Company NameD.P. Cold Planing (Holdings) Limited
DirectorsAnthony Prescott and Richard Prescott
Company StatusActive
Company Number05822926
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NameD.P. Cold Planning (Holdings) 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
Appointed19 May 2006(same day as company formation)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence AddressBurnden Works Burnden Road
Bolton
BL3 2RB
Director NameMr Richard Prescott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RolePlant Hire
Country of ResidenceEngland
Correspondence AddressBurnden Works Burnden Road
Bolton
BL3 2RB
Secretary NameAnthony Prescott
NationalityBritish
StatusCurrent
Appointed08 April 2009(2 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressEuropa Trading Estate Europa Way
Kearsley
Manchester
M26 1GG
Director NameDavid Prescott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
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
Appointed19 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressBrooklands
10 Southport Road
Chorley
Lancashire
PR7 1LB
Secretary NameValerie Anne Prescott
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressBrooklands
10 Southport Road
Chorley
Lancashire
PR7 1LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedpcp.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

200 at £1Anthony Prescott
4.00%
Ordinary A
150 at £1David Prescott
3.00%
Ordinary A
1.3k at £1Anthony Prescott
25.00%
Ordinary C
1.2k at £1Richard Prescott
24.00%
Ordinary A
1.2k at £1Richard Prescott
24.00%
Ordinary D
1000 at £1Anthony Prescott
20.00%
Ordinary B

Financials

Year2014
Net Worth£440,185
Cash£86,778
Current Liabilities£65,369

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 Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

14 September 2020Delivered on: 22 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Burnden works. Burnden road. Bolton. BL3 2RD.
Outstanding
11 September 2020Delivered on: 11 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plot 7 north lakes business park penrith cumbria.
Outstanding
4 March 2011Delivered on: 5 March 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
31 July 2006Delivered on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of chapel lane coppull chorley lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2006Delivered on: 3 August 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 17 December 2020 with no updates (3 pages)
22 September 2020Registration of charge 058229260006, created on 14 September 2020 (9 pages)
11 September 2020Registration of charge 058229260005, created on 11 September 2020 (5 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
27 June 2018Resolutions
  • RES13 ‐ New class of share created 18/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 June 2018Particulars of variation of rights attached to shares (2 pages)
27 June 2018Change of share class name or designation (2 pages)
27 June 2018Memorandum and Articles of Association (12 pages)
27 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 5,100.00
(7 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
25 October 2017Satisfaction of charge 2 in full (4 pages)
25 October 2017Satisfaction of charge 2 in full (4 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
6 September 2017Registration of charge 058229260004, created on 29 August 2017 (10 pages)
6 September 2017Registration of charge 058229260004, created on 29 August 2017 (10 pages)
24 May 2017Director's details changed for Richard Prescott on 19 May 2017 (2 pages)
24 May 2017Director's details changed for Anthony Prescott on 19 May 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
24 May 2017Director's details changed for Richard Prescott on 19 May 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
24 May 2017Director's details changed for Anthony Prescott on 19 May 2017 (2 pages)
23 May 2017Secretary's details changed for Anthony Prescott on 19 May 2017 (1 page)
23 May 2017Secretary's details changed for Anthony Prescott on 19 May 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Registered office address changed from Chapel Lane Business Park Chapel Lane Coppull Chorley Lancashire PR7 4NB to Europa Trading Estate Europa Way Kearsley Manchester M26 1GG on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Chapel Lane Business Park Chapel Lane Coppull Chorley Lancashire PR7 4NB to Europa Trading Estate Europa Way Kearsley Manchester M26 1GG on 11 April 2017 (1 page)
10 June 2016Director's details changed for Richard Prescott on 23 March 2016 (2 pages)
10 June 2016Director's details changed for Richard Prescott on 23 March 2016 (2 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(7 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(7 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)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(7 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(7 pages)
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)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(7 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(7 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 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)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 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)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
18 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
18 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
2 June 2009Return made up to 19/05/09; full list of members (8 pages)
2 June 2009Return made up to 19/05/09; full list of members (8 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 (9 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
28 October 2008Director's change of particulars / richard prescott / 01/05/2008 (1 page)
28 October 2008Return made up to 19/05/08; full list of members (12 pages)
28 October 2008Director's change of particulars / anthony prescott / 01/05/2008 (1 page)
28 October 2008Return made up to 19/05/08; full list of members (12 pages)
28 October 2008Director's change of particulars / anthony prescott / 01/05/2008 (1 page)
28 October 2008Director's change of particulars / richard prescott / 01/05/2008 (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)
26 February 2008Appointment terminated director david prescott (1 page)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 June 2007Return made up to 19/05/07; full list of members (10 pages)
12 June 2007Return made up to 19/05/07; full list of members (10 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
9 August 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 10 southport road chorley PR7 1LB (1 page)
4 August 2006Registered office changed on 04/08/06 from: 10 southport road chorley PR7 1LB (1 page)
4 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
20 June 2006Ad 06/06/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 June 2006Statement of affairs (7 pages)
20 June 2006Statement of affairs (7 pages)
20 June 2006Ad 06/06/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 June 2006Memorandum and Articles of Association (16 pages)
7 June 2006Memorandum and Articles of Association (16 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
26 May 2006Company name changed D.P. cold planning (holdings) li mited\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed D.P. cold planning (holdings) li mited\certificate issued on 26/05/06 (2 pages)
19 May 2006Incorporation (20 pages)
19 May 2006Incorporation (20 pages)