Company NameD.P. Cold Planing Limited
DirectorsAnthony Prescott and Richard Prescott
Company StatusActive
Company Number02652765
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Previous NameSpeed 2025 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Prescott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(10 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Wood Cottage
Lodge Bank, Brinscall
Chorley
Lancashire
PR6 8QU
Director NameMr Richard Prescott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(10 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RolePlant Hire
Country of ResidenceEngland
Correspondence AddressLamina Foxholes Road
Horwich
Bolton
BL6 6AL
Secretary NameAnthony Prescott
NationalityBritish
StatusCurrent
Appointed08 April 2009(17 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressHeron Wood Cottage Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU
Director NameDavid Prescott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months (resigned 05 February 2008)
RolePlant Hirer
Correspondence AddressBrooklands
10 Southport Road
Chorley
Lancashire
PR7 1LB
Director NameValerie Anne Prescott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months (resigned 05 February 2008)
RoleSecretary
Correspondence AddressBrooklands
10 Southport Road
Chorley
Lancashire
PR7 1LB
Secretary NameValerie Anne Prescott
NationalityBritish
StatusResigned
Appointed25 October 1991(2 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (resigned 08 April 2009)
RoleSecretary
Correspondence AddressBrooklands
10 Southport Road
Chorley
Lancashire
PR7 1LB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.dpcp.co.uk
Email address[email protected]
Telephone01257 793331
Telephone regionCoppull

Location

Registered AddressBurnden Works
Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1D P Cold Planing (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£820,584
Cash£166,178
Current Liabilities£1,857,155

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

18 August 2020Delivered on: 8 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 February 2011Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

14 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 September 2020Registration of charge 026527650004, created on 18 August 2020 (5 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
10 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 November 2017Notification of Richard Prescott as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 November 2017Notification of Richard Prescott as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Anthony Prescott as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Anthony Prescott as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
1 September 2017Satisfaction of charge 2 in full (4 pages)
1 September 2017Satisfaction of charge 2 in full (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2016Director's details changed for Richard Prescott on 24 March 2016 (2 pages)
27 October 2016Director's details changed for Richard Prescott on 24 March 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(5 pages)
20 October 2015Registered 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 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(5 pages)
20 October 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Richard Prescott on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Anthony Prescott on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Richard Prescott on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Anthony Prescott on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
18 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 May 2009Secretary appointed anthony prescott (1 page)
5 May 2009Secretary appointed anthony prescott (1 page)
29 April 2009Appointment terminated secretary valerie prescott (1 page)
29 April 2009Appointment terminated secretary valerie prescott (1 page)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Return made up to 09/10/08; full list of members (5 pages)
22 December 2008Return made up to 09/10/08; full list of members (5 pages)
26 February 2008Appointment terminated director david prescott (1 page)
26 February 2008Appointment terminated director david prescott (1 page)
26 February 2008Appointment terminated director valerie prescott (1 page)
26 February 2008Appointment terminated director valerie prescott (1 page)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 November 2007Return made up to 09/10/07; full list of members (8 pages)
21 November 2007Return made up to 09/10/07; full list of members (8 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page)
12 June 2007Return made up to 09/10/06; full list of members (6 pages)
12 June 2007Return made up to 09/10/06; full list of members (6 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
(8 pages)
5 December 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
(8 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Return made up to 09/10/04; full list of members (8 pages)
5 January 2005Return made up to 09/10/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 November 2003Return made up to 09/10/03; full list of members (8 pages)
26 November 2003Return made up to 09/10/03; full list of members (8 pages)
9 April 2003Location of debenture register (2 pages)
9 April 2003Return made up to 09/10/02; no change of members (6 pages)
9 April 2003Return made up to 09/10/02; no change of members (6 pages)
9 April 2003Location of register of members (1 page)
9 April 2003Location of register of members (1 page)
9 April 2003Location of debenture register (2 pages)
1 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 December 2001Return made up to 09/10/01; full list of members (6 pages)
7 December 2001Return made up to 09/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 November 2000Return made up to 09/10/00; full list of members (6 pages)
29 November 2000Return made up to 09/10/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 December 1998Return made up to 09/10/98; no change of members (4 pages)
21 December 1998Return made up to 09/10/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
26 October 1997Return made up to 09/10/97; no change of members (4 pages)
26 October 1997Return made up to 09/10/97; no change of members (4 pages)
20 November 1996Return made up to 09/10/96; full list of members (6 pages)
20 November 1996Return made up to 09/10/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
5 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
7 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 October 1995Return made up to 09/10/95; no change of members (4 pages)
30 October 1995Return made up to 09/10/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1991Company name changed speed 2025 LIMITED\certificate issued on 06/11/91 (2 pages)
5 November 1991Company name changed speed 2025 LIMITED\certificate issued on 06/11/91 (2 pages)
9 October 1991Incorporation (17 pages)
9 October 1991Incorporation (17 pages)