Company NameWilmslow Plant Hire (Cheshire) Limited
DirectorsNigel Paul Chippindale and Peter Gordon Chippindale
Company StatusActive - Proposal to Strike off
Company Number00887221
CategoryPrivate Limited Company
Incorporation Date7 September 1966(57 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Paul Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(48 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Director NameMr Peter Gordon Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(48 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Director NameMr Brian Parker Hammond
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address1 Cromar Road
Hazel Grove
Stockport
Cheshire
SK7 4QA
Director NameMr Colin Peter Hird
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 1998)
RoleCompany Director
Correspondence Address59 Longlands Road
Carlisle
Cumbria
CA3 9AE
Director NameMr Martin Robert Smithson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSquirrells Chase
Hemmingshaw Lane
Sandbach
Cheshire
CW11 4SY
Secretary NameMr Brian Parker Hammond
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address1 Cromar Road
Hazel Grove
Stockport
Cheshire
SK7 4QA
Director NameMr David Pert Robb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 1998)
RoleAccountant
Correspondence Address94 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8DU
Scotland
Secretary NameMr David Pert Robb
NationalityBritish
StatusResigned
Appointed04 January 1993(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 1998)
RoleAccountant
Correspondence Address94 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8DU
Scotland
Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Director NameMr Geoffrey Joseph Hanks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(31 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Severn Close
Bicester
Oxfordshire
OX26 2NN
Director NameRobert Moreton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(31 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hundridge Farm
Little Hundridge Lane Hyde End
Great Missenden
Buckinghamshire
HP16 0RP
Secretary NameMr Geoffrey Joseph Hanks
NationalityBritish
StatusResigned
Appointed17 August 1998(31 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Severn Close
Bicester
Oxfordshire
OX26 2NN

Contact

Websitewww.wilmslowplant.com

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2014Delivered 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 1990Delivered 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 1979Delivered 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 1975Delivered 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 1972Delivered 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

Filing History

12 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
4 September 2023Registered 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 2023Amended micro company accounts made up to 30 April 2022 (3 pages)
7 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
4 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 November 2021Satisfaction of charge 008872210005 in full (1 page)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
27 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Wilmslow Plant Hire Company Limited as a person with significant control on 3 August 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(3 pages)
20 August 2015Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 (2 pages)
20 August 2015Registered 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 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000
(3 pages)
20 August 2015Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 (2 pages)
20 August 2015Director's details changed for Mr Peter Gordon Chippindale on 30 November 2014 (2 pages)
20 August 2015Registered 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 2015Director's details changed for Mr Nigel Paul Chippindale on 30 November 2014 (2 pages)
20 August 2015Registered 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 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000
(3 pages)
20 August 2015Registered 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 2014Registration of charge 008872210005, created on 18 December 2014 (23 pages)
18 December 2014Registration of charge 008872210005, created on 18 December 2014 (23 pages)
5 December 2014Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages)
5 December 2014Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages)
5 December 2014Registered 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 2014Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages)
5 December 2014Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages)
5 December 2014Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page)
5 December 2014Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page)
5 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
5 December 2014Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page)
5 December 2014Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page)
5 December 2014Appointment of Mr Nigel Paul Chippindale as a director on 5 November 2014 (2 pages)
5 December 2014Appointment of Mr Peter Gordon Chippindale as a director on 5 November 2014 (2 pages)
5 December 2014Registered 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 2014Termination of appointment of Robert Moreton as a director on 5 November 2014 (1 page)
5 December 2014Termination of appointment of Geoffrey Joseph Hanks as a director on 5 November 2014 (1 page)
5 December 2014Registered 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 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
5 December 2014Termination of appointment of Geoffrey Joseph Hanks as a secretary on 5 November 2014 (1 page)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(5 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 July 2010Director's details changed for Mr Geoffrey Joseph Hanks on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Geoffrey Joseph Hanks on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Geoffrey Joseph Hanks on 1 January 2010 (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Registered office changed on 08/04/02 from: little hundridge farm little hundridge works great missenden buckinghamshire HP11 0RP (1 page)
8 April 2002Registered office changed on 08/04/02 from: little hundridge farm little hundridge works great missenden buckinghamshire HP11 0RP (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 September 1998Company name changed wilmslow plant hire company limi ted\certificate issued on 04/09/98 (2 pages)
4 September 1998Company name changed wilmslow plant hire company limi ted\certificate issued on 04/09/98 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998Director resigned (1 page)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 December 1997 (7 pages)
1 April 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
4 May 1990Company name changed\certificate issued on 04/05/90 (2 pages)
4 May 1990Company name changed\certificate issued on 04/05/90 (2 pages)
13 December 1986Accounts for a small company made up to 30 June 1986 (7 pages)
13 December 1986Accounts made up to 30 June 1986 (7 pages)
26 September 1966Allotment of shares (2 pages)
26 September 1966Allotment of shares (2 pages)
7 September 1966Incorporation (14 pages)
7 September 1966Incorporation (14 pages)
26 March 1966Allotment of shares (2 pages)
26 March 1966Allotment of shares (2 pages)