Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRABHAMS (PLANT HIRE) LIMITED
Company Information for

GRABHAMS (PLANT HIRE) LIMITED

RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL,
Company Registration Number
01143661
Private Limited Company
Active

Company Overview

About Grabhams (plant Hire) Ltd
GRABHAMS (PLANT HIRE) LIMITED was founded on 1973-11-06 and has its registered office in Taunton. The organisation's status is listed as "Active". Grabhams (plant Hire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRABHAMS (PLANT HIRE) LIMITED
 
Legal Registered Office
RUMWELL HALL
RUMWELL
TAUNTON
SOMERSET
TA4 1EL
Other companies in TA4
 
Filing Information
Company Number 01143661
Company ID Number 01143661
Date formed 1973-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 17:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRABHAMS (PLANT HIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRABHAMS (PLANT HIRE) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARGARET GRABHAM
Company Secretary 1991-10-03
DAVID WILLIAM GRABHAM
Director 1991-10-03
IAN JOHN SCOT GRABHAM
Director 2017-10-12
PATRICIA MARGARET GRABHAM
Director 1991-10-03
CLAIRE MACAULAY STRONACH
Director 2017-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-08-04CH01Director's details changed for Mr Ian John Scot Grabham on 2022-08-04
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-16AP01DIRECTOR APPOINTED MR IAN JOHN SCOT GRABHAM
2017-10-16CH01Director's details changed for Mrs Claire Macaulay Stronach on 2017-10-12
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-16AP01DIRECTOR APPOINTED MRS CLAIRE MACAULAY STRONACH
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0103/10/13 ANNUAL RETURN FULL LIST
2012-10-17AR0103/10/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0103/10/11 ANNUAL RETURN FULL LIST
2011-08-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/11 FROM St Marys House Magdalene Street Taunton Somerset TA1 1SB
2011-03-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0103/10/10 ANNUAL RETURN FULL LIST
2009-10-21AR0103/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET GRABHAM / 02/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GRABHAM / 02/10/2009
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-01-11363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-10-26363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-09363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-11363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-29363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1996-12-23363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-22287REGISTERED OFFICE CHANGED ON 22/05/96 FROM: MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
1996-05-03AUDAUDITOR'S RESIGNATION
1995-10-30363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1995-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-05363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-25363sRETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS
1992-10-16363sRETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS
1992-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/92
1992-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-18363bRETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS
1990-10-30363RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS
1990-10-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-02-13363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-05-08AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-03-01287REGISTERED OFFICE CHANGED ON 01/03/89 FROM: C/O ALBERT GOODMAN & CO LLOYDS BANK CHAMBERS 3 HAMMET ST TAUNTON SOMERSET TA1 1RZ
1989-03-01363RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS
1987-08-28363RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119242 Active Licenced property: FITZHEAD LINNETS HOUSE TAUNTON GB TA4 3JX;FORD BRIDGE SAWMILLS FOURACRE BROS STATION ROAD MILVERTON TAUNTON STATION ROAD GB TA4 1LD. Correspondance address: FITZHEAD LINNETS HOUSE TAUNTON GB TA4 3JX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRABHAMS (PLANT HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-08-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 28,010
Creditors Due Within One Year 2012-03-31 £ 39,569
Provisions For Liabilities Charges 2013-03-31 £ 8,819
Provisions For Liabilities Charges 2012-03-31 £ 7,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRABHAMS (PLANT HIRE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 33,390
Current Assets 2013-03-31 £ 18,765
Current Assets 2012-03-31 £ 36,793
Debtors 2013-03-31 £ 7,542
Debtors 2012-03-31 £ 1,356
Shareholder Funds 2013-03-31 £ 44,492
Shareholder Funds 2012-03-31 £ 51,113
Stocks Inventory 2013-03-31 £ 11,085
Stocks Inventory 2012-03-31 £ 2,047
Tangible Fixed Assets 2013-03-31 £ 62,556
Tangible Fixed Assets 2012-03-31 £ 61,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRABHAMS (PLANT HIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRABHAMS (PLANT HIRE) LIMITED
Trademarks
We have not found any records of GRABHAMS (PLANT HIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRABHAMS (PLANT HIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as GRABHAMS (PLANT HIRE) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GRABHAMS (PLANT HIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRABHAMS (PLANT HIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRABHAMS (PLANT HIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1