Company NameA.T.M. Plant Hire Limited
DirectorJarrod Clifford Tutill
Company StatusActive
Company Number02143943
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Previous NameUrgentstatic Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJarrod Clifford Tutill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(14 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Thorne Road
Doncaster
DN1 2HD
Director NameJames Clifford Tutill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address8 Hanbury Close
Balby
Doncaster
South Yorkshire
DN4 9AW
Director NameSandra Tutill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address8 Hanbury Close
Balby
Doncaster
South Yorkshire
DN4 9AW
Secretary NameSandra Tutill
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 January 2011)
RoleCompany Director
Correspondence Address36 Doveside Drive
Darfield
Barnsley
S73 9JJ
Director NameJames Craig Tutill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address8 Hanbury Close
Balby
Doncaster
South Yorkshire
DN4 9AW
Director NameJason Conrad Tutill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(14 years after company formation)
Appointment Duration17 years, 10 months (resigned 22 May 2019)
RoleConpany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Thorne Road
Doncaster
DN1 2HD

Contact

Telephone01302 858056
Telephone regionDoncaster

Location

Registered Address35 Thorne Road
Doncaster
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.8k at £1Mr Jarrod Clifford Tutill
26.47%
Ordinary A
3.8k at £1Mr Jason Conrad Tutill
26.47%
Ordinary A
3.3k at £1Mr Jarrod Clifford Tutill
23.53%
Ordinary
3.3k at £1Mr Jason Conrad Tutill
23.53%
Ordinary

Financials

Year2014
Net Worth£1,812,319
Cash£827,036
Current Liabilities£154,621

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Filing History

2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Purchase of own shares. (3 pages)
25 February 2020Purchase of own shares. (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Termination of appointment of Jason Conrad Tutill as a director on 22 May 2019 (1 page)
5 June 2019Cessation of Jason Conrad Tutill as a person with significant control on 22 May 2019 (1 page)
11 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Registered office address changed from 25 Thorne Road Doncaster S. Yorkshire DN1 2EZ to 35 Thorne Road Doncaster DN1 2HD on 16 January 2018 (1 page)
16 January 2018Change of details for Mr Jarrod Clifford Tutill as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Change of details for Mr Jason Conrad Tutill as a person with significant control on 16 January 2018 (2 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 14,166
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 14,166
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Director's details changed for Jarrod Clifford Tutill on 3 January 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 14,166
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 14,166
(4 pages)
7 January 2015Director's details changed for Jason Conrad Tutill on 3 January 2014 (2 pages)
7 January 2015Director's details changed for Jason Conrad Tutill on 3 January 2014 (2 pages)
7 January 2015Director's details changed for Jarrod Clifford Tutill on 3 January 2014 (2 pages)
7 January 2015Director's details changed for Jason Conrad Tutill on 3 January 2014 (2 pages)
7 January 2015Director's details changed for Jarrod Clifford Tutill on 3 January 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14,166
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 14,166
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Termination of appointment of Sandra Tutill as a secretary (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Sandra Tutill as a secretary (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Director's details changed for Jason Conrad Tutill on 14 December 2010 (2 pages)
4 January 2011Director's details changed for Jarrod Clifford Tutill on 14 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Jason Conrad Tutill on 14 December 2010 (2 pages)
4 January 2011Director's details changed for Jarrod Clifford Tutill on 14 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 May 2008Return made up to 31/12/07; full list of members (4 pages)
13 May 2008Return made up to 31/12/07; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 May 2006Return made up to 31/12/05; full list of members (3 pages)
11 May 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 February 1998Return made up to 31/12/97; full list of members (5 pages)
13 February 1998Return made up to 31/12/97; full list of members (5 pages)
24 April 1997Ad 04/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 April 1997£ nc 1000/50000 04/04/97 (1 page)
24 April 1997Ad 04/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 April 1997£ nc 1000/50000 04/04/97 (1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Accounts for a small company made up to 31 December 1996 (10 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (10 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 January 1995Return made up to 31/12/94; no change of members (4 pages)
8 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1993Full accounts made up to 31 December 1992 (15 pages)
4 January 1993Return made up to 31/12/92; full list of members (6 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
15 October 1991Full accounts made up to 31 December 1990 (14 pages)
3 May 1991Return made up to 31/12/90; full list of members (8 pages)
14 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
5 February 1990Return made up to 31/12/89; full list of members (4 pages)
14 March 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 March 1989Accounts for a small company made up to 31 December 1988 (5 pages)
25 January 1989Return made up to 31/12/88; full list of members (5 pages)
18 January 1988Memorandum and Articles of Association (11 pages)
15 December 1987Company name changed\certificate issued on 15/12/87 (2 pages)
10 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1987Secretary resigned;new secretary appointed (2 pages)
10 December 1987Registered office changed on 10/12/87 from: 2 baches street london N1 6UB (1 page)
1 July 1987Incorporation (11 pages)