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

PLUMB-WAREHOUSE LIMITED

1A KILLE HOUSE, CHINNOR ROAD, THAME, OXFORDSHIRE, OX9 3NU,
Company Registration Number
05098838
Private Limited Company
Active

Company Overview

About Plumb-warehouse Ltd
PLUMB-WAREHOUSE LIMITED was founded on 2004-04-08 and has its registered office in Thame. The organisation's status is listed as "Active". Plumb-warehouse Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLUMB-WAREHOUSE LIMITED
 
Legal Registered Office
1A KILLE HOUSE
CHINNOR ROAD
THAME
OXFORDSHIRE
OX9 3NU
Other companies in WS9
 
Filing Information
Company Number 05098838
Company ID Number 05098838
Date formed 2004-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB807656510  
Last Datalog update: 2024-08-05 20:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUMB-WAREHOUSE 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 PLUMB-WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
PAUL BARRY BURNS
Company Secretary 2014-04-30
PATRICK MICHAEL DOYLE
Director 2014-04-30
SUZANNE MARY URSELL
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SHIPTON
Company Secretary 2004-04-08 2014-04-30
GLENN SHIPTON
Director 2004-04-08 2014-04-30
HELEN SHIPTON
Director 2004-09-01 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL DOYLE HILMAR TUBES LIMITED Director 2014-03-14 CURRENT 1988-07-15 Active
PATRICK MICHAEL DOYLE ARECO LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
PATRICK MICHAEL DOYLE ELEVATE PRODUCTS LIMITED Director 2006-11-15 CURRENT 1947-11-25 Active
PATRICK MICHAEL DOYLE W.P. METALS LIMITED Director 2003-05-01 CURRENT 1967-04-03 Active
PATRICK MICHAEL DOYLE WATTS CLIFT HOLDINGS LTD Director 1994-07-01 CURRENT 1963-03-01 Active
PATRICK MICHAEL DOYLE KIRKBY STEEL TUBES LIMITED Director 1991-12-17 CURRENT 1966-06-20 Active
SUZANNE MARY URSELL HILMAR TUBES LIMITED Director 2014-03-14 CURRENT 1988-07-15 Active
SUZANNE MARY URSELL ARECO LIMITED Director 2007-06-01 CURRENT 2007-01-18 Active
SUZANNE MARY URSELL W.P. METALS LIMITED Director 2003-05-01 CURRENT 1967-04-03 Active
SUZANNE MARY URSELL KIRKBY STEEL TUBES LIMITED Director 2003-05-01 CURRENT 1966-06-20 Active
SUZANNE MARY URSELL WATTS CLIFT HOLDINGS LTD Director 1999-05-01 CURRENT 1963-03-01 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
2024-07-02FIRST GAZETTE notice for compulsory strike-off
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-03-10AA01Previous accounting period shortened from 30/04/22 TO 28/02/22
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-03DISS40Compulsory strike-off action has been discontinued
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-25PSC02Notification of Sarratt Online Limited as a person with significant control on 2020-08-25
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT DAVID POTTER
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL DOYLE
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Westgate Aldridge Walsall WS9 8DJ
2020-09-02TM02Termination of appointment of Paul Barry Burns on 2020-08-25
2020-09-02AP01DIRECTOR APPOINTED MR RUPERT POTTER
2020-09-02PSC07CESSATION OF WATTS CLIFT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050988380001
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050988380001
2014-05-09AP03Appointment of Mr Paul Barry Burns as company secretary
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHIPTON
2014-05-09AP01DIRECTOR APPOINTED MR PATRICK MICHAEL DOYLE
2014-05-09AP01DIRECTOR APPOINTED MS SUZANNE MARY URSELL
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SHIPTON
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN SHIPTON
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 16 Seaway Avenue Christchurch Dorset BH23 4EX
2014-05-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA01Previous accounting period shortened from 30/09/14 TO 30/04/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0108/04/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0108/04/13 ANNUAL RETURN FULL LIST
2012-04-24AR0108/04/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0108/04/11 ANNUAL RETURN FULL LIST
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-29AR0108/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHIPTON / 08/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN SHIPTON / 08/04/2010
2009-10-07AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2009-06-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-06-19AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-05363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-15363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-09225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-13363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-08NEWINCINCORPORATION 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 PLUMB-WAREHOUSE 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 PLUMB-WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2014-04-30 £ 52,677
Creditors Due Within One Year 2013-09-30 £ 103,634
Creditors Due Within One Year 2013-09-30 £ 103,634
Creditors Due Within One Year 2012-09-30 £ 117,662
Creditors Due Within One Year 2012-09-30 £ 117,662
Creditors Due Within One Year 2011-09-30 £ 132,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PLUMB-WAREHOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-30 £ 0
Called Up Share Capital 2013-09-30 £ 0
Cash Bank In Hand 2014-04-30 £ 45,724
Cash Bank In Hand 2013-09-30 £ 121,844
Cash Bank In Hand 2013-09-30 £ 121,844
Cash Bank In Hand 2012-09-30 £ 95,307
Cash Bank In Hand 2012-09-30 £ 95,307
Cash Bank In Hand 2011-09-30 £ 107,634
Current Assets 2014-04-30 £ 51,968
Current Assets 2013-09-30 £ 121,844
Debtors 2014-04-30 £ 6,244
Fixed Assets 2014-04-30 £ 0
Fixed Assets 2013-09-30 £ 25,926
Fixed Assets 2013-09-30 £ 25,926
Fixed Assets 2012-09-30 £ 28,364
Fixed Assets 2012-09-30 £ 28,364
Fixed Assets 2011-09-30 £ 30,375
Shareholder Funds 2013-09-30 £ 44,136
Shareholder Funds 2013-09-30 £ 44,136
Shareholder Funds 2012-09-30 £ 6,009
Shareholder Funds 2012-09-30 £ 6,009
Shareholder Funds 2011-09-30 £ 5,831
Tangible Fixed Assets 2014-04-30 £ 0
Tangible Fixed Assets 2013-09-30 £ 25,925
Tangible Fixed Assets 2013-09-30 £ 25,925
Tangible Fixed Assets 2012-09-30 £ 28,363
Tangible Fixed Assets 2012-09-30 £ 28,363
Tangible Fixed Assets 2011-09-30 £ 30,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLUMB-WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUMB-WAREHOUSE LIMITED
Trademarks
We have not found any records of PLUMB-WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUMB-WAREHOUSE 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 PLUMB-WAREHOUSE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where PLUMB-WAREHOUSE 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 PLUMB-WAREHOUSE 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 PLUMB-WAREHOUSE 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.