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

THE PLUSH DRINKS COMPANY LIMITED

PEEL FOLD, MILL LANE, HENLEY-ON-THAMES, RG9 4HB,
Company Registration Number
03714849
Private Limited Company
Active

Company Overview

About The Plush Drinks Company Ltd
THE PLUSH DRINKS COMPANY LIMITED was founded on 1999-02-17 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". The Plush Drinks Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PLUSH DRINKS COMPANY LIMITED
 
Legal Registered Office
PEEL FOLD
MILL LANE
HENLEY-ON-THAMES
RG9 4HB
Other companies in RG9
 
Previous Names
SEYMOUR SOLUTIONS LIMITED11/10/2011
SACHET SOLUTIONS LIMITED30/12/2009
ASSOCIATED HIGHWAY LIGHTING LIMITED19/12/2005
Filing Information
Company Number 03714849
Company ID Number 03714849
Date formed 1999-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLUSH DRINKS COMPANY 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 THE PLUSH DRINKS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY SEARBY
Company Secretary 2001-10-18
STEPHEN MICHAEL OCKERBY
Director 2017-03-23
ALAN HENRY PONTIN
Director 1999-02-17
BENJAMIN WILLIAM PONTIN
Director 2017-03-23
ROBERT ANTHONY SEARBY
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WINSLOW SHORT
Director 2005-12-12 2009-10-01
JAMES GERALD SANGIER
Company Secretary 2001-02-20 2001-06-15
STEPHEN TERENCE WYETH
Company Secretary 1999-02-17 2001-02-20
PATRICK THOMAS DRUMMOND
Director 1999-02-17 1999-10-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-17 1999-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY SEARBY GREENLAND HOLDINGS LIMITED Company Secretary 2008-01-14 CURRENT 2007-12-10 Active
ROBERT ANTHONY SEARBY MIT DYNAMIC SOLUTIONS LIMITED Company Secretary 2007-02-01 CURRENT 2006-12-20 Active
ROBERT ANTHONY SEARBY ASK SEYMOUR LIMITED Company Secretary 2007-02-01 CURRENT 2006-12-22 Active
ROBERT ANTHONY SEARBY GREENLAND LIMITED Company Secretary 2005-07-25 CURRENT 1995-05-02 Active
ROBERT ANTHONY SEARBY GREENLAND TRUST LIMITED Company Secretary 2005-05-13 CURRENT 1997-05-01 Active
ROBERT ANTHONY SEARBY OBJECTIVE COMMUNICATIONS LIMITED Company Secretary 2004-09-06 CURRENT 2004-07-07 Active
ROBERT ANTHONY SEARBY PEEL FOLD HOLDINGS LIMITED Company Secretary 2004-08-10 CURRENT 1994-11-28 Active
ROBERT ANTHONY SEARBY FLOAT HOUSE LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active
ROBERT ANTHONY SEARBY ALCO SACHET LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-20 Active
ROBERT ANTHONY SEARBY MILKSTIX LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-19 Active
ROBERT ANTHONY SEARBY MIT ENVIRONMENTAL MONITORING LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-19 Active
ROBERT ANTHONY SEARBY SACHET SYSTEMS LTD Company Secretary 2004-03-22 CURRENT 2002-10-31 Dissolved 2015-08-07
ROBERT ANTHONY SEARBY ASSOCIATED ASPHALT LIMITED Company Secretary 2001-10-18 CURRENT 1997-06-06 Active
ROBERT ANTHONY SEARBY ASSOCIATED PROPERTIES HENLEY LIMITED Company Secretary 2001-10-18 CURRENT 1997-02-26 Active
ROBERT ANTHONY SEARBY ECO-PAC LIMITED Company Secretary 2001-10-18 CURRENT 1921-04-05 Active
ROBERT ANTHONY SEARBY HASHTAG CITY LIMITED Company Secretary 2001-10-18 CURRENT 1998-04-30 Active
ROBERT ANTHONY SEARBY ASSOCIATED ENVIRONMENTAL LIMITED Company Secretary 2001-10-18 CURRENT 1997-02-26 Active
ROBERT ANTHONY SEARBY ASSOCIATED HOLDINGS LIMITED Company Secretary 2001-07-11 CURRENT 1996-12-02 Active
STEPHEN MICHAEL OCKERBY OCKERBY LAMARQUE LIMITED Director 2008-01-29 CURRENT 1999-09-07 Liquidation
ALAN HENRY PONTIN ECV PARTNERSHIPS (BECKFORD) LIMITED Director 2016-03-17 CURRENT 2012-04-17 Active - Proposal to Strike off
ALAN HENRY PONTIN TRIO APPLIED TECHNOLOGIES LIMITED Director 2012-11-29 CURRENT 2006-03-16 Active
ALAN HENRY PONTIN GREENLAND HENLEY LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
ALAN HENRY PONTIN ASK SEYMOUR LIMITED Director 2010-01-22 CURRENT 2006-12-22 Active
ALAN HENRY PONTIN GREENLAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 2007-12-10 Active
