Company NameGeoff Huntley Plant Limited
DirectorsJohn Geoffrey Norman Huntley and Stephen John Huntley
Company StatusLiquidation
Company Number02378955
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Geoffrey Norman Huntley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameStephen John Huntley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(20 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameSylvia Huntley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 30 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Fairways
Whitley Bay
Tyne & Wear
NE25 9YG
Secretary NameSylvia Huntley
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Fairways
Whitley Bay
Tyne & Wear
NE25 9YG

Contact

Websitehuntleyplant.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1John Geoffrey Norman Huntley
90.00%
Ordinary
10 at £1Sylvia Huntley
10.00%
Ordinary

Financials

Year2014
Net Worth£1,274,781
Cash£7,438
Current Liabilities£1,069,458

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due29 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 December 2018 (5 years, 4 months ago)
Next Return Due11 January 2020 (overdue)

Charges

17 September 2018Delivered on: 3 October 2018
Persons entitled: Lloyd Limited

Classification: A registered charge
Outstanding
15 March 2018Delivered on: 15 March 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
22 March 2017Delivered on: 6 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2016Delivered on: 1 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 February 2010Delivered on: 6 March 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2007Delivered on: 13 April 2007
Persons entitled: National Westminster 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: 1 locomotion way camperdown industrial estate newcastle upon tyne t/no TY250337. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 August 2005Delivered on: 11 August 2005
Persons entitled: National Westminster 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: Plot 3B camperdown industrial estate killingworth tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Registration of charge 023789550005, created on 22 March 2017 (12 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 August 2016Registration of charge 023789550004, created on 29 July 2016 (9 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2011Register(s) moved to registered office address (1 page)
22 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sylvia Huntley on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Sylvia Huntley on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Geoffrey Norman Huntley on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Geoffrey Norman Huntley on 1 October 2009 (2 pages)
11 January 2010Appointment of Stephen John Huntley as a director (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 February 2009Return made up to 28/12/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 57 fairways whitley bay tyne & wear NE25 9YG (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 February 2008Return made up to 28/12/07; full list of members (2 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 28/12/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006Return made up to 28/12/05; full list of members (2 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 February 2001Return made up to 28/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 April 1999Return made up to 28/12/98; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 February 1998Return made up to 28/12/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 February 1997Return made up to 28/12/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 March 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 May 1989Incorporation (12 pages)