Company NamePlumbase Limited
Company StatusActive
Company Number00181691
CategoryPrivate Limited Company
Incorporation Date10 May 1922(102 years ago)
Previous NamesLumley & Hunt,Limited and H. Bradley Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Secretary NameMr William Sones Woof
StatusCurrent
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr David Bedford
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1994)
RoleBuilders Merchant And Director
Correspondence Address161 Shirley Drive
Hove
East Sussex
BN3 6QP
Director NameMr John Edward Puttock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address78 Holmes Avenue
Hove
East Sussex
BN3 7LD
Director NameMr John William Colwell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleBuilders Merchant
Correspondence Address66 Heathfield Crescent
Portslade
Brighton
East Sussex
BN41 2YR
Director NameMr Brian James Lumley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1993)
RoleBuilders Merchant And Director
Correspondence AddressAshenden 25 Hurst Road
Hassocks
West Sussex
BN6 9NJ
Director NameMr Raymond Charles Oliver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleBuilders Merchant
Correspondence Address6 The Nyetimbers
Nyetimber
Bognor Regis
West Sussex
PO21 3LD
Secretary NameMr David Bedford
NationalityBritish
StatusResigned
Appointed31 July 1991(69 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address161 Shirley Drive
Hove
East Sussex
BN3 6QP
Director NameVanessa Jane Lumley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(71 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address28 Hatchlands
Broad Street Haywards Heath
Cuckfield
West Sussex
RH17 5LS
Director NameDonald Parvin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(71 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1994)
RoleCompany Director/Consultant
Correspondence AddressOld Knowles Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UR
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1994(72 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr Michael Chadwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1994(72 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Secretary NameMr Colm O'Nuallain
NationalityIrish
StatusResigned
Appointed28 October 1994(72 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrook Lodge Bishops Lane
Kilternan
County Dublin
Ireland
Director NameMr Robert Adrian Henry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(72 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address4 Stone House Gardens
Caterham
Surrey
CR3 6AW
Director NameMr Michael Pares
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(82 years, 1 month after company formation)
Appointment Duration5 days (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashcroft
Pinner
Middlesex
HA5 4DB
Director NameMr Brian O'Hara
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(82 years, 1 month after company formation)
Appointment Duration2 days (resigned 28 May 2004)
RoleAccountant
Country of ResidenceIreland
Correspondence Address29 Seacrest
Skerries
Co Dublin
Ireland
Director NameMr Brian O'Hara
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2004(82 years, 7 months after company formation)
Appointment Duration5 days (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Seacrest
Skerries
Co Dublin
Ireland
Director NameMr Michael Francis McCabe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2005(83 years, 2 months after company formation)
Appointment Duration1 week (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 East Field Close
Headington
Oxford
OX3 7SH
Director NameAllan James Harding
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(83 years, 4 months after company formation)
Appointment Duration6 days (resigned 01 September 2005)
RoleChartered Surveyor
Correspondence Address13 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameMr Chrstopher John Maityard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(84 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1224 Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Leo James Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2007(84 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Director NameTom McElkerney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(85 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2011)
RoleCompany Director
Correspondence AddressPO Box 1224 Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameColin O'Donovan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2011(89 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(96 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMark Bradley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(96 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Wharfe Street
Warwick
CV34 5LB
Director NameAnthony Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(96 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLandmark Business Centre Tudor Square
West Bridgford
Nottingham
NG2 6BT
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(97 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1997(75 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 October 2019)
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Irish

Contact

Websiteplumbase.co.uk

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.4m at £1Grafton Group (Uk) PLC
97.00%
B Non-redeemable Preference
116.8k at £1Grafton Group (Uk) PLC
2.56%
Ordinary
20k at £1Grafton Group (Uk) PLC
0.44%
A Redeemable Preference
1 at £1Michael Chadwick
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

7 July 1992Delivered on: 21 July 1992
Satisfied on: 17 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of fairlands,north bersted,west sussex.t/no.wsx 86325.
Fully Satisfied
22 March 1985Delivered on: 25 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land and premises at fairlands. North bersted, west sussex t/n wsx 86325.
Fully Satisfied
27 November 1984Delivered on: 4 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 london road, bognor regis, west sussex and land at the rear.
Fully Satisfied
27 November 1984Delivered on: 4 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in sudley road, bognor regis, west sussex.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (51 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 May 2022Auditor's resignation (1 page)
24 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
31 December 2021Solvency Statement dated 21/12/21 (4 pages)
31 December 2021Statement of capital on 31 December 2021
  • GBP 55,000
(5 pages)
31 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 21/12/2021
(8 pages)
31 December 2021Statement by Directors (4 pages)
21 October 2021Termination of appointment of Anthony Brown as a director on 30 September 2021 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (26 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
22 February 2021Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL (1 page)
19 February 2021Register(s) moved to registered office address Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL (1 page)
19 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
20 January 2021Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (29 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
9 January 2020Termination of appointment of Mark Bradley as a director on 31 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
3 October 2019Appointment of Mr Angus Kenneth Falconer as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr William Sones Woof as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Douglas Brash Christie as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Roger David Goddard as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Douglas Talbot Mcnair as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Steven John Wimbledon as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Gordon Alexander Love as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Charles Anthony Rinn as a director on 1 October 2019 (1 page)
3 October 2019Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 1 October 2019 (1 page)
3 October 2019Cessation of Grafton Group (Uk) Plc as a person with significant control on 1 October 2019 (1 page)
3 October 2019Notification of Plumbing and Heating Investments Limited as a person with significant control on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Garrett Wilkinson as a director on 1 October 2019 (1 page)
3 October 2019Appointment of Mr William Sones Woof as a secretary on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Brian O'hara as a director on 1 October 2019 (1 page)
2 October 2019Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 2 October 2019 (1 page)
2 October 2019Termination of appointment of David Llewelyn Arnold as a director on 1 October 2019 (1 page)
2 July 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 24,554,571
(3 pages)
8 April 2019Termination of appointment of Bruce Andrew Van Der Waag as a director on 2 April 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with updates (3 pages)
14 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 February 2019Particulars of variation of rights attached to shares (2 pages)
14 February 2019Change of share class name or designation (2 pages)
5 February 2019Appointment of Mark Bradley as a director on 25 January 2019 (2 pages)
5 February 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 25 January 2019 (2 pages)
5 February 2019Appointment of Mr David Llewelyn Arnold as a director on 25 January 2019 (2 pages)
5 February 2019Appointment of Anthony Brown as a director on 25 January 2019 (2 pages)
5 February 2019Appointment of Charles Rinn as a director on 25 January 2019 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
15 May 2018Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,554,571
(7 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,554,571
(7 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
15 December 2014Director's details changed for Garrett Wilkinson on 1 October 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,554,571
(7 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,554,571
(7 pages)
13 August 2014Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 (1 page)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
19 June 2014Termination of appointment of Colin O’Donovan as a director (1 page)
6 May 2014Appointment of Garrett Wilkinson as a director (2 pages)
6 May 2014Appointment of Garrett Wilkinson as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,554,571
(8 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,554,571
(8 pages)
11 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
11 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
11 November 2011Appointment of Colin O’Donovan as a director (2 pages)
11 November 2011Appointment of Colin O’Donovan as a director (2 pages)
