UKBizDB.co.uk

D WARDLE (PLANT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D Wardle (plant) Limited. The company was founded 52 years ago and was given the registration number 01041114. The firm's registered office is in APPLETON. You can find them at Priory Works, Barleycastle La., Appleton, Nr Warrington. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:D WARDLE (PLANT) LIMITED
Company Number:01041114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Priory Works, Barleycastle La., Appleton, Nr Warrington, WA4 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Works, Barleycastle Lane, Appleton, WA4 4RE

Secretary31 January 2004Active
Priory Works, Barleycastle Lane, Appleton, WA4 4RE

Director03 September 2001Active
Priory Works, Barleycastle Lane, Appleton, WA4 4RE

Director13 December 1996Active
10 Duke Street, Liverpool, L1 5AS

Secretary20 August 2007Active
81 Pelham Road, Thelwall, Warrington, WA4 2HA

Secretary26 October 1998Active
Northwood Lane Farm Northwood Lane, High Legh, Knutsford, WA16 0QX

Secretary-Active
12 Birchtree Close, Bowdon, Altrincham, WA14 3PP

Secretary28 November 1996Active
Priory Works, Barleycastle Lane, Appleton, WA4 4RE

Director-Active
Smithy Cottage Smithy Lane, Great Budworth, Northwich, CW8 4RA

Director-Active
Northwood Lane Farm Northwood Lane, High Legh, Knutsford, WA16 0QX

Director-Active

People with Significant Control

Mr Andrew David Wardle
Notified on:28 October 2022
Status:Active
Date of birth:June 1968
Nationality:British
Address:Priory Works, Appleton, WA4 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Barbara Ann Wardle
Notified on:27 July 2022
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:Wales
Address:10 Platt Court, Deganwy Road, Conwy, Wales, LL31 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Wardle
Notified on:31 December 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:Priory Works, Appleton, WA4 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Wardle
Notified on:31 December 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Priory Works, Appleton, WA4 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-09-05Mortgage

Mortgage charge whole cease with charge number.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-22Resolution

Resolution.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.