Gawsworth
Macclesfield
Cheshire
SK11 7UZ
Director Name | Mr Philip David Plant |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Dawn Mill Lane Wheelock Sandbach CW11 4RD |
Director Name | Miss Shirley Mildred Plant |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gawsworth Road Macclesfield SK11 8UQ |
Director Name | Gordon Plant |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Moor Hall Farm Aston Nantwich Cheshire CW5 8DP |
Director Name | Mildred Plant |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Auchonville Dark Lane Gawsworth Macclesfield Cheshire SK11 9QZ |
Director Name | Mr Philip David Plant |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | Chain And Gate Farm North Rode Macclesfield Cheshire SK11 9JA |
Secretary Name | Gordon Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Moor Hall Farm Aston Nantwich Cheshire CW5 8DP |
Director Name | Dian Plant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(34 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Hall Farm Aston Nantwich Cheshire CW5 8DP |
Secretary Name | Ronald Herbert Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2000) |
Role | Retired Accountant |
Correspondence Address | 32 Mount Drive Nantwich Cheshire CW5 6JG |
Secretary Name | John Frederick Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 7 Village Farm Church Minshull Nantwich Cheshire CW5 6EG |
Secretary Name | Bryan Anthony Litherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 7 Blurton Priory Blurton Stoke On Trent Staffordshire ST3 3PG |
Website | gordonplantservices.co.uk |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
8k at £1 | Gordon Plant Will Trust 3.59% Ordinary |
---|---|
53.8k at £1 | Executors Of A. Offer 24.10% Preference |
53.8k at £1 | Philip D. Plant 24.10% Preference |
53.8k at £1 | Sandra Margaret Jennings 24.10% Preference |
53.8k at £1 | Shirley M. Plant 24.10% Preference |
1 at £1 | D. Plant 0.00% Ordinary |
1 at £1 | S.m. Plant 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,114,252 |
Cash | £89,502 |
Current Liabilities | £360,611 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (10 months, 1 week from now) |
24 January 2000 | Delivered on: 26 January 2000 Satisfied on: 26 October 2002 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 and buildings on the south east side of mile bank road and pumping house ossmere wood mile bank whitchurch shropshire t/no: SL93411. 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. Fully Satisfied |
---|---|
29 January 1988 | Delivered on: 8 February 1988 Satisfied on: 16 March 2011 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 the cold store, rope lane, gresty green nr crewe and the proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1992 | Delivered on: 22 December 1992 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: Aston creamery whitchurch rd newhall nantwich cheshire t/no (part) ch 354826 & (whole) ch 226727 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Miss Shirley Mildred Plant on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Miss Shirley Mildred Plant as a person with significant control on 10 August 2020 (2 pages) |
23 July 2020 | Auditor's resignation (1 page) |
14 July 2020 | Registered office address changed from Hwca, Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 14 July 2020 (1 page) |
8 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
23 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
28 September 2018 | Satisfaction of charge 2 in full (4 pages) |
7 September 2018 | Accounts for a small company made up to 30 April 2018 (16 pages) |
7 August 2018 | Director's details changed for Mr Philip David Plant on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mr Philip David Plant as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Miss Shirley Mildred Plant on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Miss Shirley Mildred Plant as a person with significant control on 7 August 2018 (2 pages) |
26 June 2018 | Registered office address changed from 9 Mill Park Waymills Whitchurch Shropshire SY13 1PB England to Hwca, Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 26 June 2018 (1 page) |
6 June 2018 | Cancellation of shares. Statement of capital on 3 May 2018
|
6 June 2018 | Resolutions
|
6 June 2018 | Purchase of own shares. (3 pages) |
30 January 2018 | Purchase of own shares. (3 pages) |
30 January 2018 | Resolutions
|
30 January 2018 | Cancellation of shares. Statement of capital on 5 December 2017
|
9 January 2018 | Registered office address changed from Gordon Plant (Services) Limited Gresty Lane Crewe Cheshire CW2 5DD England to 9 Mill Park Waymills Whitchurch Shropshire SY13 1PB on 9 January 2018 (1 page) |
20 September 2017 | Notification of Sandra Margaret Jennings as a person with significant control on 15 March 2017 (2 pages) |
20 September 2017 | Notification of Sandra Margaret Jennings as a person with significant control on 15 March 2017 (2 pages) |
19 September 2017 | Cessation of Susan Mary Barnes as a person with significant control on 15 March 2017 (1 page) |
19 September 2017 | Notification of Philip David Plant as a person with significant control on 15 March 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
19 September 2017 | Notification of Philip David Plant as a person with significant control on 15 March 2017 (2 pages) |
19 September 2017 | Cessation of Susan Mary Barnes as a person with significant control on 15 March 2017 (1 page) |
1 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
4 August 2016 | Appointment of Mr Philip David Plant as a director on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Dian Plant as a director on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Miss Shirley Mildred Plant as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Sandra Margaret Jennings as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Philip David Plant as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Sandra Margaret Jennings as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Miss Shirley Mildred Plant as a director on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Dian Plant as a director on 4 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Moor Hall Farm Aston Nr Nantwich Cheshire CW5 8DP to Gordon Plant (Services) Limited Gresty Lane Crewe Cheshire CW2 5DD on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Moor Hall Farm Aston Nr Nantwich Cheshire CW5 8DP to Gordon Plant (Services) Limited Gresty Lane Crewe Cheshire CW2 5DD on 2 August 2016 (1 page) |
7 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
7 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (4 pages) |
18 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
18 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
6 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Bryan Litherland as a secretary (1 page) |
17 April 2012 | Termination of appointment of Bryan Litherland as a secretary (1 page) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2010 | Director's details changed for Dian Plant on 7 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Dian Plant on 7 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Dian Plant on 7 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
12 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
12 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
15 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
22 July 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 July 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
24 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
11 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
11 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
14 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
23 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
23 September 2003 | Return made up to 07/09/03; full list of members
|
23 September 2003 | Return made up to 07/09/03; full list of members
|
4 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
8 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 August 1999 | Return made up to 07/09/99; no change of members
|
27 August 1999 | Return made up to 07/09/99; no change of members
|
12 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
15 July 1997 | Ad 04/07/97--------- £ si 215000@1=215000 £ ic 8000/223000 (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | £ nc 20000/235000 04/07/97 (1 page) |
15 July 1997 | £ nc 20000/235000 04/07/97 (1 page) |
15 July 1997 | Ad 04/07/97--------- £ si 215000@1=215000 £ ic 8000/223000 (2 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
13 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
8 March 1986 | Memorandum of association (5 pages) |
8 March 1986 | Memorandum of association (5 pages) |
2 July 1984 | Company name changed\certificate issued on 02/07/84 (2 pages) |
10 September 1974 | Memorandum and Articles of Association (8 pages) |
10 September 1974 | Memorandum and Articles of Association (8 pages) |
29 February 1960 | Incorporation (15 pages) |