Company NameAllied Plant Limited
DirectorJohn Patrick Hourigan
Company StatusActive
Company Number03783295
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Patrick Hourigan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWillowbridge Lane
Whitwood
Castleford
West Yorkshire
WF10 5NW
Director NameJohn Hourigan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RolePlant Hire
Correspondence Address79 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NN
Director NameMichael Gerard Hourigan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodlea Lane
Leeds
West Yorkshire
LS6 4SX
Secretary NameJohn Hourigan
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RolePlant Hire
Correspondence Address79 Wike Ridge Avenue
Leeds
West Yorkshire
LS17 9NN
Secretary NameMr Colin Neil Sutton
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.alliedplant.co.uk

Location

Registered AddressWillowbridge Lane
Whitwood
Castleford
West Yorkshire
WF10 5NW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Patrick Hourigan
50.00%
Ordinary
50 at £1Michael Gerard Hourigan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,097,605
Cash£258,861
Current Liabilities£715,910

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

18 October 2004Delivered on: 4 November 2004
Persons entitled: National Westminster 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: 3 flass lane castleford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2003Delivered on: 16 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former oil depot, bondgate t/no. WYK216683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 August 2003Delivered on: 14 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
12 March 2002Delivered on: 14 March 2002
Satisfied on: 1 November 2011
Persons entitled: Yorkshire 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

29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
6 June 2018Director's details changed for Mr John Patrick Hourigan on 8 June 2017 (2 pages)
6 June 2018Change of details for Mr John Patrick Hourigan as a person with significant control on 8 June 2017 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Satisfaction of charge 3 in full (2 pages)
22 June 2016Satisfaction of charge 3 in full (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 August 2015Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from 3 Flass Lane Cutsyke Junction Castleford West Yorkshire WF10 5JL to Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW on 7 August 2015 (2 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(14 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(14 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(14 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(14 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(14 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(14 pages)
27 May 2014Termination of appointment of Michael Hourigan as a director (1 page)
27 May 2014Termination of appointment of Michael Hourigan as a director (1 page)
20 May 2014Termination of appointment of Colin Sutton as a secretary (2 pages)
20 May 2014Termination of appointment of Colin Sutton as a secretary (2 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (14 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Termination of appointment of Colin Sutton as a secretary (2 pages)
20 August 2012Termination of appointment of Colin Sutton as a secretary (2 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2009Return made up to 07/06/09; full list of members (5 pages)
24 June 2009Return made up to 07/06/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 07/06/08; no change of members (7 pages)
24 June 2008Return made up to 07/06/08; no change of members (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 07/06/07; full list of members (7 pages)
20 June 2007Return made up to 07/06/07; full list of members (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 07/06/05; full list of members (7 pages)
29 June 2005Return made up to 07/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
2 September 2004Return made up to 07/06/04; full list of members (7 pages)
2 September 2004Return made up to 07/06/04; full list of members (7 pages)
3 June 2004Accounts made up to 30 June 2003 (11 pages)
3 June 2004Accounts made up to 30 June 2003 (11 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (6 pages)
14 August 2003Particulars of mortgage/charge (6 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Accounts made up to 30 June 2002 (10 pages)
6 December 2002Accounts made up to 30 June 2002 (10 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 December 2001Registered office changed on 28/12/01 from: no 17 tay court 20 falkland rise leeds west yorkshire LS17 6JQ (1 page)
28 December 2001Registered office changed on 28/12/01 from: no 17 tay court 20 falkland rise leeds west yorkshire LS17 6JQ (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
6 August 2001Return made up to 07/06/01; full list of members (6 pages)
6 August 2001Return made up to 07/06/01; full list of members (6 pages)
6 April 2001Accounts made up to 30 June 2000 (7 pages)
6 April 2001Accounts made up to 30 June 2000 (7 pages)
5 July 2000Return made up to 07/06/00; full list of members (6 pages)
5 July 2000Return made up to 07/06/00; full list of members (6 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Director resigned (1 page)
7 June 1999Incorporation (13 pages)
7 June 1999Incorporation (13 pages)