Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLIBRICO LIMITED
Company Information for

PLIBRICO LIMITED

5-8 ASHFIELD WAY, WHITEHALL, ESTATE, WHITEHALL ROAD, LEEDS, LS12 5JB,
Company Registration Number
00255645
Private Limited Company
Active

Company Overview

About Plibrico Ltd
PLIBRICO LIMITED was founded on 1931-04-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Plibrico Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLIBRICO LIMITED
 
Legal Registered Office
5-8 ASHFIELD WAY, WHITEHALL
ESTATE, WHITEHALL ROAD
LEEDS
LS12 5JB
Other companies in LS12
 
Filing Information
Company Number 00255645
Company ID Number 00255645
Date formed 1931-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2021-11-08 05:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLIBRICO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLIBRICO LIMITED
The following companies were found which have the same name as PLIBRICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLIBRICO ACQUISITION COMPANY LLC Louisiana Unknown
PLIBRICO COMPANY LLC Delaware Unknown
PLIBRICO COMPANY Delaware Unknown
PLIBRICO CHINA COMPANY LIMITED Dissolved Company formed on the 1994-01-06
PLIBRICO COMPANY, LLC 1935 TECHNY RD STE 16 NORTHBROOK IL 60062 Active Company formed on the 2006-04-12
PLIBRICO COMPANY LLC DELAWARE Georgia Unknown
PLIBRICO CONSTRUCTION CORP Georgia Unknown
PLIBRICO CONSTRUCTION CORP North Carolina Unknown
PLIBRICO COMPANY LLC North Carolina Unknown
PLIBRICO COMPANY Michigan UNKNOWN
PLIBRICO COMPANY LLC Michigan UNKNOWN
PLIBRICO COMPANY New Jersey Unknown
PLIBRICO COMPANY LLC New Jersey Unknown
PLIBRICO COMPANY New Jersey Unknown
Plibrico Company LLC Maryland Unknown
PLIBRICO CONSTRUCTION CORP Georgia Unknown
PLIBRICO COMPANY Tennessee Unknown
PLIBRICO COMPANY LLC South Dakota Unknown
PLIBRICO COMPANY LLC Louisiana Unknown
PLIBRICO CONSTRUCTION CORP Mississippi Unknown

