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

COLLIER PLANT HIRE (YORK) LIMITED

3 & 4 PARK COURT RICCALL ROAD, ESCRICK, YORK, YO19 6ED,
Company Registration Number
01430146
Private Limited Company
Active

Company Overview

About Collier Plant Hire (york) Ltd
COLLIER PLANT HIRE (YORK) LIMITED was founded on 1979-06-15 and has its registered office in York. The organisation's status is listed as "Active". Collier Plant Hire (york) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLIER PLANT HIRE (YORK) LIMITED
 
Legal Registered Office
3 & 4 PARK COURT RICCALL ROAD
ESCRICK
YORK
YO19 6ED
Other companies in YO19
 
Filing Information
Company Number 01430146
Company ID Number 01430146
Date formed 1979-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332289460  
Last Datalog update: 2023-06-05 15:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLIER PLANT HIRE (YORK) 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 COLLIER PLANT HIRE (YORK) LIMITED

Current Directors
Officer Role Date Appointed
SHARED EQUITY LTD
Company Secretary 2014-09-01
CHRISTOPHER PEACOCK
Director 2007-11-06
ALAN WILLIAM WRIGHT
Director 2007-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NUMERICAL THERAPY LTD
Company Secretary 2007-12-19 2014-09-01
PATRICK O DONOVAN
Company Secretary 2007-08-06 2007-12-19
RICHARD JAMES COLLIER
Director 1991-04-09 2007-11-06
JOANNE MARIE HOTHERSALL
Company Secretary 2003-04-15 2007-08-06
CHRISTINE MARY APPLEYARD
Company Secretary 1992-09-18 2003-06-30
NIGEL KING
Director 1997-04-10 2001-07-01
SUSANNE FLORENCE COLLIER
Director 1991-04-09 1992-09-19
SUSANNE FLORENCE COLLIER
Company Secretary 1991-04-09 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARED EQUITY LTD ESCRICK ENVIRONMENTAL SERVICES LIMITED Company Secretary 2016-02-05 CURRENT 2006-12-05 Active
SHARED EQUITY LTD NATIVE CHARTERED ARCHITECTS LIMITED Company Secretary 2016-02-05 CURRENT 2008-02-28 Active
SHARED EQUITY LTD YORKSHIRE ENERGY PARTNERSHIP C.I.C. Company Secretary 2016-02-05 CURRENT 1997-03-21 Liquidation
CHRISTOPHER PEACOCK RYEDALE AGGREGATES LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active
CHRISTOPHER PEACOCK B H P (CRUSHING & SCREENING) LTD Director 2007-08-16 CURRENT 2005-03-29 Active
CHRISTOPHER PEACOCK ESCRICK ENVIRONMENTAL SERVICES LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
CHRISTOPHER PEACOCK PEACOCK BROTHERS (EARTHMOVING) LIMITED Director 1992-06-02 CURRENT 1992-06-02 Active

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
2024-01-03Director's details changed for Mr Jonathan Joseph Peacock on 2024-01-03
2023-09-01Change of details for Peacock Contracts Ltd. as a person with significant control on 2023-08-31
2023-05-0431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-07-30RP04CS01
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEACOCK
2021-03-22AP01DIRECTOR APPOINTED MR JONATHAN JOSEPH PEACOCK
2021-03-22PSC02Notification of Peacock Contracts Ltd. as a person with significant control on 2021-03-16
2021-03-22PSC07CESSATION OF CHRIS PEACOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23RP04CS01
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CH04SECRETARY'S DETAILS CHNAGED FOR SHARED EQUITY LTD on 2020-04-23
2020-04-20PSC04Change of details for Mr Alan William Wright as a person with significant control on 2019-05-13
2020-04-20CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/02/21
2020-04-20CH01Director's details changed for Mr Alan William Wright on 2019-05-13
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-12-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 94
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 94
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM WRIGHT / 01/04/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM WRIGHT / 01/04/2017
2017-03-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 94
2016-05-19AR0117/04/16 FULL LIST
2016-05-19AR0117/04/16 FULL LIST
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 94
2015-05-27AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07TM02Termination of appointment of Numerical Therapy Ltd on 2014-09-01
2014-11-07AP04Appointment of Shared Equity Ltd as company secretary on 2014-09-01
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 94
2014-05-09AR0117/04/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0117/04/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0117/04/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0117/04/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0117/04/10 ANNUAL RETURN FULL LIST
2010-03-10AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05CH04SECRETARY'S DETAILS CHNAGED FOR CGA on 2010-03-05
2009-04-30363aReturn made up to 17/04/09; full list of members
2009-02-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-19288aSECRETARY APPOINTED CGA
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: STATION YARD COPMANTHORPE YORK YO23 3RS
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-05-31363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-18363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-08363(288)SECRETARY RESIGNED
2004-05-08363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-05363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-26288aNEW SECRETARY APPOINTED
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-21169£ IC 100/94 29/08/01 £ SR 6@1=6
2001-09-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-07-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-07-25288bDIRECTOR RESIGNED
2001-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-15363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-05363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-16363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: WEST VIEW 2 LOW GREEN COPMANTHORPE YORK YO2 3SB
1997-05-04288aNEW DIRECTOR APPOINTED
1997-04-18363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-18395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29363sRETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-04-26363sRETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS
1995-03-15AAFULL ACCOUNTS MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
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 OB0225834 Active Licenced property: TEMPLE LANE STATION YARD COPMANTHORPE YORK COPMANTHORPE GB YO23 3RS.

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 COLLIER PLANT HIRE (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 7,756
Creditors Due Within One Year 2013-08-31 £ 154,439
Creditors Due Within One Year 2012-08-31 £ 92,322
Provisions For Liabilities Charges 2013-08-31 £ 159,448
Provisions For Liabilities Charges 2012-08-31 £ 114,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 COLLIER PLANT HIRE (YORK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 170,736
Cash Bank In Hand 2012-08-31 £ 97,065
Current Assets 2013-08-31 £ 353,291
Current Assets 2012-08-31 £ 274,664
Debtors 2013-08-31 £ 182,555
Debtors 2012-08-31 £ 177,599
Shareholder Funds 2013-08-31 £ 730,855
Shareholder Funds 2012-08-31 £ 818,983
Tangible Fixed Assets 2013-08-31 £ 699,207
Tangible Fixed Assets 2012-08-31 £ 751,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLIER PLANT HIRE (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLIER PLANT HIRE (YORK) LIMITED
Trademarks
We have not found any records of COLLIER PLANT HIRE (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLIER PLANT HIRE (YORK) 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 (43999 - Other specialised construction activities n.e.c.) as COLLIER PLANT HIRE (YORK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where COLLIER PLANT HIRE (YORK) 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 COLLIER PLANT HIRE (YORK) 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 COLLIER PLANT HIRE (YORK) 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.