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

B & T PLANT HIRE LIMITED

O'BRIEN HOUSE, 197-199 GARTH ROAD, MORDEN, SURREY, SM4 4NE,
Company Registration Number
02675805
Private Limited Company
Active

Company Overview

About B & T Plant Hire Ltd
B & T PLANT HIRE LIMITED was founded on 1992-01-08 and has its registered office in Morden. The organisation's status is listed as "Active". B & T Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B & T PLANT HIRE LIMITED
 
Legal Registered Office
O'BRIEN HOUSE
197-199 GARTH ROAD
MORDEN
SURREY
SM4 4NE
Other companies in SM4
 
Filing Information
Company Number 02675805
Company ID Number 02675805
Date formed 1992-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & T 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 B & T PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVID SOUTHEY
Company Secretary 2017-09-01
THOMAS FRANCIS O'BRIEN
Director 1992-01-08
THOMAS JASON O'BRIEN
Director 2003-11-18
COLIN DAVID SOUTHEY
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DEREK ANTHONY HOLLAND
Company Secretary 2015-07-14 2017-09-01
STEPHEN DEREK ANTHONY HOLLAND
Director 2015-07-14 2017-09-01
DENIS FRANCIS MCCARTHY
Company Secretary 2000-06-21 2015-07-14
JOHN WILLIAM O'HALLORAN
Director 1992-01-08 2003-01-01
CIAN RIOBARD O'MEADHRA
Company Secretary 1996-09-01 2000-03-15
THOMAS FRANCIS O'BRIEN
Company Secretary 1992-01-08 1996-09-01
ROBERT CONWAY
Nominated Secretary 1992-01-03 1992-01-08
GRAHAM MICHAEL COWAN
Nominated Director 1992-01-03 1992-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FRANCIS O'BRIEN OHOB HOLDINGS LIMITED Director 2012-06-15 CURRENT 2012-05-22 Active
THOMAS FRANCIS O'BRIEN OHOB BUILDING CONTRACTORS LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
THOMAS FRANCIS O'BRIEN OHOB GROUP LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
THOMAS FRANCIS O'BRIEN RIVERDALE DEVELOPMENTS LIMITED Director 2004-04-22 CURRENT 2004-04-20 Active
THOMAS FRANCIS O'BRIEN O'HALLORAN & O'BRIEN LIMITED Director 1990-12-31 CURRENT 1972-04-11 Active
THOMAS JASON O'BRIEN OHOB HOLDINGS LIMITED Director 2012-06-15 CURRENT 2012-05-22 Active
THOMAS JASON O'BRIEN OHOB GROUP LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
THOMAS JASON O'BRIEN O'HALLORAN & O'BRIEN LIMITED Director 2003-02-05 CURRENT 1972-04-11 Active
THOMAS JASON O'BRIEN FREEWATER PLANT HIRE LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active
COLIN DAVID SOUTHEY OHOB GROUP LIMITED Director 2017-09-01 CURRENT 2008-01-29 Active
COLIN DAVID SOUTHEY O'HALLORAN & O'BRIEN LIMITED Director 2017-09-01 CURRENT 1972-04-11 Active
COLIN DAVID SOUTHEY RIVERDALE DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2004-04-20 Active
COLIN DAVID SOUTHEY OHOB HOLDINGS LIMITED Director 2017-09-01 CURRENT 2012-05-22 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
2023-09-08CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-09-14PSC05Change of details for Ohob Group Ltd as a person with significant control on 2020-10-01
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-26AP01DIRECTOR APPOINTED MR JAMES HITCHCOCK
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-10AP03Appointment of Louise Patricia O'brien Smith as company secretary on 2020-01-01
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID SOUTHEY
2020-01-06TM02Termination of appointment of Colin David Southey on 2019-12-31
2019-09-16PSC05Change of details for Ohob Group Ltd as a person with significant control on 2018-09-19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-09PSC05Change of details for Ohob Group Ltd as a person with significant control on 2018-09-19
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-12SH0103/09/18 STATEMENT OF CAPITAL GBP 1000
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-01AP03Appointment of Mr Colin David Southey as company secretary on 2017-09-01
2017-09-01AP01DIRECTOR APPOINTED MR COLIN DAVID SOUTHEY
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK ANTHONY HOLLAND
2017-09-01TM02Termination of appointment of Stephen Derek Anthony Holland on 2017-09-01
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026758050005
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JASON O'BRIEN / 26/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS O'BRIEN / 26/04/2016
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31AP03Appointment of Mr Stephen Derek Anthony Holland as company secretary on 2015-07-14
2015-07-30AP01DIRECTOR APPOINTED MR. STEPHEN DEREK ANTHONY HOLLAND
2015-07-29TM02Termination of appointment of Denis Francis Mccarthy on 2015-07-14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0108/01/15 ANNUAL RETURN FULL LIST
2015-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026758050005
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0108/01/14 FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0108/01/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-11AR0108/01/12 FULL LIST
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-17AR0108/01/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-23AR0108/01/10 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HALBREN HOUSE 192 GARTH ROAD MORDEN SURREY SM4 4LU
2008-02-19363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-03363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-24169£ IC 1000/500 30/09/02 £ SR 500@1=500
2002-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-10-06RES13RE:APP DECLAR DIVIDEND 30/09/02
2002-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-06Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-26363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-31288aNEW SECRETARY APPOINTED
2000-06-30288bSECRETARY RESIGNED
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02288aNEW SECRETARY APPOINTED
2000-05-02288bSECRETARY RESIGNED
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-29363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: PACKMAN LESLIE & CO GRESHAM HOUSE 144 HIGH STREET EDGEWARE MIDDX HA8 7EZ
1998-01-28363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-26288NEW SECRETARY APPOINTED
1996-09-26288SECRETARY RESIGNED
1996-02-04363sRETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-30395PARTICULARS OF MORTGAGE/CHARGE
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 OK0221825 Active Licenced property: 71-75 AMENITY WAY MORDEN GB SM4 4AX;NORTHFLEET INDUSTRIAL ESTATE SOUTH B & T PLANT HIRE LIMITED OFF LOWER ROAD NORTHFLEET GRAVESEND OFF LOWER ROAD GB DA11 9SR;THAMESIDE TERMINAL , SALT LANE CLIFFE ROCHESTER CLIFFE GB ME3 7TA. Correspondance address: 71-75 AMENITY WAY MORDEN GB SM4 4AX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0221825 Active Licenced property: 71-75 AMENITY WAY MORDEN GB SM4 4AX;NORTHFLEET INDUSTRIAL ESTATE SOUTH B & T PLANT HIRE LIMITED OFF LOWER ROAD NORTHFLEET GRAVESEND OFF LOWER ROAD GB DA11 9SR;THAMESIDE TERMINAL , SALT LANE CLIFFE ROCHESTER CLIFFE GB ME3 7TA. Correspondance address: 71-75 AMENITY WAY MORDEN GB SM4 4AX