13 October 2011Appointment of Brian O'hara as a director (2 pages)
13 October 2011Appointment of Brian O'hara as a director (2 pages)
13 October 2011Termination of appointment of Leo Martin as a director (1 page)
13 October 2011Termination of appointment of Leo Martin as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
20 July 2011Termination of appointment of Christoher Maityard as a director (1 page)
20 July 2011Termination of appointment of Christoher Maityard as a director (1 page)
6 May 2011Section 519 (2 pages)
6 May 2011Section 519 (2 pages)
12 April 2011Auditor's resignation (2 pages)
12 April 2011Auditor's resignation (2 pages)
22 March 2011Termination of appointment of Tom Mcelkerney as a director (2 pages)
22 March 2011Termination of appointment of Tom Mcelkerney as a director (2 pages)
19 November 2010Termination of appointment of Michael Chadwick as a director (2 pages)
19 November 2010Termination of appointment of Michael Chadwick as a director (2 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
11 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (17 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (17 pages)
19 August 2010Director's details changed for Christoher John Maityard on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Christoher John Maityard on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Tom Mcelkerney on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Tom Mcelkerney on 10 August 2010 (3 pages)
16 August 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 16 August 2010 (2 pages)
19 January 2010Director's details changed for Christoher John Maityard on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Mr Michael Chadwick on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Leo Martin on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Tom Mcelkerney on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Christoher John Maityard on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Leo Martin on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Tom Mcelkerney on 11 January 2010 (3 pages)
19 January 2010Director's details changed for Mr Michael Chadwick on 11 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
16 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (25 pages)
3 November 2009Full accounts made up to 31 December 2008 (25 pages)
6 August 2009Return made up to 31/07/09; full list of members (7 pages)
6 August 2009Return made up to 31/07/09; full list of members (7 pages)
13 January 2009Appointment terminated director malcolm whitton (1 page)
13 January 2009Appointment terminated director malcolm whitton (1 page)
27 October 2008Full accounts made up to 31 December 2007 (28 pages)
27 October 2008Full accounts made up to 31 December 2007 (28 pages)
10 October 2008Appointment terminated director gerald thrower (1 page)
10 October 2008Appointment terminated director gerald thrower (1 page)
26 August 2008Return made up to 31/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2008Return made up to 31/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
24 August 2007Return made up to 31/07/07; full list of members (9 pages)
24 August 2007Return made up to 31/07/07; full list of members (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
3 August 2007Resolutions
  • RES13 ‐ Guarantee 17/07/03
(3 pages)
3 August 2007Resolutions
  • RES13 ‐ Guarantee 17/07/03
(3 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
18 January 2007Full accounts made up to 31 December 2005 (23 pages)
18 January 2007Full accounts made up to 31 December 2005 (23 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2006Memorandum and Articles of Association (6 pages)
6 December 2006Memorandum and Articles of Association (6 pages)
17 October 2006Return made up to 31/07/06; full list of members (8 pages)
17 October 2006Return made up to 31/07/06; full list of members (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
12 June 2006New director appointed (4 pages)
12 June 2006New director appointed (4 pages)
23 February 2006Return made up to 31/07/05; full list of members; amend (7 pages)
23 February 2006Return made up to 31/07/05; full list of members; amend (7 pages)
18 November 2005Full accounts made up to 31 December 2004 (20 pages)
18 November 2005Full accounts made up to 31 December 2004 (20 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (9 pages)
22 August 2005Return made up to 31/07/05; full list of members (9 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
27 July 2005New director appointed (4 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (4 pages)
27 July 2005New director appointed (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
23 November 2004Director resigned (2 pages)
23 November 2004Director resigned (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
10 June 2004Ad 24/05/04--------- £ si 4417771@1=4417771 £ ic 136800/4554571 (2 pages)
10 June 2004Ad 24/05/04--------- £ si 4417771@1=4417771 £ ic 136800/4554571 (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
8 June 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
18 June 2003£ nc 3136800/10136800 28/05/03 (1 page)
