Background WavePink WaveYellow Wave

UK PLUMBING SUPPLIES LIMITED (02723962)

UK PLUMBING SUPPLIES LIMITED (02723962) is an active UK company. incorporated on 18 June 1992. with registered office in Stockton Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). UK PLUMBING SUPPLIES LIMITED has been registered for 33 years. Current directors include FALCONER, Angus Kenneth, HOGG, Anthony, LOVE, Gordon Alexander and 4 others.

Company Number
02723962
Status
active
Type
ltd
Incorporated
18 June 1992
Age
33 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
FALCONER, Angus Kenneth, HOGG, Anthony, LOVE, Gordon Alexander, MCKERRACHER, John James, MCNAIR, Douglas Talbot, WIMBLEDON, Steven John, WOOF, William Sones
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PLUMBING SUPPLIES LIMITED

UK PLUMBING SUPPLIES LIMITED is an active company incorporated on 18 June 1992 with the registered office located in Stockton Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). UK PLUMBING SUPPLIES LIMITED was registered 33 years ago.(SIC: 46740)

Status

active

Active since 33 years ago

Company No

02723962

LTD Company

Age

33 Years

Incorporated 18 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PLUMBING AND HEATING INVESTMENTS LIMITED
From: 27 October 2016To: 6 January 2020
MARLOWE INVESTMENTS LIMITED
From: 27 July 1992To: 27 October 2016
INHOCO 190 LIMITED
From: 18 June 1992To: 27 July 1992
Contact
Address

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

Previous Addresses

Edmundson House PO Box 1, Tatton Street Knutsford Cheshire. WA16 6AY
From: 18 June 1992To: 7 January 2019
Timeline

11 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jun 21
Director Joined
Sept 24
Director Left
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 15 Oct 2024

FALCONER, Angus Kenneth

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1969
Director
Appointed 01 Dec 2017

HOGG, Anthony

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born December 1953
Director
Appointed 31 Oct 2016

LOVE, Gordon Alexander

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 31 Oct 2016

MCKERRACHER, John James

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

MCNAIR, Douglas Talbot

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 06 Aug 1992

WIMBLEDON, Steven John

Active
Commerce Way, ColchesterCO2 8HR
Born January 1971
Director
Appointed 25 May 2018

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 29 Aug 2017

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Secretary
Appointed 06 Aug 1992
Resigned 31 Oct 2002

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 30 Jun 2021
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 31 Oct 2002
Resigned 30 Jun 2021

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 18 Jun 1992
Resigned 06 Aug 1992

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 06 Aug 1992
Resigned 31 Oct 2002

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 31 Oct 2016
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jun 1992
Resigned 06 Aug 1992

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Auditors Resignation Company
10 May 2022
AUDAUD
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Statement Of Companys Objects
2 December 2016
CC04CC04
Resolution
2 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
27 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Legacy
18 August 1992
287Change of Registered Office
Legacy
18 August 1992
224224
Legacy
18 August 1992
288288
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1992
NEWINCIncorporation