Campbell Plant Hire Limited INVERNESS


Campbell Plant Hire started in year 1970 as Private Limited Company with registration number SC047194. The Campbell Plant Hire company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Inverness at 17b Henderson Drive. Postal code: IV1 1TR.

The firm has 3 directors, namely Mark C., Duncan M. and Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 1 February 2019 and Mark C. and Duncan M. have been with the company for the least time - from 19 May 2021. As of 28 May 2024, there were 5 ex directors - Alan C., Stephen S. and others listed below. There were no ex secretaries.

This company operates within the IV1 1TR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0029307 . It is located at 17b Henderson Drive, Inverness with a total of 5 carsand 2 trailers.

Campbell Plant Hire Limited Address / Contact

Office Address 17b Henderson Drive
Office Address2 Longman Industrial Estate
Town Inverness
Post code IV1 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047194
Date of Incorporation Thu, 15th Jan 1970
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mark C.

Position: Director

Appointed: 19 May 2021

Duncan M.

Position: Director

Appointed: 19 May 2021

Benjamin H.

Position: Director

Appointed: 01 February 2019

Alan C.

Position: Director

Resigned: 24 August 2021

Kathmar C.

Position: Secretary

Resigned: 28 July 2016

Stephen S.

Position: Director

Appointed: 28 July 2016

Resigned: 01 February 2019

Shona C.

Position: Director

Appointed: 30 March 2004

Resigned: 28 July 2016

Jill L.

Position: Director

Appointed: 12 December 1995

Resigned: 30 June 2021

Donald C.

Position: Director

Appointed: 31 December 1988

Resigned: 14 June 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Simon O. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Campbell Plant Hire (Holdings) Limited that put Altrincham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ff Newco 8 Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Simon O.

Notified on 28 July 2016
Nature of control: significiant influence or control

Campbell Plant Hire (Holdings) Limited

Suite 1.3 20 Market Street, Altrincham, WA14 1PF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10139622
Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ff Newco 8 Limited

Suite 1.3 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10273446
Notified on 28 July 2016
Ceased on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand218 96294 526
Current Assets11 231 8561 760 368
Debtors10 953 9721 588 993
Net Assets Liabilities13 756 7924 314 180
Other Debtors51 60375 660
Property Plant Equipment11 007 24313 222 641
Total Inventories58 92276 849
Other
Accumulated Depreciation Impairment Property Plant Equipment5 027 8724 665 196
Administrative Expenses1 044 9971 059 124
Amounts Owed By Group Undertakings9 780 221320 000
Amounts Owed To Group Undertakings306 141313 358
Average Number Employees During Period1918
Bank Borrowings Overdrafts45 00035 000
Bank Overdrafts6 136 9908 162 909
Comprehensive Income Expense99 469811 255
Cost Sales3 764 6533 697 815
Creditors378 306342 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 606 242
Disposals Property Plant Equipment 12 112 103
Dividends Paid 10 253 867
Finance Lease Liabilities Present Value Total211 692251 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 30021 300
Gross Profit Loss1 453 2332 519 166
Increase Decrease In Property Plant Equipment 674 668
Increase From Depreciation Charge For Year Property Plant Equipment 3 243 566
Interest Payable Similar Charges Finance Costs350 999328 507
Net Current Assets Liabilities3 340 201-8 197 016
Operating Profit Loss485 1681 460 042
Other Creditors68 632104 028
Other Interest Receivable Similar Income Finance Income 5
Other Operating Income Format176 932 
Other Taxation Social Security Payable413 068454 299
Profit Loss99 469811 255
Profit Loss On Ordinary Activities Before Tax134 1691 131 540
Property Plant Equipment Gross Cost16 035 11517 887 837
Provisions For Liabilities Balance Sheet Subtotal212 346369 041
Tax Tax Credit On Profit Or Loss On Ordinary Activities34 700320 285
Total Additions Including From Business Combinations Property Plant Equipment 13 964 825
Total Assets Less Current Liabilities14 347 4445 025 625
Total Borrowings6 681 9888 722 294
Trade Creditors Trade Payables750 132660 809
Trade Debtors Trade Receivables1 122 1481 193 333
Turnover Revenue5 217 8866 216 981

Transport Operator Data

17b Henderson Drive
City Inverness
Post code IV1 1TR
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (18 pages)

Company search

Advertisements