UKBizDB.co.uk

VICTORIA PLUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Victoria Plum Limited. The company was founded 23 years ago and was given the registration number 04177694. The firm's registered office is in HULL. You can find them at Jack Brignall House Bridgehead Business Park, Hessle, Hull, East Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:VICTORIA PLUM LIMITED
Company Number:04177694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Jack Brignall House Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR

Director08 September 2017Active
Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR

Director08 September 2017Active
15, Bridgegate Drive, Victoria Dock, Hull, United Kingdom, HU9 1SY

Secretary12 March 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 March 2001Active
Jack Brignall House, Bridgehead Business Park, Hessle, Hull, HU13 0DG

Director23 November 2015Active
15, Bridgegate Drive, Victoria Dock, Hull, United Kingdom, HU9 1SY

Director10 August 2012Active
14 Bondyke Close, Cottingham, HU16 5ND

Director02 February 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 March 2001Active
2nd Floor Stirling Square, 5-7 Carlton Gardens, London, England, SW1Y 5AD

Director23 April 2014Active
8, Westfield Garth, Walkington, Beverley, England, HU17 8TJ

Director17 December 2008Active
2nd Floor Stirling Square, 5-7 Carlton Gardens, London, England, SW1Y 5AD

Director23 April 2014Active
3 The Squirrels, Narrow Lane, Ferriby, HU14 3GA

Director12 March 2001Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director23 October 2002Active
8, West Leys Road, Swanland, North Ferriby, England, HU14 3LX

Director12 March 2001Active

People with Significant Control

Venice Bidco Limited
Notified on:16 October 2019
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Varnish Intermediate Holdco Limited
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:Bridgehead Business Park, Meadow Road, Hessle, England, HU13 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Varnish Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jack Brignall House, Bridgehead Business Park, Hessle, England, HU13 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Insolvency

Liquidation in administration progress report.

Download
2023-11-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-16Insolvency

Liquidation in administration proposals.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-10-11Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Capital

Capital name of class of shares.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.