBP £1,554 EQUIPMENT, FURNITURE & MATS
Stratford-on-Avon District Council 2013-4 GBP £33 Repair & Maintenance of Buildings
Bury Council 2013-4 GBP £857
Doncaster Council 2013-4 GBP £1,541
Doncaster Council 2013-3 GBP £4,986
Wandsworth Council 2013-3 GBP £624
London Borough of Wandsworth 2013-3 GBP £624 EQUIPMENT, FURNITURE & MATS
Leeds City Council 2013-3 GBP £4,286 Operational Materials
Doncaster Council 2013-2 GBP £1,160
Bury Council 2013-2 GBP £549 Balance Sheet
Lancaster City Council 2013-2 GBP £520 Materials - General
Leeds City Council 2013-2 GBP £8,513 Operational Materials
South Hames District Council 2013-2 GBP £1,369 Building Materials
Bournemouth Borough Council 2013-1 GBP £848
Wandsworth Council 2013-1 GBP £494
Lancaster City Council 2013-1 GBP £0 Materials - General
London Borough of Wandsworth 2013-1 GBP £494 EQUIPMENT, FURNITURE & MATS
Leeds City Council 2013-1 GBP £2,605 Operational Materials
Leeds City Council 2012-12 GBP £1,169 Operational Materials
Borough Council of King's Lynn & West Norfolk 2012-12 GBP £648 General Repairs
South Hames District Council 2012-12 GBP £605 Stock Purchases
Northampton Borough Council 2012-12 GBP £1,026 Inventories
Exeter City Council 2012-12 GBP £552 Aim Reactive Repairs
Bury Council 2012-12 GBP £1,661 Balance Sheet
East Cambridgeshire Council 2012-11 GBP £873 General Gang
Northampton Borough Council 2012-11 GBP £609 Inventories
Wandsworth Council 2012-11 GBP £734
Leeds City Council 2012-11 GBP £1,576 Operational Materials
London Borough of Wandsworth 2012-11 GBP £734 EQUIPMENT, FURNITURE & MATS
South Hames District Council 2012-10 GBP £605 Stock Purchases
Wealden District Council 2012-10 GBP £1 WC00890-101610
Wandsworth Council 2012-10 GBP £812
London Borough of Wandsworth 2012-10 GBP £812 EQUIPMENT, FURNITURE & MATS
Northampton Borough Council 2012-10 GBP £971 West Bridge Depot Stock-Main Store
Bury Council 2012-10 GBP £535 Balance Sheet
Leeds City Council 2012-10 GBP £1,313
Exeter City Council 2012-10 GBP £444 Contract Payments
Doncaster Council 2012-9 GBP £652
Wealden District Council 2012-9 GBP £374 WC00891-101610
Leeds City Council 2012-9 GBP £692
South Hames District Council 2012-9 GBP £605 Stock Purchases
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £616 General Repairs
Leeds City Council 2012-8 GBP £1,227
Northampton Borough Council 2012-8 GBP £934 West Bridge Depot Stock-Main Store
Wandsworth Council 2012-8 GBP £460
London Borough of Wandsworth 2012-8 GBP £460 EQUIPMENT, FURNITURE & MATS
Wealden District Council 2012-8 GBP £218 WC00890-101610
Maidstone Borough Council 2012-8 GBP £61 Materials & Supplies
Doncaster Council 2012-8 GBP £901
Wealden District Council 2012-7 GBP £17 WC00891-101610
Northampton Borough Council 2012-7 GBP £483 West Bridge Depot Stock-Main Store
Leeds City Council 2012-7 GBP £2,064
Doncaster Council 2012-7 GBP £776
Borough Council of King's Lynn & West Norfolk 2012-6 GBP £507 General Repairs
South Hames District Council 2012-6 GBP £1,210 Stock Purchases
Leeds City Council 2012-6 GBP £3,424
Wealden District Council 2012-6 GBP £280 0031/02006498
Bury Council 2012-5 GBP £929 Balance Sheet
Northampton Borough Council 2012-5 GBP £487 West Bridge Depot Stock-Main Store
Wealden District Council 2012-5 GBP £832 WC00817-101610
Leeds City Council 2012-4 GBP £854
Stockton-On-Tees Borough Council 2012-4 GBP £1,352
Maidstone Borough Council 2012-4 GBP £21 Materials & Supplies
Wealden District Council 2012-4 GBP £537 WC00817-101610
Doncaster Council 2012-3 GBP £1,775
Leeds City Council 2012-3 GBP £3,572
Wealden District Council 2012-3 GBP £317 WC00374-101610
Stockton-On-Tees Borough Council 2012-3 GBP £1,160
Wandsworth Council 2012-3 GBP £1,744
Devon County Council 2012-3 GBP £526
London Borough of Wandsworth 2012-3 GBP £1,744 EQUIPMENT, FURNITURE & MATS
Maidstone Borough Council 2012-2 GBP £28 Materials & Supplies
Doncaster Council 2012-2 GBP £1,837
Leeds City Council 2012-2 GBP £798
Wealden District Council 2012-2 GBP £346 WC00374-101610
Lancaster City Council 2012-1 GBP £965 Other Construction Costs
Wandsworth Council 2012-1 GBP £1,766
London Borough of Wandsworth 2012-1 GBP £1,766 EQUIPMENT, FURNITURE & MATS
Leeds City Council 2012-1 GBP £1,100
Doncaster Council 2012-1 GBP £2,057
Wealden District Council 2012-1 GBP £727 WC00374-101610
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £963 Works
Stockton-On-Tees Borough Council 2011-12 GBP £3,073
Wealden District Council 2011-12 GBP £627 WC00374-101610
Wealden District Council 2011-11 GBP £98 WC00374-101610
