D WARDLE (PLANT) LIMITED
APPLETON

Hellopages » Cheshire » Warrington » WA4 4RE
Company number 01041114
Status Active
Incorporation Date 3 February 1972
Company Type Private Limited Company
Address PRIORY WORKS, BARLEYCASTLE LA., APPLETON, NR WARRINGTON, WA4 4RE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 45,000 . The most likely internet sites of D WARDLE (PLANT) LIMITED are www.dwardleplant.co.uk, and www.d-wardle-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. D Wardle Plant Limited is a Private Limited Company. The company registration number is 01041114. D Wardle Plant Limited has been working since 03 February 1972. The present status of the company is Active. The registered address of D Wardle Plant Limited is Priory Works Barleycastle La Appleton Nr Warrington Wa4 4re. . WARDLE, Andrew David is a Secretary of the company. WARDLE, Andrew David is a Director of the company. WARDLE, David is a Director of the company. WARDLE, Scott is a Director of the company. Secretary ROBERTS, John has been resigned. Secretary TAYLOR, David Harold has been resigned. Secretary WARDLE, Mark has been resigned. Secretary WARDLE, Scott has been resigned. Director WARDLE, Ida has been resigned. Director WARDLE, Mark has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WARDLE, Andrew David
Appointed Date: 31 January 2004

Director
WARDLE, Andrew David
Appointed Date: 03 September 2001
57 years old

Director
WARDLE, David

85 years old

Director
WARDLE, Scott
Appointed Date: 13 December 1996
58 years old

Resigned Directors

Secretary
ROBERTS, John
Resigned: 25 September 2007
Appointed Date: 20 August 2007

Secretary
TAYLOR, David Harold
Resigned: 31 January 2004
Appointed Date: 26 October 1998

Secretary
WARDLE, Mark
Resigned: 28 November 1996

Secretary
WARDLE, Scott
Resigned: 26 October 1998
Appointed Date: 28 November 1996

Director
WARDLE, Ida
Resigned: 11 June 1994
114 years old

Director
WARDLE, Mark
Resigned: 28 November 1996
89 years old

Persons With Significant Control

Mr David Wardle
Notified on: 31 December 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D WARDLE (PLANT) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 45,000

22 Oct 2015
Full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 45,000

...
... and 101 more events
18 Sep 1987
Full accounts made up to 31 December 1986

18 Sep 1987
Return made up to 07/07/87; full list of members

17 May 1986
Full accounts made up to 31 December 1985

17 May 1986
Return made up to 16/05/86; full list of members

03 Feb 1972
Certificate of incorporation

D WARDLE (PLANT) LIMITED Charges

11 May 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Andrew David Wardle, Scott Wardle and Mjf Ssas Trustees Limited
Description: Land lying to the east of arley road appleton warrington…
10 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 22 May 2010
Persons entitled: Andrew David Wardle and Scott Wardle and Mjf Ssas Trustees Limited
Description: Land lying to the east of arley road appleton warrington…
15 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: David Wardle and Barbara Ann Wardle
Description: Land on the south side of burley lane appleton and land at…
10 April 1997
Legal mortgage
Delivered: 17 April 1997
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south side of burley lane…
11 September 1995
Marine mortgage
Delivered: 15 September 1995
Status: Satisfied on 20 February 2003
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel named "baker street" and in…
15 May 1995
Deed of mortgage
Delivered: 17 May 1995
Status: Satisfied on 20 February 2003
Persons entitled: Nws Bank PLC
Description: One new oyster 55 vessel to be known as "baker street" hull…
9 May 1995
Assignment
Delivered: 13 May 1995
Status: Satisfied on 20 February 2003
Persons entitled: Nws Bank PLC
Description: An assignment by way of security of an agreement for the…
6 September 1989
Mortgage debenture
Delivered: 19 September 1989
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 June 1986
Legal mortgage
Delivered: 26 June 1986
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at appleton chester, and/or the proceeds of…
26 April 1982
Deed of assignment
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: Bow Maker Limited
Description: Name of craft swanabout official no. 700198.
7 June 1978
Legal mortgage
Delivered: 13 June 1978
Status: Satisfied on 19 November 1996
Persons entitled: National Westminster Bank PLC
Description: Land on east side of arley road, appleton, cheshire title…
7 June 1978
Legal mortgage
Delivered: 13 June 1978
Status: Satisfied on 19 November 1996
Persons entitled: National Westminster Bank PLC
Description: Land on east side of arley road, appleton, cheshire title…