Lower Wortley
Leeds
LS12 5PX
Director Name | Mr Peter Gordon Chippindale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Ring Road Lower Wortley Leeds LS12 5PX |
Director Name | Mr Brian Parker Hammond |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 1 Cromar Road Hazel Grove Stockport Cheshire SK7 4QA |
Director Name | Mr Colin Peter Hird |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 59 Longlands Road Carlisle Cumbria CA3 9AE |
Director Name | Mr Martin Robert Smithson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Squirrells Chase Hemmingshaw Lane Sandbach Cheshire CW11 4SY |
Secretary Name | Mr Brian Parker Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 1 Cromar Road Hazel Grove Stockport Cheshire SK7 4QA |
Director Name | Mr David Pert Robb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | 94 Greenlees Road Cambuslang Glasgow Lanarkshire G72 8DU Scotland |
Secretary Name | Mr David Pert Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | 94 Greenlees Road Cambuslang Glasgow Lanarkshire G72 8DU Scotland |
Director Name | Donald Barton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Two Gates Wood Lane Mobberley Cheshire WA16 7NP |
Director Name | Mr Geoffrey Joseph Hanks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Severn Close Bicester Oxfordshire OX26 2NN |
Director Name | Robert Moreton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hundridge Farm Little Hundridge Lane Hyde End Great Missenden Buckinghamshire HP16 0RP |
Secretary Name | Mr Geoffrey Joseph Hanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Severn Close Bicester Oxfordshire OX26 2NN |
Website | www.wilmslowplant.com |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
18 December 2014 | Delivered on: 18 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 July 1990 | Delivered on: 4 July 1990 Satisfied on: 1 December 1995 Persons entitled: Gotabanken Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 1979 | Delivered on: 23 November 1979 Satisfied on: 10 May 1994 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
20 February 1975 | Delivered on: 5 March 1975 Satisfied on: 10 May 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: F/H and l/h together with all fixtures. Undertaking and all property and assets present and future including goodwill uncalled capital a floating charge. Fully Satisfied |
16 November 1972 | Delivered on: 22 November 1972 Satisfied on: 10 May 1994 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By floaing charge together with all buildings & fixtures see doc 30 for details. Fully Satisfied |
12 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX to Sanderson House Station Road Horsforth Leeds LS18 5NT on 4 September 2023 (1 page) |
15 February 2023 | Amended micro company accounts made up to 30 April 2022 (3 pages) |
7 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 November 2021 | Satisfaction of charge 008872210005 in full (1 page) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (3 pages) |
3 August 2017 | Cessation of Peter Gordon Chippindale as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 3 August 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
21 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 August 2015 | Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 (2 pages) |
20 August 2015 | Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 (2 pages) |
20 August 2015 | Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 (2 pages) |
20 August 2015 | Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 20 August 2015 (1 page) |
18 December 2014 | Registration of charge 008872210005, created on 18 December 2014 (23 pages) |
18 December 2014 | Registration of charge 008872210005, created on 18 December 2014 (23 pages) |
5 December 2014 | Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages) |
5 December 2014 | Registered office address changed from Omega Works Stuart Road Bredbury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages) |
5 December 2014 | Registered office address changed from Omega Works Stuart Road Bredbury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page) |
5 December 2014 | Registered office address changed from Omega Works Stuart Road Bredbury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 July 2010 | Director's details changed for Mr Geoffrey Joseph Hanks on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Geoffrey Joseph Hanks on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Geoffrey Joseph Hanks on 1 January 2010 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members
|
8 July 2004 | Return made up to 30/06/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: little hundridge farm little hundridge works great missenden buckinghamshire HP11 0RP (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: little hundridge farm little hundridge works great missenden buckinghamshire HP11 0RP (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members
|
23 July 2001 | Return made up to 30/06/01; full list of members
|
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
12 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 September 1998 | Company name changed wilmslow plant hire company limi ted\certificate issued on 04/09/98 (2 pages) |
4 September 1998 | Company name changed wilmslow plant hire company limi ted\certificate issued on 04/09/98 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
4 May 1990 | Company name changed\certificate issued on 04/05/90 (2 pages) |
4 May 1990 | Company name changed\certificate issued on 04/05/90 (2 pages) |
13 December 1986 | Accounts for a small company made up to 30 June 1986 (7 pages) |
13 December 1986 | Accounts made up to 30 June 1986 (7 pages) |
26 September 1966 | Allotment of shares (2 pages) |
26 September 1966 | Allotment of shares (2 pages) |
7 September 1966 | Incorporation (14 pages) |
7 September 1966 | Incorporation (14 pages) |
26 March 1966 | Allotment of shares (2 pages) |
26 March 1966 | Allotment of shares (2 pages) |