About

Registered Number: 01259052
Date of Incorporation: 18/05/1976 (48 years and 11 months ago)
Company Status: Active
Registered Address: 5 Gillmans Industrial Estate, Natts Lane, Billingshurst, West Sussex, RH14 9EY

 

Plumridge & Peters Ltd was registered on 18 May 1976, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Brewer, John, Allen, Christopher, Peters, Jeanne, Peters, Bernard George, Plumridge, George Charles, Plumridge, Sylvia, Trevitt, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, John 02 April 2002 - 1
PETERS, Bernard George N/A 05 April 1994 1
PLUMRIDGE, George Charles N/A 02 April 2002 1
PLUMRIDGE, Sylvia 30 June 1997 02 April 2002 1
TREVITT, Chris 02 April 2002 12 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Christopher 30 April 2006 15 March 2013 1
PETERS, Jeanne N/A 09 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 24 May 2017
MR04 - N/A 15 April 2017
MR04 - N/A 15 April 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 25 September 2014
CC04 - Statement of companies objects 04 September 2014
AA - Annual Accounts 02 September 2014
RESOLUTIONS - N/A 29 August 2014
SH08 - Notice of name or other designation of class of shares 29 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 October 2013
TM02 - Termination of appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 03 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 10 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 23 December 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 24 September 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
363s - Annual Return 17 August 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 July 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 24 August 1994
288 - N/A 23 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 15 April 1993
395 - Particulars of a mortgage or charge 22 December 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 15 October 1991
AA - Annual Accounts 13 August 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 12 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
395 - Particulars of a mortgage or charge 28 January 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
395 - Particulars of a mortgage or charge 25 March 1988
395 - Particulars of a mortgage or charge 18 December 1987
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
395 - Particulars of a mortgage or charge 07 April 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
NEWINC - New incorporation documents 18 May 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 December 1992 Fully Satisfied

N/A

Legal charge 18 January 1989 Fully Satisfied

N/A

Mortgage debenture 18 March 1988 Fully Satisfied

N/A

Legal mortgage 14 December 1987 Fully Satisfied

N/A

Legal charge 19 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.