Leeds City Council 2011-11 GBP £1,069 Operational Materials
Stockton-On-Tees Borough Council 2011-11 GBP £2,746
Stockton-On-Tees Borough Council 2011-10 GBP £2,577
Leeds City Council 2011-10 GBP £482 Operational Materials
Wealden District Council 2011-10 GBP £72 WC00374-101610
Wealden District Council 2011-9 GBP £29 WC00374-101610
Stockton-On-Tees Borough Council 2011-8 GBP £4,658
Wealden District Council 2011-8 GBP £317 WC00374-101610
Leeds City Council 2011-8 GBP £427 Operational Materials
Stockton-On-Tees Borough Council 2011-7 GBP £14,569
Epping Forest District Council 2011-7 GBP £947
Leeds City Council 2011-7 GBP £882 Operational Materials
Wealden District Council 2011-7 GBP £604 0031/01095549
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £525 General Repairs
Leeds City Council 2011-6 GBP £753 Operational Materials
Maidstone Borough Council 2011-6 GBP £4 Materials & Supplies
Stockton-On-Tees Borough Council 2011-6 GBP £5,386
Wealden District Council 2011-6 GBP £566 0031/01094448
Stockton-On-Tees Borough Council 2011-5 GBP £2,038
Leeds City Council 2011-5 GBP £4,115 Operational Materials
Wealden District Council 2011-5 GBP £511 0031/01093473
Maidstone Borough Council 2011-4 GBP £101 Materials & Supplies
Wealden District Council 2011-4 GBP £834 20938
Leeds City Council 2011-4 GBP £1,054 Operational Materials
Stockton-On-Tees Borough Council 2011-4 GBP £3,589
Stockton-On-Tees Borough Council 2011-3 GBP £1,099
Leeds City Council 2011-3 GBP £690 Operational Materials
Borough Council of King's Lynn & West Norfolk 2011-3 GBP £1,078 General Repairs
Wealden District Council 2011-3 GBP £816 20910
Leeds City Council 2011-2 GBP £418 Operational Materials
Stockton-On-Tees Borough Council 2011-2 GBP £9,343
Wealden District Council 2011-2 GBP £405 20186-211500
Wealden District Council 2011-1 GBP £689 BRIS VALUE LEVER BASIN TAPS CD
Leeds City Council 2011-1 GBP £633 Operational Materials
Stockton-On-Tees Borough Council 2011-1 GBP £4,661
Wealden District Council 2010-12 GBP £860 20321-211500
Leeds City Council 2010-12 GBP £578 Operational Materials
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £797 General Repairs
Maidstone Borough Council 2010-11 GBP £18 Materials & Supplies
Wealden District Council 2010-11 GBP £230 MCA 1 .25 RUBBER INLET WASTE R
Wealden District Council 2010-10 GBP £217 20480-211500
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £2,084 General Repairs
Wealden District Council 2010-9 GBP £806 20457-211500
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £507 General Repairs
Wealden District Council 2010-8 GBP £347 19705-211500
Wealden District Council 2010-7 GBP £1,348 19612-211500
Wealden District Council 2010-6 GBP £514 19277-211500
Wealden District Council 2010-5 GBP £197 EMERALD D/F SEAT WHITE SEM1 1W
Wealden District Council 2010-4 GBP £174 COMAP HP PART 2

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for PLUMBASE LIMITED for 15 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit 3, Lowman Way, Tiverton, Devon, EX16 6SR 8,9001998-09-01
Nottingham City Council Showrooms Plumbase, Lenton Lane, Nottingham, NG7 2NR NG7 2NR 66,00020090630
WAREHOUSE AND PREMISES 1 SPRINGWELL COURT LEEDS LS12 1AL 44,00001/04/2000
Wellingborough Borough Council WAREHOUSE AND PREMISES 5 TRINITY CENTRE SINCLAIR DRIVE WELLINGBOROUGH NN8 6ZB 32,250
Guildford Borough Council 7 Midleton Industrial Estate Guildford Surrey GU2 8XW 32,250
Colchester Borough Council WAREHOUSE AND PREMISES UNITS H & J CHANDLERS ROW COLCHESTER CO1 2HG GBP £25,1432000-04-01
WAREHOUSE AND PREMISES 4 ORBITAL TRADE PARK GLADSTONE ROAD NORTHAMPTON NN5 7QB 21,250
Northampton Borough Council WAREHOUSE AND PREMISES 4 ORBITAL TRADE PARK GLADSTONE ROAD NORTHAMPTON NN5 7QB 21,250
Northampton Borough Council WAREHOUSE AND PREMISES 4 ORBITAL TRADE PARK GLADSTONE ROAD NORTHAMPTON NN5 7QB 21,25006-18-01
Basildon Council WAREHOUSE AND PREMISES Unit 8 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ 20,0002014-04-01
London Borough of Sutton Warehouses Unit 1, 8 Wealdstone Road, Sutton, Surrey, SM3 9QN GBP £19,1042009-02-05
WAREHOUSE AND PREMISES 41 JUBILEE DRIVE LOUGHBOROUGH LEICS. LE11 5XS 18,00006/09/2004
WAREHOUSE AND PREMISES UNIT 5 ROUNDHAY ROAD TRADE PARK GRANT AVENUE LEEDS LS7 1QB 16,75010/09/2007
UNIT 6 PRIESTLEY STREET WARRINGTON WA5 1TF 15,750
Castle Point WAREHOUSE AND PREMISES Unit B5 Claydons Lane Rayleigh Essex SS6 7UP 12,75014/01/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUMBASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUMBASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.