Company NameSelect Plant Hire Company Limited
Company StatusActive
Company Number01973463
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Hubert Desmond O'Rourke
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusCurrent
Appointed23 December 2016(31 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameAlexander Warrington
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(34 years after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Crossways Business P
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameBernadette O'Rourke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 May 2006)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameDennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2006)
RoleFinance Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameBarry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 March 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Moray House
4 Morden Road
London
SE3 0AA
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1996(10 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Manor Park
London
SE13 5RA
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address12 Crossmead
London
SE9 3AB
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 May 2000(14 years, 4 months after company formation)
Appointment Duration10 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Robert Stephen Carter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Pink Lane
Burnham
Slough
Berkshire
SL1 8JP
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH
Director NamePatrick Denis Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Acres
Dinnington
Newcastle Upon Tyne
NE13 7NA
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(24 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Phillip Michael Wainwright
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Neil Harding
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameVivian Hugh Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NamePaul William McNerney
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(27 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2019)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(28 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameStephen John Sullivan
StatusResigned
Appointed29 June 2016(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stephen John Harley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitewww.selectplanthire.com/
Telephone01322 296990
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1R. O'rourke & Son LTD
100.00%
Ordinary

Financials

Year2014
Turnover£211,158,000
Gross Profit£32,750,000
Net Worth£124,265,000
Cash£36,709,000
Current Liabilities£72,950,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 4 October 2005
Satisfied on: 25 April 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over, aircraft type: beechcraft super king air b-200, reg mark: g-spor, s/no: bb-1557 together with an assignment of the rights title and interest in the insurances.
Fully Satisfied
11 August 2004Delivered on: 12 August 2004
Satisfied on: 17 October 2009
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £520,000.00 and all other monies due or to become due fromt he company to the chargee.
Particulars: First priority aircraft mortgage over: aircraft type- eurocopter AS355 F2, reg mark- g-ules, serial no- cae 840621 & CAE840273, together with all rights title and interest in the insurances, including all claims and the return of any premiums. See the mortgage charge document for full details.
Fully Satisfied
27 February 2004Delivered on: 5 March 2004
Satisfied on: 25 April 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee on any account whatsoever.
Particulars: Aircraft type: raytheon-hawker hs 125-800XP registration mark: g-laor serial number: 258384 together with the assignment of the rights, title and interest in the insurances.
Fully Satisfied
31 October 2000Delivered on: 21 November 2000
Satisfied on: 25 April 2012
Persons entitled: Associates Commercial Corporation Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under or in respect of the agreement or this mortgage.
Particulars: Aluminium shoring system and any spares or accessories belonging thereto the proceeds of sale thereof any insurance policies relating thereto any maintenance contracts of such goods. See the mortgage charge document for full details.
Fully Satisfied
31 July 2000Delivered on: 2 August 2000
Satisfied on: 24 September 2005
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £1,027,680 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items of goods specified in the schedule to form 395: jcb 3CX serial not 447572, jcb 3CX serial no 447580, jcb 3CX serial not 447610, for details of further goods please refer to form 395, all accessories and component parts.... See the mortgage charge document for full details.
Fully Satisfied
25 September 1991Delivered on: 2 October 1991
Satisfied on: 8 July 2004
Persons entitled: Barclays Bank PLC

Classification: 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
11 January 2010Delivered on: 12 January 2010
Satisfied on: 25 April 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hawker HS125-800XP registration mark m-laor s/no 258384 together with an assignment of the rights title and interest in the insurances see image for full details.
Fully Satisfied
14 March 2008Delivered on: 19 March 2008
Satisfied on: 25 April 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goods more specifically described in the attached additional goods list.
Fully Satisfied
4 January 2008Delivered on: 15 January 2008
Satisfied on: 10 March 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft type: aerospatiale eurocopter AS355 F2, registration mark: g-ules, serial no: 5364; together with an assignment of the rights, title and interest in the insurances, including all claims and return of any premiums.
Fully Satisfied
11 June 1990Delivered on: 19 June 1990
Satisfied on: 26 January 1993
Persons entitled: Banco Bilbao Vizcaya S.A.

