Shipley
West Yorkshire
BD17 7SG
Director Name | Jeremy Charles Wright |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(30 years, 12 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baildon Bridge Depot Dockfield Road Shipley West Yorkshire BD17 7SG |
Director Name | Catherine Elizabeth Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baildon Bridge Depot Dockfield Road Shipley West Yorkshire BD17 7SG |
Director Name | Mr Greg Oliver Armitage |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Chris Wright Road Planing Ltd Centenary Road Baildon Shipley West Yorkshire BD17 7QB |
Director Name | Ann Lillian Dower |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 20 Woodroyd Luddenfoot Halifax West Yorkshire HX2 6BE |
Director Name | Barrie Milford Sutcliffe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2000) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fixby Road Bradley Bar Huddersfield West Yorkshire HD2 2JL |
Director Name | Elizabeth Ann Sutcliffe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 3 Fixby Road Huddersfield HD2 2JL |
Secretary Name | David Summerskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 10 Joseph Avenue Northowram Halifax West Yorkshire HX3 7HJ |
Director Name | Mr Trevor William Ward |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2007) |
Role | Manager |
Correspondence Address | The Coach House Colne Road Oakworth Keighley West Yorkshire BD22 7PA |
Director Name | Christopher Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2005) |
Role | Contractor |
Correspondence Address | 7 Binswell Fold Baildon Shipley West Yorkshire BD17 5EP |
Secretary Name | Mr Trevor William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2003) |
Role | Manager |
Correspondence Address | The Coach House Colne Road Oakworth Keighley West Yorkshire BD22 7PA |
Director Name | Paul Richard Ward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Robbie Winship |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(30 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Hill Depot Centenary Road Baildon BD17 7QB |
Website | road-planing.co.uk |
---|---|
Telephone | 01274 533905 |
Telephone region | Bradford |
Registered Address | Baildon Bridge Depot Dockfield Road Shipley West Yorkshire BD17 7SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1.8k at £1 | Christopher Wright 75.00% Ordinary |
---|---|
608 at £1 | Jeremy Charles Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,890 |
Cash | £53,013 |
Current Liabilities | £894,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
28 April 2008 | Delivered 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 2001 | Delivered 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 1994 | Delivered 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 |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Director's details changed for Jeremy Charles Wright on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Catherine Elizabeth Ward on 1 September 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Catherine Elizabeth Ward on 1 September 2016 (1 page) |
6 September 2016 | Director's details changed for Robbie Winship on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Robbie Winship on 1 September 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Catherine Elizabeth Ward on 1 September 2016 (1 page) |
6 September 2016 | Director's details changed for Catherine Elizabeth Ward on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Jeremy Charles Wright on 1 September 2016 (2 pages) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 November 2014 | Appointment of Mr Greg Oliver Armitage as a director on 17 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Greg Oliver Armitage as a director on 17 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Director's details changed for Robbie Winship on 18 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Robbie Winship on 18 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Catherine Elizabeth Ward on 18 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Jeremy Charles Wright on 18 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Jeremy Charles Wright on 18 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Catherine Elizabeth Ward on 18 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members
|
30 June 2005 | Return made up to 20/06/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members
|
28 June 2004 | Return made up to 20/06/04; full list of members
|
6 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2003 | Return made up to 20/06/03; full list of members
|
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 July 2001 | Return made up to 20/06/01; full list of members
|
13 July 2001 | Return made up to 20/06/01; full list of members
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Company name changed sutcliffe (panda plant sales) li mited\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed sutcliffe (panda plant sales) li mited\certificate issued on 05/01/01 (2 pages) |
4 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
1 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
14 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
17 October 1974 | Incorporation (12 pages) |
17 October 1974 | Incorporation (12 pages) |