Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLP DEVELOPMENTS LIMITED
Company Information for

PLP DEVELOPMENTS LIMITED

30 ROCHDALE LANE, HEYWOOD, LANCASHIRE, OL10 1PF,
Company Registration Number
01646570
Private Limited Company
Active

Company Overview

About Plp Developments Ltd
PLP DEVELOPMENTS LIMITED was founded on 1982-06-25 and has its registered office in Heywood. The organisation's status is listed as "Active". Plp Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLP DEVELOPMENTS LIMITED
 
Legal Registered Office
30 ROCHDALE LANE
HEYWOOD
LANCASHIRE
OL10 1PF
Other companies in OL10
 
Filing Information
Company Number 01646570
Company ID Number 01646570
Date formed 1982-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 07:09:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY ANNE BRADLEY
Company Secretary 1995-02-06
PHILIP PATRICK BRADLEY
Director 1991-06-05
JOANNE JAMES
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RONALD GOODWIN
Director 1996-12-04 1998-05-08
LAWRENCE JOSEPH MARTIN PHILIP BRADLEY
Director 1992-07-01 1995-02-09
LAWRENCE JOSEPH MARTIN PHILIP BRADLEY
Company Secretary 1992-07-01 1995-02-06
BERYL PLATT
Director 1991-06-05 1995-02-06
MARY ANNE BRADLEY
Company Secretary 1991-06-05 1992-07-01
MARY ANNE BRADLEY
Director 1991-06-05 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP PATRICK BRADLEY EXCAVATE360 LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
PHILIP PATRICK BRADLEY ADAPT CIVILS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
PHILIP PATRICK BRADLEY PLP BESPOKE LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PHILIP PATRICK BRADLEY PLP CONSTRUCTION LIMITED Director 1996-09-13 CURRENT 1996-09-02 Active
JOANNE JAMES EXCAVATE360 LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
JOANNE JAMES ADAPT CIVILS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
JOANNE JAMES PLP BESPOKE LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
JOANNE JAMES PLP CONSTRUCTION LIMITED Director 2007-09-30 CURRENT 1996-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CESSATION OF PHILIP PATRICK BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-04-17Cancellation of shares. Statement of capital on 2023-03-22 GBP 11,040
2023-04-14Purchase of own shares
2023-03-30APPOINTMENT TERMINATED, DIRECTOR PHILIP PATRICK BRADLEY
2023-03-30CESSATION OF MARY ANNE BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Termination of appointment of Mary Anne Bradley on 2023-03-22
2023-03-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE MARTIN JOSEPH BRADLEY
2023-03-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE ANNE JAMES
2023-01-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28PSC04Change of details for Mrs Mary Anne Bradley as a person with significant control on 2022-11-28
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2021-12-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR LAURENCE JOSEPH MARTIN BRADLEY
2020-12-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-27PSC04Change of details for Mr Laurence Joseph Martin Bradley as a person with significant control on 2020-11-26
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CH01Director's details changed for Mrs Joanne James on 2019-02-06
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2017-11-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-09-18AP01DIRECTOR APPOINTED MRS JOANNE JAMES
2016-12-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 20100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-11-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 20100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 20100
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29CC04Statement of company's objects
2014-10-29RES12VARYING SHARE RIGHTS AND NAMES
2014-10-29RES01ADOPT ARTICLES 29/10/14
2014-10-29SH08Change of share class name or designation
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016465700008
2013-12-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 20100
2013-11-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-06-06AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-06CH01Director's details changed for Philip Bradley on 2012-06-06
2013-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MARY ANNE BRADLEY on 2012-06-06
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/13 FROM Norden House 796 Edenfield Road Norden Rochdale Lancashire OL12 7RB
2012-12-27MG01Particulars of a mortgage or charge / charge no: 7
2012-11-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0105/06/12 ANNUAL RETURN FULL LIST
2011-11-24RES12VARYING SHARE RIGHTS AND NAMES
2011-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-06AR0105/06/11 FULL LIST
2010-12-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-05AR0105/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRADLEY / 31/05/2010
2010-01-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-16363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-21363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 559 BURY ROAD ROCHDALE LANCASHIRE OL11 4DQ
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: PLP HOUSE HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ
2004-05-26363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-05363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-11225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-07-04363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-03-22225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-09-19363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-02363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-02363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-05-27288bDIRECTOR RESIGNED
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-17363sRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-26288aNEW DIRECTOR APPOINTED
1996-12-30CERTNMCOMPANY NAME CHANGED PLP CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/12/96
1996-12-18395PARTICULARS OF MORTGAGE/CHARGE
1996-08-16363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to PLP DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-12-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-01-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLP DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PLP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PLP DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLP DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PLP DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLP DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLP DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLP DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.