Lodge Bank, Brinscall
Chorley
Lancashire
PR6 8QU
Director Name | Mr Richard Prescott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2002(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | Lamina Foxholes Road Horwich Bolton BL6 6AL |
Secretary Name | Anthony Prescott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2009(17 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Heron Wood Cottage Lodge Bank Brinscall Chorley Lancashire PR6 8QU |
Director Name | David Prescott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 February 2008) |
Role | Plant Hirer |
Correspondence Address | Brooklands 10 Southport Road Chorley Lancashire PR7 1LB |
Director Name | Valerie Anne Prescott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 February 2008) |
Role | Secretary |
Correspondence Address | Brooklands 10 Southport Road Chorley Lancashire PR7 1LB |
Secretary Name | Valerie Anne Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 April 2009) |
Role | Secretary |
Correspondence Address | Brooklands 10 Southport Road Chorley Lancashire PR7 1LB |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.dpcp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 793331 |
Telephone region | Coppull |
Registered Address | Burnden Works Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | D P Cold Planing (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £820,584 |
Cash | £166,178 |
Current Liabilities | £1,857,155 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
18 August 2020 | Delivered on: 8 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2011 | Delivered on: 25 February 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2010 | Delivered on: 22 June 2010 Persons entitled: Rbs Invoice Finance Limited 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2006 | Delivered on: 6 April 2006 Persons entitled: National Westminster 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. Outstanding |
14 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Registration of charge 026527650004, created on 18 August 2020 (5 pages) |
6 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
10 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 November 2017 | Notification of Richard Prescott as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 November 2017 | Notification of Richard Prescott as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Anthony Prescott as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Anthony Prescott as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
1 September 2017 | Satisfaction of charge 2 in full (4 pages) |
1 September 2017 | Satisfaction of charge 2 in full (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 October 2016 | Director's details changed for Richard Prescott on 24 March 2016 (2 pages) |
27 October 2016 | Director's details changed for Richard Prescott on 24 March 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Chapel Lane Business Park Chapel Lane Coppull Lancashire PR7 4NB to Europa Trading Estate Europa Way Kearsley Manchester M26 1GG on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Chapel Lane Business Park Chapel Lane Coppull Lancashire PR7 4NB to Europa Trading Estate Europa Way Kearsley Manchester M26 1GG on 20 October 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Richard Prescott on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Anthony Prescott on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Richard Prescott on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Anthony Prescott on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Secretary appointed anthony prescott (1 page) |
5 May 2009 | Secretary appointed anthony prescott (1 page) |
29 April 2009 | Appointment terminated secretary valerie prescott (1 page) |
29 April 2009 | Appointment terminated secretary valerie prescott (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
22 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
26 February 2008 | Appointment terminated director david prescott (1 page) |
26 February 2008 | Appointment terminated director david prescott (1 page) |
26 February 2008 | Appointment terminated director valerie prescott (1 page) |
26 February 2008 | Appointment terminated director valerie prescott (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 November 2007 | Return made up to 09/10/07; full list of members (8 pages) |
21 November 2007 | Return made up to 09/10/07; full list of members (8 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page) |
12 June 2007 | Return made up to 09/10/06; full list of members (6 pages) |
12 June 2007 | Return made up to 09/10/06; full list of members (6 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 09/10/05; full list of members
|
5 December 2005 | Return made up to 09/10/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 January 2005 | Return made up to 09/10/04; full list of members (8 pages) |
5 January 2005 | Return made up to 09/10/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
26 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
9 April 2003 | Location of debenture register (2 pages) |
9 April 2003 | Return made up to 09/10/02; no change of members (6 pages) |
9 April 2003 | Return made up to 09/10/02; no change of members (6 pages) |
9 April 2003 | Location of register of members (1 page) |
9 April 2003 | Location of register of members (1 page) |
9 April 2003 | Location of debenture register (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
29 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members
|
20 October 1999 | Return made up to 09/10/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
21 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
20 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 November 1991 | Resolutions
|
22 November 1991 | Resolutions
|
5 November 1991 | Company name changed speed 2025 LIMITED\certificate issued on 06/11/91 (2 pages) |
5 November 1991 | Company name changed speed 2025 LIMITED\certificate issued on 06/11/91 (2 pages) |
9 October 1991 | Incorporation (17 pages) |
9 October 1991 | Incorporation (17 pages) |