Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUMRIDGE AND PETERS LIMITED
Company Information for

PLUMRIDGE AND PETERS LIMITED

5 GILLMANS INDUSTRIAL ESTATE, NATTS LANE, BILLINGSHURST, WEST SUSSEX, RH14 9EY,
Company Registration Number
01259052
Private Limited Company
Active

Company Overview

About Plumridge And Peters Ltd
PLUMRIDGE AND PETERS LIMITED was founded on 1976-05-18 and has its registered office in Billingshurst. The organisation's status is listed as "Active". Plumridge And Peters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLUMRIDGE AND PETERS LIMITED
 
Legal Registered Office
5 GILLMANS INDUSTRIAL ESTATE
NATTS LANE
BILLINGSHURST
WEST SUSSEX
RH14 9EY
Other companies in RH14
 
Filing Information
Company Number 01259052
Company ID Number 01259052
Date formed 1976-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193937909  
Last Datalog update: 2023-10-07 20:41:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLUMRIDGE AND PETERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BREWER
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALLEN
Company Secretary 2006-04-30 2013-03-15
CHRIS TREVITT
Director 2002-04-02 2012-10-12
SYLVIA PLUMRIDGE
Company Secretary 2002-04-02 2006-04-30
SYLVIA PLUMRIDGE
Company Secretary 1996-05-09 2002-04-02
GEORGE CHARLES PLUMRIDGE
Director 1991-08-24 2002-04-02
SYLVIA PLUMRIDGE
Director 1997-06-30 2002-04-02
JEANNE PETERS
Company Secretary 1991-08-24 1996-05-09
BERNARD GEORGE PETERS
Director 1991-08-24 1994-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-3031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-06-14AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-06-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-06-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-08-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 1600
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-07-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-05-24AA31/01/17 TOTAL EXEMPTION FULL
2017-05-24AA31/01/17 TOTAL EXEMPTION FULL
2017-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1600
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1600
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1600
2014-09-25AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-04CC04Statement of company's objects
2014-09-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29RES12VARYING SHARE RIGHTS AND NAMES
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-08-29SH08Change of share class name or designation
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0124/08/13 ANNUAL RETURN FULL LIST
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ALLEN
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS TREVITT
2012-10-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0124/08/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0124/08/11 ANNUAL RETURN FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 5 GILLMANS INDUSTRIAL ESTATE NATTS LANE BILLINGSHURST WEST SUSSEX RH14 9EZ UNITED KINGDOM
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT NO 5 GILLMANS INDUSTRIAL ESTATE NATTS LANE BILLINGSHURST RH14 9EY
2010-10-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-05AR0124/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS TREVITT / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BREWER / 01/10/2009
2009-10-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-05363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-09-21363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-03363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-04363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-16363(288)DIRECTOR RESIGNED
2002-09-16363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288bSECRETARY RESIGNED
2002-04-10288aNEW DIRECTOR APPOINTED
2001-09-25363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-28363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-26363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-18ELRESS366A DISP HOLDING AGM 24/08/97
1997-09-18ELRESS252 DISP LAYING ACC 24/08/97
1997-09-18363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-07-11288aNEW DIRECTOR APPOINTED
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-09-24363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-08-20288NEW SECRETARY APPOINTED
1996-08-20288SECRETARY RESIGNED
1995-08-17363sRETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1995-07-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLUMRIDGE AND PETERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUMRIDGE AND PETERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-28 Satisfied NORWICH GENERAL TRUST LIMITED
MORTGAGE DEBENTURE 1988-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-03-19 Satisfied NORWICH GENERAL TRUST LIMITED
Creditors
Creditors Due After One Year 2012-02-01 £ 6,871
Creditors Due Within One Year 2012-02-01 £ 39,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUMRIDGE AND PETERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,600
Cash Bank In Hand 2012-02-01 £ 38,774
Current Assets 2012-02-01 £ 96,032
Debtors 2012-02-01 £ 41,429
Fixed Assets 2012-02-01 £ 9,728
Shareholder Funds 2012-02-01 £ 59,206
Stocks Inventory 2012-02-01 £ 15,829
Tangible Fixed Assets 2012-02-01 £ 9,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLUMRIDGE AND PETERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUMRIDGE AND PETERS LIMITED
Trademarks
We have not found any records of PLUMRIDGE AND PETERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUMRIDGE AND PETERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PLUMRIDGE AND PETERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PLUMRIDGE AND PETERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUMRIDGE AND PETERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUMRIDGE AND PETERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1