Company NameThe Pluss Organisation Cic
DirectorJohn Baumback
Company StatusActive
Company Number05171613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2004(19 years, 10 months ago)
Previous NameThe Pluss Organisation

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Melissa Frances Joslin
StatusCurrent
Appointed01 February 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address75-77 Main Road
Hockley
SS5 4RG
Director NameMr John Baumback
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75-77 Main Road
Hockley
SS5 4RG
Director NameGary Roy De'Ath
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4
82 Hotwell Road Hotwells
Bristol
BS8 4UB
Director NameMr David Nicholas Cox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Bridge Road
Shaldon
Teignmouth
Devon
TQ14 0DD
Director NameDennis John Camp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 20 March 2006)
RoleCoucillor
Correspondence Address140 Beverston Way
Plymouth
Devon
PL6 7EQ
Director NameMr Philip John Brock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(10 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 23 November 2015)
RoleOwner Of 2 Health Shops
Country of ResidenceUnited Kingdom
Correspondence Address23 Dunsford Road
Exeter
Devon
EX4 1LG
Director NameMr Stephen William Graham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(11 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2017)
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressBranscombe
Colebrooke
Crediton
Devon
EX17 5JH
Director NameMr William Joseph Hande
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFisherhill
16a East Cliff Road
Dawlish
Devon
EX7 0DJ
Director NameChristopher David Hammond Harvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 October 2017)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGogland Manor
Cruwys Morchard
Tiverton
Devon
EX16 8NJ
Director NameMr Paul James Love
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Heritage
Sticklepath
Okehampton
Devon
EX20 2NW
Director NameJames Anthony Kirk
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 May 2007)
RoleCity Councillor
Correspondence Address21 William Evans Close
Plymouth
Devon
PL6 6SD
Director NameIan Galloway
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address23 Glenmore Road
Minehead
Somerset
TA24 5BQ
Director NameDavid Ian Browne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shire Close
Paignton
Devon
TQ4 7SW
Secretary NameMr Paul James Love
NationalityBritish
StatusResigned
Appointed04 August 2006(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heritage
Sticklepath
Okehampton
Devon
EX20 2NW
Director NameMr Martin Lynn Davies
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewcott Awliscombe
Honiton
Devon
EX14 3PJ
Director NameTom Browne
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Ennerdale Gardens
Looseleigh
Plymouth
Devon
PL6 5HA
Director NameMr Stephen Matthew Darling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 June 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Homestead Road
Torquay
Devon
TQ1 4JL
Director NameMr Bernard Clement John Hughes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2015)
RoleSelf Employed Caterer
Country of ResidenceEngland
Correspondence Address170 Exeter Road
Exmouth
Devon
EX8 3DZ
Director NameMrs Christine Mary Lawrence
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Custom House
33 Quay Street
Minehead
TA24 5UL
Director NameCllr Edward Delbridge
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2012)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Basepoint Business Centre
Yeoford Way Marsh Barton Trading Estate
Exeter
Devon
EX2 8LB
Director NameCllr Mary Elizabeth Aspinall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameCllr Susan Clare McDonald
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Council House Armada Way
Plymouth
Devon
PL1 2AA
Director NameMr Steven Timothy Mark Hawkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2019)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMrs Kathryn Janet Avery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 2014)
RoleInterim Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Basepoint Business Centre
Yeoford Way Marsh Barton Trading Estate
Exeter
Devon
EX2 8LB
Director NameMr Paul Robert James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Secretary NameMr Paul Robert James
StatusResigned
Appointed29 October 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2017)
RoleCompany Director
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMr Thomas Joseph Bromwich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMr Simon Mark Charles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2019)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMr Stephen Anthony Otter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMrs Joanna Hodgson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 18 June 2017)
RoleInterim Finance Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMr David Alan Evans
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2019)
RoleChief Operations Officer
Country of ResidenceWales
Correspondence AddressOffice 3 Merriott House Hennock Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8NP
Director NameMr Peter Albert Cooper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2023)
RoleChairman Business And Public Services Company
Country of ResidenceEngland
Correspondence AddressC/O Seetec Business Technology Centre Ltd 75-77 Ma
Hockley
SS5 4RG
Director NameMrs Lesley Barry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Seetec Business Technology Centre Ltd 75-77 Ma
Hockley
SS5 4RG
Secretary NameMrs Omolola Adedoyin
StatusResigned
Appointed18 December 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2023)
RoleCompany Director
Correspondence Address75-77 Main Road
Hockley
SS5 4RG
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
BS1 5WS

