The Plush Drinks Company Limited HENLEY-ON-THAMES


Founded in 1999, The Plush Drinks Company, classified under reg no. 03714849 is an active company. Currently registered at Peel Fold RG9 4HB, Henley-on-thames the company has been in the business for twenty five years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 11th October 2011 The Plush Drinks Company Limited is no longer carrying the name Seymour Solutions.

Currently there are 4 directors in the the company, namely Benjamin P., Stephen O. and Robert S. and others. In addition one secretary - Robert S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Plush Drinks Company Limited Address / Contact

Office Address Peel Fold
Office Address2 Mill Lane
Town Henley-on-thames
Post code RG9 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03714849
Date of Incorporation Wed, 17th Feb 1999
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Benjamin P.

Position: Director

Appointed: 23 March 2017

Stephen O.

Position: Director

Appointed: 23 March 2017

Robert S.

Position: Director

Appointed: 03 November 2016

Robert S.

Position: Secretary

Appointed: 18 October 2001

Alan P.

Position: Director

Appointed: 17 February 1999

Rene L.

Position: Director

Appointed: 01 April 2019

Resigned: 27 May 2022

Martin S.

Position: Director

Appointed: 12 December 2005

Resigned: 01 October 2009

James S.

Position: Secretary

Appointed: 20 February 2001

Resigned: 15 June 2001

Patrick D.

Position: Director

Appointed: 17 February 1999

Resigned: 02 October 1999

Stephen W.

Position: Secretary

Appointed: 17 February 1999

Resigned: 20 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1999

Resigned: 17 February 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Alan P. The abovementioned PSC and has 25-50% shares.

Alan P.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% shares

Company previous names

Seymour Solutions October 11, 2011
Sachet Solutions December 30, 2009
Associated Highway Lighting December 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
Free Download (9 pages)

Company search