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

KESTREL PLANT LIMITED

OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
Company Registration Number
06507846
Private Limited Company
Liquidation

Company Overview

About Kestrel Plant Ltd
KESTREL PLANT LIMITED was founded on 2008-02-18 and has its registered office in Guiseley. The organisation's status is listed as "Liquidation". Kestrel Plant 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
KESTREL PLANT LIMITED
 
Legal Registered Office
OXFORD CHAMBERS
OXFORD ROAD
GUISELEY
WEST YORKSHIRE
LS20 9AT
Other companies in DE74
 
Previous Names
PJD PLANT LIMITED01/06/2011
Filing Information
Company Number 06507846
Company ID Number 06507846
Date formed 2008-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 13:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESTREL PLANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH 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 KESTREL PLANT LIMITED
The following companies were found which have the same name as KESTREL PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KESTREL PLANT SALES LIMITED GRIANAN HOUSE TRAMORE ROAD CORK CO CORK Dissolved Company formed on the 2002-11-06

Company Officers of KESTREL PLANT LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES DOUGLAS
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE BLANCHE WATKINS
Director 2016-03-31 2018-04-10
CHARLES DISHINGTON WATSON
Director 2015-09-23 2016-11-11
DAVID NICHOLAS HAYLE
Director 2008-03-13 2016-01-11
PHIL DAVID WOOD
Director 2014-03-10 2014-12-31
DAVID NICHOLAS HAYLE
Company Secretary 2010-01-15 2014-03-10
STEWART BUCHANAN
Director 2008-03-13 2014-03-10
MICHAEL FRANCIS BUSTARD
Director 2010-02-01 2014-03-10
PETER JAMES DOUGLAS
Director 2008-03-13 2014-03-10
BRIAN PHILIP HODSON
Director 2008-03-13 2014-03-10
TERENCE MARK O'CONNOR
Director 2010-02-01 2013-02-18
SIMON CROZIER WRIGHTSON
Director 2010-02-01 2011-09-16
BRIAN MILLS
Company Secretary 2008-03-13 2010-01-15
GLYN PETER DOUGLAS
Director 2008-03-13 2010-01-15
BRIAN MILLS
Director 2008-03-13 2010-01-15
FB SECRETARY LIMITED
Company Secretary 2008-02-18 2008-03-13
FB DIRECTOR LIMITED
Director 2008-02-18 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DOUGLAS THE UTTOXETER GOLF CLUB LIMITED Director 2017-03-06 CURRENT 1998-10-06 Active
PETER JAMES DOUGLAS ROPSLEY LIMITED Director 2016-11-02 CURRENT 2016-11-01 Active
PETER JAMES DOUGLAS PJD POWER LIMITED Director 2016-05-18 CURRENT 2009-06-26 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD BUSINESS SERVICES LIMITED Director 2016-03-31 CURRENT 2008-01-22 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD ENERGY LIMITED Director 2016-03-31 CURRENT 2008-05-01 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD ENVIRONMENTAL LIMITED Director 2016-03-31 CURRENT 2008-07-02 Dissolved 2017-02-28
PETER JAMES DOUGLAS PJD INDUSTRIAL LIMITED Director 2016-03-31 CURRENT 2008-07-01 Dissolved 2017-02-28
PETER JAMES DOUGLAS GRAYTON (HOLDINGS) LIMITED Director 2016-03-31 CURRENT 2002-02-25 Dissolved 2017-02-28
PETER JAMES DOUGLAS P J DOUGLAS HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-01-05 Dissolved 2017-05-02
PETER JAMES DOUGLAS GRAYTON ENGINEERING LIMITED Director 2016-03-31 CURRENT 1992-07-10 Active
PETER JAMES DOUGLAS REFCOM LININGS LIMITED Director 2016-03-31 CURRENT 2010-01-12 Liquidation
PETER JAMES DOUGLAS NMUK LIMITED Director 2015-12-28 CURRENT 2012-04-11 Liquidation
PETER JAMES DOUGLAS MOBOTEC UK LIMITED Director 2015-12-24 CURRENT 2013-11-14 Liquidation
PETER JAMES DOUGLAS EMMTEC LIMITED Director 2015-12-24 CURRENT 2013-06-28 Liquidation
PETER JAMES DOUGLAS THE POWER INDUSTRIAL GROUP LIMITED Director 2011-12-06 CURRENT 2011-02-28 Liquidation
PETER JAMES DOUGLAS PJD GROUP LIMITED Director 2010-01-15 CURRENT 2009-05-05 Liquidation
PETER JAMES DOUGLAS ACROSSWATER LIMITED Director 1996-08-30 CURRENT 1996-08-28 Active
PETER JAMES DOUGLAS PJD MECHANICAL ENGINEERING LIMITED Director 1991-07-20 CURRENT 1984-05-14 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
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATKINS
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM PJD HOUSE WARKE FLATT, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DERBYSHIRE DE74 2UD
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-064.20STATEMENT OF AFFAIRS/4.19
