Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PLEROMA LIMITED
Company Information for

PLEROMA LIMITED

227 BATTLEFORD ROAD, DUNGANNON, CO TYRONE, BT71 7NN,
Company Registration Number
NI009068
Private Limited Company
Active

Company Overview

About Pleroma Ltd
PLEROMA LIMITED was founded on 1972-10-10 and has its registered office in Co Tyrone. The organisation's status is listed as "Active". Pleroma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLEROMA LIMITED
 
Legal Registered Office
227 BATTLEFORD ROAD
DUNGANNON
CO TYRONE
BT71 7NN
Other companies in BT71
 
Filing Information
Company Number NI009068
Company ID Number NI009068
Date formed 1972-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 29/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB341743609  
Last Datalog update: 2024-03-06 19:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEROMA 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.
Companies with same name PLEROMA LIMITED
The following companies were found which have the same name as PLEROMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLEROMA (UK) STOCK LANE LANGFORD NORTH SOMERSET BS40 5ES Active Company formed on the 1994-06-15
PLEROMA 7 PRODUCTIONS LLC 800 BELLEVUE WAY STE 400 BELLEVUE WA 98004 Dissolved Company formed on the 2012-05-24
PLEROMA A1 SERVICES INC. 143-5604 199 ST EDMONTON ALBERTA T6M 2Z9 Dissolved Company formed on the 2015-08-17
PLEROMA ACADEMY LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2019-09-13
PLEROMA BIBLE COLLEGE INCORPORATED New Jersey Unknown
PLEROMA BIBLE FELLOWSHIP INCORPORATED California Unknown
PLEROMA CAKES & PASTRIES Singapore Dissolved Company formed on the 2008-09-10
PLEROMA CARE SOLUTIONS INC. 132 Commerce Park Drive Barrie Ontario L4N 8W8 Active Company formed on the 2023-08-10
PLEROMA CONSULTING PRIVATE LIMITED PARK PLAZA ROOM NO. 87 MEZZANINE FLOOR 71 PARK STREET KOLKATA West Bengal 700016 ACTIVE Company formed on the 2012-11-26
PLEROMA COMMERCIAL LTD Voluntary Liquidation
PLEROMA COMMUNITY LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-06-22
PLEROMA CONSULT LTD SUITE 2A BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM B3 1RL Active Company formed on the 2021-04-01
Pleroma Consult Limited 49 Hughes Crescent Winnipeg Manitoba R3Y 2B6 Active Company formed on the 2023-11-09
PLEROMA DISTRIBUTION (TRADING AS MCBURNEY REFRIGERATION) LIMITED 24 GREAT KING STREET EDINBURGH EDINBURGH EH3 6QN Dissolved Company formed on the 1985-09-06
PLEROMA DISTRIBUTION LIMITED 231-233 BATTLEFORD ROAD BENBURB DUNGANNON CO. TYRONE BT71 7NN Active Company formed on the 1994-01-27
PLEROMA ENTERTAINMENT LLC Georgia Unknown
PLEROMA ENTERPRISES INC California Unknown
PLEROMA ENTERTAINMENT LLC Georgia Unknown
PLEROMA FINANCIAL SERVICES LTD British Columbia Active
PLEROMA FILMS INCORPORATED California Unknown

