Company NameA D Plant Hire Limited
DirectorsLisa Carmen Hughes and Donal James Hughes
Company StatusActive
Company Number06324349
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 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 NameMrs Lisa Carmen Hughes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Secretary NameMrs Lisa Hughes
StatusCurrent
Appointed27 November 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Secretary NameMr Donal James Hughes
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplebridge Farmhouse Ayton Road
Great Ayton
Middlesbrough
Cleveland
TS9 6PZ
Director NameMr Anthony Constantine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 High Hazel Court
Treeton
Rotheram
S60 5TW

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lisa Carmen Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£536,966
Cash£13
Current Liabilities£563,860

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

11 January 2023Delivered on: 11 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
28 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
11 January 2023Registration of charge 063243490001, created on 11 January 2023 (40 pages)
28 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
23 March 2020Cessation of Lisa Carmen Hughes as a person with significant control on 10 March 2020 (1 page)
23 March 2020Cessation of Donal James Hughes as a person with significant control on 10 March 2020 (1 page)
23 March 2020Notification of A D Plant Hire Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 December 2018Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 6 April 2018 (2 pages)
21 November 2018Change of details for Mr Donal James Hughes as a person with significant control on 6 April 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 August 2017Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 1 February 2017 (2 pages)
9 August 2017Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 1 February 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 20 February 2017 (2 pages)
8 August 2017Notification of Donal James Hughes as a person with significant control on 1 February 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Notification of Donal James Hughes as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 20 February 2017 (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Change of share class name or designation (2 pages)
21 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
21 February 2017Secretary's details changed for Mrs Lisa Hughes on 20 February 2017 (1 page)
21 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
21 February 2017Secretary's details changed for Mrs Lisa Hughes on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Lisa Carmen Hughes on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Lisa Carmen Hughes on 20 February 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
7 June 2016Appointment of Mr Donal James Hughes as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Donal James Hughes as a director on 7 June 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
16 March 2015Registered office address changed from Swift House, Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Swift House, Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 16 March 2015 (1 page)
27 November 2014Termination of appointment of Anthony Constantine as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Anthony Constantine as a director on 27 November 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 September 2014Appointment of Mr Anthony Constantine as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Anthony Constantine as a director on 17 September 2014 (2 pages)
28 August 2014Termination of appointment of Anthony Constantine as a director on 30 May 2014 (1 page)
28 August 2014Termination of appointment of Anthony Constantine as a director on 30 May 2014 (1 page)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
29 May 2014Appointment of Mr Anthony Constantine as a director (2 pages)
29 May 2014Appointment of Mr Anthony Constantine as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 November 2013Appointment of Mrs Lisa Hughes as a secretary (2 pages)
27 November 2013Termination of appointment of Donal Hughes as a secretary (1 page)
27 November 2013Appointment of Mrs Lisa Hughes as a secretary (2 pages)
27 November 2013Termination of appointment of Donal Hughes as a secretary (1 page)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Lisa Carmen Hughes on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Lisa Carmen Hughes on 25 July 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 December 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
3 December 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
8 September 2008Secretary's change of particulars / donal hughes / 08/09/2008 (2 pages)
8 September 2008Director's change of particulars / lisa hughes / 08/09/2008 (1 page)
8 September 2008Secretary's change of particulars / donal hughes / 08/09/2008 (2 pages)
8 September 2008Director's change of particulars / lisa hughes / 08/09/2008 (1 page)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2007Incorporation (14 pages)
25 July 2007Incorporation (14 pages)