2017-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2016-05-03AP01DIRECTOR APPOINTED CLAIRE LOUISE BLANCHE WATKINS
2016-05-03AP01DIRECTOR APPOINTED MR PETER JAMES DOUGLAS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0118/02/16 FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYLE
2015-09-23AP01DIRECTOR APPOINTED MR CHARLES DISHINGTON WATSON
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0118/02/15 FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM PJD HOUSE 6 BOUNDARY COURT CASTLE DONINGTON DERBYSHIRE DE74 2UD
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WOOD
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0118/02/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HODSON / 17/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HAYLE / 17/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DOUGLAS / 17/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART BUCHANAN / 17/02/2014
2014-03-17AP01DIRECTOR APPOINTED MR PHIL WOOD
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BUCHANAN
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAYLE
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HODSON
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSTARD
2013-11-18AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM KESTREL HOUSE 22 HOYLAKE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2AZ
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE O'CONNOR
2013-03-06AR0118/02/13 FULL LIST
2012-05-04AR0118/02/12 FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHTSON
2011-06-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-01CERTNMCOMPANY NAME CHANGED PJD PLANT LIMITED CERTIFICATE ISSUED ON 01/06/11
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM KESTREL HOUSE 22 HOYLAKE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2AZ
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM PJD HOUSE 6 BOUNDARY COURT WARKE FLATT CASTLE DONINGTON DERBY DE74 2UD
2011-03-31AR0118/02/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-19AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS BUSTARD
2010-05-18AP01DIRECTOR APPOINTED TERENCE MARK O'CONNOR
2010-05-18AP01DIRECTOR APPOINTED SIMON CROZIER WRIGHTSON
2010-03-25AR0118/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HAYLE / 05/01/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-25AP03SECRETARY APPOINTED DAVID NICHOLAS HAYLE
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN DOUGLAS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MILLS
2009-11-07AUDAUDITOR'S RESIGNATION
2009-04-03363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM PJD HOUSE 6 BOUNDARY COURT WARKE FLATT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2UD
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYLE / 23/05/2008
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 2-4 SHORT STREET UTTOXETER STAFFORDSHIRE ST14 7LH
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-25288aDIRECTOR APPOINTED PETER JAMES DOUGLAS
2008-04-25288aDIRECTOR APPOINTED DAVID NICHOLAS HAYLE
2008-04-25288aDIRECTOR APPOINTED STEWART BUCHANAN
2008-04-25288aDIRECTOR APPOINTED GLYN PETER DOUGLAS
2008-04-25288aDIRECTOR APPOINTED BRIAN HODSON
2008-04-25288aDIRECTOR AND SECRETARY APPOINTED BRIAN MILLS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR FB DIRECTOR LIMITED
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY FB SECRETARY LIMITED
2008-03-19225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/09/2008
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ
2008-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KESTREL PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-21
Fines / Sanctions
No fines or sanctions have been issued against KESTREL PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-26 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of KESTREL PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESTREL PLANT LIMITED
Trademarks
We have not found any records of KESTREL PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KESTREL PLANT 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 (46690 - Wholesale of other machinery and equipment) as KESTREL PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KESTREL PLANT 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 KESTREL PLANT 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 KESTREL PLANT 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.