Whitwood
Castleford
West Yorkshire
WF10 5NW
Director Name | John Hourigan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Plant Hire |
Correspondence Address | 79 Wike Ridge Avenue Leeds West Yorkshire LS17 9NN |
Director Name | Michael Gerard Hourigan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Plant Hire |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodlea Lane Leeds West Yorkshire LS6 4SX |
Secretary Name | John Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Plant Hire |
Correspondence Address | 79 Wike Ridge Avenue Leeds West Yorkshire LS17 9NN |
Secretary Name | Mr Colin Neil Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.alliedplant.co.uk |
---|
Registered Address | Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Patrick Hourigan 50.00% Ordinary |
---|---|
50 at £1 | Michael Gerard Hourigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,097,605 |
Cash | £258,861 |
Current Liabilities | £715,910 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
18 October 2004 | Delivered on: 4 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 flass lane castleford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 August 2003 | Delivered on: 16 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former oil depot, bondgate t/no. WYK216683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 August 2003 | Delivered on: 14 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 March 2002 | Delivered on: 14 March 2002 Satisfied on: 1 November 2011 Persons entitled: Yorkshire Bank 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 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 |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Mr John Patrick Hourigan on 8 June 2017 (2 pages) |
6 June 2018 | Change of details for Mr John Patrick Hourigan as a person with significant control on 8 June 2017 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Satisfaction of charge 3 in full (2 pages) |
22 June 2016 | Satisfaction of charge 3 in full (2 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 August 2015 | Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015 (2 pages) |
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 May 2014 | Termination of appointment of Michael Hourigan as a director (1 page) |
27 May 2014 | Termination of appointment of Michael Hourigan as a director (1 page) |
20 May 2014 | Termination of appointment of Colin Sutton as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Colin Sutton as a secretary (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (14 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Termination of appointment of Colin Sutton as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Colin Sutton as a secretary (2 pages) |
1 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 07/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 07/06/08; no change of members (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Return made up to 07/06/06; full list of members
|
15 August 2006 | Return made up to 07/06/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
3 June 2004 | Accounts made up to 30 June 2003 (11 pages) |
3 June 2004 | Accounts made up to 30 June 2003 (11 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (6 pages) |
14 August 2003 | Particulars of mortgage/charge (6 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members
|
16 June 2003 | Return made up to 07/06/03; full list of members
|
6 December 2002 | Accounts made up to 30 June 2002 (10 pages) |
6 December 2002 | Accounts made up to 30 June 2002 (10 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: no 17 tay court 20 falkland rise leeds west yorkshire LS17 6JQ (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: no 17 tay court 20 falkland rise leeds west yorkshire LS17 6JQ (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
6 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
7 June 1999 | Incorporation (13 pages) |
7 June 1999 | Incorporation (13 pages) |