Company Information for PLUMBS DAIRY LIMITED
SUITE D (XEINADIN CAMBRIDGE) SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD, SAWSTON, CAMBRIDGE, CB22 3JH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PLUMBS DAIRY LIMITED | |
Legal Registered Office | |
SUITE D (XEINADIN CAMBRIDGE) SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH Other companies in CB21 | |
Company Number | 07670046 | |
---|---|---|
Company ID Number | 07670046 | |
Date formed | 2011-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-05-05 07:11:05 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH PLUMB |
||
JUSTIN WILLIAM PLUMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEVEN PLUMB |
Director | ||
NICHOLAS JOHN DISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOO TO YOU DAIRY LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
NIGHTINGALE AVENUE LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
MOO TO YOU DAIRY LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
NIGHTINGALE AVENUE LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/04/25 FROM Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ | ||
CONFIRMATION STATEMENT MADE ON 19/03/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
Change of details for Mr Justin William Plumb as a person with significant control on 2023-06-23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PLUMB | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076700460004 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Justin William Plumb as a person with significant control on 2020-07-17 | |
CH01 | Director's details changed for Mrs Deborah Plumb on 2020-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076700460003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076700460002 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076700460001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH PLUMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN PLUMB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 30/06/12 TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN PLUMB | |
AP01 | DIRECTOR APPOINTED MR JUSTIN WILLIAM PLUMB | |
SH01 | 15/06/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-04-01 | £ 608,509 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 728,735 |
Provisions For Liabilities Charges | 2012-04-01 | £ 5,000 |
Creditors and other liabilities
|
|
|
|
|
|
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 PLUMBS DAIRY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 36,742 |
Current Assets | 2012-04-01 | £ 440,236 |
Debtors | 2012-04-01 | £ 377,472 |
Fixed Assets | 2012-04-01 | £ 943,053 |
Shareholder Funds | 2012-04-01 | £ 41,045 |
Stocks Inventory | 2012-04-01 | £ 26,022 |
Tangible Fixed Assets | 2012-04-01 | £ 90,700 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Breckland Council | |
|
grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |