Addplant Limited EAST YORKSHIRE


Addplant started in year 1984 as Private Limited Company with registration number 01857884. The Addplant company has been functioning successfully for fourty years now and its status is active. The firm's office is based in East Yorkshire at Grovehill. Postal code: HU17 0JN.

Currently there are 3 directors in the the firm, namely Christopher B., Allason B. and Peter B.. In addition one secretary - Wendy C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HU17 0JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0204441 . It is located at Grovehill Road, Beverley with a total of 18 carsand 4 trailers. It has two locations in the UK.

Addplant Limited Address / Contact

Office Address Grovehill
Office Address2 Beverley
Town East Yorkshire
Post code HU17 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01857884
Date of Incorporation Tue, 23rd Oct 1984
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 December 2016

Allason B.

Position: Director

Appointed: 04 December 2014

Wendy C.

Position: Secretary

Appointed: 29 April 2004

Peter B.

Position: Director

Appointed: 25 June 1991

Paul F.

Position: Director

Appointed: 06 August 2002

Resigned: 31 March 2005

Brenda S.

Position: Secretary

Appointed: 06 August 2002

Resigned: 29 April 2004

David S.

Position: Director

Appointed: 01 March 1996

Resigned: 19 April 1996

John R.

Position: Director

Appointed: 30 September 1995

Resigned: 29 October 1999

Charles G.

Position: Secretary

Appointed: 30 September 1995

Resigned: 06 August 2002

Charles G.

Position: Director

Appointed: 14 July 1993

Resigned: 06 August 2002

John M.

Position: Director

Appointed: 14 July 1993

Resigned: 30 September 1995

Paul F.

Position: Director

Appointed: 01 January 1992

Resigned: 30 September 1995

John J.

Position: Director

Appointed: 25 June 1991

Resigned: 30 December 1992

Mark B.

Position: Director

Appointed: 25 June 1991

Resigned: 30 December 1992

John M.

Position: Secretary

Appointed: 25 June 1991

Resigned: 30 September 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Christopher B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher B.

Notified on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 7 April 2016
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand366 296501 530714 500695 3821 083 5422 179 3622 655 361
Current Assets934 2681 115 9691 295 4151 296 7041 782 2562 899 5513 833 010
Debtors541 300595 433564 200586 814676 122704 2151 172 837
Net Assets Liabilities1 940 9962 383 0352 295 6172 137 5602 692 5063 711 4544 715 016
Other Debtors69 45987 30052 15762 22866 87770 428450 556
Property Plant Equipment1 809 0541 936 0701 951 1492 153 5072 213 6372 195 4962 279 134
Total Inventories26 67219 00616 71514 50822 59215 9744 812
Other
Amount Specific Advance Or Credit Directors5 60038 7221 9965 161   
Amount Specific Advance Or Credit Made In Period Directors5 60047 52222 2465 161   
Amount Specific Advance Or Credit Repaid In Period Directors 14 40058 9721 996   
Accumulated Amortisation Impairment Intangible Assets36 40036 40036 40054 73380 40090 44292 450
Accumulated Depreciation Impairment Property Plant Equipment2 639 4882 676 4342 945 3003 271 0883 704 5974 170 0494 578 295
Amounts Owed To Group Undertakings282 477171 952486 318866 818720 518530 230314 895
Average Number Employees During Period30323330323434
Creditors806 876661 481962 4651 256 5731 212 1091 233 740976 067
Disposals Decrease In Depreciation Impairment Property Plant Equipment 494 735345 735363 982308 596331 301406 822
Disposals Property Plant Equipment 532 793445 130403 539354 014369 803458 935
Finance Lease Liabilities Present Value Total57 1166 0006 128632   
Fixed Assets1 958 3462 085 3622 100 4412 328 4662 413 1842 397 0512 478 681
Increase From Depreciation Charge For Year Property Plant Equipment 531 681614 601689 770742 105796 753815 068
Intangible Assets Gross Cost36 40036 40036 40080 40080 40092 450 
Investment Property149 288149 288149 288149 288149 288149 288149 288
Investment Property Fair Value Model149 288149 288149 288149 288149 288149 288 
Investments Fixed Assets444450 25950 25950 259
Net Current Assets Liabilities127 392454 488332 95040 131570 1471 665 8112 856 943
Other Creditors94 14085 838119 08659 768109 171173 335143 096
Other Investments Other Than Loans444450 25950 25950 259
Other Taxation Social Security Payable161 275187 659198 68079 637147 450316 317274 728
Property Plant Equipment Gross Cost4 448 5424 612 5044 896 4495 424 5955 918 2346 365 5456 857 429
Provisions For Liabilities Balance Sheet Subtotal144 742156 815137 774231 037290 825351 408620 608
Total Additions Including From Business Combinations Property Plant Equipment 696 755729 075931 685847 653817 114950 819
Total Assets Less Current Liabilities2 085 7382 539 8502 433 3912 368 5972 983 3314 062 8625 335 624
Trade Creditors Trade Payables211 868210 032152 253249 718234 970213 858243 348
Trade Debtors Trade Receivables471 841508 133512 043524 586609 245633 787722 281
Increase From Amortisation Charge For Year Intangible Assets   18 33325 66710 0422 008
Intangible Assets   25 667 2 008 
Total Additions Including From Business Combinations Intangible Assets   44 000 12 050 

Transport Operator Data

Grovehill Road
City Beverley
Post code HU17 0JN
Vehicles 16
Trailers 4
83 Thorpe Lane
Address Middleton
City Leeds
Post code LS10 4EP
Vehicles 2

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements