Company NameFairfax Plant Hire Limited
Company StatusActive
Company Number01953454
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Previous NamesSwift 770 Limited and Fairfax Site Services Limited

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 NameKenneth Love
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moss Green Lane
Brayton
Selby
N Yorks
YO8 9EN
Director NameCarolyn Love
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(14 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Secretary NameCarolyn Love
NationalityBritish
StatusCurrent
Appointed09 February 2000(14 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Director NameMr Mark Andrew Love
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(23 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarousel West Lane
Burn
Selby
N Yorkshire
YO9 8LR
Director NameMr Matthew John Love
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(23 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Baynes Court
Brayton
Selby
North Yorkshire
YO8 9TF
Director NameJohn Fairfax Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2000)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressFairfax House
Main Street Hemingborough
Selby
Yorkshire
YO8 7QF
Director NamePatricia Brown
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressFairfax Main Street
Hemingbrough
Selby
North Yorkshire
YO8 7QF
Director NamePeter Anthony Norris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1992)
RoleEstimator (Manager Heating Engineer)
Correspondence Address11 Shepley Street
Wakefield
West Yorkshire
WF1 4ND
Secretary NamePatricia Brown
NationalityBritish
StatusResigned
Appointed24 September 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressFairfax Main Street
Hemingbrough
Selby
North Yorkshire
YO8 7QF

Contact

Websitewww.fairfaxplanthire.co.uk/
Email address[email protected]
Telephone01757 638794
Telephone regionSelby

Location

Registered AddressThe Old Brickworks
Hull Road Hemingbrough
Selby
North Yorkshire
YO8 6QG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Built Up AreaHemingbrough

Shareholders

200 at £0.01K & C Love LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,705,192
Cash£86,409
Current Liabilities£3,914,866

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

12 August 2022Delivered on: 12 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2018Delivered on: 9 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at brayton lane brayton selby t/no NYK423975.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Plot e selby business park brayton lane selby title no NYK423975.
Outstanding
10 October 2014Delivered on: 10 October 2014
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
1 February 2020Delivered on: 6 February 2020
Satisfied on: 7 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
19 June 2019Delivered on: 24 June 2019
Satisfied on: 24 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
21 September 2010Delivered on: 29 September 2010
Satisfied on: 5 May 2015
Persons entitled: Clydesdale 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 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.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 September 2019 (30 pages)
8 April 2020Satisfaction of charge 019534540003 in full (1 page)
7 February 2020Satisfaction of charge 019534540008 in full (1 page)
6 February 2020Registration of charge 019534540008, created on 1 February 2020 (4 pages)
24 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 July 2019Satisfaction of charge 019534540007 in full (1 page)
8 July 2019Full accounts made up to 30 September 2018 (30 pages)
24 June 2019Registration of charge 019534540007, created on 19 June 2019 (4 pages)
27 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
15 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
9 May 2018Registration of charge 019534540006, created on 9 May 2018 (4 pages)
1 February 2018Registration of charge 019534540005, created on 31 January 2018 (18 pages)
1 February 2018Registration of charge 019534540004, created on 31 January 2018 (18 pages)
30 January 2018Satisfaction of charge 019534540002 in full (1 page)
4 January 2018Full accounts made up to 31 March 2017 (19 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 January 2017Accounts for a medium company made up to 31 March 2016 (21 pages)
8 January 2017Accounts for a medium company made up to 31 March 2016 (21 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
3 March 2016Registration of charge 019534540003, created on 29 February 2016 (40 pages)
3 March 2016Registration of charge 019534540003, created on 29 February 2016 (40 pages)
3 March 2016Director's details changed for Mr Matthew John Love on 1 October 2013 (2 pages)
3 March 2016Director's details changed for Mr Matthew John Love on 1 October 2013 (2 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
5 May 2015Satisfaction of charge 1 in full (1 page)
5 May 2015Satisfaction of charge 1 in full (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(7 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(7 pages)
10 October 2014Registration of charge 019534540002, created on 10 October 2014 (45 pages)
10 October 2014Registration of charge 019534540002, created on 10 October 2014 (45 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
24 February 2009Director appointed mark andrew love (2 pages)
24 February 2009Director appointed matthew john love (2 pages)
24 February 2009Director appointed matthew john love (2 pages)
24 February 2009Director appointed mark andrew love (2 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 October 2008Return made up to 22/09/08; full list of members (4 pages)
30 October 2008Return made up to 22/09/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 October 2007Return made up to 22/09/07; full list of members (3 pages)
8 October 2007Return made up to 22/09/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 October 2006Return made up to 22/09/06; full list of members (3 pages)
24 October 2006Return made up to 22/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 October 2005Return made up to 22/09/05; full list of members (3 pages)
20 October 2005Return made up to 22/09/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: portland farm main street, hemingbrough selby YO8 6QF (1 page)
23 September 2004Registered office changed on 23/09/04 from: portland farm main street, hemingbrough selby YO8 6QF (1 page)
17 November 2003Return made up to 22/09/03; full list of members (7 pages)
17 November 2003Return made up to 22/09/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 October 2002Return made up to 22/09/02; full list of members (7 pages)
23 October 2002Return made up to 22/09/02; full list of members (7 pages)
22 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
22 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 November 1999Return made up to 22/09/99; no change of members (4 pages)
19 November 1999Return made up to 22/09/99; no change of members (4 pages)
8 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1998Return made up to 22/09/98; full list of members (6 pages)
29 September 1998Return made up to 22/09/98; full list of members (6 pages)
5 June 1998Full accounts made up to 31 March 1998 (10 pages)
5 June 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1997Return made up to 24/09/97; no change of members (4 pages)
1 December 1997Return made up to 24/09/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
21 October 1996Return made up to 24/09/96; no change of members (4 pages)
21 October 1996Return made up to 24/09/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
29 September 1995Return made up to 24/09/95; full list of members (6 pages)
29 September 1995Return made up to 24/09/95; full list of members (6 pages)
19 September 1995Full accounts made up to 31 March 1995 (8 pages)
19 September 1995Full accounts made up to 31 March 1995 (8 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (2 pages)
11 October 1991Company name changed\certificate issued on 11/10/91 (2 pages)
8 October 1985Incorporation (16 pages)
8 October 1985Incorporation (16 pages)