Company NameDriffield Plant Hire Limited
DirectorsNicholas Paul Sullivan and William Arthur Sullivan
Company StatusActive
Company Number05186143
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

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 NameMr Nicholas Paul Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Secretary NameMr Nicholas Paul Sullivan
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr William Arthur Sullivan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
YO25 9DJ
Director NameMr David Andrew Ledden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecemex.co.uk
Telephone01932 568833
Telephone regionWeybridge

Location

Registered AddressUnit 55
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9FQ

Shareholders

8 at £1Jane Sullivan
8.00%
Ordinary
8 at £1Rebecca Sullivan
8.00%
Ordinary
8 at £1William Arthur Sullivan
8.00%
Ordinary
6 at £1David Anthony Ledden
6.00%
Ordinary
6 at £1James Ledden
6.00%
Ordinary
6 at £1Rita Ledden
6.00%
Ordinary
6 at £1Victoria Ledden
6.00%
Ordinary
26 at £1David Ledden
26.00%
Ordinary
26 at £1Mr Nicholas Paul Anthony Sullivan
26.00%
Ordinary

Financials

Year2014
Net Worth£104,597
Cash£6,435
Current Liabilities£570,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

23 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 50
(4 pages)
23 November 2017Purchase of own shares. (3 pages)
23 November 2017Statement of capital on 25 October 2017
  • GBP 50
(4 pages)
3 November 2017Termination of appointment of David Andrew Ledden as a director on 25 October 2017 (2 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Mr Nicholas Paul Sullivan on 21 July 2011 (1 page)
26 July 2010Director's details changed for Mr David Ledden on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Paul Sullivan on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2009Return made up to 21/07/09; full list of members; amend (5 pages)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2008Return made up to 21/07/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Registered office changed on 12/12/07 from: 12 quay road bridlington east yorkshire YO15 2AD (1 page)
6 September 2007Return made up to 21/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 21/07/05; full list of members (7 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
3 September 2004Director resigned (1 page)
21 July 2004Incorporation (12 pages)