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 Name | |
---|---|
B & T PLANT HIRE LIMITED | |
Legal Registered Office | |
O'BRIEN HOUSE 197-199 GARTH ROAD MORDEN SURREY SM4 4NE Other companies in SM4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN DAVID SOUTHEY |
||
THOMAS FRANCIS O'BRIEN |
||
THOMAS JASON O'BRIEN |
||
COLIN DAVID SOUTHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DEREK ANTHONY HOLLAND |
Company Secretary | ||
STEPHEN DEREK ANTHONY HOLLAND |
Director | ||
DENIS FRANCIS MCCARTHY |
Company Secretary | ||
JOHN WILLIAM O'HALLORAN |
Director | ||
CIAN RIOBARD O'MEADHRA |
Company Secretary | ||
THOMAS FRANCIS O'BRIEN |
Company Secretary | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OHOB HOLDINGS LIMITED | Director | 2012-06-15 | CURRENT | 2012-05-22 | Active | |
OHOB BUILDING CONTRACTORS LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
OHOB GROUP LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
RIVERDALE DEVELOPMENTS LIMITED | Director | 2004-04-22 | CURRENT | 2004-04-20 | Active | |
O'HALLORAN & O'BRIEN LIMITED | Director | 1990-12-31 | CURRENT | 1972-04-11 | Active | |
OHOB HOLDINGS LIMITED | Director | 2012-06-15 | CURRENT | 2012-05-22 | Active | |
OHOB GROUP LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
O'HALLORAN & O'BRIEN LIMITED | Director | 2003-02-05 | CURRENT | 1972-04-11 | Active | |
FREEWATER PLANT HIRE LIMITED | Director | 1999-02-22 | CURRENT | 1999-02-22 | Active | |
OHOB GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2008-01-29 | Active | |
O'HALLORAN & O'BRIEN LIMITED | Director | 2017-09-01 | CURRENT | 1972-04-11 | Active | |
RIVERDALE DEVELOPMENTS LIMITED | Director | 2017-09-01 | CURRENT | 2004-04-20 | Active | |
OHOB HOLDINGS LIMITED | Director | 2017-09-01 | CURRENT | 2012-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES | |
PSC05 | Change of details for Ohob Group Ltd as a person with significant control on 2020-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JAMES HITCHCOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Louise Patricia O'brien Smith as company secretary on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID SOUTHEY | |
TM02 | Termination of appointment of Colin David Southey on 2019-12-31 | |
PSC05 | Change of details for Ohob Group Ltd as a person with significant control on 2018-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
PSC05 | Change of details for Ohob Group Ltd as a person with significant control on 2018-09-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
SH01 | 03/09/18 STATEMENT OF CAPITAL GBP 1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Colin David Southey as company secretary on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED MR COLIN DAVID SOUTHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK ANTHONY HOLLAND | |
TM02 | Termination of appointment of Stephen Derek Anthony Holland on 2017-09-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026758050005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JASON O'BRIEN / 26/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS O'BRIEN / 26/04/2016 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Stephen Derek Anthony Holland as company secretary on 2015-07-14 | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN DEREK ANTHONY HOLLAND | |
TM02 | Termination of appointment of Denis Francis Mccarthy on 2015-07-14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026758050005 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 08/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 08/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 08/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HALBREN HOUSE 192 GARTH ROAD MORDEN SURREY SM4 4LU | |
363s | RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
169 | £ IC 1000/500 30/09/02 £ SR 500@1=500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES13 | RE:APP DECLAR DIVIDEND 30/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/98 FROM: PACKMAN LESLIE & CO GRESHAM HOUSE 144 HIGH STREET EDGEWARE MIDDX HA8 7EZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
LEGAL CHARGE | 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 | 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 | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Satisfied | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Plant Hire for MRCS |
London Borough of Merton | |
|
Plant Hire for MRCS |
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Plant Hire for MRCS |
Merton Council | |
|
|
London Borough of Merton | |
|
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.
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. |