Background WavePink WaveYellow Wave

PLUMBLINE LIMITED (03205505)

PLUMBLINE LIMITED (03205505) is an active UK company. incorporated on 30 May 1996. with registered office in Hinckley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). PLUMBLINE LIMITED has been registered for 29 years. Current directors include ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew.

Company Number
03205505
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
Coventry Road, Hinckley, LE10 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBLINE LIMITED

PLUMBLINE LIMITED is an active company incorporated on 30 May 1996 with the registered office located in Hinckley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). PLUMBLINE LIMITED was registered 29 years ago.(SIC: 46740)

Status

active

Active since 29 years ago

Company No

03205505

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FLAIRFEEL LIMITED
From: 30 May 1996To: 12 June 1996
Contact
Address

Coventry Road Harrowbrook Hinckley, LE10 3DE,

Previous Addresses

Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England
From: 1 February 2022To: 10 October 2024
12 Bridgford Road West Bridgford Nottingham NG2 6AB
From: 17 October 2014To: 1 February 2022
Units 24 +25 Wholesale District Clarke Road Nottingham Nottinghamshire NG2 3JJ
From: 3 June 2014To: 17 October 2014
Unit 10 County Business Park Clarke Road Nottingham Nottinghamshire NG2 3JJ
From: 28 April 2011To: 3 June 2014
1a Mabel Grove West Bridgford Nottingham Nottinghamshire NG2 5GT
From: 30 May 1996To: 28 April 2011
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
May 22
Loan Cleared
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELLIOTT, Stephen John

Active
Harrowbrook, HinckleyLE10 3DE
Born October 1978
Director
Appointed 09 Oct 2024

ELLIOTT, Stuart Andrew

Active
Harrowbrook, HinckleyLE10 3DE
Born May 1960
Director
Appointed 09 Oct 2024

DEAN, Samantha Eileen

Resigned
Melton Road, NottinghamNG12 5JP
Secretary
Appointed 23 Apr 2010
Resigned 09 Oct 2024

MCLAUGHLIN, Christine Louise

Resigned
154 Edward Road, NottinghamNG2 5GF
Secretary
Appointed 03 Jun 1996
Resigned 30 Apr 2010

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 May 1996
Resigned 03 Jun 1996

DEAN, Carole Ann

Resigned
The Ferns Langar Road, NottinghamNG12 2FT
Born May 1957
Director
Appointed 03 Jun 1996
Resigned 11 Jun 1999

DEAN, Christopher Andrew

Resigned
Melton Road, NottinghamNG12 5PJ
Born August 1957
Director
Appointed 11 Jun 1999
Resigned 09 Oct 2024

HALL, Anthony Ian

Resigned
10 Grassingdale Close, CarltonNG4 4FE
Born October 1969
Director
Appointed 04 Jan 2005
Resigned 09 Oct 2024

PORTER, Adrian James

Resigned
First Avenue, NottinghamNG4 1PD
Born May 1976
Director
Appointed 04 Jan 2005
Resigned 06 May 2022

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 30 May 1996
Resigned 03 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Harrowbrook, HinckleyLE10 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Christopher Andrew Dean

Ceased
Melton Road, Stanton On The WoldsNG12 5PJ
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2017
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Legacy
27 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
287Change of Registered Office
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1996
288288
Memorandum Articles
25 June 1996
MEM/ARTSMEM/ARTS
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Certificate Change Of Name Company
11 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 1996
NEWINCIncorporation