About

Registered Number: 03680407
Date of Incorporation: 08/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Davis Blank Furniss, 90 Deansgate, Manchester, Greater Manchester, M3 2QJ

 

Worsley Plant Ltd was registered on 08 December 1998, it's status at Companies House is "Active". 11-20 people are employed by this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZENDALE, Michael Ian 16 January 2003 19 March 2007 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Elizabeth Kate 08 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 October 2019
SH01 - Return of Allotment of shares 08 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 September 2018
RESOLUTIONS - N/A 19 January 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 28 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 20 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
MR01 - N/A 11 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 29 November 2004
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 29 November 2003
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 20 December 2000
287 - Change in situation or address of Registered Office 16 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 05 January 2000
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2013 Outstanding

N/A

Charge over deposits 13 March 2007 Outstanding

N/A

Mortgage debenture 16 December 2005 Outstanding

N/A

Legal mortgage 16 December 2005 Outstanding

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Debenture 18 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.