Company NameT & W Plant Hire Limited
DirectorsMartin David Burchnall and Adam Burchnall
Company StatusActive
Company Number03044992
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years, 1 month ago)
Previous NamePhotopermit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Martin David Burchnall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Adam Burchnall
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Steven John Tysoe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(3 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (resigned 19 October 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House
Bugbrooke Road, Kislingbury
Northampton
NN7 4AY
Director NameMr Peter Martin Wales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(3 weeks, 3 days after company formation)
Appointment Duration20 years, 5 months (resigned 28 September 2015)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressWhiston House
Whiston
Northampton
Northamptonshire
NN7 1NN
Secretary NameElizabeth Elaine Tysoe
NationalityBritish
StatusResigned
Appointed05 May 1995(3 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressHome Farm House
Bugbrooke Road, Kislingbury
Northampton
NN7 4AY
Secretary NameMrs Jill Penelope Wales
NationalityBritish
StatusResigned
Appointed19 October 2007(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2008)
RoleCompany Director
Correspondence AddressWhiston House
Whiston
Northampton
NN7 1NN
Director NameMr Adrian Timothy Norman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetwcivil.co.uk
Email address[email protected]
Telephone01604 702220
Telephone regionNorthampton

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1T & W Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,118
Current Liabilities£1,527,592

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 2 March 2021
Persons entitled: Peter Martin Wales and Jill Penelope Wales

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Peter Martin Wales (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 3 September 2011
Satisfied on: 23 September 2015
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered into by from time to time and the benefit of all guarantees, indemnities, negotiable instruments and securities taken in connection with any and all such sub-letting agreements.
Fully Satisfied
3 February 2009Delivered on: 12 February 2009
Satisfied on: 28 September 2015
Persons entitled: Peter Martin Wales

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
19 October 2007Delivered on: 26 October 2007
Satisfied on: 12 February 2009
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
19 January 2023Auditor's resignation (1 page)
18 January 2023Resolutions
  • RES13 ‐ Re-appoint auditors 14/12/2022
(1 page)
23 December 2022Accounts for a small company made up to 30 June 2022 (11 pages)
15 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
1 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
13 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
1 April 2021Accounts for a small company made up to 30 June 2020 (10 pages)
2 March 2021Registration of charge 030449920006, created on 1 March 2021 (28 pages)
22 April 2020Director's details changed for Mr Adam Burchnall on 10 April 2020 (2 pages)
22 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
21 January 2020Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 21 January 2020 (1 page)
20 January 2020Change of details for T&W Holdings Limited as a person with significant control on 20 January 2020 (2 pages)
15 November 2019Termination of appointment of Adrian Timothy Norman as a director on 17 October 2019 (1 page)
15 November 2019Accounts for a small company made up to 30 June 2019 (11 pages)
1 November 2019Appointment of Mr Adam Burchnall as a director on 1 November 2019 (2 pages)
20 June 2019Accounts for a small company made up to 30 June 2018 (11 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
9 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 November 2015Director's details changed for Mr Adrian Timothy Norman on 1 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Adrian Timothy Norman on 1 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Martin Burchnall on 10 November 2015 (2 pages)
4 November 2015Memorandum and Articles of Association (6 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2015Memorandum and Articles of Association (6 pages)
19 October 2015Appointment of Mr Martin Burchnall as a director on 28 September 2015 (2 pages)
19 October 2015Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page)
19 October 2015Appointment of Mr Martin Burchnall as a director on 28 September 2015 (2 pages)
19 October 2015Appointment of Mr Adrian Timothy Norman as a director on 28 September 2015 (2 pages)
19 October 2015Appointment of Mr Adrian Timothy Norman as a director on 28 September 2015 (2 pages)
19 October 2015Termination of appointment of Peter Martin Wales as a director on 28 September 2015 (1 page)
5 October 2015Registration of charge 030449920005, created on 29 September 2015 (29 pages)
5 October 2015Registration of charge 030449920005, created on 29 September 2015 (29 pages)
30 September 2015Registration of charge 030449920004, created on 29 September 2015 (7 pages)
30 September 2015Registration of charge 030449920004, created on 29 September 2015 (7 pages)
28 September 2015Satisfaction of charge 2 in full (1 page)
28 September 2015Satisfaction of charge 2 in full (1 page)
23 September 2015Satisfaction of charge 3 in full (1 page)
23 September 2015Satisfaction of charge 3 in full (1 page)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
17 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
17 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
19 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
29 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a small company made up to 30 June 2009 (5 pages)
14 October 2009Accounts for a small company made up to 30 June 2009 (5 pages)
6 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
6 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
29 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2008Appointment terminated secretary jill wales (1 page)
1 July 2008Appointment terminated secretary jill wales (1 page)
30 June 2008Return made up to 11/04/08; full list of members (3 pages)
30 June 2008Return made up to 11/04/08; full list of members (3 pages)
9 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
26 October 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
19 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
17 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 11/04/06; full list of members (2 pages)
27 June 2006Return made up to 11/04/06; full list of members (2 pages)
5 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2005Return made up to 11/04/05; full list of members (2 pages)
5 May 2005Return made up to 11/04/05; full list of members (2 pages)
15 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 April 2004Return made up to 11/04/04; full list of members (7 pages)
26 April 2004Return made up to 11/04/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 June 2003Return made up to 11/04/03; full list of members (7 pages)
7 June 2003Return made up to 11/04/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2002Return made up to 11/04/02; full list of members (6 pages)
24 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
13 March 2000Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 0BZ (1 page)
13 March 2000Registered office changed on 13/03/00 from: the old chapel high street hardingstone northampton NN4 0BZ (1 page)
8 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1998Return made up to 11/04/98; no change of members (4 pages)
29 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
5 June 1997Return made up to 11/04/97; no change of members (4 pages)
5 June 1997Return made up to 11/04/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
5 December 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 September 1995Accounting reference date notified as 30/06 (1 page)
26 September 1995Accounting reference date notified as 30/06 (1 page)
31 August 1995Company name changed photopermit LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed photopermit LIMITED\certificate issued on 01/09/95 (4 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Incorporation (9 pages)
11 April 1995Incorporation (9 pages)