Company Officers of PLIBRICO LIMITED

Current Directors
Officer Role Date Appointed
CHRISSIE SYLVESTER
Company Secretary 2011-10-01
JULIE MARIE, EMILIE THIERY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
REMY VINCENT SERAFIN
Director 2013-07-02 2017-02-01
CHRISTOPHE GERARD JOSEPH GERAULT
Director 2008-08-07 2013-07-03
LOUISE RENATA SALMASO
Director 2008-09-17 2012-09-03
SHAZIYA TANVIR HANIF
Company Secretary 2006-04-24 2011-09-30
CHRISTIAN ANDRE DAUVE
Director 2006-04-20 2008-09-17
DIMITAR HRISTOV DRAGANOV
Director 2007-02-16 2008-08-07
ERIK ZOBEC
Director 2002-10-23 2007-11-30
THIERRY CLAUDE BAILLEUX
Director 2006-04-20 2007-02-16
DAVID VICTOR BUNN
Company Secretary 2002-10-23 2006-04-20
DAVID VICTOR BUNN
Director 2000-01-26 2006-04-20
ERNST RONALD VAN KOERT
Director 2002-10-23 2003-05-20
MICHAEL BENNETT
Director 2001-10-08 2002-10-31
GERRIT LANDMAN
Director 1998-12-01 2002-10-23
RENZO PARODI
Director 1999-02-01 2002-10-23
MICHAEL MAYE
Company Secretary 2001-10-24 2002-08-30
PIER LUIGI GHIROTTI
Director 1996-05-15 2002-02-25
KEITH WILLIAM KELLER
Director 2000-03-01 2001-12-31
DAVID VICTOR BUNN
Company Secretary 2000-09-18 2001-10-24
ANDREW WILLIAM CLARKSON
Company Secretary 1998-08-01 2000-09-17
HOWARD LAWRENCE MILWARD
Director 1991-12-31 1999-03-31
JEAN-MICHAEL DEMARTHE
Director 1996-05-15 1998-12-01
FRANCOIS LANG
Director 1996-05-15 1998-12-01
THOMAS EDWARD PAGE
Company Secretary 1991-12-31 1998-08-01
GIORGIO BERGAMASCHI
Director 1995-11-07 1996-05-15
PIETRO DE BIASI
Director 1995-11-07 1996-05-15
PIER LUIGI GHIROTTI
Director 1991-12-31 1995-11-07
ALDO BOLOGNINI
Director 1991-12-31 1995-09-04
LEOPOLDO CASTELLO
Director 1991-12-31 1995-06-05
ERICH STRUZIK
Director 1991-12-31 1992-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-08AC92Restoration by order of the court
2019-01-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21SOAS(A)Voluntary dissolution strike-off suspended
2017-10-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-12DS01Application to strike the company off the register
2017-04-07SH20Statement by Directors
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07SH19Statement of capital on 2017-04-07 GBP 1
2017-04-07CAP-SSSolvency Statement dated 24/03/17
2017-04-07RES13Resolutions passed:
  • Cancel share prem a/c 24/03/2017
  • Resolution of reduction in issued share capital
2017-04-07RES06REDUCE ISSUED CAPITAL 24/03/2017
2017-03-09RES13Resolutions passed:
  • Appointment and resignation of a director 01/02/2017
  • ADOPT ARTICLES
2017-03-09RES01ADOPT ARTICLES 01/02/2017
2017-03-02CC04Statement of company's objects
2017-03-02RES13APPOINTMENTS 01/02/2017
2017-03-02RES01ADOPT ARTICLES 02/03/17
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR REMY VINCENT SERAFIN
2017-02-09AP01DIRECTOR APPOINTED MRS JULIE MARIE, EMILIE THIERY
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 9500000
2016-04-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-22AUDAUDITOR'S RESIGNATION
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 9500000
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15AP01DIRECTOR APPOINTED MR REMY VINCENT SERAFIN
2014-05-13GAZ1FIRST GAZETTE
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 9500000
2014-02-14AR0131/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GERAULT
2013-03-18AR0131/12/12 FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SALMASO
2012-01-17AR0131/12/11 FULL LIST
2012-01-17AP03SECRETARY APPOINTED MS CHRISSIE SYLVESTER
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY SHAZIYA HANIF
2011-12-31DISS40DISS40 (DISS40(SOAD))
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-02-24AR0131/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GERARD JOSEPH GERAULT / 28/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / SHAZIYA TANVIR HANIF / 28/01/2010
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288aDIRECTOR APPOINTED MISS LOUISE RENATA SALMASO
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN DAUVE
2008-08-08288aDIRECTOR APPOINTED MR CHRISTOPH GERARD JOSPEH GERAULT
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DIMITAR DRAGANOV
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-11288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-09123NC INC ALREADY ADJUSTED 24/04/06
2006-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-09RES04£ NC 5500000/9500000 24/0
2006-05-0988(2)RAD 24/04/06--------- £ SI 4000000@1=4000000 £ IC 5500000/9500000
2006-05-08288bSECRETARY RESIGNED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-04-24288aNEW SECRETARY APPOINTED
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: SUITE 21 QUEENSWAY BUSINESS CENTRE DUNLOP WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: UNIT 21 QUEENSWAY BUSINESS CENTRE DUNLOP WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: WOODHOUSE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD
2004-02-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-16288aNEW SECRETARY APPOINTED
2002-11-16288bDIRECTOR RESIGNED
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16288bDIRECTOR RESIGNED
2002-11-16288bDIRECTOR RESIGNED
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLIBRICO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-13
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against PLIBRICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-04-13 Satisfied STANDARD CHARTERED BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLIBRICO LIMITED

Intangible Assets
Patents
We have not found any records of PLIBRICO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLIBRICO LIMITED
Trademarks
We have not found any records of PLIBRICO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLIBRICO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PLIBRICO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PLIBRICO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLIBRICO LIMITEDEvent Date2014-05-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyPLIBRICO LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLIBRICO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLIBRICO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1