About

Registered Number: 00650883
Date of Incorporation: 29/02/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX,

 

Based in Macclesfield in Cheshire, Gordon Plant (Services) Ltd was founded on 29 February 1960, it's status at Companies House is "Active". We do not know the number of employees at Gordon Plant (Services) Ltd. Gordon Plant (Services) Ltd has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Sandra Margaret, Mra 04 August 2016 - 1
PLANT, Philip David 04 August 2016 - 1
PLANT, Shirley Mildred 04 August 2016 - 1
PLANT, Dian 03 November 1994 04 August 2016 1
PLANT, Gordon N/A 21 August 1997 1
PLANT, Mildred N/A 05 October 1994 1
PLANT, Philip David N/A 03 November 1994 1
Secretary Name Appointed Resigned Total Appointments
LARGE, Ronald Herbert 21 August 1997 13 October 2000 1
LITHERLAND, Bryan Anthony 01 February 2002 05 April 2012 1
MILLER, John Frederick 13 October 2000 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 10 August 2020
PSC04 - N/A 10 August 2020
AUD - Auditor's letter of resignation 23 July 2020
AD01 - Change of registered office address 14 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 23 October 2018
MR04 - N/A 28 September 2018
AA - Annual Accounts 07 September 2018
CH01 - Change of particulars for director 07 August 2018
PSC04 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
PSC04 - N/A 07 August 2018
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 06 June 2018
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
RESOLUTIONS - N/A 30 January 2018
SH06 - Notice of cancellation of shares 30 January 2018
SH03 - Return of purchase of own shares 30 January 2018
AD01 - Change of registered office address 09 January 2018
PSC01 - N/A 20 September 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 26 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 06 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 17 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 September 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 13 September 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 08 September 2000
395 - Particulars of a mortgage or charge 26 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 25 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
RESOLUTIONS - N/A 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
123 - Notice of increase in nominal capital 15 July 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 08 October 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 21 August 1995
AA - Annual Accounts 25 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 19 February 1993
395 - Particulars of a mortgage or charge 22 December 1992
363x - Annual Return 22 September 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 10 September 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 08 February 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 17 October 1986
MISC - Miscellaneous document 08 March 1986
CERTNM - Change of name certificate 02 July 1984
MEM/ARTS - N/A 10 September 1974
NEWINC - New incorporation documents 29 February 1960

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 January 2000 Fully Satisfied

N/A

Legal mortgage 01 December 1992 Fully Satisfied

N/A

Legal mortgage 29 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.