T.H.PLUMRIDGE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1HG

Company number 00535154
Status Active
Incorporation Date 30 June 1954
Company Type Private Limited Company
Address 52-54 WINCHESTER STREET, SALISBURY, SP1 1HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 905 . The most likely internet sites of T.H.PLUMRIDGE LIMITED are www.thplumridge.co.uk, and www.t-h-plumridge.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventy-one years and four months. T H Plumridge Limited is a Private Limited Company. The company registration number is 00535154. T H Plumridge Limited has been working since 30 June 1954. The present status of the company is Active. The registered address of T H Plumridge Limited is 52 54 Winchester Street Salisbury Sp1 1hg. The company`s financial liabilities are £1353.78k. It is £48.82k against last year. The cash in hand is £1446.91k. It is £43.88k against last year. And the total assets are £1454.75k, which is £47.63k against last year. PLUMRIDGE, Sarah is a Secretary of the company. PLUMRIDGE, Robin is a Director of the company. PLUMRIDGE, Sarah is a Director of the company. Secretary MAY, Gordon Frederick has been resigned. Director MAY, Gordon Frederick has been resigned. Director PLUMRIDGE, Thomas Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


t.h.plumridge Key Finiance

LIABILITIES £1353.78k
+3%
CASH £1446.91k
+3%
TOTAL ASSETS £1454.75k
+3%
All Financial Figures

Current Directors

Secretary
PLUMRIDGE, Sarah
Appointed Date: 24 July 1995

Director
PLUMRIDGE, Robin
Appointed Date: 30 May 1996
84 years old

Director
PLUMRIDGE, Sarah
Appointed Date: 24 July 1995
58 years old

Resigned Directors

Secretary
MAY, Gordon Frederick
Resigned: 28 August 1995

Director
MAY, Gordon Frederick
Resigned: 27 July 1996
92 years old

Director
PLUMRIDGE, Thomas Henry
Resigned: 28 August 1995
109 years old

Persons With Significant Control

Miss Sarah Plumridge
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

T.H.PLUMRIDGE LIMITED Events

07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
05 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 905

09 Apr 2015
Total exemption small company accounts made up to 31 October 2014
07 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 905

...
... and 70 more events
25 Sep 1987
Full accounts made up to 30 June 1986

16 Oct 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Annual return made up to 18/07/86

08 Jul 1986
Full accounts made up to 30 June 1985

17 Feb 1986
Annual return made up to 12/09/85

T.H.PLUMRIDGE LIMITED Charges

6 July 1983
Legal charge
Delivered: 21 July 1983
Status: Satisfied on 23 March 2004
Persons entitled: Midland Bank PLC
Description: L/Hold property at westbourne street,/ richardson street…
25 November 1980
Mortgage
Delivered: 5 December 1980
Status: Satisfied on 23 March 2004
Persons entitled: Midland Bank PLC
Description: F/Hold 47 & 149 cowley road oxford with all fixtures…
9 January 1973
Mortgage
Delivered: 16 January 1973
Status: Satisfied on 23 March 2004
Persons entitled: Midland Bank LTD
Description: Property situate at baker street, and richardson street…