Company NameGreenhill Plant Hire Limited
Company StatusActive
Company Number01486660
CategoryPrivate Limited Company
Incorporation Date20 March 1980(44 years, 1 month 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 NameMr Andrew John Boath
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1980(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
152 Windmill Lane Norwood Green
Southall
Middlesex
UB2 4NF
Director NameMrs Nora Boath
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1980(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 152 Windmill Lane
Southall
Middlesex
UB2 4NF
Secretary NameMrs Nora Boath
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 152 Windmill Lane
Southall
Middlesex
UB2 4NF
Director NameMr Gerard Michael Boath
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(29 years after company formation)
Appointment Duration15 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Windmill Lane
Norwood Green
Southall
Middlesex
UB2 4NF

Contact

Telephone020 88439059
Telephone regionLondon

Location

Registered Address5 The Mall
Ealing
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew John Boath
33.33%
Ordinary
100 at £1Gerard Boath
33.33%
Ordinary B
100 at £1Nora Boath
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,007,738
Cash£393,510
Current Liabilities£142,173

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

21 June 2004Delivered on: 24 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90-95 the waterside trading centre trumpers way london t/n AGL43903. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 March 2004Delivered on: 17 March 2004
Persons entitled: Hsbc 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
7 November 1994Delivered on: 11 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 90-95 waterside trading centre trumpers way hanwell london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 October 1994Delivered on: 11 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 September 2019Satisfaction of charge 2 in full (2 pages)
28 September 2019Satisfaction of charge 4 in full (2 pages)
28 September 2019Satisfaction of charge 1 in full (2 pages)
28 September 2019Satisfaction of charge 3 in full (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
(7 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 300
(7 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 300
(7 pages)
24 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 300
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 300
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 300
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
20 December 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 120
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 120
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 120
(3 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mrs Nora Boath on 31 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Gerard Michael Boath on 31 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Gerard Michael Boath on 31 October 2009 (2 pages)
9 January 2010Director's details changed for Mrs Nora Boath on 31 October 2009 (2 pages)
31 December 2009Appointment of Mr Gerard Michael Boath as a director (1 page)
31 December 2009Ad 06/04/09\gbp si 10@1=10\gbp ic 100/110\ (1 page)
31 December 2009Ad 06/04/09\gbp si 10@1=10\gbp ic 100/110\ (1 page)
31 December 2009Appointment of Mr Gerard Michael Boath as a director (1 page)
5 February 2009Return made up to 31/10/08; full list of members (4 pages)
5 February 2009Return made up to 31/10/08; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 April 2008Return made up to 31/10/07; full list of members (4 pages)
25 April 2008Return made up to 31/10/07; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Return made up to 31/10/06; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: the lodge 152 windmill lane norwood green middx 432 4NF (1 page)
15 December 2006Return made up to 31/10/06; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: the lodge 152 windmill lane norwood green middx 432 4NF (1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2006Return made up to 31/10/05; full list of members (7 pages)
27 January 2006Return made up to 31/10/05; full list of members (7 pages)
13 December 2004Return made up to 31/10/04; full list of members (7 pages)
13 December 2004Return made up to 31/10/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 31/10/03; full list of members (7 pages)
22 October 2003Return made up to 31/10/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 31/10/02; full list of members (7 pages)
10 January 2003Return made up to 31/10/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 July 2000Return made up to 31/10/99; full list of members (4 pages)
20 July 2000Return made up to 31/10/98; full list of members (6 pages)
20 July 2000Return made up to 31/10/98; full list of members (6 pages)
20 July 2000Return made up to 31/10/99; full list of members (4 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Return made up to 31/10/97; no change of members (4 pages)
6 May 1998Return made up to 31/10/97; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Return made up to 31/10/95; full list of members (6 pages)
9 November 1995Return made up to 31/10/95; full list of members (6 pages)