18 June 2003£ nc 3136800/10136800 28/05/03 (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
4 June 2003Conve 28/05/03 (1 page)
4 June 2003Conve 28/05/03 (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
9 October 2002Return made up to 31/07/02; full list of members (8 pages)
9 October 2002Return made up to 31/07/02; full list of members (8 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
26 June 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
4 September 2001Return made up to 31/07/01; full list of members (7 pages)
4 September 2001Return made up to 31/07/01; full list of members (7 pages)
17 August 2001£ nc 116800/3136800 18/06/01 (1 page)
17 August 2001£ nc 116800/3136800 18/06/01 (1 page)
17 August 2001Ad 18/06/01--------- £ si 20000@1=20000 £ ic 116800/136800 (2 pages)
17 August 2001Ad 18/06/01--------- £ si 20000@1=20000 £ ic 116800/136800 (2 pages)
6 August 2001Nc inc already adjusted 18/06/01 (1 page)
6 August 2001Nc inc already adjusted 18/06/01 (1 page)
6 August 2001Conve recon 18/06/01 (1 page)
6 August 2001Conve recon 18/06/01 (1 page)
6 August 2001£ nc 3136800/116800 18/06/01 (1 page)
6 August 2001£ nc 3136800/116800 18/06/01 (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2001Resolutions
  • RES13 ‐ Option deed 18/06/01
(1 page)
13 July 2001Resolutions
  • RES13 ‐ Option deed 18/06/01
(1 page)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
17 May 1999Memorandum and Articles of Association (11 pages)
17 May 1999Memorandum and Articles of Association (11 pages)
13 May 1999Company name changed H. bradley LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed H. bradley LIMITED\certificate issued on 14/05/99 (2 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Full accounts made up to 31 December 1997 (19 pages)
28 October 1998Full accounts made up to 31 December 1997 (19 pages)
19 August 1998Return made up to 31/07/98; full list of members (7 pages)
19 August 1998Return made up to 31/07/98; full list of members (7 pages)
12 December 1997Return made up to 30/09/97; no change of members (6 pages)
12 December 1997Return made up to 30/09/97; no change of members (6 pages)
24 November 1997Return made up to 31/07/97; no change of members (6 pages)
24 November 1997Return made up to 31/07/97; no change of members (6 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
21 October 1997Full accounts made up to 31 December 1996 (20 pages)
21 October 1997Full accounts made up to 31 December 1996 (20 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: unit 2 bush industrial estate hammersmith road st george bristol BS5 7BD (1 page)
8 September 1997Registered office changed on 08/09/97 from: unit 2 bush industrial estate hammersmith road st george bristol BS5 7BD (1 page)
6 November 1996Secretary's particulars changed;director's particulars changed (1 page)
6 November 1996Return made up to 30/09/96; full list of members (8 pages)
6 November 1996Return made up to 31/07/96; no change of members (7 pages)
6 November 1996Return made up to 30/09/96; full list of members (8 pages)
6 November 1996Secretary's particulars changed;director's particulars changed (1 page)
6 November 1996Return made up to 31/07/96; no change of members (7 pages)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
8 November 1995Return made up to 30/09/95; full list of members (6 pages)
8 November 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (18 pages)
6 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 September 1995Return made up to 31/07/95; full list of members (6 pages)
25 September 1995Return made up to 31/07/95; full list of members (6 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
7 March 1995Company name changed lumley & hunt,LIMITED\certificate issued on 08/03/95 (2 pages)
7 March 1995Company name changed lumley & hunt,LIMITED\certificate issued on 08/03/95 (2 pages)
24 January 1995Director resigned (2 pages)
24 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
3 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 November 1994Director resigned;new director appointed (6 pages)
3 November 1994Director resigned;new director appointed (6 pages)
3 November 1994Director resigned;new director appointed (6 pages)
3 November 1994Director resigned;new director appointed (6 pages)
25 August 1994Full accounts made up to 31 March 1994 (14 pages)
25 August 1994Full accounts made up to 31 March 1994 (14 pages)
4 February 1994New director appointed (2 pages)
4 February 1994New director appointed (2 pages)
22 August 1993Director resigned;new director appointed (2 pages)
22 August 1993Director resigned;new director appointed (2 pages)
2 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 July 1990Director resigned;new director appointed (1 page)
20 July 1990Director resigned;new director appointed (1 page)
29 July 1987Memorandum and Articles of Association (11 pages)
29 July 1987Memorandum and Articles of Association (11 pages)
16 August 1986Declaration of satisfaction of mortgage/charge (3 pages)
16 August 1986Declaration of satisfaction of mortgage/charge (3 pages)
10 May 1922Certificate of incorporation (1 page)
10 May 1922Certificate of incorporation (1 page)