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

HAMPSHIRE PLANT & ACCESS LTD

DIAMOND HOUSE 2ND FLOOR WEST WING, DIAMOND HOUSE, DIAMOND BUSINESS PARK,THORNES MOOR ROAD, WAKEFIELD WEST YORKSHIRE, WF2 8PT,
Company Registration Number
06719721
Private Limited Company
Active

Company Overview

About Hampshire Plant & Access Ltd
HAMPSHIRE PLANT & ACCESS LTD was founded on 2008-10-09 and has its registered office in Wakefield West Yorkshire. The organisation's status is listed as "Active". Hampshire Plant & Access Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAMPSHIRE PLANT & ACCESS LTD
 
Legal Registered Office
DIAMOND HOUSE 2ND FLOOR WEST WING, DIAMOND HOUSE
DIAMOND BUSINESS PARK,THORNES MOOR ROAD
WAKEFIELD WEST YORKSHIRE
WF2 8PT
Other companies in SO23
 
Filing Information
Company Number 06719721
Company ID Number 06719721
Date formed 2008-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE PLANT & ACCESS LTD
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 HAMPSHIRE PLANT & ACCESS LTD

Current Directors
Officer Role Date Appointed
STEVEN JAMES WOODHAMS
Company Secretary 2015-05-08
NEIL GLENN GELLENDER
Director 2013-03-07
DAVID ANTHONY MCNICHOLAS
Director 2015-05-08
STEVEN JAMES WOODHAMS
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DONALD MEADHAM
Director 2008-10-09 2015-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MCNICHOLAS ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
DAVID ANTHONY MCNICHOLAS A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
DAVID ANTHONY MCNICHOLAS A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
DAVID ANTHONY MCNICHOLAS AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID ANTHONY MCNICHOLAS AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID ANTHONY MCNICHOLAS AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
DAVID ANTHONY MCNICHOLAS A J RENTALS LIMITED Director 2011-07-28 CURRENT 1990-12-05 Active
DAVID ANTHONY MCNICHOLAS INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID ANTHONY MCNICHOLAS FINDMYTRAINING.CO.UK LIMITED Director 2009-12-31 CURRENT 1999-01-25 Active
DAVID ANTHONY MCNICHOLAS AERIALS FOR INDUSTRY LIMITED Director 2009-12-31 CURRENT 2002-05-30 Active
DAVID ANTHONY MCNICHOLAS AFI GROUP LIMITED Director 2009-12-31 CURRENT 1974-05-13 Active
DAVID ANTHONY MCNICHOLAS NORMANDY PARK PROPERTY LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
DAVID ANTHONY MCNICHOLAS CENTRAL ACCESS LIMITED Director 2007-11-21 CURRENT 1998-09-15 Active
DAVID ANTHONY MCNICHOLAS NORTH EAST ACCESS LIMITED Director 2007-10-09 CURRENT 2000-05-04 Active
DAVID ANTHONY MCNICHOLAS HI-REACH LIMITED Director 2007-10-09 CURRENT 2004-05-19 Active
DAVID ANTHONY MCNICHOLAS AFI-UPLIFT LIMITED Director 2007-01-23 CURRENT 1998-04-02 Active
DAVID ANTHONY MCNICHOLAS AFI AERIAL PLATFORMS LIMITED Director 2006-10-16 CURRENT 2006-09-20 Active
DAVID ANTHONY MCNICHOLAS UPLIFT POWER PLATFORMS LIMITED Director 2006-09-12 CURRENT 2001-04-20 Active
DAVID ANTHONY MCNICHOLAS UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2006-09-12 CURRENT 2005-09-19 Active
DAVID ANTHONY MCNICHOLAS AFI HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-02-24 Active
STEVEN JAMES WOODHAMS 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS LIMITED Director 2016-10-12 CURRENT 1989-01-03 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
STEVEN JAMES WOODHAMS ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
STEVEN JAMES WOODHAMS A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
STEVEN JAMES WOODHAMS A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
STEVEN JAMES WOODHAMS HI-LIFT EQUIPMENT LIMITED Director 2013-05-31 CURRENT 1991-10-31 Active
STEVEN JAMES WOODHAMS AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
STEVEN JAMES WOODHAMS WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
STEVEN JAMES WOODHAMS UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
STEVEN JAMES WOODHAMS LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
STEVEN JAMES WOODHAMS INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEVEN JAMES WOODHAMS INTEGRATED TRAINING SOLUTIONS LIMITED Director 2012-03-27 CURRENT 2010-08-04 Active
STEVEN JAMES WOODHAMS AFI AERIAL PLATFORMS LIMITED Director 2012-03-26 CURRENT 2006-09-20 Active
STEVEN JAMES WOODHAMS NORTH EAST ACCESS LIMITED Director 2012-03-26 CURRENT 2000-05-04 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS LIMITED Director 2012-03-26 CURRENT 2001-04-20 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2012-03-26 CURRENT 2005-09-19 Active
STEVEN JAMES WOODHAMS CENTRAL ACCESS LIMITED Director 2012-03-26 CURRENT 1998-09-15 Active
STEVEN JAMES WOODHAMS FINDMYTRAINING.CO.UK LIMITED Director 2012-03-26 CURRENT 1999-01-25 Active
STEVEN JAMES WOODHAMS AERIALS FOR INDUSTRY LIMITED Director 2012-03-26 CURRENT 2002-05-30 Active
STEVEN JAMES WOODHAMS HI-REACH LIMITED Director 2012-03-26 CURRENT 2004-05-19 Active
STEVEN JAMES WOODHAMS AFI GROUP LIMITED Director 2012-03-26 CURRENT 1974-05-13 Active
STEVEN JAMES WOODHAMS A J RENTALS LIMITED Director 2012-03-26 CURRENT 1990-12-05 Active
STEVEN JAMES WOODHAMS AFI HOLDINGS LIMITED Director 2012-03-26 CURRENT 2006-02-24 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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-31DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-12-31Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31Termination of appointment of Steven James Woodhams on 2022-12-31
2022-12-31APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-12-31TM02Termination of appointment of Steven James Woodhams on 2022-12-31
2022-12-31AP03Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31AP01DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-11-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11RES13Resolutions passed:
  • Directors authority to vote/disapplication of any provision which would revent a director from being counted in the quorum 18/03/2022
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GLENN GELLENDER
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067197210005
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067197210004
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067197210003
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1410591.22
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1410591.22
2015-11-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-10-09
2015-06-19ANNOTATIONClarification
2015-05-27RES01ADOPT ARTICLES 27/05/15
2015-05-27LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1410591.22
2015-05-27SH0108/05/15 STATEMENT OF CAPITAL GBP 1410591.22
2015-05-18AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM , Avebury House 6 st. Peter Street, Winchester, SO23 8BN
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067197210002
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-13AP03Appointment of Mr Steven James Woodhams as company secretary on 2015-05-08
2015-05-13AP01DIRECTOR APPOINTED MR DAVID ANTHONY MCNICHOLAS
2015-05-13AP01DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALD MEADHAM
2015-04-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1409808
2014-10-16AR0109/10/14 FULL LIST
2014-10-16AR0109/10/14 FULL LIST
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067197210002
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09RES13Resolutions passed:
  • Section 190 24/03/2014
2013-10-29AR0109/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-14AP01DIRECTOR APPOINTED NEIL GLENN GELLENDER
2012-10-16AR0109/10/12 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-03ANNOTATIONClarification
2012-04-03RP04SECOND FILING FOR FORM SH01
2011-10-25AR0109/10/11 FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-14SH0123/12/10 STATEMENT OF CAPITAL GBP 2020001
2010-10-12AR0109/10/10 FULL LIST
2010-06-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-15AR0109/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DONALD MEADHAM / 01/10/2009
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1085120 Expired

