Company NameUK Plumbing Supplies Limited
Company StatusActive
Company Number02723962
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Previous NamesMarlowe Investments Limited and Plumbing And Heating Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Anthony Hogg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(25 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Commerce Way
Whitehall Industrial Estate
Colchester
Essex
CO2 8HR
Secretary NameMr Douglas Brash Christie
StatusCurrent
Appointed30 June 2021(29 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed06 August 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameMr Roger David Goddard
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteedmundson-electrical.co.uk

Location

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

Shareholders

2 at £1Marlowe Holdings Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (34 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (34 pages)
6 October 2022Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 (2 pages)
10 May 2022Auditor's resignation (1 page)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (32 pages)
1 July 2021Termination of appointment of Roger David Goddard as a secretary on 30 June 2021 (1 page)
1 July 2021Appointment of Mr Douglas Brash Christie as a secretary on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (32 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
(2 pages)
6 January 2020Change of name notice (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (3 pages)
7 January 2019Registered office address changed from Edmundson House PO Box 1, Tatton Street Knutsford Cheshire. WA16 6AY to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 7 January 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 June 2018Appointment of Steven John Wimbledon as a director on 25 May 2018 (2 pages)
29 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
29 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Appointment of Mr William Sones Woof as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Mr William Sones Woof as a director on 29 August 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
25 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 10,000
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 10,000
(4 pages)
2 December 2016Statement of company's objects (2 pages)
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 December 2016Statement of company's objects (2 pages)
14 November 2016Appointment of Mr Anthony Hogg as a director on 31 October 2016 (3 pages)
14 November 2016Appointment of Gordon Alexander Love as a director on 31 October 2016 (3 pages)
14 November 2016Appointment of Mr Anthony Hogg as a director on 31 October 2016 (3 pages)
14 November 2016Appointment of Gordon Alexander Love as a director on 31 October 2016 (3 pages)
14 November 2016Appointment of Douglas Brash Christie as a director on 31 October 2016 (3 pages)
14 November 2016Appointment of Douglas Brash Christie as a director on 31 October 2016 (3 pages)
27 October 2016Change of name notice (2 pages)
27 October 2016Company name changed marlowe investments LIMITED\certificate issued on 27/10/16
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
27 October 2016Change of name notice (2 pages)
27 October 2016Company name changed marlowe investments LIMITED\certificate issued on 27/10/16
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
24 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
24 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
1 February 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
1 February 2010Secretary's details changed for Roger David Goddard on 22 January 2010 (3 pages)
1 February 2010Secretary's details changed for Roger David Goddard on 22 January 2010 (3 pages)
1 February 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 July 2009Return made up to 18/06/09; full list of members (5 pages)
6 July 2009Return made up to 18/06/09; full list of members (5 pages)
27 December 2008Return made up to 18/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
27 December 2008Return made up to 18/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 July 2007Return made up to 18/06/07; no change of members (7 pages)
6 July 2007Return made up to 18/06/07; no change of members (7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
7 July 2005Return made up to 18/06/05; full list of members (7 pages)
7 July 2005Return made up to 18/06/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 August 2004Return made up to 18/06/04; full list of members (7 pages)
9 August 2004Return made up to 18/06/04; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
22 July 2003Return made up to 18/06/03; full list of members (7 pages)
30 November 2002New secretary appointed;new director appointed (2 pages)
30 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Return made up to 18/06/02; full list of members (7 pages)
23 July 2002Return made up to 18/06/02; full list of members (7 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
20 July 2000Return made up to 18/06/00; full list of members (6 pages)
20 July 2000Return made up to 18/06/00; full list of members (6 pages)
25 June 1999Return made up to 18/06/99; full list of members (8 pages)
25 June 1999Return made up to 18/06/99; full list of members (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (7 pages)
10 March 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 18/06/98; no change of members (6 pages)
30 June 1998Return made up to 18/06/98; no change of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (7 pages)
23 September 1997Full accounts made up to 31 December 1996 (7 pages)
26 June 1997Return made up to 18/06/97; no change of members (8 pages)
26 June 1997Return made up to 18/06/97; no change of members (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 18/06/96; full list of members (8 pages)
24 June 1996Return made up to 18/06/96; full list of members (8 pages)
24 July 1995Full accounts made up to 31 December 1994 (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (6 pages)
23 June 1995Return made up to 18/06/95; no change of members (6 pages)
28 June 1994Return made up to 18/06/94; no change of members (4 pages)
24 June 1993Return made up to 18/06/93; full list of members (5 pages)
24 July 1992Company name changed\certificate issued on 24/07/92 (2 pages)
18 June 1992Incorporation (17 pages)
18 June 1992Incorporation (17 pages)