ALAN HENRY PONTIN MIT DYNAMIC SOLUTIONS LIMITED Director 2007-10-12 CURRENT 2006-12-20 Active
ALAN HENRY PONTIN OBJECTIVE COMMUNICATIONS LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ALAN HENRY PONTIN SACHET SYSTEMS LTD Director 2003-12-19 CURRENT 2002-10-31 Dissolved 2015-08-07
ALAN HENRY PONTIN HOME AND AWAY EVENTS LIMITED Director 1998-10-06 CURRENT 1998-09-10 Active
ALAN HENRY PONTIN HASHTAG CITY LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active
ALAN HENRY PONTIN FINE DINING SUPPLIES LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active - Proposal to Strike off
ALAN HENRY PONTIN ASSOCIATED ASPHALT LIMITED Director 1997-06-06 CURRENT 1997-06-06 Active
ALAN HENRY PONTIN GREENLAND TRUST LIMITED Director 1997-05-01 CURRENT 1997-05-01 Active
ALAN HENRY PONTIN ASSOCIATED PROPERTIES HENLEY LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ALAN HENRY PONTIN LUSCOMBE'S LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ALAN HENRY PONTIN ASSOCIATED ENVIRONMENTAL LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ALAN HENRY PONTIN ECO-PAC LIMITED Director 1997-01-23 CURRENT 1921-04-05 Active
ALAN HENRY PONTIN ASSOCIATED HOLDINGS LIMITED Director 1996-12-20 CURRENT 1996-12-02 Active
ALAN HENRY PONTIN GREENLAND LIMITED Director 1995-05-02 CURRENT 1995-05-02 Active
ALAN HENRY PONTIN PEEL FOLD HOLDINGS LIMITED Director 1995-04-20 CURRENT 1994-11-28 Active
BENJAMIN WILLIAM PONTIN PONTIN & CO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
BENJAMIN WILLIAM PONTIN WOODSTOCK GROVE LIMITED Director 2015-05-01 CURRENT 2013-05-21 Active
ROBERT ANTHONY SEARBY ASSOCIATED PROPERTIES HENLEY LIMITED Director 2016-06-17 CURRENT 1997-02-26 Active
ROBERT ANTHONY SEARBY ECV PARTNERSHIPS (BECKFORD) LIMITED Director 2016-03-17 CURRENT 2012-04-17 Active - Proposal to Strike off
ROBERT ANTHONY SEARBY HASHTAG CITY LIMITED Director 2015-12-01 CURRENT 1998-04-30 Active
ROBERT ANTHONY SEARBY DUPLEX TELECOM LIMITED Director 2015-11-10 CURRENT 1987-06-23 Active
ROBERT ANTHONY SEARBY M.I.T. COMMUNICATIONS LIMITED Director 2015-11-10 CURRENT 1998-09-17 Active
ROBERT ANTHONY SEARBY MIT DYNAMIC TECHNOLOGIES LIMITED Director 2015-11-10 CURRENT 2001-01-11 Active
ROBERT ANTHONY SEARBY INVESTSURE HOLDINGS LTD Director 2015-09-20 CURRENT 2015-06-19 Active
ROBERT ANTHONY SEARBY SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD Director 2014-05-05 CURRENT 1996-04-11 Active
ROBERT ANTHONY SEARBY OCKERBY LAMARQUE LIMITED Director 2013-11-06 CURRENT 1999-09-07 Liquidation
ROBERT ANTHONY SEARBY TRIO APPLIED TECHNOLOGIES LIMITED Director 2012-11-29 CURRENT 2006-03-16 Active
ROBERT ANTHONY SEARBY GREENLAND HENLEY LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
ROBERT ANTHONY SEARBY ASK SEYMOUR LIMITED Director 2010-01-22 CURRENT 2006-12-22 Active
ROBERT ANTHONY SEARBY GREENLAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 2007-12-10 Active
ROBERT ANTHONY SEARBY MIT DYNAMIC SOLUTIONS LIMITED Director 2007-06-22 CURRENT 2006-12-20 Active
ROBERT ANTHONY SEARBY FLOAT HOUSE LIMITED Director 2006-02-10 CURRENT 2004-07-20 Active
ROBERT ANTHONY SEARBY MILKSTIX LIMITED Director 2006-02-10 CURRENT 2004-07-19 Active
ROBERT ANTHONY SEARBY MIT ENVIRONMENTAL MONITORING LIMITED Director 2006-02-10 CURRENT 2004-07-19 Active
ROBERT ANTHONY SEARBY ALCO SACHET LIMITED Director 2006-02-10 CURRENT 2004-07-20 Active
ROBERT ANTHONY SEARBY SACHET SYSTEMS LTD Director 2004-09-08 CURRENT 2002-10-31 Dissolved 2015-08-07
ROBERT ANTHONY SEARBY OBJECTIVE COMMUNICATIONS LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ROBERT ANTHONY SEARBY GREENLAND LIMITED Director 2002-10-25 CURRENT 1995-05-02 Active
ROBERT ANTHONY SEARBY PEEL FOLD HOLDINGS LIMITED Director 2002-10-01 CURRENT 1994-11-28 Active
ROBERT ANTHONY SEARBY ASSOCIATED ENVIRONMENTAL LIMITED Director 2002-05-16 CURRENT 1997-02-26 Active
ROBERT ANTHONY SEARBY ASSOCIATED HOLDINGS LIMITED Director 2001-07-11 CURRENT 1996-12-02 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
