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

STEVENAGE PLUMBING SUPPLIES LIMITED

Caxton House, Caxton Way, Stevenage, HERTFORDSHIRE, SG1 2XS,
Company Registration Number
01585261
Private Limited Company
Active

Company Overview

About Stevenage Plumbing Supplies Ltd
STEVENAGE PLUMBING SUPPLIES LIMITED was founded on 1981-09-10 and has its registered office in Stevenage. The organisation's status is listed as "Active". Stevenage Plumbing Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEVENAGE PLUMBING SUPPLIES LIMITED
 
Legal Registered Office
Caxton House
Caxton Way
Stevenage
HERTFORDSHIRE
SG1 2XS
Other companies in SG13
 
Filing Information
Company Number 01585261
Company ID Number 01585261
Date formed 1981-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-25
Return next due 2024-07-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213970276  
Last Datalog update: 2024-04-09 12:50:35
Primary Source:Companies House
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.

Company Officers of STEVENAGE PLUMBING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
TIFFANY LOUISE CLARK
Director 1999-06-30
EILEEN DORA GRUNDY
Director 1991-06-25
STEVEN MICHAEL PULHAM
Director 1999-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WALTER GRUNDY
Director 1991-06-25 2015-04-15
MARIA TERESA EDGSON
Company Secretary 2000-06-30 2014-04-04
MARIA TERESA EDGSON
Director 1999-06-30 2014-04-04
DOUGLAS WALTER GRUNDY
Company Secretary 1993-06-25 2000-06-30
JENIFER LILIAN JONES
Company Secretary 1991-06-25 1992-05-22

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
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Change of details for Mr Peter Leslie Appleton as a person with significant control on 2016-04-06
2022-07-04Change of details for Mr Richard Michael Horwood as a person with significant control on 2016-04-06
2022-07-04CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-04PSC04Change of details for Mr Peter Leslie Appleton as a person with significant control on 2016-04-06
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-03-11PSC07CESSATION OF EILEEN DORA GRUNDY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DORA GRUNDY
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-27PSC04Change of details for Mr Richard Michael Horwood as a person with significant control on 2017-09-01
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN GRUNDY
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL HORWOOD
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE APPLETON
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN GRUNDY
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL HORWOOD
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE APPLETON
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALTER GRUNDY
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY LOUISE CLARK / 24/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL PULHAM / 24/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN DORA GRUNDY / 24/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WALTER GRUNDY / 24/06/2014
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA EDGSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA EDGSON
2013-07-03AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTS SG14 1JA
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, CECIL HOUSE, 52 ST ANDREW STREET, HERTFORD, HERTS, SG14 1JA
2012-07-03AR0125/06/12 FULL LIST
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-13AR0125/06/11 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-20AR0125/06/10 NO CHANGES
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-11363sRETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-18363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-12363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-12363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-11363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-11363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-11363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-02288bSECRETARY RESIGNED
2000-08-02363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-08-02288aNEW SECRETARY APPOINTED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-05363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-01363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-09363aRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-03363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1995-10-10225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-06363sRETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-17363sRETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-06-18363bRETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS
1992-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-07-16363sRETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS
1992-07-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to STEVENAGE PLUMBING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEVENAGE PLUMBING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-12-02 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STEVENAGE PLUMBING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of STEVENAGE PLUMBING SUPPLIES LIMITED registering or being granted any patents
Domain Names

STEVENAGE PLUMBING SUPPLIES LIMITED owns 1 domain names.

stevenageplumbing.co.uk  

Trademarks
We have not found any records of STEVENAGE PLUMBING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVENAGE PLUMBING SUPPLIES 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as STEVENAGE PLUMBING SUPPLIES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where STEVENAGE PLUMBING SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVENAGE PLUMBING SUPPLIES 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 STEVENAGE PLUMBING SUPPLIES 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.
    Other companies at postcode SG1 2XS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4