• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The Pluss Organisation CIC Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Plymouth
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    The Pluss Organisation CIC
  • Address
    ******************
  • SIC Codes
    28290, 96090
  • SIC Description
    Manufacture of other general-purpose machinery n.e.c., Other service activities n.e.c.
  • Company Number
    05171613
  • Listing UID
    53037
Google Advert
Location
  • 12 Scott Rd, Plymouth PL2 2PB, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.390649
  • Longitude
    -4.161893
  • Easting
    246421.0
  • Northing
    56764.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU153770
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, January 10, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    JOSLIN, Melissa Frances
    Appointed On: February 1, 2023
    Occupation: N/A
    Role: secretary
    Address: 75-77, Main Road, Hockley, SS5 4RG, England
    AUSTIN, Graham
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: 75-77, Main Road, Hockley, SS5 4RG, England
    NESBITT-DAY, Rupert David
    Appointed On: January 9, 2026
    Occupation: N/A
    Role: director
    Address: 75-77, Main Road, Hockley, SS5 4RG, England
    ADEDOYIN, Omolola
    Appointed On: December 18, 2019
    Occupation: N/A
    Role: secretary
    Address: 75-77, Main Road, Hockley, SS5 4RG, England
    Resigned On: January 31, 2023
    JAMES, Paul Robert
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: secretary
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: January 17, 2017
    LOVE, Paul James
    Appointed On: August 4, 2006
    Occupation: N/A
    Role: secretary
    Address: The Heritage, Sticklepath, Okehampton, Devon, EX20 2NW
    Resigned On: May 31, 2014
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Appointed On: July 6, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: Orchard Court, Orchard Lane, Bristol, BS1 5WS
    Resigned On: August 4, 2006
    ASPINALL, Mary Elizabeth, Councillor
    Appointed On: May 18, 2012
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: December 11, 2015
    AVERY, Kathryn Janet
    Appointed On: July 14, 2014
    Occupation: N/A
    Role: director
    Address: 2nd, Floor, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB
    Resigned On: October 28, 2014
    BARRY, Lesley
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: C/O Seetec Business Technology Centre Ltd, 75-77 Main Road, Hockley, SS5 4RG, England
    Resigned On: March 21, 2024
    BAUMBACK, John
    Appointed On: March 21, 2024
    Occupation: N/A
    Role: director
    Address: 75-77, Main Road, Hockley, SS5 4RG, England
    Resigned On: July 21, 2025
    BROCK, Philip John
    Appointed On: May 26, 2005
    Occupation: N/A
    Role: director
    Address: 23 Dunsford Road, Exeter, Devon, EX4 1LG
    Resigned On: November 23, 2015
    BROMWICH, Thomas Joseph
    Appointed On: September 1, 2015
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: December 8, 2017
    BROWNE, David Ian
    Appointed On: August 4, 2006
    Occupation: N/A
    Role: director
    Address: 35 Shire Close, Paignton, Devon, TQ4 7SW
    Resigned On: June 6, 2008
    BROWNE, Tom
    Appointed On: June 6, 2008
    Occupation: N/A
    Role: director
    Address: 26, Ennerdale Gardens, Looseleigh, Plymouth, Devon, PL6 5HA
    Resigned On: May 18, 2012
    CAMP, Dennis John
    Appointed On: May 24, 2005
    Occupation: N/A
    Role: director
    Address: 140 Beverston Way, Plymouth, Devon, PL6 7EQ
    Resigned On: March 20, 2006
    CHARLES, Simon Mark
    Appointed On: March 1, 2016
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: April 1, 2019
    COOPER, Peter Albert
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: C/O Seetec Business Technology Centre Ltd, 75-77 Main Road, Hockley, SS5 4RG, England
    Resigned On: March 1, 2023
    COX, David Nicholas
    Appointed On: May 6, 2005
    Occupation: N/A
    Role: director
    Address: 3a Bridge Road, Shaldon, Teignmouth, Devon, TQ14 0DD
    Resigned On: June 4, 2009
    DARLING, Stephen Matthew
    Appointed On: June 6, 2008
    Occupation: N/A
    Role: director
    Address: 12 Homestead Road, Torquay, Devon, TQ1 4JL
    Resigned On: June 25, 2015
    DAVIES, Martin Lynn
    Appointed On: September 24, 2007
    Occupation: N/A
    Role: director
    Address: Newcott, Awliscombe, Honiton, Devon, EX14 3PJ
    Resigned On: July 10, 2015
    DE'ATH, Gary Roy
    Appointed On: July 6, 2004
    Occupation: N/A
    Role: director