2024-02-27CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RENE COLIN LAMARQUE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RENE COLIN LAMARQUE
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AP01DIRECTOR APPOINTED MR RENE COLIN LAMARQUE
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21PSC08Notification of a person with significant control statement
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-27PSC07CESSATION OF ALAN HENRY PONTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-26SH0116/02/18 STATEMENT OF CAPITAL GBP 200
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Oxford House Highlands Farm Highlands Lane Henley on Thames Oxfordshire RG9 4PS
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19SH02Sub-division of shares on 2017-03-23
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-03-31AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM PONTIN
2017-03-31AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL OCKERBY
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-02-17AP01DIRECTOR APPOINTED MR ROBERT ANTHONY SEARBY
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0117/02/14 ANNUAL RETURN FULL LIST
2014-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-03AR0117/02/13 ANNUAL RETURN FULL LIST
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-23AR0117/02/12 FULL LIST
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-11RES15CHANGE OF NAME 07/10/2011
2011-10-11CERTNMCOMPANY NAME CHANGED SEYMOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/10/11
2011-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-17AR0117/02/11 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-17AR0117/02/10 FULL LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORT
2009-12-30RES15CHANGE OF NAME 11/12/2009
2009-12-30CERTNMCOMPANY NAME CHANGED SACHET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/09
2009-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-23363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-07363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-16363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HIGHLANDS FARM HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS
2006-03-07363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-07190LOCATION OF DEBENTURE REGISTER
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-19CERTNMCOMPANY NAME CHANGED ASSOCIATED HIGHWAY LIGHTING LIMI TED CERTIFICATE ISSUED ON 19/12/05
2005-02-17363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-26363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-26363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-02-26363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-11-14288aNEW SECRETARY APPOINTED
2001-10-27RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-28288bSECRETARY RESIGNED
2001-02-28288aNEW SECRETARY APPOINTED
2001-02-28363(288)SECRETARY RESIGNED
2001-02-28363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-03-10288bDIRECTOR RESIGNED
2000-01-06225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-02-18288bSECRETARY RESIGNED
1999-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to THE PLUSH DRINKS COMPANY 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 THE PLUSH DRINKS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PLUSH DRINKS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Intangible Assets
Patents
We have not found any records of THE PLUSH DRINKS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PLUSH DRINKS COMPANY LIMITED
Trademarks
We have not found any records of THE PLUSH DRINKS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLUSH DRINKS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE PLUSH DRINKS COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE PLUSH DRINKS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PLUSH DRINKS COMPANY 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 THE PLUSH DRINKS COMPANY 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.