Background WavePink WaveYellow Wave

PLUMBCITY LIMITED (04477777)

PLUMBCITY LIMITED (04477777) is an active UK company. incorporated on 4 July 2002. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBCITY LIMITED has been registered for 23 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
04477777
Status
active
Type
ltd
Incorporated
4 July 2002
Age
23 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

PLUMBCITY LIMITED

PLUMBCITY LIMITED is an active company incorporated on 4 July 2002 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. PLUMBCITY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04477777

LTD Company

Age

23 Years

Incorporated 4 July 2002

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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

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

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
From: 4 July 2019To: 4 July 2022
Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR
From: 3 February 2011To: 4 July 2019
Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX
From: 4 July 2002To: 3 February 2011
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Nov 11
Funding Round
Jan 13
Funding Round
Dec 13
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Loan Cleared
Aug 18
Capital Update
Jan 19
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOF, William Sones

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

MCKERRACHER, John James

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

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AF
Born May 1951
Director
Appointed 30 Nov 2016

S L SECRETARIAT LIMITED

Resigned
47 Butt Road, ColchesterCO3 3BZ
Corporate secretary
Appointed 04 Jul 2002
Resigned 06 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 2002
Resigned 04 Jul 2002

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AF
Born June 1978
Director
Appointed 30 Nov 2016
Resigned 15 Oct 2024

ELDRED, Geoffrey Francis

Resigned
9a Beverley Road, ColchesterCO3 3NG
Born November 1944
Director
Appointed 20 Jul 2002
Resigned 30 Nov 2016

FALCONER, Angus Kenneth

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

GODDARD, Roger David

Resigned
Tatton Street, KnutsfordWA16 6AF
Born November 1953
Director
Appointed 30 Nov 2016
Resigned 30 Jun 2021

MANBY, Peter Francis

Resigned
St Clare Road, ColchesterCO3 3SZ
Born March 1948
Director
Appointed 08 May 2003
Resigned 30 Nov 2016

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AF
Born August 1947
Director
Appointed 30 Nov 2016
Resigned 03 Oct 2022

WIMBLEDON, Steven John

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 04 Jul 2002
Resigned 15 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jul 2002
Resigned 04 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016

Mr Peter Francis Manby

Ceased
Lexden, ColchesterCO3 3SZ
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jul 2016
Ceased 30 Nov 2016

Mr Steven John Wimbledon

Ceased
Clacton Road, ColchesterCO7 7DB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
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
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
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
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Legacy
17 January 2019
SH20SH20
Legacy
17 January 2019
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Resolution
8 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
287Change of Registered Office
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
12 October 2007
353353
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
28 September 2005
287Change of Registered Office
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
88(2)R88(2)R
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
225Change of Accounting Reference Date
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
88(2)R88(2)R
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
4 July 2002
NEWINCIncorporation