Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED
Company Information for

THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED

15 RYE HILL ROAD, HARLOW, CM18 7JE,
Company Registration Number
04476716
Private Limited Company
Active

Company Overview

About The Plume Of Feathers Public House Ltd
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED was founded on 2002-07-03 and has its registered office in Harlow. The organisation's status is listed as "Active". The Plume Of Feathers Public House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED
 
Legal Registered Office
15 RYE HILL ROAD
HARLOW
CM18 7JE
Other companies in CB10
 
Filing Information
Company Number 04476716
Company ID Number 04476716
Date formed 2002-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB790216141  
Last Datalog update: 2024-01-05 08:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED
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 THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 2002-07-03
BARBARA ANN GRIEVES
Director 2002-07-03
PAUL STUART GRIEVES
Director 2002-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Nominated Secretary 2002-07-03 2002-09-19
DMCS DIRECTORS LIMITED
Nominated Director 2002-07-03 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW QUALITY PLUS FINISHING LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW A I F LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW P & C (ELECTRICAL) CONTRACTORS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW GRANGE DEVELOPMENTS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW SHA PROJECT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active - Proposal to Strike off
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW CORE-TECH CONCRETE CUTTING SERVICES LIMITED Company Secretary 1998-09-04 CURRENT 1998-08-27 Active - Proposal to Strike off
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15

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
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-07-14CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-01-13Unaudited abridged accounts made up to 2022-03-31
2022-11-17DIRECTOR APPOINTED AIMEE NAUGHTON
2022-09-01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN GRIEVES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART GRIEVES
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN GRIEVES
2022-08-08CESSATION OF BARBARA ANN GRIEVES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08CESSATION OF PAUL STUART GRIEVES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRIEVES
2022-08-08CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRIEVES
2022-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRIEVES
2022-08-08PSC07CESSATION OF BARBARA ANN GRIEVES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08PSC07CESSATION OF BARBARA ANN GRIEVES AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28Termination of appointment of Tayler Bradshaw on 2022-04-15
2022-04-28DIRECTOR APPOINTED MR STUART GRIEVES
2022-04-28AP01DIRECTOR APPOINTED MR STUART GRIEVES
2022-04-28AP01DIRECTOR APPOINTED MR STUART GRIEVES
2022-04-28TM02Termination of appointment of Tayler Bradshaw on 2022-04-15
2022-04-28TM02Termination of appointment of Tayler Bradshaw on 2022-04-15
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART GRIEVES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN GRIEVES
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0103/07/15 ANNUAL RETURN FULL LIST
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0103/07/12 ANNUAL RETURN FULL LIST
2011-07-14AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-13CH01Director's details changed for Barbara Grieves on 2011-07-13
2011-07-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-13363aReturn made up to 03/07/09; full list of members
2009-07-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-07-26363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-10225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-07-10363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-1088(2)RAD 03/07/02--------- £ SI 1@1
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-10-07CERTNMCOMPANY NAME CHANGED FAIRMILE SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/02
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288bSECRETARY RESIGNED
2002-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE PLUME OF FEATHERS PUBLIC HOUSE 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 THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Creditors
Creditors Due Within One Year 2013-03-31 £ 33,754
Creditors Due Within One Year 2012-03-31 £ 36,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 26,930
Current Assets 2012-03-31 £ 31,424
Debtors 2013-03-31 £ 19,711
Debtors 2012-03-31 £ 24,022
Shareholder Funds 2012-03-31 £ 1,235
Stocks Inventory 2013-03-31 £ 7,000
Stocks Inventory 2012-03-31 £ 7,000
Tangible Fixed Assets 2013-03-31 £ 6,903
Tangible Fixed Assets 2012-03-31 £ 6,713

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED
Trademarks
We have not found any records of THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLUME OF FEATHERS PUBLIC HOUSE 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 (56302 - Public houses and bars) as THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE PLUME OF FEATHERS PUBLIC HOUSE 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 THE PLUME OF FEATHERS PUBLIC HOUSE 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 THE PLUME OF FEATHERS PUBLIC HOUSE 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.