Company NamePlum Recruitment Limited
DirectorPhilip John Sumner
Company StatusActive
Company Number02307709
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Philip John Sumner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(25 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameRosalind Shelagh Diane Robertson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 May 2014)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence AddressWaters Edge
Dunally Park
Shepperton
Middlesex
TW17 8LJ
Secretary NamePatricia Taylor
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 8 months after company formation)
Appointment Duration24 years (resigned 24 June 2016)
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH

Contact

Websiteplum-personnel.co.uk
Telephone01932 231233
Telephone regionWeybridge

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Rosalind S.d Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£38,606
Cash£32,160
Current Liabilities£48,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 July 2017Notification of Philip John Sumner as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Philip John Sumner as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Rosalind Shelagh Diane Robertson as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Rosalind Shelagh Diane Robertson as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,001
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,001
(3 pages)
8 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1,000
(6 pages)
8 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1,000
(6 pages)
8 September 2016Termination of appointment of Patricia Taylor as a secretary on 24 June 2016 (1 page)
5 May 2016Registered office address changed from The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD to The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 5 May 2016 (1 page)
5 May 2016Registered office address changed from The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD to The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 5 May 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Secretary's details changed for Patricia Taylor on 1 May 2014 (1 page)
30 May 2014Secretary's details changed for Patricia Taylor on 1 May 2014 (1 page)
30 May 2014Secretary's details changed for Patricia Taylor on 1 May 2014 (1 page)
7 May 2014Registered office address changed from Brassey House New Zealand Avenue Walton on Thames Surrey KT12 1QD on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Rosalind Robertson as a director (1 page)
7 May 2014Registered office address changed from Brassey House New Zealand Avenue Walton on Thames Surrey KT12 1QD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Brassey House New Zealand Avenue Walton on Thames Surrey KT12 1QD on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Rosalind Robertson as a director (1 page)
10 January 2014Appointment of Mr Philip John Sumner as a director (2 pages)
10 January 2014Appointment of Mr Philip John Sumner as a director (2 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Rosalind Shelagh Diane Robertson on 24 June 2010 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Rosalind Shelagh Diane Robertson on 24 June 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 24/06/08; full list of members (4 pages)
24 July 2008Return made up to 24/06/08; full list of members (4 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 July 2007Return made up to 24/06/07; full list of members (3 pages)
19 July 2007Return made up to 24/06/07; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 July 2006Return made up to 24/06/06; full list of members (3 pages)
13 July 2006Return made up to 24/06/06; full list of members (3 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 March 2003 (16 pages)
25 September 2003Full accounts made up to 31 March 2003 (16 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 July 2003Return made up to 24/06/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (13 pages)
2 September 2002Full accounts made up to 31 March 2002 (13 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 July 2002Return made up to 24/06/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
18 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999Return made up to 24/06/99; no change of members (4 pages)
23 July 1999Return made up to 24/06/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Return made up to 24/06/98; full list of members (6 pages)
21 July 1998Return made up to 24/06/98; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 August 1997Return made up to 24/06/97; no change of members (4 pages)
5 August 1997Return made up to 24/06/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 July 1996Return made up to 24/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
17 July 1996Return made up to 24/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
24 July 1995Return made up to 24/06/95; full list of members (6 pages)
24 July 1995Return made up to 24/06/95; full list of members (6 pages)