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

MAGNA PLANT AND TOOL HIRE LIMITED

SOUTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF,
Company Registration Number
04204088
Private Limited Company
Active

Company Overview

About Magna Plant And Tool Hire Ltd
MAGNA PLANT AND TOOL HIRE LIMITED was founded on 2001-04-24 and has its registered office in Rotherham. The organisation's status is listed as "Active". Magna Plant And Tool Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAGNA PLANT AND TOOL HIRE LIMITED
 
Legal Registered Office
SOUTH GROVE HOUSE
SOUTH GROVE
ROTHERHAM
SOUTH YORKSHIRE
S60 2AF
Other companies in S60
 
Filing Information
Company Number 04204088
Company ID Number 04204088
Date formed 2001-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNA PLANT AND TOOL 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 MAGNA PLANT AND TOOL HIRE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN LOUIS LEVERETT
Company Secretary 2014-07-28
JOHN MICHAEL CAVE
Director 2001-11-15
GAVIN LOUIS LEVERETT
Director 2014-07-28
TREVOR JOHN WRAGG
Director 2001-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH JON CHURCHILL
Director 2005-06-01 2014-07-28
LEIGH JON CHURCHILL
Company Secretary 2004-02-16 2014-01-28
BERNARD ATKINSON
Director 2001-11-14 2007-12-19
MARK DODSON
Company Secretary 2001-11-14 2004-02-16
BEVERLEY ENSOR
Company Secretary 2001-04-24 2001-11-15
KEITH JAMES ARROWSMITH
Director 2001-04-24 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL CAVE INDUSTRY AUTO SERVICES LIMITED Director 2014-03-17 CURRENT 2014-02-03 Active
JOHN MICHAEL CAVE HORBURY SUPPORT SERVICES LIMITED Director 2007-10-09 CURRENT 1980-05-27 Active
JOHN MICHAEL CAVE TITAN INTERIOR SOLUTIONS LIMITED Director 1992-04-01 CURRENT 1992-03-03 Active
GAVIN LOUIS LEVERETT HORBURY PROPERTY SERVICES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GAVIN LOUIS LEVERETT HORBURY FACADES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GAVIN LOUIS LEVERETT SOUTH GROVE HOUSE LIMITED Director 2014-11-04 CURRENT 2008-03-31 Active
GAVIN LOUIS LEVERETT TUBULAR SCAFFOLDING SERVICES LIMITED Director 2014-07-28 CURRENT 2002-10-16 Active
GAVIN LOUIS LEVERETT HORBURY GROUP LIMITED Director 2014-07-28 CURRENT 2007-04-18 Active
GAVIN LOUIS LEVERETT HORBURY BUILDING SYSTEMS LIMITED Director 2014-07-28 CURRENT 1992-12-14 Liquidation
GAVIN LOUIS LEVERETT MILLSTONE BUILDING LIMITED Director 2014-07-28 CURRENT 1994-12-16 Active
GAVIN LOUIS LEVERETT HORBURY JOINERY LIMITED Director 2014-07-28 CURRENT 2000-05-03 Active
GAVIN LOUIS LEVERETT ENVIRON SAFETY MANAGEMENT LIMITED Director 2014-07-28 CURRENT 2004-06-17 Active
GAVIN LOUIS LEVERETT TITAN INTERIOR SOLUTIONS LIMITED Director 2014-07-28 CURRENT 1992-03-03 Active
GAVIN LOUIS LEVERETT T.I.S. SERVICES LIMITED Director 2014-07-28 CURRENT 1987-08-31 Active
GAVIN LOUIS LEVERETT SPECIALIST OVERSEAS PLANT HIRE LIMITED Director 2014-04-01 CURRENT 2012-04-13 Active
GAVIN LOUIS LEVERETT MUZZ BUZZ UK LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT RDG INVESTMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT FIRECHILL LIMITED Director 2012-11-19 CURRENT 2009-10-14 Dissolved 2015-08-05
GAVIN LOUIS LEVERETT 180 CONSULTING LTD Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT NAVIGOES OPERATIONAL DUE DILIGENCE LIMITED Director 2011-09-01 CURRENT 2009-06-17 Dissolved 2013-08-27
TREVOR JOHN WRAGG HORBURY PROPERTY SERVICES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
TREVOR JOHN WRAGG HORBURY FACADES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
TREVOR JOHN WRAGG TUBULAR SCAFFOLDING SERVICES LIMITED Director 2010-03-22 CURRENT 2002-10-16 Active
TREVOR JOHN WRAGG CROFT ELECTRICAL ENGINEERING LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2016-10-08
TREVOR JOHN WRAGG SOUTH GROVE HOUSE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
TREVOR JOHN WRAGG VENTURA CHARTERS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2015-07-07
TREVOR JOHN WRAGG HORBURY SUPPORT SERVICES LIMITED Director 2007-10-09 CURRENT 1980-05-27 Active
TREVOR JOHN WRAGG HORBURY MANAGEMENT SERVICES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG HORBURY GROUP LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG HORBURY SYSTEMS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG GODSTONE MANAGEMENT COMPANY LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
TREVOR JOHN WRAGG T.I.S. SERVICES LIMITED Director 2004-12-15 CURRENT 1987-08-31 Active
TREVOR JOHN WRAGG ENVIRON SAFETY MANAGEMENT LIMITED Director 2004-06-22 CURRENT 2004-06-17 Active
TREVOR JOHN WRAGG HORBURY JOINERY LIMITED Director 2000-05-05 CURRENT 2000-05-03 Active
TREVOR JOHN WRAGG TITAN INTERIOR SOLUTIONS LIMITED Director 1999-04-02 CURRENT 1992-03-03 Active
TREVOR JOHN WRAGG HORBURY ESTATES LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
TREVOR JOHN WRAGG MILLSTONE BUILDING LIMITED Director 1994-12-16 CURRENT 1994-12-16 Active
TREVOR JOHN WRAGG HORBURY BUILDING SYSTEMS LIMITED Director 1993-03-22 CURRENT 1992-12-14 Liquidation

