Background WavePink WaveYellow Wave

SUPPLY PLUS LIMITED (01047919)

SUPPLY PLUS LIMITED (01047919) is an active UK company. incorporated on 29 March 1972. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SUPPLY PLUS LIMITED has been registered for 54 years. Current directors include GOTTS, Derek, KLERCK, Patrik Gustaf, LISTER, Andrew Thomas and 3 others.

Company Number
01047919
Status
active
Type
ltd
Incorporated
29 March 1972
Age
54 years
Address
Unit 1 Papworth Business Park Stirling Way, Cambridge, CB23 3GY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GOTTS, Derek, KLERCK, Patrik Gustaf, LISTER, Andrew Thomas, PLANT, David William, STUART, Russell Edward Middleton, WIGH, Pal Jorgen
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY PLUS LIMITED

SUPPLY PLUS LIMITED is an active company incorporated on 29 March 1972 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SUPPLY PLUS LIMITED was registered 54 years ago.(SIC: 25990)

Status

active

Active since 54 years ago

Company No

01047919

LTD Company

Age

54 Years

Incorporated 29 March 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SUPPLY 999 LIMITED
From: 8 June 2009To: 30 March 2012
FIRE SAFETY EQUIPMENT LIMITED
From: 15 February 1985To: 8 June 2009
FIRE SAFETY EQUIPMENT (NOTTINGHAM) LIMITED
From: 29 March 1972To: 15 February 1985
Contact
Address

Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge, CB23 3GY,

Previous Addresses

Unit 1 Stirling Way Papworth Everard Cambridgeshire CB23 3WA
From: 8 September 2010To: 19 September 2016
, 800 Field End Road, Ruislip, Middlesex, HA4 0QH, United Kingdom
From: 29 March 1972To: 8 September 2010
Timeline

25 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Mar 72
Director Left
Nov 09
Director Joined
May 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Feb 21
Owner Exit
Feb 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
May 24
Loan Cleared
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

GOTTS, Derek

Active
Stirling Way, CambridgeCB23 3WA
Born September 1961
Director
Appointed 20 May 2010

KLERCK, Patrik Gustaf

Active
Vastmannagatan, Stockholm11325
Born December 1969
Director
Appointed 01 Jan 2026

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

PLANT, David William

Active
Stirling Way, CambridgeCB23 3GY
Born October 1980
Director
Appointed 13 May 2024

STUART, Russell Edward Middleton

Active
Richmond Bridge House, London
Born August 1985
Director
Appointed 14 Jun 2023

WIGH, Pal Jorgen

Active
11 Vasagatan, Stockholm
Born May 1965
Director
Appointed 14 Jun 2023

AITKEN, Graham

Resigned
Manor Cottage, RuddingtonNG11 6HB
Secretary
Appointed 31 Dec 2000
Resigned 22 Dec 2006

AITKEN, Maureen

Resigned
Manor Cottage, RuddingtonNG11 6HB
Secretary
Appointed N/A
Resigned 31 Dec 2000

BEARD, James Daniel

Resigned
Stirling Way, Papworth EverardCB23 3WA
Secretary
Appointed 22 Jul 2010
Resigned 25 Jan 2012

BROWN, Scott

Resigned
Stirling Way, Papworth EverardCB23 3WA
Secretary
Appointed 04 Oct 2010
Resigned 17 Dec 2010

CORBISHLEY, Michael

Resigned
Stirling Way, CambridgeCB23 3GY
Secretary
Appointed 25 Jan 2012
Resigned 14 Jun 2023

LAVENDER, Michael David

Resigned
Forty Hill House, Forty HillEN2 9EU
Secretary
Appointed 27 Jul 2007
Resigned 22 Jul 2010

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 22 Dec 2006
Resigned 31 Jul 2008

AITKEN, Graham

Resigned
Manor Cottage, RuddingtonNG11 6HB
Born September 1936
Director
Appointed N/A
Resigned 22 Dec 2006

BEARD, James Daniel

Resigned
London St, ReadingRG1 4QW
Born July 1973
Director
Appointed 17 Dec 2010
Resigned 25 Jan 2012

BROWN, Scott Douglas

Resigned
Stirling Way, Papworth EverardCB23 3WA
Born April 1968
Director
Appointed 04 Oct 2010
Resigned 17 Dec 2010

BULL, Glenn Trevor

Resigned
28 Woodley Street, NottinghamNG11 6EP
Born April 1968
Director
Appointed 22 Dec 2006
Resigned 17 Nov 2009

CORBISHLEY, Michael

Resigned
Stirling Way, CambridgeCB23 3GY
Born November 1962
Director
Appointed 25 Jan 2012
Resigned 14 Jun 2023

FLYNN, Raymond Francis

Resigned
66 Kiln Park, TemplepatrickBT39 0BB
Born October 1963
Director
Appointed 22 Dec 2006
Resigned 04 Oct 2010

FORD, John Blaise

Resigned
14 Sandringham Avenue, NottinghamNG2 7QS
Born October 1958
Director
Appointed 19 Apr 1999
Resigned 31 Jul 2008

FUSCO, Paul Raymond John

Resigned
12 Abbey Drive, NottinghamNG9 2QG
Born August 1956
Director
Appointed N/A
Resigned 29 Aug 1990

GEARY, David William

Resigned
18 Rosedale Road, WigstonLE18 3XT
Born January 1946
Director
Appointed 01 Apr 1998
Resigned 28 Jun 2002

LUNDKVIST, Lars-Ola

Resigned
11 Vasagatan, Stockholm
Born September 1961
Director
Appointed 14 Jun 2023
Resigned 25 Nov 2025

MCGUINESS, Francis

Resigned
2 Westway, PrestonPR4 1AN
Born December 1964
Director
Appointed 01 Sept 2002
Resigned 23 Jun 2009

SHANNON, Marcus John

Resigned
48 Loughanmore Road, DunadryBT41 2HN
Born October 1965
Director
Appointed 22 Dec 2006
Resigned 05 Jul 2010

TILLEY, Graham

Resigned
18 Wilshere CloseLE9 2DN
Born October 1951
Director
Appointed N/A
Resigned 29 Aug 1990

WALTERS, William Campbell

Resigned
11 Exeter Gardens, StamfordPE9 2RN
Born November 1943
Director
Appointed N/A
Resigned 31 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Stirling Way, CambridgeCB23 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Feb 2022
Stirling Way, CambridgeCB23 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Miscellaneous
21 June 2012
MISCMISC
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
23 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Legacy
9 February 2011
MG02MG02
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Legacy
3 February 2011
MG02MG02
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
190190
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
17 March 1995
403b403b
Legacy
17 March 1995
403b403b
Legacy
17 March 1995
403b403b
Legacy
17 March 1995
403b403b
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
18 September 1990
288288
Legacy
22 June 1990
155(6)a155(6)a
Legacy
22 June 1990
155(6)a155(6)a
Legacy
24 October 1989
288288
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
23 June 1989
155(6)a155(6)a
Legacy
23 June 1989
155(6)a155(6)a
Legacy
14 February 1989
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
26 July 1988
155(6)a155(6)a
Legacy
26 July 1988
155(6)a155(6)a
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
155(6)a155(6)a
Resolution
26 July 1988
RESOLUTIONSResolutions
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
7 July 1988
288288
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Certificate Change Of Name Company
15 February 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1972
NEWINCIncorporation