About

Registered Number: 02641705
Date of Incorporation: 29/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Hadfields Chartered Accountants, 658b Chatsworth Road, Chesterfield, S40 3JZ

 

Established in 1991, Cdp Plant Ltd are based in Chesterfield. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Brailsford, Christopher, Barry, Janette Elizabeth, Barnston, Paul, Brailsford, David, Brailsford, Frank Colliss, Macdonald, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Christopher 25 August 1992 - 1
BARNSTON, Paul 25 August 1992 31 December 2005 1
BRAILSFORD, David 25 August 1992 06 April 1993 1
BRAILSFORD, Frank Colliss 25 August 1992 19 June 2015 1
MACDONALD, Michael 29 August 1971 27 August 1992 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Janette Elizabeth 29 August 1971 27 August 1992 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 30 June 2020
SH01 - Return of Allotment of shares 11 November 2019
RESOLUTIONS - N/A 10 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 September 2011
RESOLUTIONS - N/A 06 July 2011
CC04 - Statement of companies objects 06 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 May 2010
MISC - Miscellaneous document 30 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 28 March 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 30 August 2003
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 04 November 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 02 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 15 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 15 August 1996
287 - Change in situation or address of Registered Office 23 April 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 25 October 1995
395 - Particulars of a mortgage or charge 09 March 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 25 October 1994
395 - Particulars of a mortgage or charge 14 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 27 April 1993
RESOLUTIONS - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
287 - Change in situation or address of Registered Office 08 September 1992
CERTNM - Change of name certificate 07 September 1992
363s - Annual Return 27 August 1992
CERTNM - Change of name certificate 27 September 1991
NEWINC - New incorporation documents 29 August 1991

Mortgages & Charges

Description Date Status Charge by
Long term licence to sub-let (with security) 10 August 2012 Outstanding

N/A

Assignment 29 August 2003 Outstanding

N/A

Debenture 21 May 2003 Outstanding

N/A

Master agreement 10 October 1997 Outstanding

N/A

Legal charge 03 March 1995 Fully Satisfied

N/A

Debenture 05 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.