Company NameWheldon Plant Limited
DirectorMartin Greenwood
Company StatusActive
Company Number11602515
CategoryPrivate Limited Company
Incorporation Date3 October 2018(5 years, 6 months ago)
Previous NamesEnvirotec Forestry Ltd and ESG Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEon House C6, Wheldon Road
Castleford
WF10 2JT
Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Simon Adams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 2019)
RoleHire Manager
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Darren Ovenden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(8 months after company formation)
Appointment Duration1 month (resigned 08 July 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Desmond Rowland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Timothy John Bruce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr James Dolan
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2019(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Timothy John Bruce
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Peter Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleHardware Engineer
Country of ResidenceEngland
Correspondence AddressLonza Wheldon Road
Castleford
West Yorkshire
WF10 2JT

Location

Registered AddressEon House
C6, Wheldon Road
Castleford
WF10 2JT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

19 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
4 August 2023Termination of appointment of Timothy John Bruce as a director on 31 July 2023 (1 page)
18 July 2023Appointment of Mr Timothy John Bruce as a director on 3 July 2023 (2 pages)
17 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
11 May 2023Company name changed esg plant LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
(3 pages)
21 March 2023Notification of Martin Greenwood as a person with significant control on 1 March 2023 (2 pages)
21 March 2023Cessation of Bexin Ltd as a person with significant control on 28 February 2023 (1 page)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 February 2023Registered office address changed from Lonza Wheldon Road Castleford West Yorkshire WF10 2JT United Kingdom to Eon House C6, Wheldon Road Castleford WF10 2JT on 10 February 2023 (1 page)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Peter Martin as a director on 31 December 2021 (1 page)
20 January 2022Appointment of Mr Martin Greenwood as a director on 1 January 2022 (2 pages)
12 October 2021Accounts for a dormant company made up to 31 May 2021 (9 pages)
10 August 2021Termination of appointment of Timothy John Bruce as a director on 9 August 2021 (1 page)
10 August 2021Director's details changed for Mr Peter or Martin on 9 August 2021 (2 pages)
6 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
12 January 2021Notification of Bexin Ltd as a person with significant control on 1 June 2020 (1 page)
11 January 2021Withdrawal of a person with significant control statement on 11 January 2021 (2 pages)
29 July 2020Appointment of Mr Peter Martin as a director on 27 July 2020 (2 pages)
29 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
22 June 2020Notification of a person with significant control statement (2 pages)
18 June 2020Cessation of Timothy John Bruce as a person with significant control on 18 June 2020 (1 page)
17 June 2020Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 June 2020Notification of Timothy John Bruce as a person with significant control on 25 May 2020 (2 pages)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
26 May 2020Termination of appointment of Timothy John Bruce as a director on 25 May 2020 (1 page)
26 May 2020Appointment of Mr Timothy John Bruce as a director on 26 May 2020 (2 pages)
26 May 2020Notification of a person with significant control statement (2 pages)
21 April 2020Withdrawal of a person with significant control statement on 21 April 2020 (2 pages)
25 March 2020Termination of appointment of James Dolan as a director on 25 March 2020 (1 page)
17 February 2020Withdrawal of a person with significant control statement on 17 February 2020 (2 pages)
14 February 2020Notification of a person with significant control statement (2 pages)
14 February 2020Withdrawal of a person with significant control statement on 14 February 2020 (2 pages)
9 December 2019Notification of a person with significant control statement (2 pages)
9 December 2019Appointment of Mr Timothy John Bruce as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr James Dolan as a director on 9 December 2019 (2 pages)
18 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Desmond Rowland as a director on 15 October 2019 (1 page)
13 August 2019Termination of appointment of Simon Adams as a director on 1 August 2019 (1 page)
8 July 2019Termination of appointment of Darren Ovenden as a director on 8 July 2019 (1 page)
8 July 2019Cessation of Darren Ovenden as a person with significant control on 8 July 2019 (1 page)
7 June 2019Notification of Darren Ovenden as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Darren Craig on 3 June 2019 (2 pages)
3 June 2019Appointment of Mr Simon Adams as a director on 3 June 2019 (2 pages)
3 June 2019Appointment of Mr Desmond Rowland as a director on 3 June 2019 (2 pages)
3 June 2019Cessation of Martin Greenwood as a person with significant control on 3 June 2019 (1 page)
3 June 2019Appointment of Mr Darren Craig as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Martin Greenwood as a director on 3 June 2019 (1 page)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
3 October 2018Incorporation
Statement of capital on 2018-10-03
  • GBP 100
(30 pages)