Collier Plant Hire (york) Limited YORK


Collier Plant Hire (york) started in year 1979 as Private Limited Company with registration number 01430146. The Collier Plant Hire (york) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in York at 3 & 4 Park Court Riccall Road. Postal code: YO19 6ED.

The company has one director. Jonathan P., appointed on 16 January 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the YO23 3RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225834 . It is located at Station Yard, Temple Lane, York with a total of 4 cars.

Collier Plant Hire (york) Limited Address / Contact

Office Address 3 & 4 Park Court Riccall Road
Office Address2 Escrick
Town York
Post code YO19 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430146
Date of Incorporation Fri, 15th Jun 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jonathan P.

Position: Director

Appointed: 16 January 2021

Shared Equity Ltd

Position: Corporate Secretary

Appointed: 01 September 2014

Susanne C.

Position: Secretary

Resigned: 18 September 1992

Numerical Therapy Ltd

Position: Corporate Secretary

Appointed: 19 December 2007

Resigned: 01 September 2014

Christopher P.

Position: Director

Appointed: 06 November 2007

Resigned: 16 March 2021

Alan W.

Position: Director

Appointed: 06 November 2007

Resigned: 16 March 2021

Patrick O.

Position: Secretary

Appointed: 06 August 2007

Resigned: 19 December 2007

Joanne H.

Position: Secretary

Appointed: 15 April 2003

Resigned: 06 August 2007

Nigel K.

Position: Director

Appointed: 10 April 1997

Resigned: 01 July 2001

Christine A.

Position: Secretary

Appointed: 18 September 1992

Resigned: 30 June 2003

Susanne C.

Position: Director

Appointed: 09 April 1991

Resigned: 19 September 1992

Richard C.

Position: Director

Appointed: 09 April 1991

Resigned: 06 November 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Peacock Contracts Ltd. from York, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Chris P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peacock Contracts Ltd.

3 & 4 Park Court Riccall Road, Escrick, York, North Yorkshire, YO19 6ED, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12183752
Notified on 16 March 2021
Nature of control: 50,01-75% shares

Chris P.

Notified on 1 July 2016
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan W.

Notified on 1 July 2016
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth854 407818 983730 855778 796731 663687 650      
Balance Sheet
Cash Bank In Hand173 28797 065170 736160 924230 563126 591      
Cash Bank On Hand     126 59123 89437 818114 926227 458148 978314 249
Current Assets367 228274 664353 291345 870351 122315 269170 397137 953229 008406 127479 130587 306
Debtors193 941177 599182 555184 946120 559188 678146 503100 135114 082178 669330 152273 057
Net Assets Liabilities     687 650621 807549 361569 528595 496682 461738 959
Net Assets Liabilities Including Pension Asset Liability854 407818 983730 855778 796731 663687 650      
Other Debtors     14 8239 8297 4687 85114 509142 170167 859
Property Plant Equipment     572 658620 758556 985626 175682 256733 378644 491
Tangible Fixed Assets862 171751 155699 207684 520592 386572 658      
Reserves/Capital
Called Up Share Capital949494949494      
Profit Loss Account Reserve870 307834 883746 755794 696747 563703 550      
Shareholder Funds854 407818 983730 855778 796731 663687 650      
Other
Accumulated Depreciation Impairment Property Plant Equipment     566 648523 787621 483532 228537 251591 366611 200
Average Number Employees During Period      988857
Creditors     6 23632 66727 685127 187214 905242 637139 143
Creditors Due After One Year16 052 7 75615 0483 3266 236      
Creditors Due Within One Year235 34592 322154 439131 193114 799107 080      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      170 64614 912199 014120 94889 063106 245
Disposals Property Plant Equipment      226 19436 782305 815160 900117 134146 165
Finance Lease Liabilities Present Value Total     6 23632 66727 685127 187166 469202 929109 201
Increase From Depreciation Charge For Year Property Plant Equipment      127 785112 608109 759125 971143 178126 079
Net Current Assets Liabilities131 883182 342198 852214 677236 323208 18999 89469 371124 621188 318271 602327 074
Number Shares Allotted 9494949494      
Other Creditors     8 5067 0966 8488 3046 7244 25522 098
Other Reserves-15 994-15 994-15 994-15 994-15 994-15 994      
Other Taxation Social Security Payable     22 1257 00317 3095 76027 96236 06117 586
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 139 3061 144 5451 178 4681 158 4031 219 5071 324 7441 255 691
Provisions For Liabilities Balance Sheet Subtotal     86 96166 17849 31054 08160 17379 88293 463
Provisions For Liabilities Charges123 595114 514159 448105 35393 72086 961      
Share Capital Allotted Called Up Paid949494949494      
Tangible Fixed Assets Additions 87 627196 745124 524174 790158 525      
Tangible Fixed Assets Cost Or Valuation1 415 0601 426 7871 377 5321 452 1761 231 9461 139 306      
Tangible Fixed Assets Depreciation552 889675 632678 325767 656639 560566 648      
Tangible Fixed Assets Depreciation Charged In Period 160 251147 688127 698124 865117 007      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 508144 99538 367252 961189 919      
Tangible Fixed Assets Disposals 75 900246 00049 880395 020251 165      
Total Additions Including From Business Combinations Property Plant Equipment      231 43370 705285 750222 004222 37177 112
Total Assets Less Current Liabilities994 054933 497898 059899 197828 709780 847720 652626 356750 796870 5741 004 980971 565
Trade Creditors Trade Payables     25 67218 00218 61825 98885 63442 709119 809
Trade Debtors Trade Receivables     173 855136 67492 667106 231164 160187 982105 198
Bank Borrowings Overdrafts         48 43639 70829 942

Transport Operator Data

Station Yard
Address Temple Lane , Copmanthorpe
City York
Post code YO23 3RS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, May 2023
Free Download (8 pages)

Company search

Advertisements