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
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-05-31
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-23CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CAVE
2020-11-23PSC05Change of details for Horbury Group Limited as a person with significant control on 2020-11-19
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042040880007
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-13AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SAUNDERS
2019-08-13TM02Termination of appointment of Gavin Louis Leverett on 2019-08-12
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LOUIS LEVERETT
2019-08-13AP03Appointment of Mr Michael Robert Saunders as company secretary on 2019-08-12
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 6800
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 6800
2016-05-16AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042040880008
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042040880007
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042040880006
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 6800
2015-05-08AR0124/04/15 ANNUAL RETURN FULL LIST
2014-11-24RES12Resolution of varying share rights or name
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-11-24SH10Particulars of variation of rights attached to shares
2014-11-24SH08Change of share class name or designation
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-14TM02TERMINATE SEC APPOINTMENT
2014-08-14AP03Appointment of Mr Gavin Louis Leverett as company secretary on 2014-07-28
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JON CHURCHILL
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY LEIGH CHURCHILL
2014-08-14AP01DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT
2014-08-14TM02TERMINATE SEC APPOINTMENT
2014-07-01MEM/ARTSARTICLES OF ASSOCIATION
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-19RES01ALTER ARTICLES 30/05/2014
2014-06-19RES13Resolutions passed:
  • Company business 30/05/2014
  • Resolution of Memorandum and/or Articles of Association
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042040880005
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 6800
2014-05-14AR0124/04/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CAVE / 03/10/2013
2013-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013
2013-06-19AR0124/04/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-02AR0124/04/12 FULL LIST
2012-04-10MISCSECT 519
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-06RES01ADOPT ARTICLES 27/05/2011
2011-05-09AR0124/04/11 FULL LIST
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-05-10AR0124/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAVE / 24/04/2010
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-01363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-21363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-10169£ IC 9500/6800 19/12/07 £ SR 2700@1=2700
2007-12-28RES13DEED OF AMENDMENT 14/12/07
2007-12-28288bDIRECTOR RESIGNED
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-04-27363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26RES13SEC 164 APP AGREEMENT 11/04/07
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-03363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 54 BROWN STREET MASBROUGH ROTHERHAM SOUTH YORKSHIRE S60 1JY
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-01363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-29363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-20169£ IC 10000/9500 16/02/04 £ SR 500@1=500
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-19288bSECRETARY RESIGNED
2004-02-12225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGNA PLANT AND TOOL HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MAGNA PLANT AND TOOL HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding DAVID WILLIAMS
2015-06-30 Outstanding TREVOR JOHN WRAGG
2015-06-30 Outstanding BGF INVESTMENTS LP
2014-06-09 Outstanding HSBC BANK PLC
DEBENTURE 2008-04-22 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-03-07 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-20 Satisfied HSBC BANK PLC
DEBENTURE 2002-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MAGNA PLANT AND TOOL HIRE LIMITED

Intangible Assets
Patents
We have not found any records of MAGNA PLANT AND TOOL HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA PLANT AND TOOL HIRE LIMITED
Trademarks
We have not found any records of MAGNA PLANT AND TOOL HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNA PLANT AND TOOL 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MAGNA PLANT AND TOOL HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNA PLANT AND TOOL 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 MAGNA PLANT AND TOOL 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 MAGNA PLANT AND TOOL 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.