Company NameHughes Plant Hire Limited
DirectorJohn Patrick Hughes
Company StatusActive
Company Number04769444
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months 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 Patrick Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Duke Of Wellington Gardens Wynyard
Billingham
Co. Durham
TS22 5FY
Secretary NameMr John Patrick Hughes
StatusCurrent
Appointed28 October 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address13 Duke Of Wellington Gardens Wynyard
Billingham
Co. Durham
TS22 5FY
Director NameMs Christine Mary Hughes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm Ayton Road
Stokesley
Cleveland
TS9 5JN
Secretary NameMr John Patrick Hughes
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm
Ayton Road, Stokesley
Middlesbrough
Cleveland
TS9 5JN
Secretary NamePeter David Thomas
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 28 October 2016)
RoleCompany Director
Correspondence Address26 Oakhill
Coulby Newham
Middlesbrough
Cleveland
TS8 0SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Mary Hughes
50.00%
Ordinary
1 at £1John Patrick Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,939,940
Cash£1,190,474
Current Liabilities£719,134

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

24 November 2020Delivered on: 25 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Na.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
23 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
28 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
24 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
20 May 2022Secretary's details changed for Mr John Patrick Hughes on 19 May 2022 (1 page)
19 May 2022Change of details for Mr John Patrick Hughes as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Director's details changed for Mr John Patrick Hughes on 19 May 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
15 July 2021Termination of appointment of Christine Mary Hughes as a director on 14 July 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
25 November 2020Registration of charge 047694440001, created on 24 November 2020 (31 pages)
22 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 November 2016Appointment of Mr John Patrick Hughes as a secretary on 28 October 2016 (2 pages)
3 November 2016Appointment of Mr John Patrick Hughes as a secretary on 28 October 2016 (2 pages)
2 November 2016Termination of appointment of Peter David Thomas as a secretary on 28 October 2016 (1 page)
2 November 2016Termination of appointment of Peter David Thomas as a secretary on 28 October 2016 (1 page)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2

Statement of capital on 2014-06-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
(6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2

Statement of capital on 2014-06-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2
(4 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Mr John Patrick Hughes as a director (2 pages)
7 March 2012Appointment of Mr John Patrick Hughes as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Director's details changed for Christine Mary Thomas on 14 August 2009 (2 pages)
7 October 2009Director's details changed for Christine Mary Thomas on 14 August 2009 (2 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 June 2008Return made up to 19/05/08; full list of members (3 pages)
25 June 2008Return made up to 19/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 July 2007Return made up to 19/05/07; full list of members (6 pages)
11 July 2007Return made up to 19/05/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: suite 5A marlborough house 30-32 yarm road stockton on tees TS18 3NG (1 page)
9 March 2007Registered office changed on 09/03/07 from: suite 5A marlborough house, 30-32 yarm road, stockton on tees, TS18 3NG (1 page)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 July 2006Return made up to 19/05/06; full list of members (6 pages)
17 July 2006Return made up to 19/05/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2005Return made up to 19/05/05; full list of members (6 pages)
25 May 2005Return made up to 19/05/05; full list of members (6 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 August 2004Return made up to 19/05/04; full list of members (6 pages)
18 August 2004Return made up to 19/05/04; full list of members (6 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 10 yarm road, stockton on tees, cleveland, TS18 3NA (1 page)
2 July 2003Registered office changed on 02/07/03 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
19 May 2003Incorporation (16 pages)
19 May 2003Incorporation (16 pages)