Background WavePink WaveYellow Wave

DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966)

DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966) is an active UK company. incorporated on 20 April 1993. with registered office in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). DOUGFIELD PLUMBERS SUPPLIES LIMITED has been registered for 32 years. Current directors include BLAND, Matthew, ROBINSON, Richard Philip.

Company Number
02810966
Status
active
Type
ltd
Incorporated
20 April 1993
Age
32 years
Address
Unit 2 Mill End Road, Buckinghamshire, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BLAND, Matthew, ROBINSON, Richard Philip
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGFIELD PLUMBERS SUPPLIES LIMITED

DOUGFIELD PLUMBERS SUPPLIES LIMITED is an active company incorporated on 20 April 1993 with the registered office located in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). DOUGFIELD PLUMBERS SUPPLIES LIMITED was registered 32 years ago.(SIC: 46740)

Status

active

Active since 32 years ago

Company No

02810966

LTD Company

Age

32 Years

Incorporated 20 April 1993

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 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unit 2 Mill End Road High Wycombe Buckinghamshire, HP12 4AX,

Previous Addresses

Unit 1a Lower Wharf Industrial Estate Wallbridge Stroud Gloucestershire GL5 3JT
From: 28 March 2011To: 7 January 2022
Units 4 & 5 Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ
From: 20 April 1993To: 28 March 2011
Timeline

19 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Oct 21
Owner Exit
Dec 21
Loan Cleared
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 22
Loan Secured
Sept 22
Director Left
Oct 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, BuckinghamshireHP12 4AX
Secretary
Appointed 05 Jan 2022

BLAND, Matthew

Active
Mill End Road, BuckinghamshireHP12 4AX
Born January 1976
Director
Appointed 05 Jan 2022

ROBINSON, Richard Philip

Active
Mill End Road, BuckinghamshireHP12 4AX
Born July 1967
Director
Appointed 05 Jan 2022

EVANS, Lesley Ann

Resigned
8 Armour Lodge, ReadingR63 6HH
Secretary
Appointed 20 Apr 1993
Resigned 20 Apr 1993

FIELD, Lynette Dawn

Resigned
Castle Lodge Castle Mead, StonehouseGL5 3BD
Secretary
Appointed 20 Apr 1993
Resigned 14 Nov 2002

STICKLAND, Timothy Gottfried

Resigned
Eastcombe, StroudGL6 7DN
Secretary
Appointed 14 Nov 2002
Resigned 05 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 1993
Resigned 20 Apr 1993

CUDD, Peter Allan

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born August 1966
Director
Appointed 05 Jan 2022
Resigned 21 Nov 2025

FIELD, Donald George

Resigned
Berrydown, Melton MowbrayLE14 4NN
Born June 1931
Director
Appointed 20 Apr 1993
Resigned 10 Oct 2007

FIELD, Douglas William

Resigned
Caleta House, StonehouseGL10 2BQ
Born May 1962
Director
Appointed 20 Apr 1993
Resigned 05 Jan 2022

FIELD, Lynette Dawn

Resigned
Castle Lodge Castle Mead, StonehouseGL5 3BD
Born April 1967
Director
Appointed 20 Apr 1993
Resigned 14 Nov 2002

HOUSE, Nicholas Arthur

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born April 1957
Director
Appointed 05 Jan 2022
Resigned 28 Feb 2024

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

STICKLAND, Timothy Gottfried

Resigned
Eastcombe, StroudGL6 7DN
Born October 1955
Director
Appointed 01 Mar 2005
Resigned 29 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Mill End Road, High WycombeHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022

Mr Douglas William Field

Ceased
Mill End Road, BuckinghamshireHP12 4AX
Born May 1962

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
Ceased 05 Jan 2022

Mr Timothy Gottfried Stickland

Ceased
Lower Wharf Industrial Estate, StroudGL5 3JT
Born October 1955

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
3 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2025
MR05Certification of Charge
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Legacy
7 November 2022
GUARANTEE2GUARANTEE2
Legacy
7 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
363aAnnual Return
Legacy
19 May 2004
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363aAnnual Return
Legacy
7 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
23 May 2001
288cChange of Particulars
Legacy
11 May 2001
363aAnnual Return
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
2 May 2000
363aAnnual Return
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
27 June 1997
363aAnnual Return
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Auditors Resignation Company
19 June 1996
AUDAUD
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
15 May 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
224224
Legacy
22 June 1993
88(2)R88(2)R
Legacy
25 April 1993
288288
Incorporation Company
20 April 1993
NEWINCIncorporation