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 HAMPSHIRE PLANT & ACCESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Satisfied HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2008-11-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAMPSHIRE PLANT & ACCESS LTD

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

Government spend with HAMPSHIRE PLANT & ACCESS LTD

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-12-01 GBP £550 Hired Plant
New Forest District Council 2016-12-01 GBP £10 Hired Plant
New Forest District Council 2016-06-02 GBP £575 Hired Plant
New Forest District Council 2016-06-02 GBP £6 Hired Plant
New Forest District Council 2016-05-26 GBP £570 Hired Plant
Test Valley Borough Council 2016-03-24 GBP £1,177 Supplies & Services
Test Valley Borough Council 2016-02-11 GBP £1,190 Supplies & Services
Test Valley Borough Council 2015-12-03 GBP £500 Supplies & Services
Test Valley Borough Council 2015-10-29 GBP £550 Supplies & Services
Test Valley Borough Council 2015-07-23 GBP £430 Supplies & Services
New Forest District Council 2015-07-16 GBP £287 Hired Plant
New Forest District Council 2015-07-16 GBP £237 Hired Plant
New Forest District Council 2015-07-16 GBP £177 Hired Plant
New Forest District Council 2015-07-16 GBP £35 Hired Plant
Test Valley Borough Council 2014-12-04 GBP £434 Supplies & Services
Test Valley Borough Council 2014-10-23 GBP £488 Supplies & Services
Test Valley Borough Council 2014-10-09 GBP £695 Supplies & Services
New Forest District Council 2014-09-11 GBP £545 Vehicles
New Forest District Council 2014-09-11 GBP £33 Vehicles
Test Valley Borough Council 2014-08-14 GBP £420 Supplies & Services

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 HAMPSHIRE PLANT & ACCESS LTD 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 HAMPSHIRE PLANT & ACCESS LTD 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 HAMPSHIRE PLANT & ACCESS LTD 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.