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

SM PLANT LIMITED

BARCLAYS BANK CHAMBERS, BRIDGE STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH,
Company Registration Number
02159064
Private Limited Company
Active

Company Overview

About Sm Plant Ltd
SM PLANT LIMITED was founded on 1987-08-28 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Sm Plant 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
SM PLANT LIMITED
 
Legal Registered Office
BARCLAYS BANK CHAMBERS
BRIDGE STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6AH
Other companies in CV37
 
Previous Names
TRIPLE S GROUP LIMITED27/08/2009
B.H.E. GROUP LIMITED22/01/2009
Filing Information
Company Number 02159064
Company ID Number 02159064
Date formed 1987-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 02:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SM PLANT 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.
Companies with same name SM PLANT LIMITED
The following companies were found which have the same name as SM PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SM PLANT & MACHINERY HIRE LIMITED PARKROE CRAUGHWELL, GALWAY, IRELAND Active Company formed on the 2017-05-26
SM PLANT AND COMMERCIAL LIMITED 26 LANDSMOOR DRIVE LONGTON PRESTON PR4 5PE Active Company formed on the 2024-03-07
SM PLANT HIRE LIMITED 30 WOODMUIR PLACE BREICH WEST CALDER EH55 8JP Active - Proposal to Strike off Company formed on the 2020-01-15
SM PLANT PRODUCTION TECHNOLOGIES PRIVATE LIMITED No 15 "Anugraha" 1st B Main Road Atmananda Colony Sultanpalya Bangalore Karnataka 560032 Active Company formed on the 2015-11-23
SM PLANT SERVICES LIMITED LADHOPE VALE HOUSE LADHOPE VALE GALASHIELS SELKIRKSHIRE TD1 1BT Active Company formed on the 2015-05-05

Company Officers of SM PLANT LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MILLIGAN
Company Secretary 2016-11-30
SANDRA MILLIGAN
Director 2008-12-19
SIMON GEORGE MILLIGAN
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANDREW MURTON
Company Secretary 2007-01-24 2016-11-30
SIMON LEWIS VINCENT TURRIFF
Director 1994-03-28 2009-08-11
ROGER ALBERT BRYAN
Director 1994-03-28 2009-06-26
JENIFER STREET
Company Secretary 1997-04-01 2007-01-24
PATRICIA MARGARET CHAMBERLAIN
Director 1997-04-01 2003-04-22
ARTHUR JAMES LORD
Director 1992-03-23 2003-04-22
PATRICIA MARGARET CHAMBERLAIN
Company Secretary 1992-03-23 1997-04-01
WILLIAM GEORGE TURRIFF
Director 1992-03-23 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA MILLIGAN GROUP SM LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
SANDRA MILLIGAN BHE EQUIPMENT RENTAL LIMITED Director 2008-05-19 CURRENT 2008-04-22 Active
SIMON GEORGE MILLIGAN GROUP SM LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
SIMON GEORGE MILLIGAN BHE EQUIPMENT RENTAL LIMITED Director 2008-05-19 CURRENT 2008-04-22 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
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA01Current accounting period extended from 30/04/22 TO 31/05/22
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-02-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021590640002
2018-10-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021590640003
2017-04-03AP03Appointment of Mrs Sandra Milligan as company secretary on 2016-11-30
2016-11-30TM02Termination of appointment of Gareth Andrew Murton on 2016-11-30
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021590640002
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021590640003
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 13232
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 13232
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 13232
2015-03-24AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25MR07Alteration to mortgage charge 021590640002 created on 2014-06-26
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021590640002
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 13232
2014-03-24AR0123/03/14 ANNUAL RETURN FULL LIST
2013-10-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0123/03/13 ANNUAL RETURN FULL LIST
2012-11-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24MG01Particulars of a mortgage or charge / charge no: 1
2012-04-05AR0123/03/12 FULL LIST
2011-12-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-12RES12VARYING SHARE RIGHTS AND NAMES
2011-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-23AR0123/03/11 FULL LIST
2011-03-16SH0111/03/11 STATEMENT OF CAPITAL GBP 13231
2010-11-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-19SH1919/11/10 STATEMENT OF CAPITAL GBP 13231
2010-11-19SH20STATEMENT BY DIRECTORS
2010-11-19CAP-SSSOLVENCY STATEMENT DATED 12/11/10
2010-11-19RES13SHARE PREM/CAP RED RESEREVE TO NIL 12/11/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH ANDREW MURTON / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE MILLIGAN / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MILLIGAN / 14/04/2010
2010-04-14AR0123/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE MILLIGAN / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MILLIGAN / 01/10/2009
2010-04-14AA01CURREXT FROM 30/11/2009 TO 30/04/2010
2009-09-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-02169GBP IC 26462/13231 10/08/09 GBP SR 13231@1=13231
2009-08-26CERTNMCOMPANY NAME CHANGED TRIPLE S GROUP LIMITED CERTIFICATE ISSUED ON 27/08/09
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR SIMON TURRIFF
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER BRYAN
2009-04-29363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / GARETH MURTON / 01/01/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLIGAN / 01/01/2009
2009-01-22CERTNMCOMPANY NAME CHANGED B.H.E. GROUP LIMITED CERTIFICATE ISSUED ON 22/01/09
2009-01-21RES01ADOPT ARTICLES 19/12/2008
2009-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2188(2)AD 19/12/08 GBP SI 13231@1=13231 GBP IC 13231/26462
2009-01-14288aDIRECTOR APPOINTED SIMON GEORGE MILLIGAN
2009-01-14288aDIRECTOR APPOINTED SANDRA MILLIGAN
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / GARETH MURTON / 01/07/2008
2008-04-01363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-31AA30/11/07 TOTAL EXEMPTION SMALL
2007-04-05363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-04-05353LOCATION OF REGISTER OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-20288bSECRETARY RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-26288cSECRETARY'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-11-26288cSECRETARY'S PARTICULARS CHANGED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-13363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-02363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-03-04RES12VARYING SHARE RIGHTS AND NAMES
2002-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1127149 Active Licenced property: 28 SOMERS ROAD RUGBY GB CV22 7DB.

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 SM PLANT 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
2016-11-03 Satisfied ACTING AS THE MANAGING TRUSTEES OF GROUP SM RETIREMENT BENEFIT SCHEME
2014-07-08 Partially Satisfied AS MANAGING TRUSTEES OF GROUP SM RETIREMENT BENEFIT SCHEME
DEBENTURE 2012-07-24 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-05-31

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 SM PLANT LIMITED

Intangible Assets
Patents
We have not found any records of SM PLANT LIMITED registering or being granted any patents
Domain Names

SM PLANT LIMITED owns 2 domain names.

smrental.co.uk   smplantsales.co.uk  

Trademarks
We have not found any records of SM PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SM PLANT 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 (46690 - Wholesale of other machinery and equipment) as SM PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SM PLANT 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 SM PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0187115000Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 800 cm³

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 SM PLANT 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 SM PLANT 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.