Company NamePlumbex UK Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number03078387
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(18 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameDaryl Richard Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Richard Read Walker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameJohn Charles Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address5 King Alfreds Way
Wedmore
Somerset
BS28 4BB
Secretary NameMr William John Phillips Witter
NationalityBritish
StatusResigned
Appointed03 August 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House
Station Road, Sandford
Winscombe
Avon
BS25 5RA
Secretary NamePeta Weston
NationalityBritish
StatusResigned
Appointed26 March 2004(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed01 October 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeurobath.co.uk

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Eurobath International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
13 July 2022Withdrawal of a person with significant control statement on 13 July 2022 (2 pages)
13 July 2022Notification of Eurobath International Limited as a person with significant control on 31 May 2016 (1 page)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
3 October 2013Termination of appointment of Peta Weston as a secretary (1 page)
3 October 2013Termination of appointment of Martin Payne as a director (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
3 October 2013Termination of appointment of Nicholas Kelsall as a director (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
3 October 2013Termination of appointment of Nicholas Kelsall as a director (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
3 October 2013Termination of appointment of Peta Weston as a secretary (1 page)
3 October 2013Termination of appointment of Martin Payne as a director (1 page)
3 October 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
15 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2013Appointment of Mr David William Hamilton as a director (2 pages)
5 April 2013Appointment of Mr Nicholas Paul Kelsall as a director (2 pages)
5 April 2013Registered office address changed from Eurobath House Cheddar Industrial Estate Wedmore Road Cheddar Somerset BS27 3EE on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Daryl Barker as a director (1 page)
5 April 2013Registered office address changed from Eurobath House Cheddar Industrial Estate Wedmore Road Cheddar Somerset BS27 3EE on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Martin Keith Payne as a director (2 pages)
5 April 2013Termination of appointment of Richard Walker as a director (1 page)
5 April 2013Termination of appointment of Richard Walker as a director (1 page)
5 April 2013Registered office address changed from Eurobath House Cheddar Industrial Estate Wedmore Road Cheddar Somerset BS27 3EE on 5 April 2013 (1 page)
5 April 2013Appointment of Mr David William Hamilton as a director (2 pages)
5 April 2013Appointment of Mr Nicholas Paul Kelsall as a director (2 pages)
5 April 2013Appointment of Mr Martin Keith Payne as a director (2 pages)
5 April 2013Termination of appointment of Daryl Barker as a director (1 page)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2010Director's details changed for Daryl Richard Barker on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Richard Read Walker on 11 July 2010 (2 pages)
4 August 2010Secretary's details changed for Peta Weston on 11 July 2010 (1 page)
4 August 2010Secretary's details changed for Peta Weston on 11 July 2010 (1 page)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Richard Read Walker on 11 July 2010 (2 pages)
4 August 2010Director's details changed for Daryl Richard Barker on 11 July 2010 (2 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 August 2003Return made up to 11/07/03; full list of members (7 pages)
1 August 2003Return made up to 11/07/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 August 2002Return made up to 11/07/02; full list of members (7 pages)
10 August 2002Return made up to 11/07/02; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 11/07/01; full list of members (6 pages)
3 September 2001Return made up to 11/07/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (6 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
10 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 11/07/99; full list of members (6 pages)
5 August 1999Return made up to 11/07/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
6 February 1996Accounting reference date notified as 31/12 (1 page)
6 February 1996Accounting reference date notified as 31/12 (1 page)
22 September 1995Company name changed applyhint LIMITED\certificate issued on 25/09/95 (4 pages)
22 September 1995Company name changed applyhint LIMITED\certificate issued on 25/09/95 (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 August 1995Secretary resigned;new director appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Secretary resigned;new director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 August 1995Director resigned;new director appointed (2 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)