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

PLUM BIDCO LIMITED

THE HAMLET, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8RE,
Company Registration Number
09593529
Private Limited Company
Active

Company Overview

About Plum Bidco Ltd
PLUM BIDCO LIMITED was founded on 2015-05-15 and has its registered office in Harrogate. The organisation's status is listed as "Active". Plum Bidco Limited is a Private Limited Company registered in ENGLAND 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
PLUM BIDCO LIMITED
 
Legal Registered Office
THE HAMLET
HORNBEAM PARK
HARROGATE
NORTH YORKSHIRE
HG2 8RE
 
Filing Information
Company Number 09593529
Company ID Number 09593529
Date formed 2015-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 21:34:26
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 PLUM BIDCO LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALLAN BROOKES
Director 2017-06-20
ROBERT IAN BURNS
Director 2016-07-12
ALEX DUPEE
Director 2017-08-16
TONY FELTON
Director 2016-07-12
DEBORAH JANE JOHNSON
Director 2015-06-23
FRITS WILLEM PRAKKE
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NICHOLAS ALAN HEWSON
Director 2015-05-15 2017-09-22
JONATHAN JAMES WALKER
Director 2015-06-23 2017-08-11
PAUL CHARLES MANCEY
Director 2015-06-23 2017-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALLAN BROOKES ORCHARD RESIDENTIAL CARE (3) LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active - Proposal to Strike off
THOMAS ALLAN BROOKES ORCHARD RESIDENTIAL CARE (2) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
THOMAS ALLAN BROOKES INDIGO CARE SERVICES (2) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
THOMAS ALLAN BROOKES CHERRY HEALTH CARE LIMITED Director 2017-06-20 CURRENT 2001-05-15 Liquidation
THOMAS ALLAN BROOKES INDIGO CARE SERVICES LIMITED Director 2017-06-20 CURRENT 2015-05-15 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM HOLDINGS LIMITED Director 2017-06-20 CURRENT 2007-01-23 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (6) LIMITED Director 2017-06-20 CURRENT 2009-04-20 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (7) LIMITED Director 2017-06-20 CURRENT 2013-01-22 Liquidation
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (8) LIMITED Director 2017-06-20 CURRENT 2015-11-09 Liquidation
THOMAS ALLAN BROOKES OCH MANAGEMENT SERVICES LIMITED Director 2017-06-20 CURRENT 2016-08-22 Active
THOMAS ALLAN BROOKES LOXLEY HEALTH CARE LIMITED Director 2017-06-20 CURRENT 2002-07-12 Liquidation
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (4) LIMITED Director 2017-06-20 CURRENT 2009-04-20 In Administration/Administrative Receiver
THOMAS ALLAN BROOKES LIFESTYLE CARE MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2015-06-29 Liquidation
THOMAS ALLAN BROOKES TRI-CARE LIMITED Director 2017-06-20 CURRENT 1988-03-25 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM LIMITED Director 2017-06-20 CURRENT 2004-09-29 In Administration/Administrative Receiver
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (2) LIMITED Director 2017-06-20 CURRENT 2007-03-22 Active
THOMAS ALLAN BROOKES ORCHARD CARE HOMES.COM (5) LIMITED Director 2017-06-20 CURRENT 2009-04-20 In Administration/Administrative Receiver
THOMAS ALLAN BROOKES BARBROOK ASSOCIATES LTD Director 2011-08-23 CURRENT 2011-08-23 Liquidation
ROBERT IAN BURNS THE GARDEN CLASSROOM Director 2014-11-12 CURRENT 2008-11-26 Active
ALEX DUPEE WILLOW BIDCO LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
ALEX DUPEE WILLOW HOLDCO LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALEX DUPEE WILLOW TOPCO LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DEBORAH JANE JOHNSON ORCHARD RESIDENTIAL CARE (2) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
DEBORAH JANE JOHNSON INDIGO CARE SERVICES (2) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
DEBORAH JANE JOHNSON OCH MANAGEMENT SERVICES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (8) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
DEBORAH JANE JOHNSON CHERRY HEALTH CARE LIMITED Director 2015-07-07 CURRENT 2001-05-15 Liquidation
DEBORAH JANE JOHNSON LOXLEY HEALTH CARE LIMITED Director 2015-07-07 CURRENT 2002-07-12 Liquidation
DEBORAH JANE JOHNSON LIFESTYLE CARE MANAGEMENT LIMITED Director 2015-06-29 CURRENT 2015-06-29 Liquidation
DEBORAH JANE JOHNSON INDIGO CARE SERVICES LIMITED Director 2015-06-23 CURRENT 2015-05-15 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (7) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Liquidation
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-01-23 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (6) LIMITED Director 2012-05-25 CURRENT 2009-04-20 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (4) LIMITED Director 2012-05-25 CURRENT 2009-04-20 In Administration/Administrative Receiver
DEBORAH JANE JOHNSON TRI-CARE LIMITED Director 2012-05-25 CURRENT 1988-03-25 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM LIMITED Director 2012-05-25 CURRENT 2004-09-29 In Administration/Administrative Receiver
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (2) LIMITED Director 2012-05-25 CURRENT 2007-03-22 Active
DEBORAH JANE JOHNSON ORCHARD CARE HOMES.COM (5) LIMITED Director 2012-05-25 CURRENT 2009-04-20 In Administration/Administrative Receiver
FRITS WILLEM PRAKKE ALCHEMY VENTURE PARTNERS LIMITED Director 2013-03-18 CURRENT 1996-11-07 Liquidation

