ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Plumbing Supplies Holdings Limited

Active Plumbing Supplies Holdings Limited is an active company incorporated on 11 October 2021 with the registered office located in Malmesbury, Wiltshire. Active Plumbing Supplies Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13672090
Private limited company
Age
4 years
Incorporated 11 October 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 October 2025 (1 month ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 10 Beuttell Way
Malmesbury
SN16 9JU
England
Address changed on 17 Sep 2025 (1 month ago)
Previous address was
Telephone
01666 822100
Email
Unreported
People
Officers
2
Shareholders
10
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in UK • Born in May 1960
Mr Anthony David Hibbard
PSC • British • Lives in UK • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active Plumbing Supplies (Swindon) Limited
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies (Tewkesbury) Limited
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies (Wellington) Ltd
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies (Cam) Ltd
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies Limited
Anthony David Hibbard is a mutual person.
Active
Active Plumbing Supplies (Cirencester) Limited
Anthony David Hibbard is a mutual person.
Active
Active Plumbing Supplies (Malmesbury) Limited
Anthony David Hibbard is a mutual person.
Active
Active Plumbing Supplies (Faringdon) Limited
Anthony David Hibbard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.38M
Increased by £267K (+24%)
Turnover
£17.13M
Increased by £944K (+6%)
Employees
83
Increased by 24 (+41%)
Total Assets
£7.23M
Increased by £798K (+12%)
Total Liabilities
-£3.93M
Increased by £1M (+34%)
Net Assets
£3.3M
Decreased by £205K (-6%)
Debt Ratio (%)
54%
Increased by 8.85% (+19%)
Latest Activity
Confirmation Submitted
12 Days Ago on 28 Oct 2025
Registers Moved To Registered Address
1 Month Ago on 17 Sep 2025
Group Accounts Submitted
3 Months Ago on 1 Aug 2025
Gillian Satterly (PSC) Details Changed
1 Year Ago on 30 Oct 2024
Gillian Satterly Details Changed
1 Year Ago on 30 Oct 2024
Mr Anthony David Hibbard Details Changed
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 30 Oct 2024
Mr Anthony David Hibbard (PSC) Details Changed
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Oct 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 9 Oct 2024
Get Credit Report
Discover Active Plumbing Supplies Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with updates
Submitted on 28 Oct 2025
Register(s) moved to registered office address Unit 10 Beuttell Way Malmesbury SN16 9JU
Submitted on 17 Sep 2025
Director's details changed for Mr Anthony David Hibbard on 30 October 2024
Submitted on 12 Aug 2025
Change of details for Gillian Satterly as a person with significant control on 30 October 2024
Submitted on 12 Aug 2025
Change of details for Mr Anthony David Hibbard as a person with significant control on 24 October 2024
Submitted on 12 Aug 2025
Director's details changed for Gillian Satterly on 30 October 2024
Submitted on 12 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Registered office address changed from 1st Floor the Syms Building Bumpers Way, Bumpers Farm Chippenham SN14 6LH United Kingdom to Unit 10 Beuttell Way Malmesbury SN16 9JU on 30 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter Devon EX1 1NT
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year