Company Officers of PLEROMA LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILSON
Company Secretary 1972-10-10
PAUL THOMAS WILSON
Director 2013-01-01
PHILIP DAVID WILSON
Director 2010-10-05
RONALD CHRISTOPHER WILSON
Director 1972-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY
Director 2010-10-05 2016-07-20
STEPHEN CARLETON
Director 1972-10-10 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS WILSON MONAGHAN MUSHROOMS LIMITED Director 2013-01-01 CURRENT 2003-10-31 Active
PAUL THOMAS WILSON THAKEHAM MUSHROOMS LIMITED Director 2013-01-01 CURRENT 2011-07-08 Active
PAUL THOMAS WILSON FENTON BARNS (MUSHROOMS) LIMITED Director 2013-01-01 CURRENT 1987-07-14 Active
PAUL THOMAS WILSON DRIMBAWN (UK) LIMITED Director 2013-01-01 CURRENT 1994-08-25 Active
PAUL THOMAS WILSON DECISIONDRIVE LIMITED Director 2013-01-01 CURRENT 1999-03-29 Active - Proposal to Strike off
PAUL THOMAS WILSON MUSHROOM SERVICES LIMITED Director 2013-01-01 CURRENT 1988-06-28 Active
PHILIP DAVID WILSON THAKEHAM MUSHROOMS LIMITED Director 2013-01-01 CURRENT 2011-07-08 Active
PHILIP DAVID WILSON MONAGHAN MUSHROOMS LIMITED Director 2010-10-05 CURRENT 2003-10-31 Active
PHILIP DAVID WILSON FENTON BARNS (MUSHROOMS) LIMITED Director 2010-10-05 CURRENT 1987-07-14 Active
PHILIP DAVID WILSON DRIMBAWN (UK) LIMITED Director 2010-10-05 CURRENT 1994-08-25 Active
PHILIP DAVID WILSON DECISIONDRIVE LIMITED Director 2010-10-05 CURRENT 1999-03-29 Active - Proposal to Strike off
PHILIP DAVID WILSON MUSHROOM SERVICES LIMITED Director 2010-10-05 CURRENT 1988-06-28 Active
RONALD CHRISTOPHER WILSON TUNNEL TECHNOLOGY LIMITED Director 2016-07-20 CURRENT 1997-04-08 Active - Proposal to Strike off
RONALD CHRISTOPHER WILSON THAKEHAM MUSHROOMS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
RONALD CHRISTOPHER WILSON THE PREMIER MUSHROOM GROUP LIMITED Director 2009-01-07 CURRENT 2005-11-17 Active
RONALD CHRISTOPHER WILSON BROMCRAFT LIMITED Director 2009-01-07 CURRENT 1992-09-17 Active
RONALD CHRISTOPHER WILSON TUNNEL TECH NORTH LIMITED Director 2009-01-07 CURRENT 1989-03-08 Active
RONALD CHRISTOPHER WILSON TUNNEL TECH LIMITED Director 2009-01-07 CURRENT 1984-04-24 Active
RONALD CHRISTOPHER WILSON LENDBACK LIMITED Director 2004-06-01 CURRENT 1993-07-29 Dissolved 2015-04-14
RONALD CHRISTOPHER WILSON GATEFORTH PARK LIMITED Director 2004-06-01 CURRENT 1993-07-29 Active - Proposal to Strike off
RONALD CHRISTOPHER WILSON DECISIONDRIVE LIMITED Director 2004-06-01 CURRENT 1999-03-29 Active - Proposal to Strike off
RONALD CHRISTOPHER WILSON MONAGHAN MUSHROOMS LIMITED Director 2003-11-27 CURRENT 2003-10-31 Active
RONALD CHRISTOPHER WILSON LAMONT HOLDINGS PLC Director 1999-06-03 CURRENT 1936-02-27 RECEIVERSHIP
RONALD CHRISTOPHER WILSON PLEROMA INVESTMENTS Director 1994-09-23 CURRENT 1952-01-02 Active
RONALD CHRISTOPHER WILSON DRIMBAWN (UK) LIMITED Director 1994-09-13 CURRENT 1994-08-25 Active
RONALD CHRISTOPHER WILSON PLEROMA (UK) Director 1994-06-15 CURRENT 1994-06-15 Active
RONALD CHRISTOPHER WILSON FENTON BARNS (MUSHROOMS) LIMITED Director 1989-08-29 CURRENT 1987-07-14 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 28/06/19
2020-01-17PSC07CESSATION OF MONAGHAN MUSHROOMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILSON
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 29/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-17AA01Previous accounting period extended from 31/12/17 TO 29/06/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-11-14AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 75000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY
2016-06-24CH01Director's details changed for Mr Paul Thomas Wilson on 2016-02-01
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 75000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06DISS40DISS40 (DISS40(SOAD))
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 75000
2015-01-05AR0131/12/14 FULL LIST
2015-01-02GAZ1FIRST GAZETTE
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-11DISS40DISS40 (DISS40(SOAD))
2014-01-10GAZ1FIRST GAZETTE
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-06AR0131/12/13 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY / 01/01/2013
2013-01-18AP01DIRECTOR APPOINTED MR PAUL THOMAS WILSON
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLETON
2013-01-04AR0131/12/12 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-28DISS40DISS40 (DISS40(SOAD))
