Company NamePlumb Inn Merchants Limited
Company StatusActive
Company Number07446018
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMiss Laura Katherine Andes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleShowroom Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodfields
Stansted Mountfitchet
Essex
CM24 8AL
Director NameMr Kevin O'Shea
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address27 Dixon's Hill Close
North Mymms
Hatfield
Herts
AL9 7EF
Director NameMr Raymond Martin Andes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RolePlumbers Merchant
Country of ResidenceEngland
Correspondence Address37 Henrys Avenue
Woodford Green
Essex
IG8 9RB
Director NameMrs Lauraine Carole O'Shea
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address27 Dixons Hill Close
North Mymms
Hatfield
Hertfordshire
AL9 7EF
Secretary NameBegbies Professional Appointments Limited (Corporation)
StatusCurrent
Appointed23 November 2010(1 day after company formation)
Appointment Duration13 years, 5 months
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Kevin O'Shea
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Dixon's Hill Close
North Mymms
Hatfield
Herts
AL9 7EF

Contact

Websitethewatersource.co.uk
Telephone020 75613333
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

27 at £1Kevin O'shea
27.00%
Ordinary B
27 at £1Raymond Martin Andes
27.00%
Ordinary A
23 at £1Laura Andes
23.00%
Ordinary A
23 at £1Lauraine O'shea
23.00%
Ordinary B

Financials

Year2014
Net Worth£140,596
Cash£84,448
Current Liabilities£598,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

10 July 2015Delivered on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
1 December 2015Secretary's details changed for Begbies Professional Appointments Limited on 15 September 2014 (1 page)
1 December 2015Secretary's details changed for Begbies Professional Appointments Limited on 15 September 2014 (1 page)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
13 July 2015Registration of charge 074460180002, created on 10 July 2015 (5 pages)
13 July 2015Registration of charge 074460180002, created on 10 July 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(9 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(9 pages)
21 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(9 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(9 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
18 October 2012Form AP01 removed and placed on 7872949. (1 page)
18 October 2012Resolution removed and placed on 7872949. (1 page)
18 October 2012Form AP01 removed and placed on 7872949. (1 page)
18 October 2012Resolution removed and placed on 7872949. (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
20 December 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(5 pages)
20 December 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(5 pages)
20 December 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(5 pages)
14 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
14 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Appointment of Begbies Professional Appointments Limited as a secretary (2 pages)
9 March 2011Appointment of Mrs Lauraine Carole O'shea as a director (2 pages)
9 March 2011Appointment of Mr Raymond Martin Andes as a director (2 pages)
9 March 2011Appointment of Mrs Lauraine Carole O'shea as a director (2 pages)
9 March 2011Termination of appointment of Kevin O'shea as a secretary (1 page)
9 March 2011Appointment of Mr Raymond Martin Andes as a director (2 pages)
9 March 2011Termination of appointment of Kevin O'shea as a secretary (1 page)
9 March 2011Appointment of Begbies Professional Appointments Limited as a secretary (2 pages)
22 November 2010Incorporation (37 pages)
22 November 2010Incorporation (37 pages)