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 B & T PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-05 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-04-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
LEGAL CHARGE 2012-04-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR EACH OF THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
MORTGAGE DEBENTURE 2000-06-02 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 1995-03-30 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 B & T PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of B & T PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & T PLANT HIRE LIMITED
Trademarks
We have not found any records of B & T PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B & T PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-11-30 GBP £1,100 Plant Hire for MRCS
London Borough of Merton 2014-10-31 GBP £500 Plant Hire for MRCS
London Borough of Merton 2014-10-31 GBP £875 Plant Hire for MRCS
Merton Council 2014-04-30 GBP £1,210
London Borough of Merton 2014-04-30 GBP £1,210 Plant Hire for MRCS
Merton Council 2014-03-31 GBP £1,155
London Borough of Merton 2014-03-31 GBP £1,155 Plant Hire for MRCS
Merton Council 2014-02-28 GBP £1,100
London Borough of Merton 2014-02-28 GBP £1,100 Plant Hire for MRCS
Merton Council 2014-01-31 GBP £1,265
London Borough of Merton 2014-01-31 GBP £1,265 Plant Hire for MRCS
Merton Council 2013-12-31 GBP £1,210
London Borough of Merton 2013-12-31 GBP £1,210 Plant Hire for MRCS
Merton Council 2013-11-30 GBP £1,155
London Borough of Merton 2013-11-30 GBP £1,155
Merton Council 2013-10-31 GBP £700
Merton Council 2013-10-31 GBP £620
London Borough of Merton 2013-10-31 GBP £700
London Borough of Merton 2013-10-31 GBP £620
Merton Council 2013-04-30 GBP £740
London Borough of Merton 2013-04-30 GBP £740
Merton Council 2013-03-31 GBP £740
London Borough of Merton 2013-03-31 GBP £740
Merton Council 2013-02-28 GBP £740
London Borough of Merton 2013-02-28 GBP £740
Merton Council 2013-01-31 GBP £814
London Borough of Merton 2013-01-31 GBP £814 Plant Hire for MRCS
Merton Council 2012-12-31 GBP £555
London Borough of Merton 2012-12-31 GBP £555

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 B & T 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 B & T 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 B & T 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.