Company NameGordon Plant (Services) Limited
Company StatusActive
Company Number00650883
CategoryPrivate Limited Company
Incorporation Date29 February 1960(63 years, 7 months ago)
Previous NameGordon Plant (Investments) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMra Sandra Margaret Jennings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(56 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rising Sun Road
Gawsworth
Macclesfield
Cheshire
SK11 7UZ
Director NameMr Philip David Plant
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(56 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Dawn Mill Lane
Wheelock
Sandbach
CW11 4RD
Director NameMiss Shirley Mildred Plant
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(56 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Gawsworth Road
Macclesfield
SK11 8UQ
Director NameGordon Plant
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressMoor Hall Farm
Aston
Nantwich
Cheshire
CW5 8DP
Director NameMildred Plant
Date of BirthNovember 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 October 1994)
RoleCompany Director
Correspondence AddressAuchonville Dark Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QZ
Director NameMr Philip David Plant
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressChain And Gate Farm
North Rode
Macclesfield
Cheshire
SK11 9JA
Secretary NameGordon Plant
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressMoor Hall Farm
Aston
Nantwich
Cheshire
CW5 8DP
Director NameDian Plant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(34 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Hall Farm
Aston
Nantwich
Cheshire
CW5 8DP
Secretary NameRonald Herbert Large
NationalityBritish
StatusResigned
Appointed21 August 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2000)
RoleRetired Accountant
Correspondence Address32 Mount Drive
Nantwich
Cheshire
CW5 6JG
Secretary NameJohn Frederick Miller
NationalityBritish
StatusResigned
Appointed13 October 2000(40 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address7 Village Farm
Church Minshull
Nantwich
Cheshire
CW5 6EG
Secretary NameBryan Anthony Litherland
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2012)
RoleCompany Director
Correspondence Address7 Blurton Priory
Blurton
Stoke On Trent
Staffordshire
ST3 3PG

Contact

Websitegordonplantservices.co.uk

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8k at £1Gordon Plant Will Trust
3.59%
Ordinary
53.8k at £1Executors Of A. Offer
24.10%
Preference
53.8k at £1Philip D. Plant
24.10%
Preference
53.8k at £1Sandra Margaret Jennings
24.10%
Preference
53.8k at £1Shirley M. Plant
24.10%
Preference
1 at £1D. Plant
0.00%
Ordinary
1 at £1S.m. Plant
0.00%
Ordinary

Financials

Year2014
Net Worth£7,114,252
Cash£89,502
Current Liabilities£360,611

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 July 2023 (2 months, 1 week ago)
Next Return Due10 August 2024 (10 months, 1 week from now)

Charges

24 January 2000Delivered 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 1988Delivered 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 1992Delivered 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