Contact

Websitewww.pluss.org.uk
Telephone0800 3345525
Telephone regionFreephone

Location

Registered Address75-77 Main Road
Hockley
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£27,428,000
Net Worth£583,000
Cash£1,903,000
Current Liabilities£4,606,000

Accounts

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

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

27 June 2016Delivered on: 5 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 November 2012Delivered on: 15 November 2012
Persons entitled: Wyevale Acquisitions Borrower Limited

Classification: Rent deposit deed
Secured details: £1,250.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money from time to time in the rent deposit account.
Outstanding
12 October 2010Delivered on: 15 October 2010
Persons entitled: Palm Assets Limited

Classification: Rent deposit deed
Secured details: £6,070.05 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
1 August 2005Delivered on: 9 August 2005
Persons entitled: The Council of the City of Plymouth

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels specified in schedule 1 of the chattel mortgage, the benefit of any guarantee, all agreements, all copyrights relating the chattels, all insurance,. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Full accounts made up to 31 March 2020 (35 pages)
23 December 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages)
4 September 2019Registered office address changed from Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP England to 75-77 Main Road Hockley SS5 4RG on 4 September 2019 (1 page)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 April 2019Change of details for Seetec Pluss Limited as a person with significant control on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of David Alan Evans as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Mrs Lesley Barry as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Steven Timothy Mark Hawkins as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Mr Peter Albert Cooper as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Simon Mark Charles as a director on 1 April 2019 (1 page)
4 April 2019Termination of appointment of Stephen Anthony Otter as a director on 1 April 2019 (1 page)
4 April 2019Termination of appointment of Sally Ann Elizabeth Taylor as a director on 1 April 2019 (1 page)
4 April 2019Withdrawal of a person with significant control statement on 4 April 2019 (2 pages)
4 April 2019Termination of appointment of Robert Christopher Salvoni as a director on 1 April 2019 (1 page)
4 April 2019Notification of Seetec Pluss Limited as a person with significant control on 1 April 2019 (2 pages)
25 February 2019Termination of appointment of Martin Paul Ridgeway as a director on 19 February 2019 (1 page)
5 February 2019Full accounts made up to 31 March 2018 (40 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (38 pages)
28 December 2017Full accounts made up to 31 March 2017 (38 pages)
14 December 2017Termination of appointment of Thomas Joseph Bromwich as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of Thomas Joseph Bromwich as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr David Alan Evans as a director on 8 December 2017 (2 pages)
14 December 2017Appointment of Mr David Alan Evans as a director on 8 December 2017 (2 pages)
8 November 2017Termination of appointment of Christopher David Hammond Harvey as a director on 6 October 2017 (1 page)
8 November 2017Termination of appointment of Christopher David Hammond Harvey as a director on 6 October 2017 (1 page)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 June 2017Appointment of Mr Martin Paul Ridgeway as a director on 19 June 2017 (2 pages)
27 June 2017Termination of appointment of Joanna Hodgson as a director on 18 June 2017 (1 page)
27 June 2017Appointment of Mr Martin Paul Ridgeway as a director on 19 June 2017 (2 pages)
27 June 2017Termination of appointment of Joanna Hodgson as a director on 18 June 2017 (1 page)
3 February 2017Appointment of Mrs Joanna Hodgson as a director on 18 January 2017 (2 pages)
3 February 2017Appointment of Mrs Sally Ann Elizabeth Taylor as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mrs Joanna Hodgson as a director on 18 January 2017 (2 pages)
3 February 2017Appointment of Mrs Sally Ann Elizabeth Taylor as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Paul Robert James as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Jill Read as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Paul Robert James as a secretary on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Stephen William Graham as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Paul Robert James as a secretary on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Paul Robert James as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Stephen William Graham as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Jill Read as a director on 31 January 2017 (1 page)
30 January 2017Full accounts made up to 31 March 2016 (42 pages)
30 January 2017Full accounts made up to 31 March 2016 (42 pages)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 3 in full (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 3 in full (1 page)
