Background WavePink WaveYellow Wave

PLUMBSTOP LIMITED (02666030)

PLUMBSTOP LIMITED (02666030) is an active UK company. incorporated on 26 November 1991. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBSTOP LIMITED has been registered for 34 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
02666030
Status
active
Type
ltd
Incorporated
26 November 1991
Age
34 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBSTOP LIMITED

PLUMBSTOP LIMITED is an active company incorporated on 26 November 1991 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLUMBSTOP LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02666030

LTD Company

Age

34 Years

Incorporated 26 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Plumbstop Love Lane Cirencester Gloucestershire GL7 1YG
From: 23 April 2014To: 18 January 2019
Waterfront Esland Place Love Lane Cirencester Gloucestershire GL7 1YG
From: 26 November 1991To: 23 April 2014
Timeline

21 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jan 10
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Joined
May 14
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Owner Exit
Jan 18
Capital Update
Jan 19
Director Left
Aug 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 31 Aug 2017

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 31 Aug 2017

FITZCHARLES, Deborah

Resigned
Little Somerford, ChippenhamSN15 5JW
Secretary
Appointed 07 Jul 2008
Resigned 01 Sept 2009

MIZIELSKI, Julian Paul

Resigned
57 Crabtree Lane, CirencesterGL7 1DW
Secretary
Appointed 17 Jan 2001
Resigned 16 May 2008

BRENT REGISTRARS

Resigned
Delaport Coach House, WheathampsteadAL4 8RQ
Corporate secretary
Appointed N/A
Resigned 17 Jan 2001

CHAPPELL, Darren Nicholas

Resigned
Love Lane, CirencesterGL7 1YG
Born March 1972
Director
Appointed 14 May 2009
Resigned 31 Aug 2017

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 31 Aug 2017
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
Tatton Street, KnutsfordWA16 6AY
Born October 1969
Director
Appointed 01 Dec 2017
Resigned 15 Oct 2024

FITZCHARLES, Peter Michael

Resigned
Love Lane, CirencesterGL7 1YG
Born December 1956
Director
Appointed N/A
Resigned 06 Aug 2020

GODDARD, Roger David

Resigned
Tatton Street, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 Aug 2017
Resigned 30 Jun 2021

HIBBARD, Anthony David

Resigned
South Barn, MalmesburySN16 0EY
Born May 1960
Director
Appointed N/A
Resigned 06 Jan 2010

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 31 Aug 2017
Resigned 03 Oct 2022

MIZIELSKI, Julian Paul

Resigned
57 Crabtree Lane, CirencesterGL7 1DW
Born February 1964
Director
Appointed 02 Jan 2002
Resigned 16 May 2008

PARKER, Keith Chales

Resigned
Love Lane, CirencesterGL7 1YG
Born September 1952
Director
Appointed 12 Jul 2006
Resigned 24 Feb 2017

TUCKER, David John

Resigned
Love Lane, CirencesterGL7 1YG
Born August 1967
Director
Appointed 28 May 2014
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, Stockton HethWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mr Peter Michael Fitzcharles

Ceased
Love Lane, CirencesterGL7 1YG
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Miscellaneous
24 May 2013
MISCMISC
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
9 November 2011
MG01MG01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Legacy
9 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2010
SH06Cancellation of Shares
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
287Change of Registered Office
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
31 March 2003
288cChange of Particulars
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288cChange of Particulars
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
15 March 2000
287Change of Registered Office
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
23 December 1992
363b363b
Memorandum Articles
2 October 1992
MEM/ARTSMEM/ARTS
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
224224
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1991
288288
Incorporation Company
26 November 1991
NEWINCIncorporation