Background WavePink WaveYellow Wave

PLUMBING SUPPLIES COMPANY LTD (04032908)

PLUMBING SUPPLIES COMPANY LTD (04032908) is an active UK company. incorporated on 13 July 2000. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBING SUPPLIES COMPANY LTD has been registered for 25 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
04032908
Status
active
Type
ltd
Incorporated
13 July 2000
Age
25 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

PLUMBING SUPPLIES COMPANY LTD

PLUMBING SUPPLIES COMPANY LTD is an active company incorporated on 13 July 2000 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. PLUMBING SUPPLIES COMPANY LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04032908

LTD Company

Age

25 Years

Incorporated 13 July 2000

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 10 July 2025 (9 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

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

Previous Addresses

Quayside 2a Greenalls Avenue Warrington WA4 6HL England
From: 21 July 2023To: 4 September 2023
6a Station Road Eckington Sheffield South Yorkshire S21 4FX
From: 13 July 2000To: 21 July 2023
Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Jun 20
Loan Secured
Aug 20
Loan Cleared
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Capital Update
Aug 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 02 Sept 2022

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 02 Sept 2022

DAVIDSON, Peter William

Resigned
49 Birchitt Road, SheffieldS17 4QN
Secretary
Appointed 14 Jul 2000
Resigned 02 Sept 2022

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 13 Jul 2000
Resigned 14 Jul 2000

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 02 Sept 2022
Resigned 15 Oct 2024

DAVIDSON, Peter William

Resigned
49 Birchitt Road, SheffieldS17 4QN
Born June 1959
Director
Appointed 14 Jul 2000
Resigned 02 Sept 2022

FALCONER, Angus Kenneth

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 02 Sept 2022
Resigned 15 Oct 2024

LOVE, Gordon Alexander

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 02 Sept 2022
Resigned 15 Oct 2024

MCNAIR, Douglas Talbot

Resigned
Station Road, SheffieldS21 4FX
Born August 1947
Director
Appointed 02 Sept 2022
Resigned 03 Oct 2022

SMITH, John Charles

Resigned
Carr Lane, DronfieldS18 8XD
Born October 1958
Director
Appointed 14 Jul 2000
Resigned 02 Sept 2022

WIMBLEDON, Steven John

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 02 Sept 2022
Resigned 15 Oct 2024

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 13 Jul 2000
Resigned 14 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
Wilderspool Park, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2022

Mr John Charles Smith

Ceased
Carr Lane, DronfieldS18 8XD
Born October 1958

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2022

Mr Peter William Davidson

Ceased
Birchitt Road, SheffieldS17 4QN
Born June 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
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
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
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
24 August 2023
SH19Statement of Capital
Legacy
24 August 2023
SH20SH20
Legacy
24 August 2023
CAP-SSCAP-SS
Resolution
24 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
22 March 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
88(2)R88(2)R
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Incorporation Company
13 July 2000
NEWINCIncorporation