12 July 2016All of the property or undertaking has been released from charge 3 (1 page)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 July 2016All of the property or undertaking has been released from charge 2 (1 page)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 July 2016All of the property or undertaking has been released from charge 2 (1 page)
12 July 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Satisfaction of charge 1 in full (1 page)
12 July 2016All of the property or undertaking has been released from charge 3 (1 page)
11 July 2016Appointment of Mr Stephen Anthony Otter as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Stephen Anthony Otter as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Cynthia Rosamund Margaret Stocks as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Cynthia Rosamund Margaret Stocks as a director on 30 June 2016 (1 page)
5 July 2016Registration of charge 051716130004, created on 27 June 2016 (18 pages)
5 July 2016Registration of charge 051716130004, created on 27 June 2016 (18 pages)
4 March 2016Appointment of Mr Robert Christopher Salvoni as a director on 1 March 2016 (2 pages)
4 March 2016Appointment of Mr Robert Christopher Salvoni as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Simon Mark Charles as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Simon Mark Charles as a director on 1 March 2016 (2 pages)
21 December 2015Termination of appointment of Christine Mary Lawrence as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Bernard Clement John Hughes as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Mary Elizabeth Aspinall as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Mary Elizabeth Aspinall as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Christine Mary Lawrence as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Bernard Clement John Hughes as a director on 11 December 2015 (1 page)
11 December 2015Company name changed the pluss organisation\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-20
(30 pages)
11 December 2015Company name changed the pluss organisation\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-20
(30 pages)
11 December 2015Change of name (2 pages)
11 December 2015Change of name (2 pages)
23 November 2015Termination of appointment of Lorraine Georgina Parker as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Philip John Brock as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Thomas Joseph Bromwich as a director on 1 September 2015 (2 pages)
23 November 2015Termination of appointment of Lorraine Georgina Parker as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Philip John Brock as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Thomas Joseph Bromwich as a director on 1 September 2015 (2 pages)
1 October 2015Registered office address changed from 2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB to Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 2nd Floor, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB to Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP on 1 October 2015 (1 page)
30 July 2015Full accounts made up to 31 March 2015 (31 pages)
30 July 2015Full accounts made up to 31 March 2015 (31 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (13 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (13 pages)
24 July 2015Annual return made up to 6 July 2015 no member list (13 pages)
21 July 2015Termination of appointment of Steve Darling as a director on 25 June 2015 (1 page)
21 July 2015Termination of appointment of Steve Darling as a director on 25 June 2015 (1 page)
21 July 2015Termination of appointment of Martin Lynn Davies as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Martin Lynn Davies as a director on 10 July 2015 (1 page)
30 October 2014Appointment of Mr Paul Robert James as a secretary on 29 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Robert James as a secretary on 29 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Robert James as a director on 29 October 2014 (2 pages)
30 October 2014Termination of appointment of Kathryn Janet Avery as a director on 28 October 2014 (1 page)
30 October 2014Appointment of Mr Paul Robert James as a director on 29 October 2014 (2 pages)
30 October 2014Termination of appointment of Kathryn Janet Avery as a director on 28 October 2014 (1 page)
17 October 2014Full accounts made up to 31 March 2014 (34 pages)
17 October 2014Full accounts made up to 31 March 2014 (34 pages)
1 August 2014Memorandum and Articles of Association (14 pages)
1 August 2014Memorandum and Articles of Association (14 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2014Annual return made up to 6 July 2014 no member list (12 pages)
30 July 2014Annual return made up to 6 July 2014 no member list (12 pages)
30 July 2014Annual return made up to 6 July 2014 no member list (12 pages)
24 July 2014Appointment of Mrs Lorraine Georgina Parker as a director on 6 June 2014 (2 pages)
24 July 2014Appointment of Mrs Lorraine Georgina Parker as a director on 6 June 2014 (2 pages)
24 July 2014Appointment of Mrs Lorraine Georgina Parker as a director on 6 June 2014 (2 pages)