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 prsent and future including goodwill bookdebts uncalled capital fixed plant and machinery.
Fully Satisfied
20 December 2002Delivered on: 27 December 2002
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First specific equitable mortgage over all contracts of lease or hire in relation to all or any goods acquired by the company from the owner with all monies payable thereunder; any proceeds of sale thereof or insurance monies received. See the mortgage charge document for full details.
Outstanding
20 December 2002Delivered on: 27 December 2002
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) tower dhc 12 mini crane,s/no 1002; (ii) dch 12 mini crane,s/no 1006; (iii) peiner SK56 tower,s/no 0102 plus various items of machinery as listed. See the mortgage charge document for full details.
Outstanding
20 January 2012Delivered on: 31 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: CC029 liebherr LR1140 140 ton hydraulic crawler crane. Serial no. 134053 (2002). with main broom, fixed jib extension and carbody counterweights 375,000. CC039 liebherr LR1130 130 ton litronic hydraulic crawler crane. Serial no. 137014 (2005). 11,605 recorded hours with 41M main broom and 20 tons carbody counterweights 400,000. CC036 liebherr LR1100 100 ton litronic hydraulic crawler crane. Serial no. 133041 (2004). 11,974 recorded hours with 34M main broom and 12 tons carbody counterweights 275,000. (for details of further chattels charged, please refer to the form MG01). See image for full details.
Outstanding
20 January 2012Delivered on: 31 January 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment: AVF083 anti-vandal 20X9 firerated canteen (2006), AVU032 anti-vandal 24X8 office/drying room (2005), AVU043 anti-vandal 24X8 canteen (2005) please see MG01 for details of further equipment,.
Outstanding
24 May 2010Delivered on: 26 May 2010
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over aircraft type:eurocopter AS355N reg mark:m-expl s/no:5667 together with assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder and the return of any premiums.
Outstanding

