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

SJH-ALL PLANT GROUP LIMITED

3 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2NW,
Company Registration Number
04500584
Private Limited Company
Active

Company Overview

About Sjh-all Plant Group Ltd
SJH-ALL PLANT GROUP LIMITED was founded on 2002-08-01 and has its registered office in Bedford. The organisation's status is listed as "Active". Sjh-all Plant Group Limited is a Private Limited Company registered in ENGLAND 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
SJH-ALL PLANT GROUP LIMITED
 
Legal Registered Office
3 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2NW
Other companies in MK45
 
Previous Names
SJH-ALL PLANT SALES LIMITED27/04/2010
S.J.H. PLANT SALES LIMITED27/04/2009
Filing Information
Company Number 04500584
Company ID Number 04500584
Date formed 2002-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 19:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJH-ALL PLANT GROUP 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 SJH-ALL PLANT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID GILL
Director 2010-01-01
STEPHEN JOHN HUDSON
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANDI HOLMES
Company Secretary 2002-08-01 2008-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-01 2002-08-01
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GILL EARLS MANAGEMENT COMPANY LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
DAVID GILL EYE ROAD MANAGEMENT COMPANY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
DAVID GILL GILL-HUDSON HOMES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DAVID GILL AMPTHILL ROAD (FLITWICK) MANAGEMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2015-03-31
DAVID GILL HUDSON COURT (DUNSTABLE) MANAGEMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
DAVID GILL GOOSE GREEN (FLITWICK) MANAGEMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
DAVID GILL UBID AUCTIONS LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
DAVID GILL UBIDONLINE AUCTIONS LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
DAVID GILL SJH-ALL PLANT HOLDINGS LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
DAVID GILL PLANT AUCTION LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
DAVID GILL GILLPORTER HOMES LIMITED Director 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-03-04
DAVID GILL BARTON MANOR DEVELOPMENTS LIMITED Director 1999-08-20 CURRENT 1999-08-20 Dissolved 2013-10-08
DAVID GILL ALL PLANT SALES LIMITED Director 1995-09-20 CURRENT 1995-09-05 Active
STEPHEN JOHN HUDSON EARLS MANAGEMENT COMPANY LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
STEPHEN JOHN HUDSON EYE ROAD MANAGEMENT COMPANY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
STEPHEN JOHN HUDSON GILL-HUDSON HOMES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
STEPHEN JOHN HUDSON THE BIKE BAG LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
STEPHEN JOHN HUDSON GOOSE GREEN (FLITWICK) MANAGEMENT COMPANY LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
STEPHEN JOHN HUDSON SJH-ALL PLANT HOLDINGS LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
STEPHEN JOHN HUDSON SJH PLANT SALES LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
STEPHEN JOHN HUDSON HUDSON HOMES (UK) LIMITED Director 2007-01-26 CURRENT 2007-01-26 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
2023-08-23CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045005840014
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045005840015
2023-01-13FULL ACCOUNTS MADE UP TO 31/01/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045005840019
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045005840017
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045005840016
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-04-10AA01Previous accounting period extended from 30/11/18 TO 31/01/19
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045005840016
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045005840014
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045005840015
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-09-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0101/08/14 ANNUAL RETURN FULL LIST
2013-08-20AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Mr Stephen Hudson on 2013-08-08
2012-09-05MG01Particulars of a mortgage or charge / charge no: 13
2012-08-20AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-09-09AR0101/08/11 FULL LIST
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-08-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-16AR0101/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILL / 31/07/2010
2010-04-27RES15CHANGE OF NAME 06/04/2010
2010-04-27CERTNMCOMPANY NAME CHANGED SJH-ALL PLANT SALES LIMITED CERTIFICATE ISSUED ON 27/04/10
2010-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10AP01DIRECTOR APPOINTED MR DAVID GILL
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-09-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATE, SECRETARY MANDI HUDSON LOGGED FORM
2009-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-24CERTNMCOMPANY NAME CHANGED S.J.H. PLANT SALES LIMITED CERTIFICATE ISSUED ON 27/04/09
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-09-08363(288)SECRETARY RESIGNED
2008-09-08363sRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-06ELRESS252 DISP LAYING ACC 29/05/2008
2008-06-06ELRESS386 DISP APP AUDS 29/05/2008
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-10-1888(2)RAD 01/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-19363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 24 GUILDFORD STREET LUTON LU1 2NR
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: SECOND FLOOR, 24 GUILDFORD STREET, LUTON BEDFORDSHIRE LU1 2NR
2006-08-22363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-11-23363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-19225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03
2003-08-12363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-01-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1090444 Active Licenced property: BUCKWORTH ROAD NEW FARM ALCONBURY WESTON HUNTINGDON ALCONBURY WESTON GB PE28 4JX.

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 SJH-ALL PLANT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2010-08-21 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2008-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 SJH-ALL PLANT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SJH-ALL PLANT GROUP LIMITED registering or being granted any patents
Domain Names

SJH-ALL PLANT GROUP LIMITED owns 26 domain names.

euroauctionltd.co.uk   euroauctionsltd.co.uk   gleneden.co.uk   glenedenplantsales.co.uk   plantmachineforsale.co.uk   plantmachinesforsale.co.uk   planttraders.co.uk   sjh-allplantgroup.co.uk   sjh-allplantsales.co.uk   sjhallplant.co.uk   sjhallplantgroup.co.uk   sjhallplantsales.co.uk   sjhallplantsalesgroup.co.uk   sjhplantsales.co.uk   usedplantuk.co.uk   usedcaterpillar.co.uk   useddozer.co.uk   usedextec.co.uk   usedhitachi.co.uk   usedkobelco.co.uk   usedkomatsu.co.uk   diggerforsale.co.uk   mascusuk.co.uk   southeastplantsales.co.uk   hmplanthitachi.co.uk   rotherhamuk.co.uk  

Trademarks
We have not found any records of SJH-ALL PLANT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJH-ALL PLANT GROUP 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as SJH-ALL PLANT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SJH-ALL PLANT GROUP 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 SJH-ALL PLANT GROUP 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 SJH-ALL PLANT GROUP 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.