23 July 2014Termination of appointment of Ian Tuffin as a director on 5 June 2014 (1 page)
23 July 2014Termination of appointment of Ian Tuffin as a director on 5 June 2014 (1 page)
23 July 2014Appointment of Mr Steven Timothy Mark Hawkins as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr Steven Timothy Mark Hawkins as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mrs Kathryn Janet Avery as a director on 14 July 2014 (2 pages)
23 July 2014Termination of appointment of Ian Tuffin as a director on 5 June 2014 (1 page)
23 July 2014Appointment of Mrs Kathryn Janet Avery as a director on 14 July 2014 (2 pages)
2 July 2014Termination of appointment of Paul James Love as a director on 31 May 2014 (1 page)
2 July 2014Termination of appointment of Paul James Love as a director on 31 May 2014 (1 page)
3 June 2014Termination of appointment of Paul James Love as a secretary on 31 May 2014 (1 page)
3 June 2014Termination of appointment of Paul James Love as a secretary on 31 May 2014 (1 page)
2 April 2014Termination of appointment of Alan James Yeomans Payne as a director on 31 March 2014 (1 page)
2 April 2014Termination of appointment of Alan James Yeomans Payne as a director on 31 March 2014 (1 page)
12 December 2013Full accounts made up to 31 March 2013 (34 pages)
12 December 2013Full accounts made up to 31 March 2013 (34 pages)
29 July 2013Annual return made up to 6 July 2013 no member list (14 pages)
29 July 2013Annual return made up to 6 July 2013 no member list (14 pages)
29 July 2013Annual return made up to 6 July 2013 no member list (14 pages)
28 June 2013Appointment of Mr Ian Tuffin as a director on 3 December 2012 (2 pages)
28 June 2013Appointment of Mr Ian Tuffin as a director on 3 December 2012 (2 pages)
28 June 2013Appointment of Mr Ian Tuffin as a director on 3 December 2012 (2 pages)
19 November 2012Termination of appointment of Susan Clare Mcdonald as a director on 16 October 2012 (1 page)
19 November 2012Termination of appointment of Susan Clare Mcdonald as a director on 16 October 2012 (1 page)
15 November 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
3 August 2012Full accounts made up to 31 March 2012 (35 pages)
3 August 2012Annual return made up to 6 July 2012 no member list (14 pages)
3 August 2012Annual return made up to 6 July 2012 no member list (14 pages)
3 August 2012Annual return made up to 6 July 2012 no member list (14 pages)
3 August 2012Full accounts made up to 31 March 2012 (35 pages)
3 August 2012Appointment of Councillor Mary Elizabeth Aspinall as a director on 18 May 2012 (2 pages)
3 August 2012Appointment of Councillor Mary Elizabeth Aspinall as a director on 18 May 2012 (2 pages)
30 July 2012Appointment of Councillor Susan Clare Mcdonald as a director on 18 May 2012 (5 pages)
30 July 2012Appointment of Councillor Susan Clare Mcdonald as a director on 18 May 2012 (5 pages)
25 July 2012Termination of appointment of Tom Browne as a director on 18 May 2012 (1 page)
25 July 2012Termination of appointment of Tom Browne as a director on 18 May 2012 (1 page)
25 July 2012Termination of appointment of Edward Delbridge as a director on 18 May 2012 (1 page)
25 July 2012Termination of appointment of Edward Delbridge as a director on 18 May 2012 (1 page)
7 June 2012Director's details changed for Cynthia Rosamund Margaret Stocks on 1 April 2012 (2 pages)
7 June 2012Director's details changed for Cynthia Rosamund Margaret Stocks on 1 April 2012 (2 pages)
7 June 2012Director's details changed for Cynthia Rosamund Margaret Stocks on 1 April 2012 (2 pages)
2 August 2011Annual return made up to 6 July 2011 no member list (15 pages)
2 August 2011Annual return made up to 6 July 2011 no member list (15 pages)
2 August 2011Annual return made up to 6 July 2011 no member list (15 pages)
1 August 2011Appointment of Councillor Edward Delbridge as a director (2 pages)
1 August 2011Appointment of Councillor Edward Delbridge as a director (2 pages)
11 July 2011Full accounts made up to 31 March 2011 (32 pages)
11 July 2011Full accounts made up to 31 March 2011 (32 pages)
3 July 2011Termination of appointment of Brian Roberts as a director (1 page)
3 July 2011Termination of appointment of Brian Roberts as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (27 pages)
5 January 2011Full accounts made up to 31 March 2010 (27 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Director's details changed for Councillor Bernard Clement John Hughes on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Brian William George Roberts on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Christine Mary Lawrence on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Cynthia Rosamund Margaret Stocks on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Tom Browne on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Steve Darling on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Councillor Bernard Clement John Hughes on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Tom Browne on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Philip John Brock on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Councillor Bernard Clement John Hughes on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Brian William George Roberts on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 no member list (15 pages)
