Company NamePed Plant Limited
DirectorJohn Pedel
Company StatusActive
Company Number06934352
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)
Previous NamesHarrogate Grab Hire Limited and Harrogate Haulage Company Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
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 John Pedel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address15a Castlegate
Knaresborough
North Yorkshire
HG5 8AR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01423 869590
Telephone regionBoroughbridge / Harrogate

Location

Registered Address15a Castlegate
Knaresborough
North Yorkshire
HG5 8AR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

2 at £1John Pedel
100.00%
Ordinary

Financials

Year2014
Net Worth-£222
Current Liabilities£398

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
(3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
17 February 2015Company name changed harrogate grab hire LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
17 February 2015Company name changed harrogate grab hire LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for John Pedel on 15 June 2010 (2 pages)
4 October 2010Director's details changed for John Pedel on 15 June 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
14 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
15 July 2009Director appointed john pedel (2 pages)
15 July 2009Director appointed john pedel (2 pages)
17 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 June 2009Appointment terminated director aderyn hurworth (1 page)
17 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 June 2009Appointment terminated director aderyn hurworth (1 page)
15 June 2009Incorporation (6 pages)
15 June 2009Incorporation (6 pages)