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

HORNSBY PLANT HIRE LIMITED

118 SPRINGFIELD ROAD, SWADLINCOTE, DERBYSHIRE, DE11 0BU,
Company Registration Number
01722882
Private Limited Company
Active

Company Overview

About Hornsby Plant Hire Ltd
HORNSBY PLANT HIRE LIMITED was founded on 1983-05-12 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Hornsby Plant Hire 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
HORNSBY PLANT HIRE LIMITED
 
Legal Registered Office
118 SPRINGFIELD ROAD
SWADLINCOTE
DERBYSHIRE
DE11 0BU
Other companies in DE11
 
Filing Information
Company Number 01722882
Company ID Number 01722882
Date formed 1983-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB380245073  
Last Datalog update: 2024-03-06 07:16:45
Primary Source:Companies House
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 HORNSBY PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE JOHN HORNSBY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JEAN HORNSBY
Company Secretary 1990-12-31 2017-05-31
PAMELA JEAN HORNSBY
Director 1994-06-09 2017-05-31
DEREK FREDERICK JAMES GUTBERLET
Director 1990-12-31 1994-06-09
KEITH WILLIAM PAGE
Director 1990-12-31 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE JOHN HORNSBY HORNSBY HOLDINGS LIMITED Director 1994-05-20 CURRENT 1994-05-20 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
2024-02-27DIRECTOR APPOINTED MRS PAMELA JEAN HORNSBY
2024-01-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-02-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JEAN HORNSBY
2018-02-28TM02Termination of appointment of Pamela Jean Hornsby on 2017-05-31
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 600
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 600
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 600
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 600
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0110/12/12 ANNUAL RETURN FULL LIST
2011-12-13AR0110/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0110/12/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN HORNSBY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN HORNSBY / 10/12/2009
2009-10-20AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-19363aReturn made up to 10/12/08; full list of members
2008-11-14AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-19363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-21363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-19363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-31363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-22363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-09363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-10363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/00
2000-01-24363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-01-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-08363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-23363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-11363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-01-25AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-19363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-20363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-06-28288DIRECTOR RESIGNED
1994-06-17288NEW DIRECTOR APPOINTED
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-15363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-02-09363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-22363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-08-12AUDAUDITOR'S RESIGNATION
1991-03-22363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-02-16287REGISTERED OFFICE CHANGED ON 16/02/90 FROM: 7 SANDCLIFFE ROAD MIDWAY NR BURTON-ON-TRENT DE11 7PQ
1990-02-14363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-06-20395PARTICULARS OF MORTGAGE/CHARGE
1989-02-06363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0276498 Active Licenced property: SUNNYSIDE MIDDLE PLACE NEWHALL SWADLINCOTE NEWHALL GB DE11 0TN. Correspondance address: 118 SPRINGFIELD ROAD SWADLINCOTE GB DE11 0BU

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 HORNSBY PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HORNSBY PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORNSBY PLANT HIRE LIMITED
Trademarks
We have not found any records of HORNSBY PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORNSBY PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-10 GBP £9,744
Derbyshire County Council 2013-9 GBP £11,946
Derbyshire County Council 2013-5 GBP £1,185
Derbyshire County Council 2013-3 GBP £1,125
Derbyshire County Council 2013-1 GBP £5,826
Derbyshire County Council 2012-11 GBP £9,111
Derbyshire County Council 2012-10 GBP £2,100
Derbyshire County Council 2012-9 GBP £8,630
Derbyshire County Council 2012-8 GBP £49,814
Derbyshire County Council 2012-7 GBP £4,425
Derbyshire County Council 2012-5 GBP £2,050
Derbyshire County Council 2012-4 GBP £2,465
Derbyshire County Council 2012-3 GBP £11,225
South Derbyshire District Council 2012-2 GBP £47,136 R & M of Fix & Fit - General
Derbyshire County Council 2012-1 GBP £24,425
Derbyshire County Council 2011-12 GBP £3,145
Derbyshire County Council 2011-11 GBP £3,660
Derbyshire County Council 2011-9 GBP £31,303
Derbyshire County Council 2011-7 GBP £31,029
Derbyshire County Council 2011-6 GBP £16,795
Derbyshire County Council 2011-4 GBP £1,700
North West Leicestershire District Council 2011-3 GBP £15,550
Derbyshire County Council 2011-3 GBP £18,634
Derbyshire County Council 2011-1 GBP £600
Derbyshire County Council 2010-12 GBP £3,220
Derbyshire County Council 2010-11 GBP £3,280 Building Materials
North West Leicestershire District Council 2010-10 GBP £44,123

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HORNSBY 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 HORNSBY 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 HORNSBY 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.