Company NameChris Wright Road Planing Limited
Company StatusActive
Company Number01187594
CategoryPrivate Limited Company
Incorporation Date17 October 1974(49 years, 6 months ago)
Previous NameSutcliffe (Panda Plant Sales) Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Secretary NameCatherine Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed09 October 2003(28 years, 12 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaildon Bridge Depot Dockfield Road
Shipley
West Yorkshire
BD17 7SG
Director NameJeremy Charles Wright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(30 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaildon Bridge Depot Dockfield Road
Shipley
West Yorkshire
BD17 7SG
Director NameCatherine Elizabeth Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(32 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaildon Bridge Depot Dockfield Road
Shipley
West Yorkshire
BD17 7SG
Director NameMr Greg Oliver Armitage
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(40 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressChris Wright Road Planing Ltd Centenary Road
Baildon
Shipley
West Yorkshire
BD17 7QB
Director NameAnn Lillian Dower
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address20 Woodroyd
Luddenfoot
Halifax
West Yorkshire
HX2 6BE
Director NameBarrie Milford Sutcliffe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fixby Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JL
Director NameElizabeth Ann Sutcliffe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address3 Fixby Road
Huddersfield
HD2 2JL
Secretary NameDavid Summerskill
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10 Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Director NameMr Trevor William Ward
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2007)
RoleManager
Correspondence AddressThe Coach House
Colne Road Oakworth
Keighley
West Yorkshire
BD22 7PA
Director NameChristopher Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(26 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2005)
RoleContractor
Correspondence Address7 Binswell Fold
Baildon
Shipley
West Yorkshire
BD17 5EP
Secretary NameMr Trevor William Ward
NationalityBritish
StatusResigned
Appointed24 January 2001(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2003)
RoleManager
Correspondence AddressThe Coach House
Colne Road Oakworth
Keighley
West Yorkshire
BD22 7PA
Director NamePaul Richard Ward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(30 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Centaur House
91 Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameRobbie Winship
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(30 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Hill Depot
Centenary Road
Baildon
BD17 7QB

Contact

Websiteroad-planing.co.uk
Telephone01274 533905
Telephone regionBradford

Location

Registered AddressBaildon Bridge Depot
Dockfield Road
Shipley
West Yorkshire
BD17 7SG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1.8k at £1Christopher Wright
75.00%
Ordinary
608 at £1Jeremy Charles Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£570,890
Cash£53,013
Current Liabilities£894,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

28 April 2008Delivered on: 30 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2001Delivered on: 20 February 2001
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or chris wright (baildon) limited 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
26 April 1994Delivered on: 12 May 1994
Satisfied on: 19 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 September 2016Director's details changed for Jeremy Charles Wright on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Catherine Elizabeth Ward on 1 September 2016 (2 pages)
6 September 2016Secretary's details changed for Catherine Elizabeth Ward on 1 September 2016 (1 page)
6 September 2016Director's details changed for Robbie Winship on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Robbie Winship on 1 September 2016 (2 pages)
6 September 2016Secretary's details changed for Catherine Elizabeth Ward on 1 September 2016 (1 page)
6 September 2016Director's details changed for Catherine Elizabeth Ward on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Jeremy Charles Wright on 1 September 2016 (2 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,432
(7 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,432
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,432
(7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,432
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2014Appointment of Mr Greg Oliver Armitage as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr Greg Oliver Armitage as a director on 17 November 2014 (2 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,432
(6 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,432
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 2,432
(4 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 2,432
(4 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Director's details changed for Robbie Winship on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Robbie Winship on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Catherine Elizabeth Ward on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Jeremy Charles Wright on 18 June 2010 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Jeremy Charles Wright on 18 June 2010 (2 pages)
29 July 2010Director's details changed for Catherine Elizabeth Ward on 18 June 2010 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2008Resolutions
  • RES13 ‐ Pur shrs 25/03/2008
(1 page)
5 April 2008Resolutions
  • RES13 ‐ Pur shrs 25/03/2008
(1 page)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 20/06/06; full list of members (3 pages)
22 June 2006Return made up to 20/06/06; full list of members (3 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 June 2002Return made up to 20/06/02; full list of members (7 pages)
12 June 2002Return made up to 20/06/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Company name changed sutcliffe (panda plant sales) li mited\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed sutcliffe (panda plant sales) li mited\certificate issued on 05/01/01 (2 pages)
4 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
4 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 August 1999Return made up to 20/06/99; full list of members (6 pages)
1 August 1999Return made up to 20/06/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
26 June 1998Return made up to 20/06/98; no change of members (4 pages)
10 July 1997Return made up to 20/06/97; no change of members (4 pages)
10 July 1997Return made up to 20/06/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 August 1996Return made up to 20/06/96; full list of members (6 pages)
14 August 1996Return made up to 20/06/96; full list of members (6 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
17 October 1974Incorporation (12 pages)
17 October 1974Incorporation (12 pages)