2012-07-25AR0131/12/11 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WILSON / 23/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY / 23/07/2012
2012-04-27GAZ1FIRST GAZETTE
2012-01-10RES13FACILITY AGREEMENT 03/11/2011
2012-01-09MEM/ARTSARTICLES OF ASSOCIATION
2012-01-09RES01ALTER ARTICLES 09/01/2012
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01AR0131/12/10 FULL LIST
2011-02-01AR0131/12/09 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD C WILSON / 01/10/2009
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARLETON / 01/10/2009
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WILSON / 01/10/2009
2011-02-01AR0131/12/08 FULL LIST
2011-02-01AR0131/12/07 FULL LIST
2011-01-14GAZ1FIRST GAZETTE
2010-11-02AP01DIRECTOR APPOINTED PHILIP WILSON
2010-10-29MEM/ARTSARTICLES OF ASSOCIATION
2010-10-29RES13APPROVAL OF FACILITY AGREEMENT, COMPOSITE GUARANTEE AND DEBENTURE 05/10/2010
2010-10-29RES01ALTER ARTICLES 05/10/2010
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-25AP01DIRECTOR APPOINTED JOHN STANLEY
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30AC(NI)31/12/07 ANNUAL ACCTS
2008-10-09AC(NI)31/12/05 ANNUAL ACCTS
2008-10-09AC(NI)31/12/06 ANNUAL ACCTS
2007-01-26371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-10-27371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-12-19AC(NI)31/12/04 ANNUAL ACCTS
2005-09-16371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2005-02-22AC(NI)31/08/03 ANNUAL ACCTS
2005-02-22AC(NI)31/12/03 ANNUAL ACCTS
2005-02-22233(NI)CHANGE OF ARD
2004-09-20295(NI)CHANGE IN SIT REG ADD
2004-08-24411A(NI)MORTGAGE SATISFACTION
2004-06-22402(NI)PARS RE MORTAGE
2004-06-22402(NI)PARS RE MORTAGE
2004-05-25411A(NI)MORTGAGE SATISFACTION
2004-05-25411A(NI)MORTGAGE SATISFACTION
2004-04-26411A(NI)MORTGAGE SATISFACTION
2004-03-24AC(NI)31/08/02 ANNUAL ACCTS
2004-03-09UDM+A(NI)UPDATED MEM AND ARTS
2004-03-09CNRES(NI)RESOLUTION TO CHANGE NAME
2004-03-04371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-05-27AC(NI)31/08/01 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to PLEROMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-10
Proposal to Strike Off2012-04-27
Proposal to Strike Off2011-01-14
Fines / Sanctions
No fines or sanctions have been issued against PLEROMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-10-26 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-10-26 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-10-19 Satisfied ACC BANK PLC
MORTGAGE OR CHARGE 2004-06-22 Satisfied GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2004-06-22 Satisfied GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2000-06-21 Satisfied DANBYWISKE
DEBENTURE 1994-10-10 Satisfied ULSTER INVESTMENT BANK LIMITED AND ULSTER BANK LIMITED
DEBENTURE 1994-10-10 Satisfied IRISH INTERCONTINENTAL BANK
MORTGAGE OR CHARGE 1994-09-28 Satisfied DUBLIN 2
SUPPLEMENTAL DEBENTURE 1990-02-13 Satisfied BARCLAYS BANK PLC
CHARGE 1988-11-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-09-26 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 1988-05-30 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1986-10-09 Satisfied NORTHERN BANK LIMITED
FLOATING CHARGE 1985-10-30 Satisfied NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1985-10-30 Satisfied NORTHERN BANK
MORTGAGE DEBENTURE 1977-01-10 Satisfied ULSTER BANK
FLOATING CHARGE 1973-03-05 Satisfied LOCAL ENTERPRISE DEVELOPMENT UNIT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PLEROMA LIMITED

Intangible Assets
Patents
We have not found any records of PLEROMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEROMA LIMITED
Trademarks
We have not found any records of PLEROMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEROMA 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 (01130 - Growing of vegetables and melons, roots and tubers) as PLEROMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLEROMA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLEROMA LIMITEDEvent Date2014-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyPLEROMA LIMITEDEvent Date2012-04-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyPLEROMA LIMITEDEvent Date2011-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLEROMA 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 PLEROMA 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.