PLP DEVELOPMENTS LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 1PF

Company number 01646570
Status Active
Incorporation Date 25 June 1982
Company Type Private Limited Company
Address 30 ROCHDALE LANE, HEYWOOD, LANCASHIRE, OL10 1PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PLP DEVELOPMENTS LIMITED are www.plpdevelopments.co.uk, and www.plp-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Fairfield Rail Station is 8.8 miles; to Eccles Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.1 miles; to Guide Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plp Developments Limited is a Private Limited Company. The company registration number is 01646570. Plp Developments Limited has been working since 25 June 1982. The present status of the company is Active. The registered address of Plp Developments Limited is 30 Rochdale Lane Heywood Lancashire Ol10 1pf. . BRADLEY, Mary Anne is a Secretary of the company. BRADLEY, Philip Patrick is a Director of the company. Secretary BRADLEY, Lawrence Joseph Martin Philip has been resigned. Secretary BRADLEY, Mary Anne has been resigned. Director BRADLEY, Lawrence Joseph Martin Philip has been resigned. Director BRADLEY, Mary Anne has been resigned. Director GOODWIN, Andrew Ronald has been resigned. Director PLATT, Beryl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRADLEY, Mary Anne
Appointed Date: 06 February 1995

Director

Resigned Directors

Secretary
BRADLEY, Lawrence Joseph Martin Philip
Resigned: 06 February 1995
Appointed Date: 01 July 1992

Secretary
BRADLEY, Mary Anne
Resigned: 01 July 1992

Director
BRADLEY, Lawrence Joseph Martin Philip
Resigned: 09 February 1995
Appointed Date: 01 July 1992
58 years old

Director
BRADLEY, Mary Anne
Resigned: 01 July 1992
77 years old

Director
GOODWIN, Andrew Ronald
Resigned: 08 May 1998
Appointed Date: 04 December 1996
64 years old

Director
PLATT, Beryl
Resigned: 06 February 1995
79 years old

Persons With Significant Control

Mr Philip Patrick Bradley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Anne Bradley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Joseph Martin Bradley
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Joanne James
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

PLP DEVELOPMENTS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,100

27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 20,100

...
... and 93 more events
25 Jul 1988
Return made up to 19/01/88; full list of members

21 Sep 1987
Return made up to 14/04/87; full list of members

19 Aug 1987
Accounts made up to 30 September 1986

13 Oct 1982
Company name changed\certificate issued on 13/10/82
25 Jun 1982
Certificate of incorporation

PLP DEVELOPMENTS LIMITED Charges

23 January 2014
Charge code 0164 6570 0008
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 794 edenfield road rochdale t/no. LA219115. Notification of…
21 December 2012
Legal charge
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in 30 rochdale lane, heywood t/no…
9 July 2008
Legal charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 796, 796A and 796B edenfield road norden rochdale t/no…
30 May 2008
Debenture
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 12 November 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 796, 796A and 796B edenfield road…
4 December 1996
Guarantee & debenture
Delivered: 18 December 1996
Status: Satisfied on 12 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Legal charge
Delivered: 18 February 1993
Status: Satisfied on 12 November 2008
Persons entitled: Barclays Bank PLC
Description: Land at holme street, rochdale, greater manchester - title…
7 January 1985
Debenture
Delivered: 18 January 1985
Status: Satisfied on 12 November 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…