Company NameIndependent Plant Management Limited
DirectorJeremy Paul Buckley
Company StatusActive
Company Number03485775
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Previous NameCurrentrace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentric House Unit E2 Waterfold Business Park
Bury
BL9 7BR
Secretary NameMr Jeremy Paul Buckley
StatusCurrent
Appointed01 January 2014(16 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressCentric House Unit E2 Waterfold Business Park
Bury
BL9 7BR
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NamePeter Kevin Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 November 2006)
RoleLoss Adjuster
Correspondence Address39 Minster Drive
Davyhulme
Manchester
M41 5HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentric House Unit E2
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

85 at £1Jeremy Paul Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£522,367
Cash£145,461
Current Liabilities£169,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

27 January 2009Delivered on: 4 February 2009
Satisfied on: 3 December 2015
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 June 2008Delivered on: 25 June 2008
Satisfied on: 3 December 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
10 September 2001Delivered on: 14 September 2001
Satisfied on: 3 December 2015
Persons entitled: Barclays 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
9 October 1998Delivered on: 22 October 1998
Satisfied on: 3 December 2015
Persons entitled: The Royal Bank of Scotland 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

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with updates (5 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 October 2020Registered office address changed from 62 Bolton Road Hawkshaw Bury Lancashire BL8 4JA to Centric House Unit E2 Waterfold Business Park Bury BL9 7BR on 26 October 2020 (1 page)
8 January 2020Confirmation statement made on 24 December 2019 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
3 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 January 2019Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
8 January 2019Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
7 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
7 January 2019Change of details for Mr Jeremy Paul Buckley as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 March 2016Annual return made up to 24 December 2015
Statement of capital on 2016-03-11
  • GBP 85
(14 pages)
11 March 2016Annual return made up to 24 December 2015
Statement of capital on 2016-03-11
  • GBP 85
(14 pages)
3 December 2015Satisfaction of charge 3 in full (4 pages)
3 December 2015Satisfaction of charge 4 in full (4 pages)
3 December 2015Satisfaction of charge 4 in full (4 pages)
3 December 2015Satisfaction of charge 2 in full (4 pages)
3 December 2015Satisfaction of charge 3 in full (4 pages)
3 December 2015Satisfaction of charge 2 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 April 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 62 Bolton Road Hawkshaw Bury Lancashire BL8 4JA on 10 April 2015 (1 page)
10 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 85
(4 pages)
10 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 85
(4 pages)
10 April 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 62 Bolton Road Hawkshaw Bury Lancashire BL8 4JA on 10 April 2015 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2014Appointment of Mr Jeremy Paul Buckley as a secretary (2 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 85
(4 pages)
6 February 2014Termination of appointment of Christine Bailey as a secretary (1 page)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 85
(4 pages)
6 February 2014Termination of appointment of Christine Bailey as a secretary (1 page)
6 February 2014Appointment of Mr Jeremy Paul Buckley as a secretary (2 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 11 November 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Registered office address changed from Plant House Cross Lane Holcombe Bury Lancashire BL8 4LY on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Registered office address changed from Plant House Cross Lane Holcombe Bury Lancashire BL8 4LY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Plant House Cross Lane Holcombe Bury Lancashire BL8 4LY on 8 July 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
23 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
2 January 2009Return made up to 24/12/07; full list of members (3 pages)
2 January 2009Return made up to 24/12/07; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 24/12/06; full list of members (7 pages)
11 May 2007Return made up to 24/12/06; full list of members (7 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
3 January 2007£ ic 100/85 03/11/06 £ sr 15@1=15 (1 page)
3 January 2007£ ic 100/85 03/11/06 £ sr 15@1=15 (1 page)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 January 2006Return made up to 24/12/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 24/12/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 February 2005Return made up to 24/12/04; full list of members (7 pages)
7 February 2005Return made up to 24/12/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 February 2004Registered office changed on 24/02/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
24 February 2004Registered office changed on 24/02/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
21 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 24/12/02; full list of members (7 pages)
13 January 2003Return made up to 24/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 February 2002Return made up to 24/12/01; full list of members (6 pages)
19 February 2002Return made up to 24/12/01; full list of members (6 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 February 2001Return made up to 24/12/00; full list of members (6 pages)
16 February 2001Return made up to 24/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 February 2000Return made up to 24/12/99; full list of members (6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 24/12/99; full list of members (6 pages)
1 February 2000New director appointed (2 pages)
30 December 1998Return made up to 24/12/98; full list of members (6 pages)
30 December 1998Return made up to 24/12/98; full list of members (6 pages)
16 December 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
16 December 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 October 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998225 erorred by mistake reinput (1 page)
26 October 1998225 erorred by mistake reinput (1 page)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 October 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
3 July 1998Company name changed currentrace LIMITED\certificate issued on 06/07/98 (3 pages)
3 July 1998Company name changed currentrace LIMITED\certificate issued on 06/07/98 (3 pages)
1 July 1998New secretary appointed (2 pages)
1 July 1998Secretary resigned (1 page)
1 July 1998Secretary resigned (1 page)
1 July 1998New secretary appointed (2 pages)
25 June 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
25 June 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
24 December 1997Incorporation (19 pages)
24 December 1997Incorporation (19 pages)