About

Registered Number: 04190328
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Wharf Road, Biddulph, Stoke On Trent, ST8 6AJ

 

Established in 2001, G.R. Plimbley Ltd have registered office in Stoke On Trent. There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLIMBLEY, Steven George 29 March 2001 - 1
PLIMBLEY, Philip 29 March 2001 07 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 29 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 April 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 December 2015
SH01 - Return of Allotment of shares 31 July 2015
SH01 - Return of Allotment of shares 31 July 2015
SH06 - Notice of cancellation of shares 29 July 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 April 2013
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 06 December 2012
SH01 - Return of Allotment of shares 06 December 2012
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 18 April 2002
225 - Change of Accounting Reference Date 16 January 2002
395 - Particulars of a mortgage or charge 27 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2012 Outstanding

N/A

Legal mortgage 22 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.