Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CDP PLANT LIMITED

Company

CDP PLANT

Telephone: 01246 269 451
A rating

ABOUT CDP PLANT LIMITED

For 25 years we have supplied mobile screening solutions for hire with customer applications in waste, construction, demolition, composting, wood chip, sand and gravel, quarrying, coal, ash, glass, and many more. We provide advice and expertise to choose the best screening plant for your needs. We have earned a long-standing reputation for outstanding value and service.

Based in Chesterfield Derbyshire, CDP Plant Ltd has a proven track record supplying new and used mobile or static screening equipment for sale and hire. All our worked is backed up by experienced service engineers. Our flexibility means that the team is always willing to consider individual specifications and is on hand to offer expert guidance on any application. Any initial proposals and site surveys are also completed with no obligation.

CDP Plant Ltd

KEY FINANCE

Year
2016
Assets
£669.71k ▼ £-36.11k (-5.12 %)
Cash
£102.34k ▼ £-30.59k (-23.01 %)
Liabilities
£478.62k ▼ £-203.69k (-29.85 %)
Net Worth
£191.09k ▲ £167.58k (712.83 %)

REGISTRATION INFO

Company name
CDP PLANT LIMITED
Company number
02641705
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Aug 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
cdpplant.co.uk
Phones
01246 269 451
01246 269 450
07801 695 171
Registered Address
HADFIELDS CHARTERED ACCOUNTANTS,
658B CHATSWORTH ROAD,
CHESTERFIELD,
S40 3JZ

ECONOMIC ACTIVITIES

09900
Support activities for other mining and quarrying
77320
Renting and leasing of construction and civil engineering machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Termination of appointment of Frank Colliss Brailsford as a director on 19 June 2015

CHARGES

10 August 2012
Status
Outstanding
Delivered
14 August 2012
Persons entitled
Ing Lease (UK) LTD
Description
The full benefit of the sub-letting agreements entered into…

29 August 2003
Status
Outstanding
Delivered
30 August 2003
Persons entitled
Ing Lease (UK) LTD
Description
The benefit of any and all hire or other finance agreements…

21 May 2003
Status
Outstanding
Delivered
28 May 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 October 1997
Status
Outstanding
Delivered
15 October 1997
Persons entitled
Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited
Description
By way of legal assignment all of the company's rights…

3 March 1995
Status
Satisfied on 3 March 2004
Delivered
9 March 1995
Persons entitled
Barclays Bank PLC
Description
The f/h property comprising 1.56 acres or thereabouts at…

5 July 1994
Status
Satisfied on 3 March 2004
Delivered
14 July 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CDP PLANT LIMITED DIRECTORS

Christopher Brailsford

  Acting
Appointed
25 August 1992
Role
Secretary
Address
2 Saint Davids Rise, Chesterfield, Derbyshire, S40 3HD
Name
BRAILSFORD, Christopher

Christopher Brailsford

  Acting PSC
Appointed
25 August 1992
Occupation
Co Director
Role
Director
Age
67
Nationality
British
Address
2 Saint Davids Rise, Chesterfield, Derbyshire, S40 3HD
Country Of Residence
England
Name
BRAILSFORD, Christopher
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Janette Elizabeth Barry

  Resigned
Appointed
29 August 1971
Resigned
27 August 1992
Role
Secretary
Address
99 Saltergate, Chesterfield, Derbyshire, S40 1LD
Name
BARRY, Janette Elizabeth

Paul Barnston

  Resigned
Appointed
25 August 1992
Resigned
31 December 2005
Occupation
Plant Director
Role
Director
Age
67
Nationality
British
Address
3 The Delves, Swanwick, Alfreton, Derbyshire, DE55 1AQ
Name
BARNSTON, Paul

David Brailsford

  Resigned
Appointed
25 August 1992
Resigned
06 April 1993
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
24 Elvaston Road, North Wingfield, Chesterfield, Derbyshire, S42 5HH
Name
BRAILSFORD, David

Frank Colliss Brailsford

  Resigned
Appointed
25 August 1992
Resigned
19 June 2015
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
3 Church Close, Middlecroft, Chesterfield, Derbyshire, S43 3LU
Country Of Residence
England
Name
BRAILSFORD, Frank Colliss

Michael Macdonald

  Resigned
Appointed
29 August 1971
Resigned
27 August 1992
Occupation
Solicitor
Role
Director
Age
78
Nationality
British
Address
33 Dinglewood Coupland Close, Whittington Hall, Chesterfield, Derbyshire, S41 9TB
Name
MACDONALD, Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.