You are here: bizstats.co.uk > a-z index > P list > P list

P & H Plant Hire Ltd. PENRITH


P & H Plant Hire started in year 1996 as Private Limited Company with registration number 03258039. The P & H Plant Hire company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Penrith at Hallin House North Lakes Business Park. Postal code: CA11 0JG.

The company has 2 directors, namely Brenda W., Nigel P.. Of them, Nigel P. has been with the company the longest, being appointed on 2 October 1996 and Brenda W. has been with the company for the least time - from 1 October 2022. Currenlty, the company lists one former director, whose name is John H. and who left the the company on 17 February 2021. In addition, there is one former secretary - John H. who worked with the the company until 17 February 2021.

This company operates within the CA11 0JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0297062 . It is located at Hallin House, North Lakes Business Park, Penrith with a total of 5 carsand 5 trailers.

P & H Plant Hire Ltd. Address / Contact

Office Address Hallin House North Lakes Business Park
Office Address2 Flusco
Town Penrith
Post code CA11 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258039
Date of Incorporation Wed, 2nd Oct 1996
Industry Construction of roads and motorways
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Brenda W.

Position: Director

Appointed: 01 October 2022

Nigel P.

Position: Director

Appointed: 02 October 1996

John H.

Position: Secretary

Appointed: 15 October 1996

Resigned: 17 February 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 02 October 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 02 October 1996

John H.

Position: Director

Appointed: 02 October 1996

Resigned: 17 February 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is S&T Cumbria Holdings Limited from Penrith, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Eden Buildings Limited that entered Penrith, England as the official 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 John H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

S&T Cumbria Holdings Limited

Hallin House North Lakes Business Park, Penrith, Cumbria, CA11 0JG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Maintanined By Registrar Of Companies Of England And Wales
Registration number 12691198
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eden Buildings Limited

Croft House Ousby, Penrith, Cumbria, CA10 1QB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Maintained By Registrar Of Companies Of England And Wales
Registration number 12691213
Notified on 27 July 2020
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Nigel P.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth96 00151 899595 510714 115948 6601 304 463      
Balance Sheet
Cash Bank On Hand     463 014425 212343 029702 390636 498103 22814 573
Current Assets187 54046 15276 123215 455334 888803 619668 953664 418800 156817 575420 875470 286
Debtors128 42625 67559 35732 79734 12728 30577 57535 98925 346113 977222 547351 513
Net Assets Liabilities     1 283 6341 404 7461 504 0721 803 4071 778 333773 206971 941
Other Debtors     4 58013 93010 6458 6805 76964 066 
Property Plant Equipment     1 418 3421 374 9591 515 6671 139 9721 711 1651 179 5901 525 559
Total Inventories     312 300166 166285 40072 42067 10095 100104 200
Cash Bank In Hand59 11415 657186110 14859 561463 014      
Net Assets Liabilities Including Pension Asset Liability96 00151 899595 510714 115948 6601 304 463      
Stocks Inventory 4 82016 58072 510241 200312 300      
Tangible Fixed Assets1 013 310948 1501 505 6261 658 5051 989 1301 952 346      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve95 90151 79911 285129 890364 435720 238      
Shareholder Funds96 00151 899595 510714 115948 6601 304 463      
Other
Version Production Software         111
Accrued Liabilities Deferred Income        6 10010 84013 2753 950
Accumulated Depreciation Impairment Property Plant Equipment     548 974599 460733 218535 211498 583427 997344 399
Additions Other Than Through Business Combinations Property Plant Equipment         241 206409 915948 930
Average Number Employees During Period      162115131512
Bank Borrowings Overdrafts     251 785191 737127 74958 99886 285154 245137 725
Corporation Tax Payable        132 180111 922 39 840
Creditors     520 286438 499382 363136 485287 289172 793265 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment      70 60674 452339 654161 992216 317105 759
Disposals Property Plant Equipment      203 362129 146759 730376 6411 012 076226 559
Finance Lease Liabilities Present Value Total     268 501246 762254 61477 48762 552109 721144 374
Fixed Assets1 013 310948 1501 505 6261 658 5051 989 1301 952 3462 004 9592 145 6671 809 9721 711 1651 179 5901 525 559
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment           550 000
Increase From Depreciation Charge For Year Property Plant Equipment      180 538208 210141 647125 359145 73122 161
Net Current Assets Liabilities-303 212-285 195-306 230-239 587-209 73551 735135 88134 211387 640530 286248 082204 875
Number Shares Allotted  100100100100   100100100
Other Creditors     114 502127 813108 5412 9603817042 912
Other Taxation Social Security Payable     278 42297 546186 860196 9096 7027 2956 592
Prepayments Accrued Income        4 5804 0004 6584 671
Property Plant Equipment Gross Cost     1 967 3161 974 4192 248 8851 675 1832 209 7481 607 5871 869 958
Provisions For Liabilities Balance Sheet Subtotal     296 157297 595293 443257 720243 074199 014234 401
Total Assets Less Current Liabilities710 098662 9551 199 3961 418 9181 779 3952 004 0812 140 8402 179 8782 197 6122 241 4511 427 6721 730 434
Total Increase Decrease From Revaluations Property Plant Equipment        30 000  90 000
Trade Creditors Trade Payables     81 99151 96056 37813 64410 08036 346100 921
Trade Debtors Trade Receivables     23 72563 64525 34416 666102 288110 181231 123
Value-added Tax Payable        54 74984 8125 45272 372
Work In Progress        72 42067 10095 100104 200
Increase Decrease In Property Plant Equipment      223 579350 27085 000   
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      -59 446     
Investment Property     630 000630 000630 000670 000   
Investment Property Fair Value Model     630 000630 000630 000670 000   
Total Additions Including From Business Combinations Property Plant Equipment      269 911403 612156 028   
Creditors Due After One Year548 180550 397550 479592 992724 294520 286      
Creditors Due Within One Year490 752331 347382 353455 042544 623751 884      
Par Value Share  1111      
Provisions For Liabilities Charges65 91760 65953 407111 811106 441179 332      
Revaluation Reserve  584 125584 125584 125584 125      
Secured Debts   371 877314 574       
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 305 490140 823387 072589 404311 441      
Tangible Fixed Assets Cost Or Valuation2 064 4722 080 1382 703 5562 401 5322 458 9512 596 258      
Tangible Fixed Assets Depreciation1 051 1621 131 9881 197 930743 027469 821643 912      
Tangible Fixed Assets Depreciation Charged In Period 90 01865 94295 097220 868223 148      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 192 550 000494 07449 057      
Tangible Fixed Assets Disposals 289 824101 530139 096531 985159 000      
Tangible Fixed Assets Increase Decrease From Revaluations  584 125-550 000 -15 134      

Transport Operator Data

Hallin House
Address North Lakes Business Park , Flusco
City Penrith
Post code CA11 0JG
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements