Walmersley Road
Bury
Lancashire
BL9 6QS
Director Name | Mr David Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Roy Harry Cole |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Secretary Name | Brigid Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 The Avenue Sale Cheshire M33 4GA |
Secretary Name | Mrs Brigid Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Green Dene Cottage Green Dene East Horsley Leatherhead Surrey KT24 5TB |
Director Name | Mr Stuart Bromley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr Stephen Kevin Keane |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mrs Brigid Ann Cole |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Director Name | Mr David Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2024) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Website | www.dphplant.co.uk |
---|---|
Telephone | 0161 7642580 |
Telephone region | Manchester |
Registered Address | Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Roy Harry Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,757 |
Cash | £122,370 |
Current Liabilities | £460,459 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
8 October 2014 | Delivered on: 9 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 October 2008 | Delivered on: 24 October 2008 Persons entitled: H & a Holdings 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 |
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
6 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 March 2018 | Termination of appointment of Brigid Ann Cole as a director on 5 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 December 2014 | Appointment of Mr David Lewis as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr David Lewis as a director on 10 December 2014 (2 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 October 2014 | Registration of charge 055982410002, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 055982410002, created on 8 October 2014 (29 pages) |
9 October 2014 | Registration of charge 055982410002, created on 8 October 2014 (29 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 November 2013 | Appointment of Mrs Brigid Ann Cole as a director
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Appointment of Mrs Brigid Ann Cole as a director
|
11 November 2013 | Termination of appointment of Stephen Keane as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Keane as a director (1 page) |
28 October 2013 | Appointment of Mrs Brigid Ann Cole as a director (2 pages) |
28 October 2013 | Appointment of Mrs Brigid Ann Cole as a director (2 pages) |
22 October 2013 | Termination of appointment of Stephen Keane as a director (1 page) |
22 October 2013 | Termination of appointment of Stephen Keane as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
4 June 2013 | Termination of appointment of Stuart Bromley as a director (1 page) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Mr Roy Harry Cole on 14 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Roy Harry Cole on 14 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
29 March 2012 | Termination of appointment of Brigid Cole as a secretary (1 page) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Mr Stephen Kevin Keane as a director (2 pages) |
15 March 2011 | Appointment of Mr Stephen Kevin Keane as a director (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
18 January 2011 | Appointment of Mr Stuart Bromley as a director (2 pages) |
14 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages) |
5 August 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
5 August 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 July 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
28 July 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage green dene east horsley leatherhead surrey KT24 5TB united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from old green dene cottage green dene east horsley leatherhead surrey KT24 5TB united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from old green dene cottage green dend east horsley leatherhead surrey KT24 5TB united kingdom (1 page) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from old green dene cottage green dend east horsley leatherhead surrey KT24 5TB united kingdom (1 page) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from limefield house, 91 the avenue sale cheshire M33 4GA (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from limefield house, 91 the avenue sale cheshire M33 4GA (1 page) |
15 August 2008 | Return made up to 20/10/07; full list of members (2 pages) |
15 August 2008 | Return made up to 20/10/07; full list of members (2 pages) |
5 August 2008 | Secretary appointed brigid ann cole (1 page) |
5 August 2008 | Director appointed roy harry cole (1 page) |
5 August 2008 | Secretary appointed brigid ann cole (1 page) |
5 August 2008 | Director appointed roy harry cole (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 November 2006 | Ad 20/10/05--------- £ si 100@1 (2 pages) |
10 November 2006 | Ad 20/10/05--------- £ si 100@1 (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 October 2005 | Incorporation (10 pages) |
20 October 2005 | Incorporation (10 pages) |