Company Name727 Plant Limited
Company StatusActive - Proposal to Strike off
Company Number02448801
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(8 years, 4 months after company formation)
Appointment Duration26 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed01 October 2023(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(34 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Barry Dean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 1998)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressPitts House Grange Road
Duxford
Cambridge
CB2 4QE
Director NameRicky John Ellam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 1998)
RolePlant Hirer
Correspondence Address62 Godfrey Way
Dunmow
Essex
CM6 2SE
Secretary NameMr Barry Dean
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitts House Grange Road
Duxford
Cambridge
CB2 4QE
Director NameKeith Ward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 1998)
RolePlant Hirer
Correspondence Address35 Carisbrooke Road
Harpenden
Hertfordshire
AL5 5QS
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(8 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 September 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed24 April 1998(8 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 September 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD

Contact

Websitehirestation.co.uk
Telephone020 72377273
Telephone regionLondon

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47.1k at £1Hire Station LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

7 December 1998Delivered on: 14 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 May 1991Delivered on: 16 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 May 1995Delivered on: 18 May 1995
Satisfied on: 3 November 2005
Persons entitled:
Royscot Trust PLC
Royscot Leasing Limited
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to royscot trust PLC,royscot leasing limited,royscot industrial leasing limited,royscot commercial leasing limited,royscot spa leasing limited.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page)
2 October 2023Appointment of Mrs Sarah Elizabeth Jones as a secretary on 1 October 2023 (2 pages)
2 October 2023Appointment of Ms Anna Catherine Bielby as a director on 30 September 2023 (2 pages)
2 October 2023Termination of appointment of Neil Andrew Stothard as a secretary on 30 September 2023 (1 page)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
22 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
22 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (119 pages)
22 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 47,058
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 47,058
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 47,058
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 47,058
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 47,058
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 47,058
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 47,058
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 47,058
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 47,058
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
22 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
20 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages)
14 September 2010Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
1 October 2007Return made up to 03/09/07; full list of members (2 pages)
1 October 2007Return made up to 03/09/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 September 2004Return made up to 03/09/04; full list of members (2 pages)
15 September 2004Return made up to 03/09/04; full list of members (2 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2002Full accounts made up to 31 March 2002 (9 pages)
1 December 2002Full accounts made up to 31 March 2002 (9 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (14 pages)
29 November 2001Full accounts made up to 31 March 2001 (14 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 September 2000Return made up to 03/09/00; full list of members (6 pages)
22 September 2000Return made up to 03/09/00; full list of members (6 pages)
20 December 1999Return made up to 04/12/99; full list of members (6 pages)
20 December 1999Return made up to 04/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (15 pages)
4 December 1999Full accounts made up to 31 March 1999 (15 pages)
19 March 1999Full accounts made up to 31 May 1998 (14 pages)
19 March 1999Full accounts made up to 31 May 1998 (14 pages)
17 December 1998Return made up to 04/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
(8 pages)
17 December 1998Return made up to 04/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
(8 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 May 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
21 May 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
6 May 1998Auditor's resignation (1 page)
6 May 1998Auditor's resignation (1 page)
1 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 May 1998Registered office changed on 01/05/98 from: unit 5 hoblongs industrial estate chelmsford road,great dunmow essex CM6 1JA (1 page)
1 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
1 May 1998Registered office changed on 01/05/98 from: unit 5 hoblongs industrial estate chelmsford road,great dunmow essex CM6 1JA (1 page)
1 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 December 1997Return made up to 04/12/97; no change of members (4 pages)
8 December 1997Return made up to 04/12/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 December 1996Return made up to 04/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Return made up to 04/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
21 November 1995Return made up to 04/12/95; full list of members (6 pages)
21 November 1995Return made up to 04/12/95; full list of members (6 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 March 1990Company name changed\certificate issued on 12/03/90 (2 pages)
12 March 1990Company name changed\certificate issued on 12/03/90 (2 pages)