Company NameV.J. Donegan & Co. (Plant) Limited
Company StatusActive
Company Number03015954
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameAnn Donegan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Way Cheadle Heath
Stockport
Cheshire
SK3 0WT
Director NameMr Valentine Joseph Donegan
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Way Cheadle Heath
Stockport
Cheshire
SK3 0WT
Secretary NameMrs Margarita Bernadette Ennis
NationalityBritish
StatusCurrent
Appointed31 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressEuropa Way Cheadle Heath
Stockport
Cheshire
SK3 0WT
Director NameMr Patrick Donegan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Way Cheadle Heath
Stockport
Cheshire
SK3 0WT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedonegan.co.uk
Email address[email protected]
Telephone0161 4957300
Telephone regionManchester

Location

Registered AddressEuropa Way
Cheadle Heath
Stockport
Cheshire
SK3 0WT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

117 at £1Mr Valentine Joseph Donegan
66.10%
Ordinary A
10 at £1Mr Patrick Gerard Donegan
5.65%
Ordinary B
10 at £1Mrs Margarita Bernadette Ennis
5.65%
Ordinary B
40 at £1Mrs Ann Donegan
22.60%
Ordinary A

Financials

Year2014
Turnover£13,910,274
Gross Profit£4,204,956
Net Worth£2,851,319
Cash£2,220,603
Current Liabilities£1,513,646

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

30 October 2000Delivered on: 13 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at europa way birdhall lane birdhall industrial park stockport cheshire t/no's;-GM837553 and GM845151 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 January 1997Delivered on: 16 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at bird hall industrial park cheadle heath stockport and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 June 1995Delivered on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
22 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (41 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
27 October 2022Change of details for Mr Valentine Joseph Donegan as a person with significant control on 27 October 2022 (2 pages)
26 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
16 November 2021Group of companies' accounts made up to 31 May 2021 (41 pages)
4 December 2020Director's details changed for Mr Patrick Donegan on 3 December 2020 (2 pages)
4 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
1 December 2020Group of companies' accounts made up to 31 May 2020 (43 pages)
20 December 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
17 December 2019Group of companies' accounts made up to 31 May 2019 (38 pages)
13 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
13 November 2018Group of companies' accounts made up to 31 May 2018 (38 pages)
2 February 2018Group of companies' accounts made up to 31 May 2017 (42 pages)
20 December 2017Confirmation statement made on 12 November 2017 with updates (6 pages)
20 December 2017Confirmation statement made on 12 November 2017 with updates (6 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
16 November 2016Group of companies' accounts made up to 31 May 2016 (43 pages)
16 November 2016Group of companies' accounts made up to 31 May 2016 (43 pages)
12 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 177
(5 pages)
12 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 177
(5 pages)
21 October 2015Appointment of Mr Patrick Donegan as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr Patrick Donegan as a director on 1 September 2015 (2 pages)
8 September 2015Full accounts made up to 31 May 2015 (29 pages)
8 September 2015Full accounts made up to 31 May 2015 (29 pages)
23 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
23 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
19 January 2015Secretary's details changed for Mrs Margarita Bernadette Ennis on 19 January 2015 (1 page)
19 January 2015Director's details changed for Mr Valentine Joseph Donegan on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Ann Donegan on 19 January 2015 (2 pages)
19 January 2015Secretary's details changed for Mrs Margarita Bernadette Ennis on 19 January 2015 (1 page)
19 January 2015Director's details changed for Ann Donegan on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Valentine Joseph Donegan on 19 January 2015 (2 pages)
7 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 177
(6 pages)
7 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 177
(6 pages)
2 May 2014Group of companies' accounts made up to 30 November 2013 (32 pages)
2 May 2014Group of companies' accounts made up to 30 November 2013 (32 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 177
(6 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 177
(6 pages)
10 April 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
10 April 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
28 November 2012Secretary's details changed for Mrs Margarita Bernadette Ennis on 30 September 2012 (2 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Ann Donegan on 30 September 2012 (2 pages)
28 November 2012Secretary's details changed for Mrs Margarita Bernadette Ennis on 30 September 2012 (2 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Mr Valentine Joseph Donegan on 30 September 2012 (2 pages)
28 November 2012Director's details changed for Mr Valentine Joseph Donegan on 30 September 2012 (2 pages)
28 November 2012Director's details changed for Ann Donegan on 30 September 2012 (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
13 April 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
13 April 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (27 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (27 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 August 2010Group of companies' accounts made up to 30 November 2009 (23 pages)
4 August 2010Group of companies' accounts made up to 30 November 2009 (23 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 July 2009Full accounts made up to 30 November 2008 (16 pages)
1 July 2009Full accounts made up to 30 November 2008 (16 pages)
5 March 2009Return made up to 30/01/09; full list of members (4 pages)
5 March 2009Return made up to 30/01/09; full list of members (4 pages)
17 December 2008Ad 19/11/08\gbp si 77@1=77\gbp ic 100/177\ (2 pages)
17 December 2008Ad 19/11/08\gbp si 77@1=77\gbp ic 100/177\ (2 pages)
17 December 2008Particulars of contract relating to shares (2 pages)
17 December 2008Particulars of contract relating to shares (2 pages)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 March 2008Return made up to 30/01/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from bird hall industrial park bird hall lane stockport cheshire SK3 0SZ (1 page)
6 March 2008Return made up to 30/01/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from bird hall industrial park bird hall lane stockport cheshire SK3 0SZ (1 page)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 February 2007Return made up to 30/01/07; full list of members (3 pages)
13 February 2007Return made up to 30/01/07; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 March 2006Return made up to 30/01/06; full list of members (3 pages)
23 March 2006Return made up to 30/01/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
29 April 2005Return made up to 30/01/05; full list of members (3 pages)
29 April 2005Return made up to 30/01/05; full list of members (3 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
10 March 2003Return made up to 30/01/03; full list of members (7 pages)
10 March 2003Return made up to 30/01/03; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
19 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (3 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (3 pages)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: progress house 396 wilmslow road withington manchester M20 3BN (1 page)
23 November 2000Registered office changed on 23/11/00 from: progress house 396 wilmslow road withington manchester M20 3BN (1 page)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (3 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (3 pages)
4 March 1999Return made up to 30/01/99; full list of members (6 pages)
4 March 1999Return made up to 30/01/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
22 April 1997Full accounts made up to 30 November 1996 (3 pages)
22 April 1997Full accounts made up to 30 November 1996 (3 pages)
30 January 1997Return made up to 30/01/97; no change of members (4 pages)
30 January 1997Return made up to 30/01/97; no change of members (4 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
13 June 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
30 January 1995Incorporation (10 pages)
30 January 1995Incorporation (10 pages)