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
10 August 2020Director's details changed for Miss Shirley Mildred Plant on 10 August 2020 (2 pages)
10 August 2020Change of details for Miss Shirley Mildred Plant as a person with significant control on 10 August 2020 (2 pages)
23 July 2020Auditor's resignation (1 page)
14 July 2020Registered 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 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 30 April 2019 (10 pages)
23 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
28 September 2018Satisfaction of charge 2 in full (4 pages)
7 September 2018Accounts for a small company made up to 30 April 2018 (16 pages)
7 August 2018Director's details changed for Mr Philip David Plant on 7 August 2018 (2 pages)
7 August 2018Change of details for Mr Philip David Plant as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Miss Shirley Mildred Plant on 7 August 2018 (2 pages)
7 August 2018Change of details for Miss Shirley Mildred Plant as a person with significant control on 7 August 2018 (2 pages)
26 June 2018Registered 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 2018Cancellation of shares. Statement of capital on 3 May 2018
  • GBP 169,248
(4 pages)
6 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2018Purchase of own shares. (3 pages)
30 January 2018Purchase of own shares. (3 pages)
30 January 2018Resolutions
  • RES13 ‐ Approve agreement terms 21/12/2017
(3 pages)
30 January 2018Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 169,250
(6 pages)
9 January 2018Registered 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 2017Notification of Sandra Margaret Jennings as a person with significant control on 15 March 2017 (2 pages)
20 September 2017Notification of Sandra Margaret Jennings as a person with significant control on 15 March 2017 (2 pages)
19 September 2017Cessation of Susan Mary Barnes as a person with significant control on 15 March 2017 (1 page)
19 September 2017Notification of Philip David Plant as a person with significant control on 15 March 2017 (2 pages)
19 September 2017Accounts for a small company made up to 30 April 2017 (11 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 30 April 2017 (11 pages)
19 September 2017Notification of Philip David Plant as a person with significant control on 15 March 2017 (2 pages)
19 September 2017Cessation of Susan Mary Barnes as a person with significant control on 15 March 2017 (1 page)
1 February 2017Full accounts made up to 30 April 2016 (15 pages)
1 February 2017Full accounts made up to 30 April 2016 (15 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
4 August 2016Appointment of Mr Philip David Plant as a director on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Dian Plant as a director on 4 August 2016 (1 page)
4 August 2016Appointment of Miss Shirley Mildred Plant as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mrs Sandra Margaret Jennings as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mr Philip David Plant as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mrs Sandra Margaret Jennings as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Miss Shirley Mildred Plant as a director on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Dian Plant as a director on 4 August 2016 (1 page)
2 August 2016Registered 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 2016Registered 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 2015Accounts for a small company made up to 30 April 2015 (6 pages)
7 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
26 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 223,000
(4 pages)
26 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 223,000
(4 pages)
26 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 223,000
(4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
18 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
18 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 223,000
(4 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 223,000
(4 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 223,000
(4 pages)
6 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
6 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Bryan Litherland as a secretary (1 page)
17 April 2012Termination of appointment of Bryan Litherland as a secretary (1 page)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Director's details changed for Dian Plant on 7 September 2010 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Dian Plant on 7 September 2010 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Dian Plant on 7 September 2010 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
1 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
12 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
12 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
9 September 2009Return made up to 07/09/09; full list of members (5 pages)
9 September 2009Return made up to 07/09/09; full list of members (5 pages)
9 September 2008Return made up to 07/09/08; full list of members (5 pages)
9 September 2008Return made up to 07/09/08; full list of members (5 pages)
15 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
15 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 September 2007Return made up to 07/09/07; full list of members (4 pages)
18 September 2007Return made up to 07/09/07; full list of members (4 pages)
22 July 2007Accounts for a small company made up to 30 April 2007 (8 pages)
22 July 2007Accounts for a small company made up to 30 April 2007 (8 pages)
24 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
24 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
11 September 2006Return made up to 07/09/06; full list of members (4 pages)
11 September 2006Return made up to 07/09/06; full list of members (4 pages)
14 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
14 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 September 2005Return made up to 07/09/05; full list of members (4 pages)
20 September 2005Return made up to 07/09/05; full list of members (4 pages)
23 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 September 2004Return made up to 07/09/04; full list of members (8 pages)
13 September 2004Return made up to 07/09/04; full list of members (8 pages)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Return made up to 07/09/02; full list of members (8 pages)
19 September 2002Return made up to 07/09/02; full list of members (8 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 September 2001Return made up to 07/09/01; full list of members (8 pages)
19 September 2001Return made up to 07/09/01; full list of members (8 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
27 August 1999Return made up to 07/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 August 1999Return made up to 07/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 September 1998Return made up to 07/09/98; full list of members (6 pages)
11 September 1998Return made up to 07/09/98; full list of members (6 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
15 July 1997Ad 04/07/97--------- £ si 215000@1=215000 £ ic 8000/223000 (2 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997£ nc 20000/235000 04/07/97 (1 page)
15 July 1997£ nc 20000/235000 04/07/97 (1 page)
15 July 1997Ad 04/07/97--------- £ si 215000@1=215000 £ ic 8000/223000 (2 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 October 1996Return made up to 07/09/96; full list of members (6 pages)
8 October 1996Return made up to 07/09/96; full list of members (6 pages)
13 October 1995Return made up to 07/09/95; no change of members (4 pages)
13 October 1995Return made up to 07/09/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
8 March 1986Memorandum of association (5 pages)
8 March 1986Memorandum of association (5 pages)
2 July 1984Company name changed\certificate issued on 02/07/84 (2 pages)
10 September 1974Memorandum and Articles of Association (8 pages)
10 September 1974Memorandum and Articles of Association (8 pages)
29 February 1960Incorporation (15 pages)