Arnold Plant Hire Limited STOCKPORT


Arnold Plant Hire started in year 1990 as Private Limited Company with registration number 02508610. The Arnold Plant Hire company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Stockport at Bredbury Parkway. Postal code: SK6 2SN.

The company has 4 directors, namely Keith H., Stuart H. and Alan L. and others. Of them, Philip O. has been with the company the longest, being appointed on 30 June 1995 and Keith H. has been with the company for the least time - from 1 October 2020. At present 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 SK6 2SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1015478 . It is located at Bredbury Park Way, Bredbury Park Industrial Estate, Stockport with a total of 5 carsand 2 trailers.

Arnold Plant Hire Limited Address / Contact

Office Address Bredbury Parkway
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508610
Date of Incorporation Tue, 5th Jun 1990
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Keith H.

Position: Director

Appointed: 01 October 2020

Stuart H.

Position: Director

Appointed: 17 September 2013

Alan L.

Position: Director

Appointed: 14 November 2011

Philip O.

Position: Director

Appointed: 30 June 1995

David H.

Position: Director

Appointed: 29 September 2011

Resigned: 02 August 2021

David H.

Position: Secretary

Appointed: 10 June 2004

Resigned: 02 August 2021

Philip O.

Position: Secretary

Appointed: 17 July 2002

Resigned: 10 June 2004

Ian H.

Position: Director

Appointed: 17 July 2002

Resigned: 08 September 2014

Peter G.

Position: Director

Appointed: 11 April 2002

Resigned: 17 July 2002

Peter G.

Position: Secretary

Appointed: 11 April 2002

Resigned: 17 July 2002

Michael M.

Position: Director

Appointed: 11 April 2002

Resigned: 17 July 2002

Ian W.

Position: Director

Appointed: 10 August 2000

Resigned: 30 October 2011

Alexander S.

Position: Director

Appointed: 09 August 2000

Resigned: 11 April 2002

David H.

Position: Director

Appointed: 09 August 2000

Resigned: 11 April 2002

Michael M.

Position: Director

Appointed: 05 June 1992

Resigned: 09 August 2000

David H.

Position: Secretary

Appointed: 05 June 1992

Resigned: 11 April 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is A P H Bredbury Ltd from Bredbury, United Kingdom. The abovementioned PSC is classified as "a limite d company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

A P H Bredbury Ltd

Bredbury Parkway Bredbury Parkway, Bredbury, United Kingdom

Legal authority Company Law
Legal form Limite D Company
Country registered England
Place registered England
Registration number 4417848
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 229 4742 484 675      
Balance Sheet
Cash Bank On Hand 9 15746190 60131256 334318 364622 299
Current Assets1 177 3451 278 6401 812 6281 913 3532 105 2552 064 4432 087 5113 218 526
Debtors1 176 7781 269 4831 812 1671 822 7522 105 2241 808 1091 769 1472 596 227
Net Assets Liabilities 2 299 3332 338 8572 347 6802 508 9212 668 1412 947 4133 624 246
Other Debtors 206 762260 336384 444471 067428 385275 449796 166
Property Plant Equipment 11 410 02211 929 21711 713 47112 047 07111 165 02113 399 74516 434 983
Cash Bank In Hand5679 157      
Net Assets Liabilities Including Pension Asset Liability2 229 4742 484 675      
Tangible Fixed Assets8 765 82311 410 021      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 239 2882 494 489      
Shareholder Funds2 229 4742 484 675      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 886 3755 591 0105 953 0555 796 6646 698 0177 568 9368 774 323
Additions Other Than Through Business Combinations Property Plant Equipment  5 788 756     
Amounts Owed To Related Parties 4 118150 050     
Average Number Employees During Period 26252727272721
Bank Overdrafts  138 669 87 513   
Creditors 5 204 8365 441 0735 806 9996 481 2806 211 7077 271 0408 693 779
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 235 3363 877 1422 982 7651 684 4812 059 3972 433 080
Disposals Property Plant Equipment  -4 564 9267 778 1636 290 4243 619 6053 899 4013 960 572
Finance Lease Liabilities Present Value Total 5 204 8365 441 0735 793 0766 242 5756 047 2117 178 1038 677 607
Future Minimum Lease Payments Under Non-cancellable Operating Leases 182 124111 581     
Increase From Depreciation Charge For Year Property Plant Equipment  2 939 9714 239 1872 826 3742 585 8342 930 3163 638 467
Minimum Operating Lease Payments Recognised As Expense 182 124111 581     
Net Current Assets Liabilities-2 546 076-3 672 107-3 924 866-3 362 136-3 056 870-2 285 173-3 082 699-3 366 958
Other Creditors 128 454971 0781 030 185593 747447 331394 071300 392
Other Remaining Borrowings 615 790559 399     
Property Plant Equipment Gross Cost 16 296 39617 520 22717 666 52617 843 73517 863 03820 968 68125 209 306
Provisions For Liabilities Balance Sheet Subtotal 196 679224 421196 656  98 613750 000
Taxation Social Security Payable 107 65255 957     
Total Assets Less Current Liabilities6 219 7477 737 9148 004 3518 351 3358 990 2018 879 84810 317 04613 068 025
Total Borrowings 5 204 8369 400 8739 241 12110 498 6399 591 95211 379 29714 134 678
Trade Creditors Trade Payables 635 247672 219670 502533 493483 740608 650720 113
Trade Debtors Trade Receivables 1 062 7191 194 9481 280 8451 634 1571 379 7241 493 6981 800 061
Amounts Owed By Group Undertakings  356 883157 463    
Bank Borrowings   23 648315 246239 849163 53393 128
Bank Borrowings Overdrafts  138 66913 923238 705164 49692 93716 172
Increase Decrease In Property Plant Equipment   7 878 4066 332 6683 621 4936 766 2738 029 100
Other Taxation Social Security Payable  134 397140 68017 52638 30059 23294 080
Total Additions Including From Business Combinations Property Plant Equipment   7 924 4626 467 6333 638 9087 005 0448 201 197
Amounts Owed To Group Undertakings       30 000
Capital Redemption Reserve1010      
Creditors Due After One Year3 850 1505 204 836      
Creditors Due Within One Year3 723 4214 950 747      
Fixed Assets8 765 82311 410 021      
Number Shares Allotted100100      
Par Value Share 1      
Provisions For Liabilities Charges140 12348 403      
Revaluation Reserve-9 924-9 924      
Value Shares Allotted100100      

Transport Operator Data

Bredbury Park Way
Address Bredbury Park Industrial Estate , Bredbury
City Stockport
Post code SK6 2SN
Vehicles 5
Trailers 2

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 company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements