CDP PLANT LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 3JZ

Company number 02641705
Status Active
Incorporation Date 29 August 1991
Company Type Private Limited Company
Address HADFIELDS CHARTERED ACCOUNTANTS, 658B CHATSWORTH ROAD, CHESTERFIELD, S40 3JZ
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Frank Colliss Brailsford as a director on 19 June 2015. The most likely internet sites of CDP PLANT LIMITED are www.cdpplant.co.uk, and www.cdp-plant.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and two months. Cdp Plant Limited is a Private Limited Company. The company registration number is 02641705. Cdp Plant Limited has been working since 29 August 1991. The present status of the company is Active. The registered address of Cdp Plant Limited is Hadfields Chartered Accountants 658b Chatsworth Road Chesterfield S40 3jz. The company`s financial liabilities are £191.09k. It is £167.58k against last year. The cash in hand is £102.34k. It is £-30.59k against last year. And the total assets are £669.71k, which is £-36.11k against last year. BRAILSFORD, Christopher is a Secretary of the company. BRAILSFORD, Christopher is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Director BARNSTON, Paul has been resigned. Director BRAILSFORD, David has been resigned. Director BRAILSFORD, Frank Colliss has been resigned. Director MACDONALD, Michael has been resigned. The company operates in "Support activities for other mining and quarrying".


cdp plant Key Finiance

LIABILITIES £191.09k
+712%
CASH £102.34k
-24%
TOTAL ASSETS £669.71k
-6%
All Financial Figures

Current Directors

Secretary
BRAILSFORD, Christopher
Appointed Date: 25 August 1992

Director
BRAILSFORD, Christopher
Appointed Date: 25 August 1992
66 years old

Resigned Directors

Secretary
BARRY, Janette Elizabeth
Resigned: 27 August 1992
Appointed Date: 29 August 1971

Director
BARNSTON, Paul
Resigned: 31 December 2005
Appointed Date: 25 August 1992
66 years old

Director
BRAILSFORD, David
Resigned: 06 April 1993
Appointed Date: 25 August 1992
66 years old

Director
BRAILSFORD, Frank Colliss
Resigned: 19 June 2015
Appointed Date: 25 August 1992
92 years old

Director
MACDONALD, Michael
Resigned: 27 August 1992
Appointed Date: 29 August 1971
78 years old

Persons With Significant Control

Mr Christopher Brailsford
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CDP PLANT LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Termination of appointment of Frank Colliss Brailsford as a director on 19 June 2015
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500

20 Aug 2015
Termination of appointment of Frank Colliss Brailsford as a director on 19 June 2015
...
... and 66 more events
08 Sep 1992
Registered office changed on 08/09/92 from: 99 saltergate chesterfield S40 1LD

07 Sep 1992
Company name changed cds plant LIMITED\certificate issued on 08/09/92

27 Aug 1992
Return made up to 29/08/92; full list of members

27 Sep 1991
Company name changed briceco (43) LIMITED\certificate issued on 30/09/91

29 Aug 1991
Incorporation

CDP PLANT LIMITED Charges

10 August 2012
Long term licence to sub-let (with security)
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements entered into…
29 August 2003
Assignment
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The benefit of any and all hire or other finance agreements…
21 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Master agreement
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited
Description: By way of legal assignment all of the company's rights…
3 March 1995
Legal charge
Delivered: 9 March 1995
Status: Satisfied on 3 March 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property comprising 1.56 acres or thereabouts at…
5 July 1994
Debenture
Delivered: 14 July 1994
Status: Satisfied on 3 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…