Norfolk Plant Hire Ltd NORWICH


Norfolk Plant Hire started in year 1997 as Private Limited Company with registration number 03317050. The Norfolk Plant Hire company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Norwich at Brickyard Farm Covey Lane. Postal code: NR14 7AL. Since 2015-04-21 Norfolk Plant Hire Ltd is no longer carrying the name J Broom.

There is a single director in the company at the moment - John B., appointed on 12 February 1997. In addition, a secretary was appointed - Sarah B., appointed on 1 March 2007. At the moment there is one former director listed by the company - Martin B., who left the company on 30 March 2001. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the NR14 7AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1078100 . It is located at Brickyard Farm, The Covey, Norwich with a total of 2 carsand 4 trailers.

Norfolk Plant Hire Ltd Address / Contact

Office Address Brickyard Farm Covey Lane
Office Address2 Surlingham
Town Norwich
Post code NR14 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317050
Date of Incorporation Wed, 12th Feb 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Sarah B.

Position: Secretary

Appointed: 01 March 2007

John B.

Position: Director

Appointed: 12 February 1997

Martin B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 01 March 2007

Martin B.

Position: Director

Appointed: 24 March 2000

Resigned: 30 March 2001

John B.

Position: Secretary

Appointed: 24 March 2000

Resigned: 30 March 2001

Lorne B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 24 March 2000

Charles S.

Position: Secretary

Appointed: 12 February 1997

Resigned: 31 March 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 February 1997

Resigned: 12 February 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1997

Resigned: 12 February 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is John B. This PSC and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

J Broom April 21, 2015
John Broom Boats February 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-380 111-368 082-403 663-336 601-289 131       
Balance Sheet
Cash Bank In Hand11 2951 2952 2062 612       
Current Assets190 495152 913111 82688 043129 856135 277221 570290 203223 978413 886584 191399 991
Debtors173 494128 86887 78274 731115 244120 463195 051209 072151 997142 847117 234161 778
Stocks Inventory17 00022 75022 75011 10612 000       
Tangible Fixed Assets292 649273 947244 718208 950423 685       
Cash Bank On Hand     2 68214 88758 43137 564212 99646 837255
Net Assets Liabilities     -268 088-175 381-217 252-172 162-102 346-46 27726 818
Other Debtors     92030 70638 03028 80510 0007 90029 303
Property Plant Equipment     404 861500 616452 522374 602442 662507 325 
Total Inventories     12 13211 63222 70034 41758 043420 120208 655
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-380 113-368 084-403 664-336 603-289 133       
Shareholder Funds-380 111-368 082-403 663-336 601-289 131       
Other
Creditors Due After One Year644 210609 919565 392523 894698 416       
Creditors Due Within One Year219 045185 023194 815109 700144 256       
Net Assets Liability Excluding Pension Asset Liability-380 111-368 082-403 662-336 601-289 131       
Net Current Assets Liabilities-28 550-32 110-82 989-21 657-14 400-30 7053 824-35 838-24 99668 682127 756-74 468
Number Shares Allotted 2222       
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 49 28818 97218 370273 719       
Tangible Fixed Assets Cost Or Valuation500 480526 068545 041514 831726 030       
Tangible Fixed Assets Depreciation207 831252 121300 323305 881302 345       
Tangible Fixed Assets Depreciation Charged In Period 58 18848 20142 74335 394       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 898 37 18538 930       
Tangible Fixed Assets Disposals 23 700 48 58062 520       
Total Assets Less Current Liabilities264 099241 837161 730187 293409 285374 156504 440416 684349 606511 344635 081432 072
Accumulated Depreciation Impairment Property Plant Equipment     341 768421 006500 886549 322600 264703 051786 547
Amounts Owed To Group Undertakings          136 45776 457
Average Number Employees During Period     8812129109
Bank Borrowings Overdrafts     20 214     14 577
Creditors     642 244679 821633 936521 768613 690681 358474 459
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 81416 04930 08033 037 19 988
Disposals Property Plant Equipment      39 98854 30043 50062 833 34 022
Finance Lease Liabilities Present Value Total     170 682254 398189 69279 228128 216145 273127 771
Increase From Depreciation Charge For Year Property Plant Equipment      106 05295 92978 51683 979102 787103 484
Other Creditors     471 562425 423444 244442 540485 474536 085275 483
Other Taxation Social Security Payable     28 41133 66918 58438 58968 79035 99410 022
Property Plant Equipment Gross Cost     746 629921 622953 408923 9241 042 9261 210 3761 293 087
Provisions For Liabilities Balance Sheet Subtotal           2 000
Total Additions Including From Business Combinations Property Plant Equipment      214 98186 08614 016181 835167 450116 733
Trade Creditors Trade Payables     25 29061 01876 56071 73498 374123 387147 959
Trade Debtors Trade Receivables     119 543164 345171 042123 192132 847109 334161 778

Transport Operator Data

Brickyard Farm
Address The Covey , Surlingham
City Norwich
Post code NR14 7AL
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements