Company NamePlum Growers Limited
DirectorsPaul Beaumont and David Edward Reginald Price
Company StatusActive
Company Number07186668
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)
Previous NameCitrus Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Beaumont
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(4 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr David Edward Reginald Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(6 years after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr David Keith Richmond
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameH & B Holdings Limited (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

171 at £1H & B Holdings LTD
69.51%
Ordinary A
75 at £1H & B Holdings LTD
30.49%
Ordinary B

Financials

Year2014
Net Worth£246
Cash£8,177
Current Liabilities£7,931

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Charges

16 November 2016Delivered on: 22 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 19 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 2011Delivered on: 17 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 December 2020Director's details changed for Mr Paul Beaumont on 21 November 2020 (2 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (4 pages)
3 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
28 September 2017Cessation of H & B Holdings Limited as a person with significant control on 28 September 2017 (1 page)
28 September 2017Notification of Agriculture Investments Limited as a person with significant control on 25 July 2017 (2 pages)
28 September 2017Cessation of H & B Holdings Limited as a person with significant control on 25 July 2017 (1 page)
28 September 2017Notification of Agriculture Investments Limited as a person with significant control on 28 September 2017 (2 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (4 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 November 2016Registration of charge 071866680003, created on 16 November 2016 (45 pages)
22 November 2016Registration of charge 071866680003, created on 16 November 2016 (45 pages)
21 November 2016Satisfaction of charge 2 in full (1 page)
21 November 2016Satisfaction of charge 1 in full (1 page)
21 November 2016Satisfaction of charge 2 in full (1 page)
21 November 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
6 April 2016Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of H & B Holdings Limited as a director on 6 April 2016 (1 page)
6 April 2016Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of H & B Holdings Limited as a director on 6 April 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 246
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 246
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
6 July 2015Full accounts made up to 30 September 2014 (15 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 246
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 246
(5 pages)
18 March 2015Director's details changed for Mr Paul Beaumont on 10 September 2014 (2 pages)
18 March 2015Director's details changed for Mr Paul Beaumont on 10 September 2014 (2 pages)
7 January 2015Termination of appointment of David Keith Richmond as a director on 25 March 2014 (1 page)
7 January 2015Termination of appointment of David Keith Richmond as a director on 25 March 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 246
(5 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 246
(5 pages)
25 March 2014Appointment of Mr Paul Beaumont as a director (2 pages)
25 March 2014Appointment of Mr Paul Beaumont as a director (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed for H & B Holdings Limited on 31 January 2013 (2 pages)
14 February 2013Director's details changed for H & B Holdings Limited on 31 January 2013 (2 pages)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 24 January 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 May 2012Full accounts made up to 30 September 2011 (17 pages)
25 May 2012Full accounts made up to 30 September 2011 (17 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 246
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 246
(3 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 171
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 171
(3 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 January 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
17 January 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
1 April 2010Appointment of David Keith Richmond as a director (3 pages)
1 April 2010Appointment of David Keith Richmond as a director (3 pages)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100
(4 pages)
25 March 2010Appointment of H & B Holdings Limited as a director (3 pages)
25 March 2010Appointment of H & B Holdings Limited as a director (3 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)