Bolton
BL3 2RB
Director Name | Mr Richard Prescott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | Burnden Works Burnden Road Bolton BL3 2RB |
Secretary Name | Anthony Prescott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Europa Trading Estate Europa Way Kearsley Manchester M26 1GG |
Director Name | David Prescott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Plant Hirer |
Correspondence Address | Brooklands 10 Southport Road Chorley Lancashire PR7 1LB |
Director Name | Valerie Anne Prescott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Brooklands 10 Southport Road Chorley Lancashire PR7 1LB |
Secretary Name | Valerie Anne Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Brooklands 10 Southport Road Chorley Lancashire PR7 1LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dpcp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 793331 |
Telephone region | Coppull |
Registered Address | Burnden Works Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Anthony Prescott 4.00% Ordinary A |
---|---|
150 at £1 | David Prescott 3.00% Ordinary A |
1.3k at £1 | Anthony Prescott 25.00% Ordinary C |
1.2k at £1 | Richard Prescott 24.00% Ordinary A |
1.2k at £1 | Richard Prescott 24.00% Ordinary D |
1000 at £1 | Anthony Prescott 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £440,185 |
Cash | £86,778 |
Current Liabilities | £65,369 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
14 September 2020 | Delivered 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 2020 | Delivered on: 11 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 August 2017 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
14 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Registration of charge 058229260006, created on 14 September 2020 (9 pages) |
11 September 2020 | Registration of charge 058229260005, created on 11 September 2020 (5 pages) |
6 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
27 June 2018 | Resolutions
|
27 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2018 | Change of share class name or designation (2 pages) |
27 June 2018 | Memorandum and Articles of Association (12 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
25 October 2017 | Satisfaction of charge 2 in full (4 pages) |
25 October 2017 | Satisfaction of charge 2 in full (4 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
6 September 2017 | Registration of charge 058229260004, created on 29 August 2017 (10 pages) |
6 September 2017 | Registration of charge 058229260004, created on 29 August 2017 (10 pages) |
24 May 2017 | Director's details changed for Richard Prescott on 19 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Anthony Prescott on 19 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
24 May 2017 | Director's details changed for Richard Prescott on 19 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
24 May 2017 | Director's details changed for Anthony Prescott on 19 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Anthony Prescott on 19 May 2017 (1 page) |
23 May 2017 | Secretary's details changed for Anthony Prescott on 19 May 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 April 2017 | Registered 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 2017 | Registered 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 2016 | Director's details changed for Richard Prescott on 23 March 2016 (2 pages) |
10 June 2016 | Director's details changed for Richard Prescott on 23 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
18 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
5 May 2009 | Secretary appointed anthony prescott (1 page) |
5 May 2009 | Secretary appointed anthony prescott (1 page) |
29 April 2009 | Appointment terminated secretary valerie prescott (1 page) |
29 April 2009 | Appointment terminated secretary valerie prescott (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
28 October 2008 | Director's change of particulars / richard prescott / 01/05/2008 (1 page) |
28 October 2008 | Return made up to 19/05/08; full list of members (12 pages) |
28 October 2008 | Director's change of particulars / anthony prescott / 01/05/2008 (1 page) |
28 October 2008 | Return made up to 19/05/08; full list of members (12 pages) |
28 October 2008 | Director's change of particulars / anthony prescott / 01/05/2008 (1 page) |
28 October 2008 | Director's change of particulars / richard prescott / 01/05/2008 (1 page) |
26 February 2008 | Appointment terminated director david prescott (1 page) |
26 February 2008 | Appointment terminated director valerie prescott (1 page) |
26 February 2008 | Appointment terminated director valerie prescott (1 page) |
26 February 2008 | Appointment terminated director david prescott (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (10 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (10 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
9 August 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
9 August 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 10 southport road chorley PR7 1LB (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 10 southport road chorley PR7 1LB (1 page) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Ad 06/06/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 June 2006 | Statement of affairs (7 pages) |
20 June 2006 | Statement of affairs (7 pages) |
20 June 2006 | Ad 06/06/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 June 2006 | Memorandum and Articles of Association (16 pages) |
7 June 2006 | Memorandum and Articles of Association (16 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Company name changed D.P. cold planning (holdings) li mited\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed D.P. cold planning (holdings) li mited\certificate issued on 26/05/06 (2 pages) |
19 May 2006 | Incorporation (20 pages) |
19 May 2006 | Incorporation (20 pages) |