Company NameMagnor Plant Hire Limited
Company StatusActive
Company Number00905526
CategoryPrivate Limited Company
Incorporation Date8 May 1967(57 years ago)
Previous NamesPLC Plant Hire Limited and PLC Plant Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed04 February 2005(37 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(46 years after company formation)
Appointment Duration10 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(46 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Simon Craven Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(50 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameMr Mark Roger Atkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(53 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameGordon Robert Horry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressBrookfield Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameChristopher Pyne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2002)
RoleSecretary
Correspondence Address8 Larkwood Close
Kettering
Northamptonshire
NN16 9NQ
Director NameMr Derek Pitts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address16 Colne Close
North Hykeham
Lincoln
Lincolnshire
LN6 8SR
Director NameMr Paul Murrant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address4 Ryefield
Oakham
Leicestershire
LE15 6PY
Director NameWilliam Patrick McKeown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressBriony Farmhouse
3 Northampton Road
Orlingbury
Northamptonshire
NN14 1JF
Director NameMr Gerald Elwyn Griffiths
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Cottage 7
Little Oakley
Corby
Northamptonshire
NN18 8HA
Director NameMr John Francis Coyne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Woodlands Close
Brigstock
Kettering
Northamptonshire
NN14 3LU
Secretary NameGordon Robert Horry
NationalityBritish
StatusResigned
Appointed13 April 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressBrookfield Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameMr Arthur Hewitt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address17 Ardsley Road
Ashgate
Chesterfield
Derbyshire
S40 4DG
Secretary NameChristopher Pyne
NationalityBritish
StatusResigned
Appointed04 January 1995(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 January 2002)
RoleSecretary
Correspondence Address8 Larkwood Close
Kettering
Northamptonshire
NN16 9NQ
Director NameAndrew John Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(27 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2002)
RoleAccountant
Correspondence AddressHoney Hill Farm
Elkington
Northampton
Northamptonshire
NN6 6NL
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr Derek Pitts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 1998)
RoleChartered Engineer
Correspondence Address16 Colne Close
North Hykeham
Lincoln
Lincolnshire
LN6 8SR
Director NameMr Michael Edward Beadsworth
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1997)
RoleCompany Director
Correspondence AddressVine House 37 Main Street
Middleton
Market Harborough
Leicestershire
LE16 8YU
Director NameMr David Timothy Anthony Linnell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2002)
RoleQuantity Surveyor
Correspondence Address136 Rockingham Road
Kettering
Northamptonshire
NN16 9AG
Director NameJohn Michael Dunlop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(30 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2004)
RoleEngineer/Company Director
Correspondence AddressThe Old Manse 22 Chestnut Avenue
Wetherby
West Yorkshire
LS22 6SE
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMartin Stephen Broome
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(34 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address71 Pereira Road
Birmingham
B17 9JA
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(34 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2007)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed02 January 2002(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2005)
RoleSecretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(36 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(38 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Ellis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(39 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(39 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(43 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr John William Homer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Falcon Gate
Shire Park
Welwyn Garden City
AL7 1TW
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(45 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameMr Nicolas Andrew Fletcher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(46 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2017)
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameMr Stephen Fullen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.1k at £1Morgan Sindall Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,391,000
Gross Profit£251,000
Net Worth£1,222,000
Cash£152,000
Current Liabilities£7,345,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 March 2000Delivered on: 18 March 2000
Satisfied on: 4 August 2003
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 1 x scania P93ML 4X2 220D box van, reg no P65 gbd, chassis number 01221698 and 1 x scania P93ML 4X2 220D box van, reg no. P64 gbd, chassis number 04363900.
Fully Satisfied
28 September 1995Delivered on: 5 October 1995
Satisfied on: 4 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the facility documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 20 June 1995
Satisfied on: 28 December 2000
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Twenty new 45 mm zs grundomats with forward reverse,complete with non conductive hose,serial nos: Z451895S5875,Z451895S5876,Z451895S877,Z451895S5878 and Z451595S5794 to Z451595S5877 inclusive together with ancillary equipment.
Fully Satisfied
23 March 1989Delivered on: 29 March 1989
Satisfied on: 7 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1976Delivered on: 8 July 1976
Satisfied on: 7 February 1996
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all other property and assets present and future including goodwill uncalled capital. By way of floating charge. With all fixtures fixed plant & machinery for details see doc M29.
