Company NameHoddesdon Plant Hire Limited
DirectorsGavin Butler and Annette Butler
Company StatusActive
Company Number01269693
CategoryPrivate Limited Company
Incorporation Date20 July 1976(47 years, 8 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 NameGavin Butler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(17 years after company formation)
Appointment Duration30 years, 8 months
RolePlant Hirer
Country of ResidenceEngland
Correspondence Address21 Pindar Road
Hoddesdon
Herts
EN11 0DE
Director NameMrs Annette Butler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(28 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pindar Road
Hoddesdon
Herts
EN11 0DE
Secretary NameTracey Johnson
StatusCurrent
Appointed12 April 2010(33 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address14 Betony Vale
Royston
SG8 9TS
Director NameMr Gerald Murphy Butler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(14 years, 8 months after company formation)
Appointment Duration13 years (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressLittle Grove Lodge
Broxbourne Common
Broxbourne
EN10 7QS
Director NameMrs Maureen Ethel Mary Butler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address3 Ladywood Road
Hertford
Hertfordshire
SG14 2TD
Secretary NameMrs Maureen Ethel Mary Butler
NationalityBritish
StatusResigned
Appointed12 April 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address3 Ladywood Road
Hertford
Hertfordshire
SG14 2TD
Secretary NameMr Thomas Patmore Colling
NationalityBritish
StatusResigned
Appointed01 February 1998(21 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pitt House
Chudleigh
Devon
TQ13 0EL

Contact

Websitehoddesdenplant.co.uk

Location

Registered Address21 Pindar Road
Hoddesdon
Herts
EN11 0DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1000 at £1A. Butler
50.00%
Ordinary A
975 at £1G. Butler
48.75%
Ordinary A
25 at £1G. Butler
1.25%
Ordinary B

Financials

Year2014
Net Worth-£13,362
Cash£3,860
Current Liabilities£98,426

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

21 March 2005Delivered on: 31 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
15 February 1991Delivered on: 19 February 1991
Satisfied on: 25 June 2002
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: 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

Filing History

25 September 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 April 2019Change of details for Mrs Annette Butler as a person with significant control on 30 June 2016 (2 pages)
18 April 2019Change of details for Mr Gavin Butler as a person with significant control on 30 June 2016 (2 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
20 April 2018Change of details for Mrs Annette Butler as a person with significant control on 12 April 2018 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mrs Annette Butler on 18 April 2018 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,000
(6 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(6 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(6 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(6 pages)
20 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
19 June 2013Registered office address changed from 21 Pindar Road Hoddesdon Hertfordshire EN11 0DE on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 21 Pindar Road Hoddesdon Hertfordshire EN11 0DE on 19 June 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
25 June 2010Termination of appointment of Thomas Colling as a secretary (1 page)
25 June 2010Appointment of Tracey Johnson as a secretary (1 page)
25 June 2010Director's details changed for Gavin Butler on 12 April 2010 (2 pages)
25 June 2010Director's details changed for Gavin Butler on 12 April 2010 (2 pages)
25 June 2010Termination of appointment of Thomas Colling as a secretary (1 page)
25 June 2010Appointment of Tracey Johnson as a secretary (1 page)
25 June 2010Director's details changed for Annette Butler on 12 April 2010 (2 pages)
25 June 2010Director's details changed for Annette Butler on 12 April 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Return made up to 12/04/09; full list of members (4 pages)
19 May 2009Return made up to 12/04/09; full list of members (4 pages)
19 February 2009Director's change of particulars / gavin butler / 15/02/2004 (1 page)
19 February 2009Return made up to 12/04/08; full list of members (4 pages)
19 February 2009Director's change of particulars / gavin butler / 15/02/2004 (1 page)
19 February 2009Return made up to 12/04/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 August 2007Return made up to 12/04/07; full list of members (2 pages)
6 August 2007Return made up to 12/04/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 June 2006Return made up to 12/04/06; full list of members (3 pages)
15 June 2006Return made up to 12/04/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
3 October 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
21 April 2005Return made up to 12/04/05; full list of members (7 pages)
21 April 2005Return made up to 12/04/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
22 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
20 July 2004Return made up to 12/04/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Return made up to 12/04/04; full list of members (7 pages)
5 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
2 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
28 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 June 2002Director resigned (1 page)
28 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 June 2002Director resigned (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
30 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2000Return made up to 12/04/99; full list of members (6 pages)
30 March 2000Return made up to 12/04/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 April 1998Return made up to 12/04/98; full list of members (6 pages)
23 April 1998Return made up to 12/04/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
17 June 1996Return made up to 12/04/96; no change of members (4 pages)
17 June 1996Return made up to 12/04/96; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 April 1995Return made up to 12/04/95; full list of members (6 pages)
30 April 1995Return made up to 12/04/95; full list of members (6 pages)
19 February 1991Particulars of mortgage/charge (3 pages)
19 February 1991Particulars of mortgage/charge (3 pages)