About

Registered Number: 02285392
Date of Incorporation: 09/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: The Cliff Middle Street, Ingham, Lincoln, Lincolnshire, LN1 2YQ,

 

Founded in 1988, Plum Products Ltd has its registered office in Lincoln, Lincolnshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Schaffer, Diane, Schaffer, Jonathan, Schaffer, Paul Benjamin, Balcombe, Peter Edwin, Wilson, Mark Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAFFER, Jonathan N/A - 1
SCHAFFER, Paul Benjamin 30 June 2016 - 1
BALCOMBE, Peter Edwin 30 March 2009 11 August 2014 1
WILSON, Mark Lee 01 October 2014 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SCHAFFER, Diane N/A - 1

Filing History

Document Type Date
MR01 - N/A 01 October 2020
AD01 - Change of registered office address 28 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 May 2020
RESOLUTIONS - N/A 30 April 2020
SH01 - Return of Allotment of shares 29 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 25 May 2018
PSC04 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
PSC04 - N/A 05 March 2018
CH01 - Change of particulars for director 01 March 2018
PSC09 - N/A 24 January 2018
AA - Annual Accounts 07 August 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC08 - N/A 26 June 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 13 October 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 18 September 2013
RP04 - N/A 30 July 2013
AUD - Auditor's letter of resignation 08 July 2013
AR01 - Annual Return 29 May 2013
CH02 - Change of particulars for corporate director 25 March 2013
AD01 - Change of registered office address 22 March 2013
SH01 - Return of Allotment of shares 19 November 2012
RESOLUTIONS - N/A 05 November 2012
CC04 - Statement of companies objects 05 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 24 January 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 24 August 2009
RESOLUTIONS - N/A 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
363a - Annual Return 25 March 2009
353 - Register of members 24 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 04 December 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 10 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 14 December 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 28 March 2001
CERTNM - Change of name certificate 20 December 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 28 October 1994
AUD - Auditor's letter of resignation 26 October 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 12 March 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 14 May 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 05 April 1991
363 - Annual Return 08 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
287 - Change in situation or address of Registered Office 30 January 1989
CERTNM - Change of name certificate 08 September 1988
CERTNM - Change of name certificate 08 September 1988
287 - Change in situation or address of Registered Office 06 September 1988
288 - N/A 06 September 1988
NEWINC - New incorporation documents 09 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2020 Outstanding

N/A

Legal assignment 02 March 2009 Outstanding

N/A

Legal assignment 26 November 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 18 January 2005 Outstanding

N/A

Floating charge (all assets) 18 January 2005 Outstanding

N/A

Debenture 06 January 2005 Outstanding

N/A

First party charge over credit balances 12 September 2003 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.