Mechplant North West Limited OLDHAM


Mechplant North West started in year 2002 as Private Limited Company with registration number 04377232. The Mechplant North West company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oldham at Burn Farm. Postal code: OL1 4ST. Since Monday 10th June 2002 Mechplant North West Limited is no longer carrying the name Draycron.

The company has 2 directors, namely Hannah J., Rowan A.. Of them, Rowan A. has been with the company the longest, being appointed on 8 January 2021 and Hannah J. has been with the company for the least time - from 1 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL15 0JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1005635 . It is located at Schofield Street, Littleborough with a total of 3 carsand 1 trailers.

Mechplant North West Limited Address / Contact

Office Address Burn Farm
Office Address2 Buckstones Road
Town Oldham
Post code OL1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377232
Date of Incorporation Tue, 19th Feb 2002
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Hannah J.

Position: Director

Appointed: 01 January 2024

Rowan A.

Position: Director

Appointed: 08 January 2021

Philip O.

Position: Director

Appointed: 11 March 2015

Resigned: 08 January 2021

David H.

Position: Secretary

Appointed: 30 November 2002

Resigned: 08 January 2021

William K.

Position: Director

Appointed: 22 February 2002

Resigned: 08 January 2021

Anita K.

Position: Secretary

Appointed: 22 February 2002

Resigned: 30 November 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 22 February 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 19 February 2002

Resigned: 22 February 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Rowan Ashworth Construction Limited from Oldham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is William K. This PSC owns 25-50% shares.

Rowan Ashworth Construction Limited

Burns Farm Buckstones Road, Grains Bar, Oldham, Lancashire, OL1 4ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 08489403
Notified on 8 January 2021
Nature of control: 75,01-100% shares

William K.

Notified on 7 April 2016
Ceased on 8 January 2021
Nature of control: 25-50% shares

Company previous names

Draycron June 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-12-312020-12-312021-03-312022-03-312023-03-31
Net Worth616 308719 599817 342832 718       
Balance Sheet
Cash Bank On Hand   189 795276 216253 053263 965293 237345 80744 177165 724
Current Assets554 131606 136568 474607 513603 809550 223512 240495 759675 166484 734887 339
Debtors533 903634 644352 923417 718327 593297 170248 275202 522329 359440 557721 615
Net Assets Liabilities   832 718865 931877 345693 332689 7951 274 6671 437 0861 908 788
Other Debtors   62 581129 20596 11167 07356 12983 56426 10852 711
Property Plant Equipment   1 193 7201 096 9791 004 574739 255555 6271 453 8842 332 0843 646 518
Cash Bank In Hand20 228229215 551189 795       
Intangible Fixed Assets 24 53016 3608 180       
Net Assets Liabilities Including Pension Asset Liability616 308719 599817 342832 718       
Tangible Fixed Assets904 114903 6871 153 9501 193 720       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve616 208703 869803 612819 718       
Shareholder Funds616 308719 599817 342832 718       
Other
Accumulated Amortisation Impairment Intangible Assets   33 12341 303      
Accumulated Depreciation Impairment Property Plant Equipment   1 206 5211 295 8421 353 6461 427 1531 421 6531 351 608775 557896 296
Additions Other Than Through Business Combinations Property Plant Equipment    191 152      
Amounts Owed By Related Parties   53 39258 292      
Amounts Owed To Related Parties   3 166       
Average Number Employees During Period   77887777
Bank Overdrafts   20 393       
Creditors   357 534236 523196 992122 61247 344748 814183 755648 793
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -163 301175 686236 256134 871134 871593 59782 762
Disposals Property Plant Equipment    -198 572247 993307 345178 013178 0131 121 642237 753
Finance Lease Liabilities Present Value Total   357 534236 523196 992122 61247 344282 157183 755648 793
Fixed Assets904 114928 2171 170 3101 201 9001 096 9791 004 574     
Increase From Amortisation Charge For Year Intangible Assets    8 180      
Increase From Depreciation Charge For Year Property Plant Equipment    252 622233 490304 263140 48664 82617 546203 501
Intangible Assets   8 180       
Intangible Assets Gross Cost   41 30341 303      
Net Current Assets Liabilities229 001212 561212 505137 901182 925258 296225 033287 081-73 648-251 325-436 984
Other Creditors   14 7588 14511 4499 1631 4553 7084 1005 003
Property Plant Equipment Gross Cost   2 400 2412 392 8212 358 2202 166 4081 988 3952 805 4923 107 6414 542 814
Provisions For Liabilities Balance Sheet Subtotal   149 550177 450188 533148 344105 569105 569459 918651 953
Taxation Social Security Payable   2 90315 669      
Total Assets Less Current Liabilities1 133 1151 140 7781 382 8151 339 8011 279 9041 262 870964 288842 7081 380 2362 080 7593 209 534
Total Borrowings   357 534236 523      
Trade Creditors Trade Payables   91 46583 51864 191117 88876 51787 95048 818157 553
Trade Debtors Trade Receivables   301 746198 388201 059181 202146 393212 780217 986256 593
Amount Specific Advance Or Credit Directors   5 7005 7005 7005 700    
Director Remuneration   10 26010 009      
Disposals Decrease In Amortisation Impairment Intangible Assets     41 303     
Disposals Intangible Assets     41 303     
Increase Decrease In Property Plant Equipment     113 78391 500    
Other Taxation Social Security Payable    22 4097 70161 47455 4388 99940 9446 826
Total Additions Including From Business Combinations Property Plant Equipment     213 392110 033 459 8951 423 7911 672 926
Amounts Owed By Associates        16 34540 862412 311
Amounts Owed By Group Undertakings        16 670155 601 
Bank Borrowings Overdrafts          1 829
Total Increase Decrease From Revaluations Property Plant Equipment        362 702  
Creditors Due After One Year416 991309 979436 673357 533       
Creditors Due Within One Year325 130422 312355 969469 612       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges99 816111 200128 800149 550       
Revaluation Reserve 15 63013 63012 900       
Value Shares Allotted100100100100       

Transport Operator Data

Schofield Street
City Littleborough
Post code OL15 0JS
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, June 2023
Free Download (7 pages)

Company search