21 July 2010Director's details changed for Steve Darling on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Tom Browne on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Philip John Brock on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Cynthia Rosamund Margaret Stocks on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Steve Darling on 6 July 2010 (2 pages)
21 July 2010Annual return made up to 6 July 2010 no member list (15 pages)
21 July 2010Annual return made up to 6 July 2010 no member list (15 pages)
21 July 2010Director's details changed for Mrs Christine Mary Lawrence on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Cynthia Rosamund Margaret Stocks on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Philip John Brock on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Christine Mary Lawrence on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Brian William George Roberts on 6 July 2010 (2 pages)
14 July 2010Registered office address changed from 22 Marsh Green Road, Marsh Barton, Exeter Devon EX2 8PQ on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 22 Marsh Green Road, Marsh Barton, Exeter Devon EX2 8PQ on 14 July 2010 (1 page)
14 December 2009Full accounts made up to 31 March 2009 (25 pages)
14 December 2009Full accounts made up to 31 March 2009 (25 pages)
1 December 2009Director's details changed for Martin Lynn Davies on 26 November 2009 (2 pages)
1 December 2009Director's details changed for Martin Lynn Davies on 26 November 2009 (2 pages)
17 September 2009Director appointed mrs christine mary lawrence (1 page)
17 September 2009Director appointed mrs christine mary lawrence (1 page)
17 September 2009Director appointed councillor bernard clement john hughes (1 page)
17 September 2009Director appointed councillor bernard clement john hughes (1 page)
17 September 2009Appointment terminated director jill shortland (1 page)
17 September 2009Appointment terminated director jill shortland (1 page)
13 July 2009Annual return made up to 06/07/09 (6 pages)
13 July 2009Annual return made up to 06/07/09 (6 pages)
7 July 2009Appointment terminated director david cox (1 page)
7 July 2009Appointment terminated director david cox (1 page)
20 May 2009Appointment terminated director ian galloway (1 page)
20 May 2009Appointment terminated director ian galloway (1 page)
7 August 2008Full accounts made up to 31 March 2008 (24 pages)
7 August 2008Full accounts made up to 31 March 2008 (24 pages)
10 July 2008Annual return made up to 06/07/08 (6 pages)
10 July 2008Annual return made up to 06/07/08 (6 pages)
1 July 2008Director appointed steve darling (2 pages)
1 July 2008Director appointed steve darling (2 pages)
1 July 2008Director appointed tom browne (2 pages)
1 July 2008Director appointed tom browne (2 pages)
26 June 2008Appointment terminated director david salter (1 page)
26 June 2008Appointment terminated director david browne (1 page)
26 June 2008Appointment terminated director david salter (1 page)
26 June 2008Appointment terminated director david browne (1 page)
7 January 2008Full accounts made up to 31 March 2007 (23 pages)
7 January 2008Full accounts made up to 31 March 2007 (23 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
20 July 2007Registered office changed on 20/07/07 from: 22 marsh green road marsh barton exeter devon EX2 8PQ (1 page)
20 July 2007Registered office changed on 20/07/07 from: 22 marsh green road marsh barton exeter devon EX2 8PQ (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Annual return made up to 06/07/07 (4 pages)
20 July 2007Annual return made up to 06/07/07 (4 pages)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of register of members (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
17 May 2007Memorandum and Articles of Association (14 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2007Memorandum and Articles of Association (14 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
25 August 2006Full accounts made up to 31 March 2006 (22 pages)
25 August 2006Full accounts made up to 31 March 2006 (22 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2006Annual return made up to 06/07/06 (3 pages)
7 July 2006Annual return made up to 06/07/06 (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 August 2005Registered office changed on 12/08/05 from: orchard court orchard lane bristol BS1 5WS (1 page)
12 August 2005Registered office changed on 12/08/05 from: orchard court orchard lane bristol BS1 5WS (1 page)
9 August 2005Particulars of mortgage/charge (5 pages)
9 August 2005Particulars of mortgage/charge (5 pages)
24 July 2005New director appointed (3 pages)
24 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (3 pages)
18 July 2005Annual return made up to 06/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 July 2005Annual return made up to 06/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Memorandum and Articles of Association (9 pages)
11 May 2005Memorandum and Articles of Association (9 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
6 July 2004Incorporation (24 pages)
6 July 2004Incorporation (24 pages)