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
2023-06-25Director's details changed for Mr Ian Don Goulding on 2023-04-18
2023-05-28CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-20Change of details for Cortina Race Llp as a person with significant control on 2022-01-04
2023-01-04FULL ACCOUNTS MADE UP TO 30/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 30/03/21
2022-01-07FULL ACCOUNTS MADE UP TO 30/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 30/03/21
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY FELTON
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/03/20
2020-06-02SH0128/09/18 STATEMENT OF CAPITAL GBP 15890270
2020-06-01RP04SH01Second filing of capital allotment of shares GBP18,890,270
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FRITS WILLEM PRAKKE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DUPEE
2020-01-03AP01DIRECTOR APPOINTED MR PAUL BOWTELL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN BROOKES
2019-10-10SH0125/09/19 STATEMENT OF CAPITAL GBP 15890270
2019-10-01AP01DIRECTOR APPOINTED MR HAYDEN WILLIAM KNIGHT
2019-08-07SH0126/07/19 STATEMENT OF CAPITAL GBP 14890270
2019-07-31SH0125/03/19 STATEMENT OF CAPITAL GBP 12890270
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 30/03/18
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-19AP01DIRECTOR APPOINTED MR IAN GOULDING
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN BURNS
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095935290001
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 980270
2017-12-11SH0130/11/17 STATEMENT OF CAPITAL GBP 980270.00
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLAS ALAN HEWSON
2017-08-22AP01DIRECTOR APPOINTED MR FRITS WILLEM PRAKKE
2017-08-22AP01DIRECTOR APPOINTED MR ALEX DUPEE
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WALKER
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MANCEY
2017-06-20AP01DIRECTOR APPOINTED MR THOMAS ALLAN BROOKES
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18CH01Director's details changed for Mr Robert Nicholas Alan Hewson on 2016-10-18
2016-08-19AP01DIRECTOR APPOINTED DR TONY FELTON
2016-08-19AP01DIRECTOR APPOINTED MR ROBERT IAN BURNS
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 5890270
2016-07-04AR0115/05/16 ANNUAL RETURN FULL LIST
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 21 Palmer Street London SW1H 0AD United Kingdom
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES MANCEY / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE JOHNSON / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WALKER / 04/07/2016
2016-04-25SH0102/02/16 STATEMENT OF CAPITAL GBP 4890270
2016-04-25SH0101/04/16 STATEMENT OF CAPITAL GBP 5890270
2015-08-05AP01DIRECTOR APPOINTED MR PAUL CHARLES MANCEY
2015-08-05AP01DIRECTOR APPOINTED MS DEBORAH JANE JOHNSON
2015-07-10SH0123/06/15 STATEMENT OF CAPITAL GBP 4530270.00
2015-07-10SH0123/06/15 STATEMENT OF CAPITAL GBP 4190147.00
2015-07-09AP01DIRECTOR APPOINTED JONATHAN JAMES WALKER
2015-05-15AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to PLUM BIDCO 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 PLUM BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PLUM BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PLUM BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUM BIDCO LIMITED
Trademarks
We have not found any records of PLUM BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUM BIDCO 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 (87100 - Residential nursing care facilities) as PLUM BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLUM BIDCO 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 PLUM BIDCO 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 PLUM BIDCO 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.