Company NameHampshire Plant & Access Ltd
DirectorsDavid Anthony McNicholas and Steven James Woodhams
Company StatusActive
Company Number06719721
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond House 2nd Floor West Wing, Diamond House
Diamond Business Park,Thornes Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 2nd Floor West Wing, Diamond House
Diamond Business Park,Thornes Moor Road
Wakefield West Yorkshire
WF2 8PT
Secretary NameMr Steven James Woodhams
StatusCurrent
Appointed08 May 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressDiamond House 2nd Floor West Wing, Diamond House
Diamond Business Park,Thornes Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr David Donald Meadham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bereweeke Avenue
Winchester
Hampshire
SO22 6BH
Director NameNeil Glenn Gellender
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 January 2021)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House 2nd Floor West Wing, Diamond House
Diamond Business Park,Thornes Moor Road
Wakefield West Yorkshire
WF2 8PT

Contact

Websitehampshireplantandaccess.co.uk
Telephone01962 851155
Telephone regionWinchester

Location

Registered AddressDiamond House 2nd Floor West Wing, Diamond House
Diamond Business Park,Thornes Moor Road
Wakefield West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1.4m at £1Afi-uplift Limited
99.94%
Ordinary
78.3k at £0.01Afi-uplift Limited
0.06%
Ordinary A

Financials

Year2014
Net Worth£2,813,525
Cash£1,398,821
Current Liabilities£1,687,365

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

24 December 2020Delivered on: 30 December 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 16 September 2014
Satisfied on: 14 May 2015
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
24 November 2008Delivered on: 26 November 2008
Satisfied on: 14 May 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 January 2021Termination of appointment of Neil Glenn Gellender as a director on 13 January 2021 (1 page)
30 December 2020Registration of charge 067197210005, created on 24 December 2020 (34 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
4 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 August 2019Registration of charge 067197210004, created on 13 August 2019 (65 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Registration of charge 067197210003, created on 17 July 2017 (19 pages)
19 July 2017Registration of charge 067197210003, created on 17 July 2017 (19 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,410,591.22
(5 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,410,591.22
(5 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,410,591.22
(5 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2016 (16 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2016 (16 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2016 (16 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,410,591.22
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,410,591.22
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,410,591.22
(4 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
18 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 May 2015Registered office address changed from , Avebury House 6 st. Peter Street, Winchester, SO23 8BN to Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 May 2015 (1 page)
14 May 2015Satisfaction of charge 067197210002 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 067197210002 in full (4 pages)
14 May 2015Registered office address changed from , Avebury House 6 st. Peter Street, Winchester, SO23 8BN to Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 May 2015 (1 page)
14 May 2015Satisfaction of charge 1 in full (4 pages)
13 May 2015Termination of appointment of David Donald Meadham as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr David Anthony Mcnicholas as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of David Donald Meadham as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr David Anthony Mcnicholas as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr David Anthony Mcnicholas as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven James Woodhams as a secretary on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven James Woodhams as a secretary on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of David Donald Meadham as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr Steven James Woodhams as a secretary on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven James Woodhams as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven James Woodhams as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven James Woodhams as a director on 8 May 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,409,808
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015.
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,409,808
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015.
(5 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,409,808
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015.
(5 pages)
16 September 2014Registration of charge 067197210002, created on 16 September 2014 (29 pages)
16 September 2014Registration of charge 067197210002, created on 16 September 2014 (29 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
9 April 2014Resolutions
  • RES13 ‐ Section 190 24/03/2014
(1 page)
9 April 2014Resolutions
  • RES13 ‐ Section 190 24/03/2014
(1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,409,808
(4 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,409,808
(4 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,409,808
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
14 March 2013Appointment of Neil Glenn Gellender as a director (3 pages)
14 March 2013Appointment of Neil Glenn Gellender as a director (3 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
3 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/12/2010
(6 pages)
3 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/12/2010
(6 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,020,001
  • ANNOTATION A second filed SH01 was registered on 03/04/201
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,020,001
  • ANNOTATION A second filed SH01 was registered on 03/04/201
(5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 October 2009Director's details changed for Mr David Donald Meadham on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr David Donald Meadham on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr David Donald Meadham on 1 October 2009 (2 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 October 2008Incorporation (20 pages)
9 October 2008Incorporation (20 pages)