Hull
HU8 8BT
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Jonathan Charles Waller |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Brian Thornley |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG |
Director Name | Mrs Jean Anne Thornley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 06 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG |
Secretary Name | Mrs Phillippa Elizabeth Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Meadow Farm 17 Great Coates Road Healing Grimsby South Humberside DN37 7QS |
Director Name | Ian Arthur Wright |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1997) |
Role | Company Administrator |
Correspondence Address | 37 Grasby Crescent Grimsby South Humberside DN37 9HE |
Director Name | Mr Clive Richard Thornley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(11 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 21 December 2023) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Secretary Name | Ms Christine Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG |
Director Name | Mr Simon Beveridge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 April 2013) |
Role | Plant Hire |
Country of Residence | United Kingdom |
Correspondence Address | Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG |
Director Name | Mrs Jean Anne Thornley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 December 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Secretary Name | Mrs Philippa Elizabeth Thornley |
---|---|
Status | Resigned |
Appointed | 02 February 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2023) |
Role | Company Director |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Website | brianplant.com |
---|---|
Email address | [email protected] |
Telephone | 01472 341499 |
Telephone region | Grimsby |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1.4k at £1 | Clive Richard Thornley 35.75% Ordinary |
---|---|
1.2k at £1 | Mrs Cindy Thornley 31.78% Ordinary |
614 at £1 | Jean Anne Thornley 16.26% Ordinary |
612 at £1 | Martin Thornley 16.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,499,380 |
Cash | £1,031,382 |
Current Liabilities | £1,253,896 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
31 October 1996 | Delivered on: 14 November 1996 Persons entitled: Barclays Bank PLC 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 at estate road no 2 south humberside industrial estate grimsby t/no hs 238804. Outstanding |
---|---|
30 March 1988 | Delivered on: 8 April 1988 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
25 January 2024 | Registration of charge 018440650007, created on 15 January 2024 (36 pages) |
---|---|
15 January 2024 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
15 January 2024 | Company name changed brianplant (humberside) LIMITED\certificate issued on 15/01/24
|
22 December 2023 | Termination of appointment of Philippa Elizabeth Thornley as a secretary on 21 December 2023 (1 page) |
22 December 2023 | Appointment of Mr Jonathan Charles Waller as a director on 21 December 2023 (2 pages) |
22 December 2023 | Termination of appointment of Jean Anne Thornley as a director on 21 December 2023 (1 page) |
22 December 2023 | Registration of charge 018440650006, created on 21 December 2023 (13 pages) |
22 December 2023 | Registration of charge 018440650005, created on 21 December 2023 (10 pages) |
22 December 2023 | Current accounting period shortened from 30 September 2024 to 31 July 2024 (1 page) |
22 December 2023 | Registration of charge 018440650004, created on 21 December 2023 (47 pages) |
22 December 2023 | Registration of charge 018440650003, created on 21 December 2023 (41 pages) |
22 December 2023 | Termination of appointment of Clive Richard Thornley as a director on 21 December 2023 (1 page) |
22 December 2023 | Registered office address changed from Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG to Ashcourt Group Foster Street Hull HU8 8BT on 22 December 2023 (1 page) |
22 December 2023 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 21 December 2023 (2 pages) |
22 December 2023 | Appointment of Mr Leigh Jon Churchill as a director on 21 December 2023 (2 pages) |
13 December 2023 | Cessation of Clive Richard Thornley as a person with significant control on 16 November 2018 (1 page) |
13 December 2023 | Cessation of Cindy Ann Thornley as a person with significant control on 16 November 2018 (1 page) |
13 December 2023 | Notification of Brianplant Holdings Limited as a person with significant control on 4 December 2018 (2 pages) |
13 December 2023 | Cessation of Cindy Ann Thornley as a person with significant control on 16 November 2018 (1 page) |
13 December 2023 | Cessation of Clive Richard Thornley as a person with significant control on 16 November 2018 (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
16 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 February 2021 | Appointment of Mrs Philippa Elizabeth Thornley as a secretary on 2 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Christine Emmerson as a secretary on 2 February 2021 (1 page) |
7 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
3 October 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2018 | Satisfaction of charge 2 in full (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 December 2017 | Notification of Cindy Thornley as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Cindy Thornley as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Notification of Clive Richard Thornley as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Notification of Clive Richard Thornley as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Director's details changed for Mrs. Jean Anne Thornley on 21 March 2017 (2 pages) |
29 November 2017 | Director's details changed for Mrs. Jean Anne Thornley on 21 March 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 February 2015 | Termination of appointment of Jean Anne Thornley as a director on 6 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Jean Anne Thornley as a director on 6 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Jean Anne Thornley as a director on 6 December 2014 (1 page) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 April 2013 | Termination of appointment of Simon Beveridge as a director (1 page) |
8 April 2013 | Termination of appointment of Simon Beveridge as a director (1 page) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Appointment of Mrs. Jean Anne Thornley as a director (2 pages) |
11 August 2010 | Termination of appointment of Brian Thornley as a director (1 page) |
11 August 2010 | Termination of appointment of Brian Thornley as a director (1 page) |
11 August 2010 | Appointment of Mrs. Jean Anne Thornley as a director (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Secretary's details changed for Christine Emmerson on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Clive Richard Thornley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jean Anne Thornley on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Brian Thornley on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Clive Richard Thornley on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Christine Emmerson on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Simon Beveridge on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon Beveridge on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jean Anne Thornley on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Brian Thornley on 12 January 2010 (2 pages) |
23 September 2009 | Secretary's change of particulars / christine emmerson / 23/09/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / christine emmerson / 23/09/2009 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 December 2005 | Return made up to 05/12/05; full list of members
|
22 December 2005 | Return made up to 05/12/05; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (9 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (9 pages) |
22 August 2003 | Return made up to 05/12/02; full list of members; amend
|
22 August 2003 | Return made up to 05/12/02; full list of members; amend
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 December 2002 | Return made up to 05/12/02; full list of members
|
11 December 2002 | Return made up to 05/12/02; full list of members
|
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members
|
12 December 2001 | Return made up to 05/12/01; full list of members
|
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 December 1999 | Return made up to 05/12/99; full list of members
|
15 December 1999 | Return made up to 05/12/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 05/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 05/12/97; no change of members (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: armstrong house armstrong street grimsby sth humberside (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: armstrong house armstrong street grimsby sth humberside (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Return made up to 05/12/96; full list of members (7 pages) |
18 December 1996 | Return made up to 05/12/96; full list of members (7 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members (14 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members (14 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |