Company NameL & F Plant Hire Company Limited
Company StatusActive
Company Number01034132
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Dorothy Mary Weeks
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address116 Riverton Drive
St Lawrence
The Stone
Essex
CM0 7NG
Director NameMr Eric John Weeks
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RolePlant Hirer
Country of ResidenceEngland
Correspondence Address24 Exeter Gardens
Ilford
Essex
IG1 3LB
Secretary NameMr Eric John Weeks
NationalityBritish
StatusCurrent
Appointed02 November 1998(26 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Exeter Gardens
Ilford
Essex
IG1 3LB
Director NameMr Frederick Terence Weeks
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2008(36 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Wanstead Lane
Ilford
Essex
IG1 3SE
Director NameMr Peter Terence Weeks
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(47 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairlight Close
London
E4 6PB
Director NameMr Richard John Weeks
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(47 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Shaftesbury
Loughton
Essex
IG10 1HN
Director NameMr Robert Frederick Weeks
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(47 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Gladstone House 31 Dowells Street
London
SE10 9FF
Director NameMr Frederick Alfred Weeks
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 12 April 2008)
RolePlant Hirer
Correspondence Address114 Riverton Drive
St Lawrence
The Stone
Essex
CM0 7NG
Director NameMr Frederick Terence Weeks
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 12 April 2008)
RolePlant Hirer
Country of ResidenceEngland
Correspondence Address80 Wanstead Lane
Ilford
Essex
IG1 3SE
Director NameMr Leonard Eric Weeks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 1998)
RolePlant Hirer
Correspondence Address8 Malmesbury Road
South Woodford
London
E18 2NN
Director NameMrs Mary Violet Weeks
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 1998)
RoleSecretary
Correspondence Address8 Malmesbury Road
South Woodford
London
E18 2NN
Secretary NameMr Leonard Eric Weeks
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address8 Malmesbury Road
South Woodford
London
E18 2NN

Contact

Websitetipperhireuk.com

Location

Registered Address15 Wharf Road
Enfield
Middlesex
EN3 4TA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

701 at £1Mrs Dorothy Mary Weeks
8.87%
Ordinary
3.6k at £1Mr Eric John Weeks
45.56%
Ordinary
3.6k at £1Mr Frederick Terence Weeks
45.56%
Ordinary

Financials

Year2014
Net Worth£4,892,274
Cash£480,873
Current Liabilities£497,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Charges

4 February 2011Delivered on: 8 February 2011
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest in sub leases in respect of goods comprised in hp leasing hire agreements see image for full details.
Outstanding
1 September 2009Delivered on: 8 September 2009
Persons entitled: Clerical Medical Managed Funds LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5309.55 an interest bearing account designated unit m kier park enfield deposit account see image for full details.
Outstanding
21 February 1997Delivered on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 ellingfort road l/b of hackney t/no.ngl 48168.
Outstanding

Filing History

10 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
22 September 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,901
(19 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7,901
(6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,901
(6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
19 November 2012Amended accounts made up to 31 March 2012 (7 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
17 November 2011Appointment of Mr Frederick Terence Weeks as a director (1 page)
27 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 May 2010Director's details changed for Mr Eric John Weeks on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Dorothy Mary Weeks on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2009Return made up to 18/04/09; full list of members (4 pages)
27 May 2009Appointment terminated director frederick weeks (1 page)
18 May 2009Appointment terminated director frederick weeks (1 page)
17 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 18/04/08; full list of members (5 pages)
14 April 2008Registered office changed on 14/04/2008 from 36-44 london lane hackney london E8 3PR (1 page)
8 January 2008Return made up to 18/04/07; full list of members; amend (7 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 18/04/07; full list of members (3 pages)
20 April 2007Ad 28/03/07--------- £ si 500@1=500 £ ic 7401/7901 (2 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 18/04/06; full list of members (3 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 December 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 June 2003Return made up to 18/04/03; full list of members (9 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 July 2002Return made up to 18/04/02; full list of members (9 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 18/04/01; full list of members (8 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 June 2000Return made up to 18/04/00; full list of members (8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Return made up to 18/04/99; change of members (6 pages)
25 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 January 1999£ ic 10002/7401 16/12/98 £ sr 2601@1=2601 (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1998Return made up to 18/04/98; no change of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 18/04/97; full list of members (8 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 May 1996Return made up to 18/04/96; no change of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: 8 malmesbury road south woodford london E18 2NN (1 page)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 April 1995Return made up to 18/04/95; no change of members (6 pages)
20 January 1987Return made up to 16/01/87; full list of members (5 pages)