D.P. COLD PLANING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

D.P. COLD PLANING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822926

Incorporation date

19/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnden Works, Burnden Road, Bolton BL3 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon11/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon03/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/09/2024
Termination of appointment of Richard Prescott as a director on 2024-09-04
dot icon04/09/2024
Cessation of Richard Prescott as a person with significant control on 2024-09-04
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon31/12/2021
Registered office address changed from Europa Trading Estate Europa Way Kearsley Manchester M26 1GG England to Burnden Works Burnden Road Bolton BL3 2RB on 2021-12-31
dot icon25/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon22/09/2020
Registration of charge 058229260006, created on 2020-09-14
dot icon11/09/2020
Registration of charge 058229260005, created on 2020-09-11
dot icon06/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon27/06/2018
Particulars of variation of rights attached to shares
dot icon27/06/2018
Change of share class name or designation
dot icon27/06/2018
Memorandum and Articles of Association
dot icon27/06/2018
Resolutions
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon25/10/2017
Satisfaction of charge 2 in full
dot icon22/09/2017
Satisfaction of charge 1 in full
dot icon06/09/2017
Registration of charge 058229260004, created on 2017-08-29
dot icon24/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/05/2017
Director's details changed for Richard Prescott on 2017-05-19
dot icon24/05/2017
Director's details changed for Anthony Prescott on 2017-05-19
dot icon23/05/2017
Secretary's details changed for Anthony Prescott on 2017-05-19
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/04/2017
Registered office address changed from Chapel Lane Business Park Chapel Lane Coppull Chorley Lancashire PR7 4NB to Europa Trading Estate Europa Way Kearsley Manchester M26 1GG on 2017-04-11
dot icon10/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon10/06/2016
Director's details changed for Richard Prescott on 2016-03-23
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon18/03/2010
Accounts for a small company made up to 2009-07-31
dot icon02/06/2009
Return made up to 19/05/09; full list of members
dot icon05/05/2009
Secretary appointed anthony prescott
dot icon29/04/2009
Appointment terminated secretary valerie prescott
dot icon07/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/10/2008
Return made up to 19/05/08; full list of members
dot icon28/10/2008
Director's change of particulars / richard prescott / 01/05/2008
dot icon28/10/2008
Director's change of particulars / anthony prescott / 01/05/2008
dot icon26/02/2008
Appointment terminated director valerie prescott
dot icon26/02/2008
Appointment terminated director david prescott
dot icon15/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/06/2007
Return made up to 19/05/07; full list of members
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon09/08/2006
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Registered office changed on 04/08/06 from: 10 southport road chorley PR7 1LB
dot icon03/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Ad 06/06/06--------- £ si 4999@1=4999 £ ic 1/5000
dot icon20/06/2006
Statement of affairs
dot icon07/06/2006
Memorandum and Articles of Association
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
New director appointed
dot icon26/05/2006
Certificate of change of name
dot icon19/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
151.59K
-
0.00
2.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, Richard
Director
19/05/2006 - 04/09/2024
2
Prescott, Anthony
Director
19/05/2006 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.P. COLD PLANING (HOLDINGS) LIMITED

D.P. COLD PLANING (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at Burnden Works, Burnden Road, Bolton BL3 2RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.P. COLD PLANING (HOLDINGS) LIMITED?

toggle

D.P. COLD PLANING (HOLDINGS) LIMITED is currently Active. It was registered on 19/05/2006 .

Where is D.P. COLD PLANING (HOLDINGS) LIMITED located?

toggle

D.P. COLD PLANING (HOLDINGS) LIMITED is registered at Burnden Works, Burnden Road, Bolton BL3 2RB.

What does D.P. COLD PLANING (HOLDINGS) LIMITED do?

toggle

D.P. COLD PLANING (HOLDINGS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for D.P. COLD PLANING (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-07-31.