Company NameLancaster Plant (Hire & Sales) Limited
DirectorsTeresa Taylor and Eamon O'Malley
Company StatusActive
Company Number01972367
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)

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 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMr Eamon O'Malley
NationalityBritish
StatusCurrent
Appointed28 April 1992(6 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMs Teresa Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(30 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMr Eamon O'Malley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(36 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMr Brendon O'Malley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(6 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 10 March 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA

Contact

Websitemulalley.co.uk
Email address[email protected]
Telephone020 85519999
Telephone regionLondon

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Sherrygreen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,713,788
Cash£977,325
Current Liabilities£784,368

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 Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

4 March 2022Delivered on: 15 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145).
Outstanding
11 June 2013Delivered on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge.
Outstanding
6 December 1988Delivered on: 19 December 1988
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

28 July 2023Accounts for a small company made up to 31 March 2023 (9 pages)
18 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
21 July 2022Appointment of Mr Eamon O'malley as a director on 29 March 2022 (2 pages)
26 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 March 2022Registration of charge 019723670003, created on 4 March 2022 (38 pages)
14 March 2022All of the property or undertaking has been released from charge 019723670002 (1 page)
12 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 September 2020Termination of appointment of Brendon O'malley as a director on 10 March 2020 (1 page)
3 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
3 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
25 May 2017Auditor's resignation (1 page)
25 May 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
13 May 2016Appointment of Mrs Teresa Taylor as a director on 1 January 2016 (2 pages)
13 May 2016Appointment of Mrs Teresa Taylor as a director on 1 January 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 June 2013Registration of charge 019723670002 (67 pages)
13 June 2013Registration of charge 019723670002 (67 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 31 March 2010 (1 page)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 31 March 2010 (1 page)
3 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 31/03/08; full list of members (3 pages)
17 June 2008Return made up to 31/03/08; full list of members (3 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (6 pages)
25 January 2007Return made up to 31/03/06; full list of members (6 pages)
25 January 2007Return made up to 31/03/06; full list of members (6 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 31/03/04; full list of members (6 pages)
10 June 2004Return made up to 31/03/04; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 31/03/03; full list of members (6 pages)
30 June 2003Return made up to 31/03/03; full list of members (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 May 2002Return made up to 31/03/02; full list of members (6 pages)
24 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 June 1999Return made up to 31/03/99; full list of members (6 pages)
4 June 1999Return made up to 31/03/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1996Return made up to 31/03/96; full list of members (6 pages)
25 May 1996Return made up to 31/03/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 31/03/95; no change of members (4 pages)
20 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 January 1989Memorandum and Articles of Association (6 pages)
9 January 1989Memorandum and Articles of Association (6 pages)
18 December 1985Certificate of incorporation (1 page)
18 December 1985Certificate of incorporation (1 page)