Fully Satisfied

Filing History

31 August 2017Termination of appointment of Nicolas Andrew Fletcher as a director on 31 August 2017 (1 page)
4 July 2017Director's details changed for Mr Joseph John Ledwidge on 1 September 2015 (2 pages)
21 June 2017Appointment of Mr Simon Craven Smith as a director on 8 June 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr Stephen Fullen on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Joseph John Ledwidge on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Nicolas Andrew Fletcher on 3 April 2017 (2 pages)
20 March 2017Full accounts made up to 31 December 2016 (20 pages)
26 May 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,100
  • ANNOTATION Replacement the form replaces the AR01 registered on 13/04/2016 as it was not properly delivered
(22 pages)
14 April 2016Appointment of Mr Stephen Fullen as a director on 18 March 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,100
  • ANNOTATION Clarification a replacement AR01 was registered on 17/05/2016
(9 pages)
8 March 2016Termination of appointment of John William Homer as a director on 6 March 2016 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,100
(7 pages)
26 March 2015Full accounts made up to 31 December 2014 (22 pages)
29 October 2014Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014 (1 page)
29 July 2014Director's details changed for Nicholas Andrew Fletcher on 29 July 2014 (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 May 2014Appointment of Nicholas Andrew Fletcher as a director (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,100
(8 pages)
28 March 2014Full accounts made up to 31 December 2013 (18 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 June 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
6 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
7 February 2013Appointment of John William Homer as a director (2 pages)
6 February 2013Appointment of Mr Joseph John Ledwidge as a director (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2011Consolidation of shares on 28 June 2011 (5 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Particulars of variation of rights attached to shares (2 pages)
27 June 2011Resolutions
  • RES13 ‐ Facility agreement 22/06/2011
(3 pages)
17 June 2011Resolutions
  • RES13 ‐ Facility agreement 13/06/2011
(3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 March 2011Full accounts made up to 31 December 2010 (21 pages)
22 February 2011Director's details changed for Graham Alexander Shennan on 20 September 2010 (2 pages)
3 February 2011Termination of appointment of John Ellis as a director (1 page)
4 June 2010Termination of appointment of Mark Cutler as a director (1 page)
4 June 2010Appointment of Graham Alexander Shennan as a director (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 31 December 2009 (21 pages)
20 October 2009Director's details changed for Mark Cutler on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mark Cutler on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for {officer_name} (1 page)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
1 May 2009Return made up to 31/03/09; full list of members (5 pages)
24 April 2009Full accounts made up to 31 December 2008 (21 pages)
24 October 2008Full accounts made up to 31 December 2007 (19 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
31 October 2007Director's particulars changed (1 page)
13 August 2007Full accounts made up to 31 December 2006 (19 pages)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
23 April 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 November 2006Secretary's particulars changed (1 page)
26 September 2006Full accounts made up to 31 December 2005 (18 pages)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
22 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Director resigned (1 page)
14 April 2005Return made up to 31/03/05; full list of members (9 pages)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (2 pages)
25 February 2005Full accounts made up to 31 December 2004 (18 pages)
28 June 2004New director appointed (3 pages)
26 May 2004Return made up to 31/03/04; full list of members (9 pages)
5 March 2004Full accounts made up to 31 December 2003 (18 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (18 pages)
22 August 2003New director appointed (3 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Full accounts made up to 30 September 2001 (16 pages)
27 January 2002New director appointed (4 pages)
27 January 2002New director appointed (3 pages)
21 January 2002New director appointed (6 pages)
17 January 2002Company name changed PLC plant hire LIMITED\certificate issued on 16/01/02 (2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: princewood road corby northamptonshire NN17 4AP (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 January 2002New director appointed (10 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Full accounts made up to 30 September 2000 (17 pages)
2 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 30 September 1999 (17 pages)
27 September 1999Director resigned (1 page)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 30 September 1998 (17 pages)
14 May 1998Return made up to 13/04/98; no change of members (7 pages)
22 December 1997Full accounts made up to 30 September 1997 (17 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
9 April 1997Return made up to 13/04/97; no change of members (7 pages)
12 December 1996Full accounts made up to 30 September 1996 (17 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Return made up to 13/04/96; full list of members (7 pages)
25 February 1996Full accounts made up to 30 September 1995 (17 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995New director appointed (4 pages)
6 October 1995Declaration of assistance for shares acquisition (16 pages)
5 October 1995Particulars of mortgage/charge (12 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Auditor's resignation (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 71 duke street mayfair london W1M 5DH (1 page)
5 October 1995Director resigned (2 pages)
4 October 1995Auditor's resignation (2 pages)
19 July 1995Full accounts made up to 30 September 1994 (20 pages)
18 April 1995Return made up to 13/04/95; no change of members (6 pages)
15 February 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 February 1995New secretary appointed (2 pages)
25 April 1994Return made up to 13/04/94; no change of members
  • 363(287) ‐ Registered office changed on 25/04/94
(6 pages)
13 May 1993Return made up to 13/04/93; full list of members (8 pages)
20 January 1993Director resigned;new director appointed (2 pages)
20 January 1993Director resigned (2 pages)
25 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1982Memorandum and Articles of Association (11 pages)
8 May 1967Certificate of incorporation (1 page)