Glebe Plant Hire Limited NEWMARKET


Founded in 2007, Glebe Plant Hire, classified under reg no. 06338923 is an active company. Currently registered at Glebe Farm CB8 7LG, Newmarket the company has been in the business for seventeen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

At the moment there are 2 directors in the the firm, namely Jeremy L. and Amanda L.. In addition one secretary - Amanda L. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Glebe Plant Hire Limited Address / Contact

Office Address Glebe Farm
Office Address2 209 Fordham Road
Town Newmarket
Post code CB8 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06338923
Date of Incorporation Thu, 9th Aug 2007
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Jeremy L.

Position: Director

Appointed: 09 August 2007

Amanda L.

Position: Director

Appointed: 09 August 2007

Amanda L.

Position: Secretary

Appointed: 09 August 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Jeremy L. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Amanda L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jeremy L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Amanda L.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  32 0958 8033 4995 0182 9927 9763 938 
Current Assets27 539113 079166 309206 54842 99156 774179 055198 14343 993 
Debtors26 066107 800134 214197 74539 51151 756176 063190 16740 055 
Net Assets Liabilities  191 571216 75815 48685 534178 472148 66112 083-4 800
Other Debtors  1 2021806 9173 3301 3161 64025 655 
Property Plant Equipment  145 980135 229140 061147 089117 67194 13779 802 
Cash Bank In Hand1 4735 27932 095       
Net Assets Liabilities Including Pension Asset Liability24 384105 797191 571       
Tangible Fixed Assets1 10833 825145 980       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve24 284105 697191 471       
Other
Version Production Software         2 024
Accumulated Depreciation Impairment Property Plant Equipment  67 170100 976133 392170 164199 582223 116242 951 
Additions Other Than Through Business Combinations Property Plant Equipment   23 05542 24843 800  5 500 
Amounts Owed By Group Undertakings Participating Interests  133 012197 56532 59448 427    
Amounts Owed To Group Undertakings Participating Interests    73 868     
Average Number Employees During Period     22222
Creditors  36 95364 353122 72819 2411 782125 73396 5504 800
Finance Lease Liabilities Present Value Total  24 61129 37738 86119 2411 7826 147  
Increase From Depreciation Charge For Year Property Plant Equipment   33 80635 01636 77229 41823 53419 83515 960
Net Current Assets Liabilities23 49878 737129 356142 195-79 718-14 36784 94072 410-52 557-4 800
Other Creditors  9 5503 1771 8001 8002 0002 6802 683 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 600    258 911
Other Disposals Property Plant Equipment    5 000    322 753
Property Plant Equipment Gross Cost  213 150236 205273 453317 253317 253317 253322 753 
Provisions For Liabilities Balance Sheet Subtotal  29 19625 69326 61127 94722 35717 886  
Taxation Including Deferred Taxation Balance Sheet Subtotal       17 88615 162 
Taxation Social Security Payable  2 79231 7998 19942 449 116 90624 2754 800
Total Assets Less Current Liabilities24 606112 562275 336277 42460 343132 722202 611166 54727 245-4 800
Trade Creditors Trade Payables        67 265 
Trade Debtors Trade Receivables        14 400 
Value-added Tax Payable        2 327 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -4 471  
Amounts Owed By Group Undertakings     48 426174 747188 527  
Number Shares Issued Fully Paid      100100  
Other Taxation Social Security Payable     42 44974 656116 906  
Par Value Share 11   11  
Provisions     27 94722 35717 886  
Capital Employed24 384105 797191 571       
Creditors Due After One Year  54 569       
Creditors Due Within One Year4 04134 34236 953       
Number Shares Allotted 100100       
Provisions For Liabilities Charges2226 76529 196       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 45 100148 650       
Tangible Fixed Assets Cost Or Valuation41 20464 500213 150       
Tangible Fixed Assets Depreciation40 09630 67567 170       
Tangible Fixed Assets Depreciation Charged In Period 11 27536 495       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 696        
Tangible Fixed Assets Disposals 21 804        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements