Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGRESS PLANT (YORKSHIRE) LIMITED
Company Information for

PROGRESS PLANT (YORKSHIRE) LIMITED

KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
Company Registration Number
01646889
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Progress Plant (yorkshire) Ltd
PROGRESS PLANT (YORKSHIRE) LIMITED was founded on 1982-06-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Progress Plant (yorkshire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROGRESS PLANT (YORKSHIRE) LIMITED
 
Legal Registered Office
KPMG LLP
1 SOVEREIGN SQUARE
LEEDS
LS1 4DA
Other companies in LS1
 
Filing Information
Company Number 01646889
Company ID Number 01646889
Date formed 1982-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2013
Account next due 28/02/2015
Latest return 21/11/2013
Return next due 19/12/2014
Type of accounts FULL
VAT Number /Sales tax ID GB361570461  
Last Datalog update: 2019-12-16 01:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESS PLANT (YORKSHIRE) LIMITED
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.
Companies with same name PROGRESS PLANT (YORKSHIRE) LIMITED
The following companies were found which have the same name as PROGRESS PLANT (YORKSHIRE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGRESS PLANT (YORKSHIRE) LIMITED Unknown

Company Officers of PROGRESS PLANT (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH BRIGHT
Company Secretary 2007-02-07
CAROLE ELIZABETH BRIGHT
Director 2002-11-29
MARK GRAHAM HENSTOCK
Director 2002-10-29
ADRIAN MARTYN KEMP
Director 2002-10-29
KERRY ANTONY MOGGRIDGE
Director 2002-10-29
PHILIP ANDREW STARR
Director 2002-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN AVISON
Director 2002-10-29 2013-09-30
RITA ELLIS
Company Secretary 1991-12-29 2007-02-07
ALAN TERRY ELLIS
Director 1991-12-29 2007-02-07
RITA ELLIS
Director 1991-12-29 2007-02-07
MICHAEL ALAN ELLIS
Director 1991-04-06 2002-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (HOLDINGS) LIMITED Company Secretary 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
CAROLE ELIZABETH BRIGHT NEWBURN POWER RENTAL LIMITED Company Secretary 2000-01-21 CURRENT 1988-07-11 Active
CAROLE ELIZABETH BRIGHT LANGTHWAITE BUSINESS ASSOCIATION LTD Director 2016-05-09 CURRENT 2005-05-24 Active
CAROLE ELIZABETH BRIGHT BRISTOCK LIMITED Director 2014-10-02 CURRENT 2014-09-19 Active
CAROLE ELIZABETH BRIGHT SCHOSWEEN 28 LIMITED Director 2014-10-02 CURRENT 2014-09-19 Active
CAROLE ELIZABETH BRIGHT NEWBURN POWER RENTAL LIMITED Director 2007-02-07 CURRENT 1988-07-11 Active
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
MARK GRAHAM HENSTOCK NEWBURN POWER RENTAL LIMITED Director 2007-02-07 CURRENT 1988-07-11 Active
MARK GRAHAM HENSTOCK PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
ADRIAN MARTYN KEMP GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
ADRIAN MARTYN KEMP PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
KERRY ANTONY MOGGRIDGE PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
PHILIP ANDREW STARR PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver

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
2019-03-04AM10Administrator's progress report
2018-09-06AM10Administrator's progress report
2018-08-24AM19liquidation-in-administration-extension-of-period
2018-07-05AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00014392,00009336
2018-07-05AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392
2018-07-05AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00014392,00009336
2018-07-05AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392
2018-03-06AM10Administrator's progress report
2017-09-07AM10Administrator's progress report
2017-03-062.24BAdministrator's progress report to 2017-01-31
2016-09-092.24BAdministrator's progress report to 2016-07-31
2016-09-092.31BNotice of extension of period of Administration
2016-03-082.24BAdministrator's progress report to 2016-01-31
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 1 the Embankment Neville Street Leeds LS1 4DW
2015-09-102.31BNotice of extension of period of Administration
2015-08-192.24BAdministrator's progress report to 2015-07-31
2015-05-072.24BAdministrator's progress report to 2015-03-23
2014-12-182.23BResult of meeting of creditors
2014-12-092.16BStatement of affairs with form 2.14B/2.15B
2014-11-252.17BStatement of administrator's proposal
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM Dale Works Thornhill Lees Dewsbury WF12 9HU
2014-10-092.12BAppointment of an administrator
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STARR / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTONY MOGGRIDGE / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTYN KEMP / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM HENSTOCK / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVISON
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013
2013-01-15AR0121/11/12 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN KEMP / 20/11/2012
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-22AR0121/11/11 FULL LIST
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-06AR0121/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-01-15AR0121/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STARR / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTONY MOGGRIDGE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN KEMP / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM HENSTOCK / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AVISON / 15/01/2010
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-01363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE BRIGHT / 28/11/2008
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-02-11363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1004196 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1004196 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1004196 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1004196 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1004196 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1004196 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0204155 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0204155 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0204155 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-05-17
Meetings of Creditors2014-11-20
Appointment of Administrators2014-10-01
Fines / Sanctions
No fines or sanctions have been issued against PROGRESS PLANT (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2012-10-04 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2011-10-24 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-08-05 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2011-08-05 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2011-07-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-23 Outstanding HSBC BANK PLC
DEBENTURE 2011-07-14 Outstanding HSBC BANK PLC
CHARGE OVER A DEPOSIT HELD BY A THIRD PARTY 2009-06-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
LEGAL MORTGAGE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY OF KEYMAN INSURANCE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY OF KEYMAN INSURANCE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY OF KEYMAN INSURANCE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY OF KEYMAN INSURANCE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY OF KEYMAN INSURANCE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY OF KEYMAN INSURANCE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
DEBENTURE 2007-02-07 Satisfied ALAN TERRY ELLIS (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 1998-03-09 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-07-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-05-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1992-04-08 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 PROGRESS PLANT (YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of PROGRESS PLANT (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names

PROGRESS PLANT (YORKSHIRE) LIMITED owns 2 domain names.

newburnpower.co.uk   fgwilsongenerators.co.uk  

Trademarks
We have not found any records of PROGRESS PLANT (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROGRESS PLANT (YORKSHIRE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2016-06-22 GBP £2,123 Information Technology Services
Bradford Metropolitan District Council 2014-08-08 GBP £6,300 Electrical Supplies
Bradford Metropolitan District Council 2014-08-08 GBP £5,302 Electrical Supplies
Wakefield Metropolitan District Council 2014-07-11 GBP £644 Building Materials
The Borough of Calderdale 2014-03-13 GBP £546 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Wakefield Council 2013-12-20 GBP £644
Bradford City Council 2013-09-06 GBP £900
Bradford City Council 2013-08-19 GBP £6,300
Bradford City Council 2013-07-31 GBP £5,302
Basingstoke and Deane Borough Council 2013-07-31 GBP £32 Highways & Transport
Basingstoke and Deane Borough Council 2013-07-31 GBP £25 Highways & Transport
Basingstoke and Deane Borough Council 2013-07-31 GBP £181 Property
Basingstoke and Deane Borough Council 2013-07-31 GBP £141 Property
Bradford City Council 2013-05-01 GBP £1,212
Bradford City Council 2012-09-24 GBP £3,315
Bradford City Council 2012-09-07 GBP £16,033
Bradford City Council 2012-07-13 GBP £500
Bradford City Council 2012-07-06 GBP £1,090
Bradford City Council 2012-06-20 GBP £6,300
Bradford City Council 2012-06-20 GBP £5,302
Bradford City Council 2012-05-14 GBP £1,070
Bradford City Council 2012-04-30 GBP £561
Bradford City Council 2012-01-27 GBP £606
Leeds City Council 2011-06-17 GBP £673 Plant and Machinery
Bradford Metropolitan District Council 2011-04-27 GBP £5,302 Electrical Supplies
Bradford Metropolitan District Council 2011-04-27 GBP £6,300 Electrical Supplies
Bradford Metropolitan District Council 2011-04-11 GBP £1,170 Electrical Supplies
Newcastle City Council 2010-07-12 GBP £501 CW Security Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESS PLANT (YORKSHIRE) 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.
Import/Export of Goods
Goods imported/exported by PROGRESS PLANT (YORKSHIRE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2014-01-0185016400AC generators "alternators", of an output > 750 kVA
2013-11-0185016400AC generators "alternators", of an output > 750 kVA
2013-09-0185016400AC generators "alternators", of an output > 750 kVA
2013-08-0185016400AC generators "alternators", of an output > 750 kVA
2013-06-0185016400AC generators "alternators", of an output > 750 kVA
2013-04-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2012-09-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2012-07-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2012-04-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2012-02-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-12-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-10-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-08-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2011-08-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-08-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2011-08-0185079080Parts of electric accumulators (excl. separators)
2011-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-04-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-03-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-02-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2010-12-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2010-11-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2010-10-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2010-07-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2010-06-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2010-04-0185011010Synchronous motors of an output <= 18 W

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPROGRESS PLANT (YORKSHIRE) LIMITEDEvent Date2014-11-14
case number 976 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be conducted by correspondance under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville Street, Leeds, LS1 4DW by 12 noon on 2 December 2014. Date of Appointment: 24 September 2014. Office Holder details: Howard Smith and Jonathan Charles Marston (IP Nos. 9341 and 14392) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Any person who requires further information or Form 2.25B should contact Robert Nelson on 0113 231 3767
 
Initiating party Event TypeAppointment of Administrators
Defending partyPROGRESS PLANT (YORKSHIRE) LIMITEDEvent Date2014-09-24
In the Leeds District Registry case number 976 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW For further details contact: Robert Nelson, Tel: 0113 231 3767. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPROGRESS PLANT (YORKSHIRE) LIMITEDEvent Date2014-09-24
In the High Court of Justice, Chancery Division Leeds District Registry case number 976 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a First and final dividend to the unsecured creditors of the company within two months of the last date for proving on 13 June 2019. Creditors who have not already done so, must send details in writing of any claim against the company by 13 June 2019, to KPMG 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared Office Holder Details: Howard Smith and David Costley-Wood (IP numbers 9341 and 9336 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 September 2014 . Further information about this case is available from the offices of KPMG LLP on 0151 473 5132. Howard Smith and David Costley-Wood , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESS PLANT (YORKSHIRE) 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 PROGRESS PLANT (YORKSHIRE) 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.