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

B & T Plant Hire Limited MORDEN


B & T Plant Hire started in year 1992 as Private Limited Company with registration number 02675805. The B & T Plant Hire company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Morden at O'brien House. Postal code: SM4 4NE.

At the moment there are 3 directors in the the company, namely James H., Thomas O. and Thomas O.. In addition one secretary - Louise O. - is with the firm. At the moment 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 SM4 4AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0221825 . It is located at B & T Plant Hire Limited, Northfleet Industrial Estate South, Gravesend with a total of 21 carsand 19 trailers. It has three locations in the UK.

B & T Plant Hire Limited Address / Contact

Office Address O'brien House
Office Address2 197-199 Garth Road
Town Morden
Post code SM4 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675805
Date of Incorporation Wed, 8th Jan 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

James H.

Position: Director

Appointed: 12 February 2021

Louise O.

Position: Secretary

Appointed: 01 January 2020

Thomas O.

Position: Director

Appointed: 18 November 2003

Thomas O.

Position: Director

Appointed: 08 January 1992

Colin S.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 December 2019

Colin S.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2019

Stephen H.

Position: Director

Appointed: 14 July 2015

Resigned: 01 September 2017

Stephen H.

Position: Secretary

Appointed: 14 July 2015

Resigned: 01 September 2017

Denis M.

Position: Secretary

Appointed: 21 June 2000

Resigned: 14 July 2015

Cian O.

Position: Secretary

Appointed: 01 September 1996

Resigned: 15 March 2000

Thomas O.

Position: Secretary

Appointed: 08 January 1992

Resigned: 01 September 1996

John O.

Position: Director

Appointed: 08 January 1992

Resigned: 01 January 2003

Robert C.

Position: Nominee Secretary

Appointed: 03 January 1992

Resigned: 08 January 1992

Graham C.

Position: Nominee Director

Appointed: 03 January 1992

Resigned: 08 January 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Ohob Group Ltd from Morden, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ohob Group Ltd

O'Brien House, 197-199 Garth Road, Morden, SM4 4NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 6487902
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 164 7281 488 3661 673 865
Current Assets 5 714 1926 623 374
Debtors5 987 4004 170 8264 894 509
Net Assets Liabilities 14 631 38616 370 529
Other Debtors167 745291 333673 590
Property Plant Equipment18 837 19821 265 11020 633 386
Total Inventories55 00055 00055 000
Other
Audit Fees Expenses10 00010 00010 000
Other Non-audit Services Fees5 0005 0005 000
Accrued Liabilities Deferred Income78 56694 826173 580
Accumulated Depreciation Impairment Property Plant Equipment18 240 49320 721 25224 487 789
Additions Other Than Through Business Combinations Property Plant Equipment 9 665 0528 015 232
Administrative Expenses760 2581 217 6891 211 975
Amounts Owed By Subsidiaries4 899 5593 130 006 
Amounts Owed To Group Undertakings337 900  
Average Number Employees During Period363739
Bank Borrowings969 245871 286 
Bank Borrowings Overdrafts362 439332 075 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment -12 933 128 
Corporation Tax Payable359 681452 993596 169
Cost Sales12 948 45014 002 20916 965 120
Creditors4 853 5634 161 6133 541 903
Current Tax For Period639 681690 993906 169
Depreciation Expense Property Plant Equipment1 687 9642 578 7184 191 750
Finance Lease Liabilities Present Value Total4 491 1243 829 5383 541 903
Finance Lease Payments Owing Minimum Gross9 578 6759 132 8727 969 647
Finished Goods Goods For Resale55 00055 00055 000
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities93 39297 959871 286
Further Item Tax Increase Decrease Component Adjusting Items-194 872-168 288-166 233
Gain Loss On Disposals Property Plant Equipment974 360841 439874 911
Income Taxes Paid Refund Classified As Operating Activities-526 640-599 681-762 993
Increase Decrease In Current Tax From Adjustment For Prior Periods104 273  
Increase From Depreciation Charge For Year Property Plant Equipment 6 798 3768 204 395
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings37 59531 7009 010
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts255 010261 847185 270
Interest Payable Similar Charges Finance Costs292 605293 547194 280
Interest Received Classified As Investing Activities-864-1 508-3 483
Issue Bonus Shares Decrease Increase In Equity  -99 000
Net Cash Flows From Used In Operating Activities-6 889 666-9 250 741 
Net Cash Generated From Operations-7 708 911-10 143 969 
Net Current Assets Liabilities -2 434 111-682 954
Net Finance Income Costs8641 5083 483
Net Interest Paid Received Classified As Operating Activities-292 605-293 547-194 280
Number Shares Issued Fully Paid  500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 317 6174 437 858
Other Disposals Property Plant Equipment 4 756 3814 880 419
Other Operating Income Format160 00060 00060 000
Par Value Share  1
Payments Finance Lease Liabilities Classified As Financing Activities-5 211 180-6 706 041-3 785 969
Pension Other Post-employment Benefit Costs Other Pension Costs15 67018 37132 046
Prepayments Accrued Income243 7194 544 
Proceeds From Sales Property Plant Equipment-1 113 864-1 280 203-1 317 472
Profit Loss1 465 6661 697 2581 739 143
Property Plant Equipment Gross Cost37 077 69141 986 36245 121 175
Provisions For Liabilities Balance Sheet Subtotal 38 00038 000
Purchase Property Plant Equipment-2 271 946-3 404 814-5 392 488
Social Security Costs84 723225 883171 196
Staff Costs Employee Benefits Expense1 942 4752 154 4451 724 467
Taxation Including Deferred Taxation Balance Sheet Subtotal40 00038 00038 000
Tax Increase Decrease From Effect Capital Allowances Depreciation390 757375 672563 165
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 8725 9596 628
Tax Tax Credit On Profit Or Loss On Ordinary Activities743 954690 993906 169
Total Assets Less Current Liabilities 18 830 99919 950 432
Total Borrowings 332 075 
Total Current Tax Expense Credit743 954690 993 
Trade Creditors Trade Payables1 746 1311 757 9392 108 835
Trade Debtors Trade Receivables676 377744 943996 206
Turnover Revenue16 150 06917 840 18820 953 204
Wages Salaries1 842 0822 064 2771 521 225
Company Contributions To Defined Benefit Plans Directors12 50013 25021 875

Transport Operator Data

B & T Plant Hire Limited
Address Northfleet Industrial Estate South , Off Lower Road , Northfleet
City Gravesend
Post code DA11 9SR
Vehicles 7
Trailers 7
71-75 Amenity Way
City Morden
Post code SM4 4AX
Vehicles 7
Trailers 5
Thameside Terminal
Address Salt Lane , Cliffe
City Rochester
Post code ME3 7TA
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 4th, August 2023
Free Download (24 pages)

Company search

Advertisements