Company NameMegaplant Limited
DirectorsRoger Alan Cameron and Carole Marion Cameron
Company StatusActive
Company Number01051256
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Roger Alan Cameron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(40 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Church Street
South Cave
Brough
East Yorkshire
HU15 2EP
Director NameMrs Carole Marion Cameron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(40 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Church Street
South Cave
Brough
East Yorkshire
HU15 2EP
Director NameMr Michael Phillip Cawkwell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(19 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westgreen
Riplingham Road
Westella
East Yorkshire
HU10 7TW
Secretary NameMr Richard Foster
NationalityBritish
StatusResigned
Appointed04 September 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address266 Pickering Road
Hull
North Humberside
HU4 7AD
Director NameChristine Cawkwell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(19 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 December 2009)
RoleCivil Servant
Correspondence AddressSands Farm
Sands Lane Ellerker
Brough
East Yorkshire
HU15 2DR
Secretary NameChristine Cawkwell
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 23 December 2009)
RoleCompany Director
Correspondence AddressSands Farm
Sands Lane Ellerker
Brough
East Yorkshire
HU15 2DR

Contact

Websitemegaplanthire.co.uk

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30k at £1Twd Yorkshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,086,308
Cash£128,464
Current Liabilities£393,813

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 3 weeks ago)
Next Return Due10 September 2024 (3 months, 3 weeks from now)

Charges

3 April 2013Delivered on: 11 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of crowe street kingston upon hull t/no. Hs 47431 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
3 April 2013Delivered on: 11 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
3 April 2013Delivered on: 4 April 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 1991Delivered on: 13 September 1991
Satisfied on: 14 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 1988Delivered on: 1 November 1988
Satisfied on: 26 July 1993
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights in all monies due under all guarantees given in connection with all insurances effected pursuant to all hire or lease agreements.
Fully Satisfied
5 October 1982Delivered on: 13 October 1982
Satisfied on: 26 July 1993
Persons entitled: Terence Norman Wheldon

Classification: Debenture
Secured details: £31,667.70 & all monies due or to become due from the company to the chargee.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
2 January 1980Delivered on: 22 January 1980
Satisfied on: 26 July 1993
Persons entitled: Guardian Assurance Company Limited

Classification: Legal charge
Secured details: £43, due from motorising limited to the chargee.
Particulars: 120/122 hull rd, hessle north humberside.
Fully Satisfied
12 March 1979Delivered on: 20 March 1979
Satisfied on: 26 July 1993
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: £6,600 plus agreed charges of £1,881.60.
Particulars: Philips informa electronic accounting system serial no: 409600.
Fully Satisfied
22 August 1973Delivered on: 4 September 1973
Satisfied on: 14 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 September 2021Satisfaction of charge 7 in full (1 page)
10 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 30,000
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 30,000
(4 pages)
2 October 2014Annual return made up to 27 August 2014
Statement of capital on 2014-10-02
  • GBP 30,000
(4 pages)
2 October 2014Annual return made up to 27 August 2014
Statement of capital on 2014-10-02
  • GBP 30,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(4 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(4 pages)
11 May 2013Appointment of Mrs Carole Marion Cameron as a director (2 pages)
11 May 2013Appointment of Mrs Carole Marion Cameron as a director (2 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 April 2013Registered office address changed from Wyke Street Hedon Road Kingston upon Hull HU9 1PA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Wyke Street Hedon Road Kingston upon Hull HU9 1PA on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Wyke Street Hedon Road Kingston upon Hull HU9 1PA on 8 April 2013 (1 page)
5 April 2013Termination of appointment of Michael Cawkwell as a director (1 page)
5 April 2013Termination of appointment of Michael Cawkwell as a director (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Appointment of Mr Roger Alan Cameron as a director (2 pages)
4 December 2012Appointment of Mr Roger Alan Cameron as a director (2 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Termination of appointment of Christine Cawkwell as a director (1 page)
7 January 2010Termination of appointment of Christine Cawkwell as a secretary (1 page)
7 January 2010Termination of appointment of Christine Cawkwell as a director (1 page)
7 January 2010Termination of appointment of Christine Cawkwell as a secretary (1 page)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 27/08/07; full list of members (3 pages)
15 October 2007Return made up to 27/08/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 27/08/06; full list of members (3 pages)
24 October 2006Return made up to 27/08/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Registered office changed on 13/10/05 from: wyke st hedon rd kingston upon hull HU9 1PA (1 page)
13 October 2005Registered office changed on 13/10/05 from: wyke st hedon rd kingston upon hull HU9 1PA (1 page)
13 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 27/08/05; no change of members (2 pages)
11 October 2005Return made up to 27/08/05; no change of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 27/08/04; full list of members (7 pages)
21 October 2004Return made up to 27/08/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 October 2003Return made up to 27/08/03; full list of members (7 pages)
31 October 2003Return made up to 27/08/03; full list of members (7 pages)
24 September 2002Return made up to 27/08/02; full list of members (7 pages)
24 September 2002Return made up to 27/08/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 27/08/01; full list of members (6 pages)
16 October 2001Return made up to 27/08/01; full list of members (6 pages)
20 September 2000Return made up to 27/08/00; full list of members (6 pages)
20 September 2000Return made up to 27/08/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Return made up to 27/08/99; full list of members (5 pages)
21 September 1999Return made up to 27/08/99; full list of members (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Return made up to 27/08/98; no change of members (4 pages)
29 September 1998Return made up to 27/08/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 September 1996Return made up to 27/08/96; no change of members (4 pages)
26 September 1996Return made up to 27/08/96; no change of members (4 pages)
14 September 1995Return made up to 27/08/95; full list of members (6 pages)
14 September 1995Return made up to 27/08/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
27 March 1980Alter mem and arts (16 pages)
27 March 1980Alter mem and arts (16 pages)