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

STOKEY PLANT HIRE LIMITED

. HALESFIELD 25, TELFORD, TF7 4FP,
Company Registration Number
01769089
Private Limited Company
Active

Company Overview

About Stokey Plant Hire Ltd
STOKEY PLANT HIRE LIMITED was founded on 1983-11-10 and has its registered office in Telford. The organisation's status is listed as "Active". Stokey 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
STOKEY PLANT HIRE LIMITED
 
Legal Registered Office
. HALESFIELD 25
TELFORD
TF7 4FP
Other companies in WV7
 
Filing Information
Company Number 01769089
Company ID Number 01769089
Date formed 1983-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559610423  
Last Datalog update: 2023-10-07 12:39:40
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 STOKEY PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
STEWART BRISBANE COX
Company Secretary 1992-06-14
STEWART BRISBANE COX
Director 1992-06-14
IAN MARTYN JONES
Director 2001-12-17
SARAH ELIZABETH JONES
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COLLINS
Director 1992-06-14 2007-04-01
PETER ANTHONY WOOTTON
Director 1993-05-20 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART BRISBANE COX BARTON COUNTRY SERVICES LIMITED Director 2003-07-22 CURRENT 2002-01-16 Dissolved 2015-10-13

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
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890010
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017690890008
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 162000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890008
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 162000
2016-06-29AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 162000
2015-06-26AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM Plot B Halesfield 25 Telford United Kingdom
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM Leonard House Leonard House Halesfield 25 Telford TF7 4LP England
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Maple House Kingswood Business Park Holyhead Road Albrighton Wolverhampton WV7 3AU
2014-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 162000
2014-06-24AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEWART BRISBANE COX / 01/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 01/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTYN JONES / 01/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART BRISBANE COX / 01/06/2014
2014-05-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890007
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890006
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890005
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890004
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017690890003
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AR0106/06/13 FULL LIST
2012-06-14AR0106/06/12 FULL LIST
2012-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-30AR0106/06/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-26AUDAUDITOR'S RESIGNATION
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02AR0106/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 06/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTYN JONES / 06/06/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-06-28363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-13363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: FOUR BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2HZ
2003-10-31AUDAUDITOR'S RESIGNATION
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18RES12VARYING SHARE RIGHTS AND NAMES
2003-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-10287REGISTERED OFFICE CHANGED ON 10/03/03 FROM: C/O 5TH FLOOR COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-13288aNEW DIRECTOR APPOINTED
2000-07-21363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-07-12363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG
1998-06-16363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09123£ NC 115000/175000 16/12/97
1998-04-09SRES01ALTER MEM AND ARTS 16/12/97
1998-04-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97
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 OD1093546 Active Licenced property: LEONARD HOUSE STOKEY PLANT HIRE LIMITED HALESFIELD 25 TELFORD HALESFIELD 25 GB TF7 4LP. Correspondance address: HALESFIELD 25 TELFORD GB TF7 4LP

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 STOKEY PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-29 Outstanding DASH COMMERCIAL FINANCE LTD
2014-03-31 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-12-04 Outstanding HSBC BANK PLC
2013-10-19 Outstanding HSBC BANK PLC
2013-10-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-09-21 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2005-05-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1991-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 1,093,846
Creditors Due After One Year 2012-12-31 £ 988,158
Creditors Due After One Year 2012-12-31 £ 988,158
Creditors Due After One Year 2011-12-31 £ 1,424,963
Creditors Due Within One Year 2013-12-31 £ 2,079,850
Creditors Due Within One Year 2012-12-31 £ 1,454,780
Creditors Due Within One Year 2012-12-31 £ 1,454,780
Creditors Due Within One Year 2011-12-31 £ 1,501,461
Provisions For Liabilities Charges 2013-12-31 £ 200,123
Provisions For Liabilities Charges 2012-12-31 £ 194,276
Provisions For Liabilities Charges 2012-12-31 £ 194,276
Provisions For Liabilities Charges 2011-12-31 £ 210,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STOKEY PLANT HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 162,000
Called Up Share Capital 2012-12-31 £ 162,000
Called Up Share Capital 2012-12-31 £ 162,000
Called Up Share Capital 2011-12-31 £ 162,000
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 12,687
Cash Bank In Hand 2012-12-31 £ 12,687
Current Assets 2013-12-31 £ 1,062,391
Current Assets 2012-12-31 £ 756,806
Current Assets 2012-12-31 £ 756,806
Current Assets 2011-12-31 £ 830,096
Debtors 2013-12-31 £ 1,025,013
Debtors 2012-12-31 £ 710,609
Debtors 2012-12-31 £ 710,609
Debtors 2011-12-31 £ 796,561
Secured Debts 2012-12-31 £ 1,713,989
Secured Debts 2011-12-31 £ 2,251,352
Shareholder Funds 2013-12-31 £ 213,214
Shareholder Funds 2012-12-31 £ 192,850
Shareholder Funds 2012-12-31 £ 192,850
Shareholder Funds 2011-12-31 £ 264,098
Stocks Inventory 2013-12-31 £ 37,250
Stocks Inventory 2012-12-31 £ 33,510
Stocks Inventory 2012-12-31 £ 33,510
Stocks Inventory 2011-12-31 £ 33,510
Tangible Fixed Assets 2013-12-31 £ 2,524,642
Tangible Fixed Assets 2012-12-31 £ 2,073,258
Tangible Fixed Assets 2012-12-31 £ 2,073,258
Tangible Fixed Assets 2011-12-31 £ 2,571,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOKEY PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOKEY PLANT HIRE LIMITED
Trademarks
We have not found any records of STOKEY PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKEY 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as STOKEY PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOKEY 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.
Import/Export of Goods
Goods imported/exported by STOKEY PLANT HIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184313900Parts of machinery of heading 8428, n.e.s.
2015-07-0084313900Parts of machinery of heading 8428, n.e.s.
2015-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-03-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2014-02-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOKEY 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 STOKEY 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.