Filing History

24 September 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 22 September 2020 (1 page)
24 September 2020Appointment of Mrs Rowan Clare Baker as a director on 22 September 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 December 2019Appointment of Alexander Warrington as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Stephen John Harley as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Paul William Mcnerney as a director on 20 December 2019 (1 page)
25 October 2019Full accounts made up to 31 March 2019 (27 pages)
2 October 2019Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 March 2018 (29 pages)
16 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (29 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages)
20 September 2017Satisfaction of charge 5 in full (1 page)
20 September 2017Satisfaction of charge 5 in full (1 page)
16 August 2017Satisfaction of charge 6 in full (2 pages)
16 August 2017Satisfaction of charge 6 in full (2 pages)
21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (29 pages)
8 January 2017Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages)
8 January 2017Appointment of Robert Edward Turner as a secretary on 23 December 2016 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (29 pages)
6 January 2017Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page)
6 January 2017Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Steve Coleby as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Matthew Gill as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Stephen John Harley as a director on 1 July 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Appointment of Stephen John Sullivan as a secretary on 29 June 2016 (2 pages)
30 June 2016Appointment of Stephen John Sullivan as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
8 March 2016Satisfaction of charge 15 in full (2 pages)
8 March 2016Satisfaction of charge 14 in full (1 page)
8 March 2016Satisfaction of charge 14 in full (1 page)
8 March 2016Satisfaction of charge 15 in full (2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul William McNerney
(5 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Paul William McNerney
(5 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 October 2015Full accounts made up to 31 March 2015 (20 pages)
4 October 2015Full accounts made up to 31 March 2015 (20 pages)
27 August 2015Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages)
27 August 2015Director's details changed for Paul Mcnerney on 14 August 2015 (2 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
13 October 2014Director's details changed for Paul Mcnerney on 10 May 2014 (2 pages)
13 October 2014Director's details changed for Paul Mcnerney on 10 May 2014 (2 pages)
15 September 2014Full accounts made up to 31 March 2014 (20 pages)
15 September 2014Full accounts made up to 31 March 2014 (20 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Bernadette O'rourke as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Bernadette O'rourke as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders (7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders (7 pages)
8 May 2014Director's details changed (2 pages)
8 May 2014Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Hugh Desmond O'rourke on 30 April 2014 (2 pages)
8 May 2014Director's details changed for Hugh Desmond O'rourke on 30 April 2014 (2 pages)
8 May 2014Director's details changed (2 pages)
8 May 2014Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (19 pages)
24 September 2013Full accounts made up to 31 March 2013 (19 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Paul Mcnerney on 15 May 2013 (2 pages)
11 June 2013Director's details changed for Paul Mcnerney on 15 May 2013 (2 pages)
1 May 2013Termination of appointment of Phillip Michael Wainwright as a director on 30 April 2013 (1 page)
1 May 2013Termination of appointment of Phillip Michael Wainwright as a director on 30 April 2013 (1 page)
29 April 2013Appointment of Paul Mcnerney as a director on 25 April 2013 (2 pages)
29 April 2013Appointment of Paul Mcnerney as a director on 25 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(3 pages)
29 April 2013Appointment of Paul Mcnerney as a director on 25 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015.
(3 pages)
3 December 2012Director's details changed for Philip Michael Wainwright on 1 June 2010 (2 pages)
3 December 2012Director's details changed for Philip Michael Wainwright on 1 June 2010 (2 pages)
3 December 2012Director's details changed for Philip Michael Wainwright on 1 June 2010 (2 pages)
1 November 2012Termination of appointment of Vivian Hugh Jones as a director on 31 October 2012 (1 page)
1 November 2012Termination of appointment of Vivian Hugh Jones as a director on 31 October 2012 (1 page)
3 October 2012Full accounts made up to 31 March 2012 (19 pages)
3 October 2012Full accounts made up to 31 March 2012 (19 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 15 (22 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 14 (31 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 15 (22 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 14 (31 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
1 September 2011Director's details changed for Philip Michael Wainwright on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Philip Michael Wainwright on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Vivian Hugh Jones on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Vivian Hugh Jones on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
25 July 2011Termination of appointment of Neil Harding as a director (1 page)
25 July 2011Termination of appointment of Neil Harding as a director (1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (11 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (11 pages)
8 December 2010Full accounts made up to 31 March 2010 (21 pages)
8 December 2010Full accounts made up to 31 March 2010 (21 pages)
25 October 2010Appointment of Vivian Jones as a director (2 pages)
25 October 2010Appointment of Vivian Jones as a director (2 pages)
30 July 2010Termination of appointment of Stuart Waldman as a director (1 page)
30 July 2010Termination of appointment of Stuart Waldman as a director (1 page)
7 July 2010Termination of appointment of Patrick Boyle as a director (1 page)
7 July 2010Termination of appointment of Patrick Boyle as a director (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Patrick Denis Boyle on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Patrick Denis Boyle on 27 June 2010 (2 pages)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2010Appointment of Mr Stuart Waldman as a director (2 pages)
29 January 2010Appointment of Mr Stuart Waldman as a director (2 pages)
29 January 2010Appointment of Mr Neil Harding as a director (2 pages)
29 January 2010Appointment of Mr Neil Harding as a director (2 pages)
12 January 2010Appointment of Phillip Wainwright as a director (2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 January 2010Appointment of Phillip Wainwright as a director (2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 January 2010Full accounts made up to 31 March 2009 (22 pages)
9 January 2010Full accounts made up to 31 March 2009 (22 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
14 January 2009Full accounts made up to 31 March 2008 (17 pages)
18 July 2008Return made up to 27/06/08; full list of members (4 pages)
18 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 April 2008Appointment Terminated Director robert carter (1 page)
11 April 2008Appointment Terminated Director robert carter (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
28 September 2007Amended full accounts made up to 31 March 2007 (17 pages)
28 September 2007Amended full accounts made up to 31 March 2007 (17 pages)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 July 2006Director resigned (2 pages)
21 July 2006Director resigned (2 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
23 January 2006Full accounts made up to 31 March 2005 (16 pages)
23 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
15 July 2005Return made up to 27/06/05; full list of members (10 pages)
15 July 2005Return made up to 27/06/05; full list of members (10 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 27/06/04; full list of members (10 pages)
6 August 2004Return made up to 27/06/04; full list of members (10 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 July 2003Return made up to 27/06/03; full list of members (10 pages)
21 July 2003Return made up to 27/06/03; full list of members (10 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
19 July 2002Return made up to 27/06/02; full list of members (10 pages)
19 July 2002Return made up to 27/06/02; full list of members (10 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 July 2001Return made up to 27/06/01; full list of members (9 pages)
11 July 2001Return made up to 27/06/01; full list of members (9 pages)
26 February 2001Full accounts made up to 31 March 2000 (16 pages)
26 February 2001Full accounts made up to 31 March 2000 (16 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (5 pages)
2 August 2000Particulars of mortgage/charge (5 pages)
10 July 2000Return made up to 27/06/00; full list of members (9 pages)
10 July 2000Return made up to 27/06/00; full list of members (9 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
30 June 1999Return made up to 27/06/99; full list of members (8 pages)
30 June 1999Return made up to 27/06/99; full list of members (8 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
3 August 1998Return made up to 27/06/98; no change of members (6 pages)
3 August 1998Return made up to 27/06/98; no change of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 March 1996 (14 pages)
31 October 1996Full accounts made up to 31 March 1996 (14 pages)
26 July 1996Return made up to 27/06/96; no change of members (6 pages)
26 July 1996Return made up to 27/06/96; no change of members (6 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
17 August 1995Full accounts made up to 31 March 1994 (12 pages)
17 August 1995Full accounts made up to 31 March 1995 (14 pages)
17 August 1995Full accounts made up to 31 March 1994 (12 pages)
17 August 1995Full accounts made up to 31 March 1995 (14 pages)
3 August 1995Return made up to 27/06/95; no change of members (6 pages)
3 August 1995Return made up to 27/06/95; no change of members (6 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
20 December 1985Certificate of incorporation (1 page)
20 December 1985Incorporation (15 pages)
20 December 1985Incorporation (15 pages)