Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director Name | Mr Donald Campbell Maclennan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Donald Campbell McLennan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mrs Laurel Smith |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(44 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | David Donald Bates |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 October 2015) |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | David Donald Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Registered Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Donald Bates 33.33% Ordinary |
---|---|
1 at £1 | John Sydney Jones 33.33% Ordinary |
1 at £1 | Mr Donald Campbell Mclennan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,185 |
Cash | £3,074 |
Current Liabilities | £108,404 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
16 December 1993 | Delivered on: 21 December 1993 Satisfied on: 19 February 1999 Persons entitled: Prudential Holborn Pensions Limited Classification: Legal charge Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee including any further advances. Particulars: Land and building on south east side of dock road, south bromborough, wirral, merseyside t/no. MS207885. Fully Satisfied |
---|---|
14 March 1988 | Delivered on: 16 March 1988 Satisfied on: 22 January 1994 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises situate and k/a title no. Ms 207885 bromborough wirral merseyside all that f/h land and buildings on the south east side of dock road south together with all buildings fixtures plant machinery fittings and apparatus (please see doc for full details). Fully Satisfied |
14 March 1988 | Delivered on: 16 March 1988 Satisfied on: 28 July 1989 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land hereditaments and premises situate and k/a all that f/h land at dock road south bromborough formerly in the county of chester row in the county of merseyside together with all buildings (completed a lot) fixtures plant machinery fittings and apparatus (see doc. For full details). Fully Satisfied |
3 July 1984 | Delivered on: 27 June 1985 Satisfied on: 22 January 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £37,500. Particulars: Piece or parcel of land situate in and fronting to dock road south and port causeway bromborough, bebington in the county of merseyside containing in the whole 0.65 acres or thereabouts. Fully Satisfied |
7 September 1988 | Delivered on: 9 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at dock road south/port causeway, bromborough, wirral merseyside t/n ms 207885 & all buildings & fixtures thereon & goods by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 1988 | Delivered on: 9 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at former tyre depot at dock road south bromborough,wirral, merseyside t/n 270060 & all buildings & fixtures thereon & goods by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 1983 | Delivered on: 6 May 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage to secure liable. Of 3RD party Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being land on the south west side of hoyle road, hoylake wirral t/n m 57995. Outstanding |
10 May 1985 | Delivered on: 30 May 1985 Persons entitled: Lloyds 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 S.W. side of hoyle road hoylake wirral merseyside formerley known as ymca building. T/n ms 157321. Outstanding |
16 September 1997 | Delivered on: 19 September 1997 Persons entitled: Lloyds Bank PLC Classification: 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 on southerly side of raby hall road raby wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 May 1985 | Delivered on: 8 May 1985 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & all other securities. 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 |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Satisfaction of charge 10 in full (2 pages) |
10 May 2023 | Director's details changed for Mr Donald Campbell Maclennan on 10 May 2023 (2 pages) |
10 May 2023 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 May 2023 (1 page) |
10 May 2023 | Change of details for Mr John Sydney Jones as a person with significant control on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for John Sydney Jones on 10 May 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
17 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 May 2016 | Satisfaction of charge 4 in full (1 page) |
13 May 2016 | Satisfaction of charge 4 in full (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 May 2016 | Satisfaction of charge 7 in full (2 pages) |
13 May 2016 | Satisfaction of charge 7 in full (2 pages) |
13 May 2016 | Satisfaction of charge 1 in full (2 pages) |
13 May 2016 | Satisfaction of charge 8 in full (2 pages) |
13 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 May 2016 | Satisfaction of charge 8 in full (2 pages) |
13 May 2016 | Satisfaction of charge 1 in full (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 November 2015 | Termination of appointment of David Donald Bates as a secretary on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of David Donald Bates as a secretary on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of David Donald Bates as a secretary on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of David Donald Bates as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of David Donald Bates as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of David Donald Bates as a director on 5 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Director's details changed for Mr Donald Campbell Maclennan on 28 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Donald Campbell Maclennan on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for David Donald Bates on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for John Sydney Jones on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for David Donald Bates on 28 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for David Donald Bates on 28 February 2010 (1 page) |
18 March 2010 | Secretary's details changed for David Donald Bates on 28 February 2010 (1 page) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for John Sydney Jones on 28 February 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / donald maclennan / 28/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / donald maclennan / 28/02/2009 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 28/02/04; full list of members (8 pages) |
4 June 2004 | Return made up to 28/02/04; full list of members (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | Return made up to 28/02/03; full list of members
|
29 April 2003 | Return made up to 28/02/03; full list of members
|
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members
|
10 April 2002 | Return made up to 28/02/02; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
21 March 2000 | Return made up to 28/02/00; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
21 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 September 1997 | Particulars of mortgage/charge (18 pages) |
19 September 1997 | Particulars of mortgage/charge (18 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 November 1987 | Company name changed north west plant (services) limi ted\certificate issued on 12/11/87 (2 pages) |
11 November 1987 | Company name changed\certificate issued on 11/11/87 (2 pages) |
21 February 1987 | New director appointed (2 pages) |
21 February 1987 | Return made up to 10/02/86; full list of members (4 pages) |
18 December 1986 | Full accounts made up to 31 December 1985 (12 pages) |
31 May 1979 | Incorporation (13 pages) |