Edmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | William Sones Woof |
---|---|
Status | Current |
Appointed | 31 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Nicolas Ivor Wheatley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook View Tatham Road Abingdon Oxfordshire OX14 1QD |
Director Name | Mr John Colin Mason |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Deborah Anne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2018) |
Role | Accounts |
Correspondence Address | Barrington House 6 Stonesfield Close Southrop Lechlade On Thames Gloucs GL7 3QF Wales |
Secretary Name | Mrs Amanda Marie Wheatley |
---|---|
Status | Resigned |
Appointed | 13 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Brook View Tatham Road Abingdon Oxfordshire OX14 1QD |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | ukplumbingsuppliesltd.co.uk |
---|---|
Telephone | 01844 215666 |
Telephone region | Thame |
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Mr John Colin Mason 40.00% Ordinary A |
---|---|
40 at £1 | Mr Nicholas Ivor Wheatley 40.00% Ordinary |
10 at £1 | Mrs Amanda Marie Wheatley 10.00% Ordinary B |
10 at £1 | Mrs Deborah Anne Mason 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £752,423 |
Cash | £289,029 |
Current Liabilities | £647,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
3 April 2013 | Delivered on: 19 April 2013 Persons entitled: Hartberg Investments Limited Classification: Rent deposit deed Secured details: £6,600.00 due or to become due. Particulars: Rent deposit monies in the sum of £6,600.00. Outstanding |
---|---|
12 March 2007 | Delivered on: 27 March 2007 Persons entitled: Hartwell Properties Limited Classification: Rent charge Secured details: £2,203.00 due or to become due from the company to. Particulars: £2,203.00. Outstanding |
24 March 2005 | Delivered on: 26 March 2005 Satisfied on: 5 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
---|---|
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
26 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
9 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Change of name notice (2 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Second filing for the termination of Mr John Colin Mason as a director (5 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 August 2019 | Termination of appointment of John Colin Mason as a director on 31 May 2018
|
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
28 January 2019 | Registered office address changed from Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 28 January 2019 (1 page) |
17 January 2019 | Resolutions
|
17 January 2019 | Solvency Statement dated 02/01/19 (1 page) |
17 January 2019 | Statement by Directors (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
24 October 2018 | Registered office address changed from Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW England to Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW on 24 October 2018 (1 page) |
19 June 2018 | Cessation of Nicolas Ivor Wheatley as a person with significant control on 31 May 2018 (1 page) |
19 June 2018 | Appointment of Mr Douglas Talbot Mcnair as a director on 31 May 2018 (2 pages) |
19 June 2018 | Appointment of Angus Kenneth Falconer as a director on 31 May 2018 (2 pages) |
19 June 2018 | Appointment of Douglas Brash Christie as a director on 31 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Nicolas Ivor Wheatley as a director on 31 May 2018 (1 page) |
19 June 2018 | Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW on 19 June 2018 (1 page) |
19 June 2018 | Cessation of John Colin Mason as a person with significant control on 31 May 2018 (1 page) |
19 June 2018 | Appointment of Mr Roger David Goddard as a director on 31 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Deborah Anne Mason as a secretary on 31 May 2018 (1 page) |
19 June 2018 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 May 2018 (2 pages) |
19 June 2018 | Appointment of William Sones Woof as a secretary on 31 May 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr John Colin Mason on 31 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Amanda Marie Wheatley as a secretary on 31 May 2018 (1 page) |
19 June 2018 | Appointment of Mr William Sones Woof as a director on 31 May 2018 (2 pages) |
6 June 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
6 June 2018 | Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
9 February 2017 | Director's details changed for John Colin Mason on 26 January 2017 (2 pages) |
9 February 2017 | Director's details changed for John Colin Mason on 26 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages) |
9 February 2017 | Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages) |
9 February 2017 | Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages) |
9 February 2017 | Director's details changed for Nicolas Ivor Wheatley on 27 January 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 December 2015 | Appointment of Mrs Amanda Marie Wheatley as a secretary on 13 November 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Amanda Marie Wheatley as a secretary on 13 November 2015 (2 pages) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Secretary's details changed for Deborah Anne Mason on 2 December 2011 (2 pages) |
9 December 2011 | Director's details changed for John Colin Mason on 2 December 2011 (2 pages) |
9 December 2011 | Director's details changed for John Colin Mason on 2 December 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Deborah Anne Mason on 2 December 2011 (2 pages) |
9 December 2011 | Director's details changed for John Colin Mason on 2 December 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Deborah Anne Mason on 2 December 2011 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
2 March 2009 | Director's change of particulars / nicolas wheatley / 31/08/2008 (1 page) |
2 March 2009 | Director's change of particulars / nicolas wheatley / 31/08/2008 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 114 high street witney oxon OX28 6HT (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 114 high street witney oxon OX28 6HT (1 page) |
16 April 2008 | Return made up to 26/01/08; no change of members (7 pages) |
16 April 2008 | Return made up to 26/01/08; no change of members (7 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 264 banbury road oxford OX2 7DY (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 264 banbury road oxford OX2 7DY (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 264 banbury road oxford OX2 7DY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 264 banbury road oxford OX2 7DY (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 6 des roches square witney oxfordshire OX28 4BE (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 6 des roches square witney oxfordshire OX28 4BE (1 page) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | Return made up to 26/01/06; full list of members; amend (7 pages) |
31 August 2006 | Ad 31/01/05--------- £ si 99@1 (2 pages) |
31 August 2006 | Ad 31/01/05--------- £ si 99@1 (2 pages) |
31 August 2006 | Return made up to 26/01/06; full list of members; amend (7 pages) |
22 March 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
22 March 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
22 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 February 2006 | Nc inc already adjusted 31/01/05 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Nc inc already adjusted 31/01/05 (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 43 ramsons way abingdon oxfordshire OX14 3TJ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 43 ramsons way abingdon oxfordshire OX14 3TJ (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (13 pages) |
26 January 2005 | Incorporation (13 pages) |