    Address: Flat 4, 82 Hotwell Road Hotwells, Bristol, BS8 4UB
    Resigned On: October 25, 2004
    DELBRIDGE, Edward, Councillor
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 2nd, Floor, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB
    Resigned On: May 18, 2012
    EVANS, David Alan
    Appointed On: December 8, 2017
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: April 1, 2019
    GALLOWAY, Ian
    Appointed On: August 4, 2006
    Occupation: N/A
    Role: director
    Address: 23 Glenmore Road, Minehead, Somerset, TA24 5BQ
    Resigned On: May 15, 2009
    GRAHAM, Stephen William
    Appointed On: June 16, 2005
    Occupation: N/A
    Role: director
    Address: Branscombe, Colebrooke, Crediton, Devon, EX17 5JH
    Resigned On: January 31, 2017
    HANDE, William Joseph
    Appointed On: June 16, 2005
    Occupation: N/A
    Role: director
    Address: Fisherhill, 16a East Cliff Road, Dawlish, Devon, EX7 0DJ
    Resigned On: September 24, 2007
    HARVEY, Christopher David Hammond
    Appointed On: September 8, 2005
    Occupation: N/A
    Role: director
    Address: Gogland Manor, Cruwys Morchard, Tiverton, Devon, EX16 8NJ
    Resigned On: October 6, 2017
    HAWKINS, Steven Timothy Mark
    Appointed On: July 14, 2014
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: April 1, 2019
    HODGSON, Joanna
    Appointed On: January 18, 2017
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: June 18, 2017
    HUGHES, Bernard Clement John
    Appointed On: July 23, 2009
    Occupation: N/A
    Role: director
    Address: 170 Exeter Road, Exmouth, Devon, EX8 3DZ
    Resigned On: December 11, 2015
    JAMES, Paul Robert
    Appointed On: October 29, 2014
    Occupation: N/A
    Role: director
    Address: Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, Devon, EX2 8NP, England
    Resigned On: January 17, 2017
    KIRK, James Anthony
    Appointed On: August 4, 2006
    Occupation: N/A
    Role: director
    Address: 21 William Evans Close, Plymouth, Devon, PL6 6SD
    Resigned On: May 30, 2007
    LAWRENCE, Christine Mary
    Appointed On: August 5, 2009
    Occupation: N/A
    Role: director
    Address: The Old Custom House, 33 Quay Street, Minehead, TA24 5UL
    Resigned On: December 11, 2015
    LOVE, Paul James
    Appointed On: October 25, 2005
    Occupation: N/A
    Role: director
    Address: The Heritage, Sticklepath, Okehampton, Devon, EX20 2NW
    Resigned On: May 31, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    THE PLUSS ORGANISATION CIC
    Company Number
    05171613
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 6, 2025
    Next Due
    July 20, 2026
    Next Made Up To
    July 6, 2026
    Overdue
    No
    Date Of Creation
    July 6, 2004
    ETag
    c5c86bbdbba2cce188c90f678dd97d95867c8431
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    is_community_interest_company
    Yes
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    December 11, 2015
    Effective From
    July 6, 2004
    Name
    THE PLUSS ORGANISATION
    Registered Office Address
    Address Line 1
    75-77 Main Road
    country
    England
    Locality
    Hockley
    Post Code
    SS5 4RG
    subtype
    community-interest-company
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    George Civil Landscapes LTD Verified listing

    • 10, Larkwood Close, Kettering, NN16 9NQ
    • North Northamptonshire
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Brent Direct Limited Trading AS Brent Direct LTD Verified listing

    • 75, Almners Road, Lyne, Chertsey, KT16 0BH
    • Runnymede
    • Other service activities n.e.c.
    • Carrier, Dealer

    DEL Sol Air Systems LTD Verified listing

    • DEL Sol Heating, Huddersfield Road, Mirfield, WF14 9DQ
    • Kirklees
    • Electrical installation, Plumbing, heat and air-conditioning installation, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Solid State UK Events And Furniture Hire LTD Verified listing

    • Solid State UK Group, 53, Moat Street, Wigston, LE18 2GD
    • Oadby and Wigston
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c., Activities of exhibition and fair organisers, Activities of conference organisers, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Envirofriendly Recycling (emea) Limited Verified listing

    • Unit 19, Argyle Street, Hull, East Yorkshire, HU3 1HD
    • Kingston upon Hull, City of
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Right Cash LTD Verified listing

    • Right Cash, High Street, Chatham, ME4 4NU
    • Medway
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link