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

O'malley Plant Hire Limited PENRITH


O'malley Plant Hire started in year 2005 as Private Limited Company with registration number 05536605. The O'malley Plant Hire company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Penrith at Fernwood Barbary Plains. Postal code: CA11 8SR.

The company has 2 directors, namely Claire O., Thomas O.. Of them, Claire O., Thomas O. have been with the company the longest, being appointed on 15 August 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne O. who worked with the the company until 15 August 2019.

This company operates within the CA11 8SR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1071734 . It is located at Fernwood, Penrith with a total of 10 carsand 6 trailers.

O'malley Plant Hire Limited Address / Contact

Office Address Fernwood Barbary Plains
Office Address2 Edenhall
Town Penrith
Post code CA11 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05536605
Date of Incorporation Mon, 15th Aug 2005
Industry Construction of roads and motorways
Industry Construction of utility projects for fluids
End of financial Year 31st August
Company age 19 years old
Account next due date Sat, 31st May 2025 (398 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Claire O.

Position: Director

Appointed: 15 August 2005

Thomas O.

Position: Director

Appointed: 15 August 2005

Anne O.

Position: Director

Appointed: 15 August 2005

Resigned: 15 August 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2005

Resigned: 15 August 2005

Patrick O.

Position: Director

Appointed: 15 August 2005

Resigned: 09 August 2018

Anne O.

Position: Secretary

Appointed: 15 August 2005

Resigned: 15 August 2019

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 August 2005

Resigned: 15 August 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Thomas O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anne O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas O., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas O.

Notified on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anne O.

Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas O.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Patrick O.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth192 842186 360198 790147 566321 843       
Balance Sheet
Cash Bank On Hand    97 432509   99 435131 157349 488
Current Assets227 378230 878373 693315 935449 671577 275501 776463 921434 919502 756662 411922 812
Debtors197 386196 064333 526152 271224 133340 433239 313221 650149 298147 197279 268300 704
Net Assets Liabilities    225 148232 956264 183295 021341 349402 410575 596862 877
Property Plant Equipment    783 391853 405933 952747 894669 004797 905978 649 
Total Inventories    128 106236 333262 463242 271285 621256 124251 986272 620
Cash Bank In Hand5 3523 1833 1836 16297 432       
Net Assets Liabilities Including Pension Asset Liability192 842186 360198 790147 566321 843       
Stocks Inventory24 64031 63136 984157 502128 106       
Tangible Fixed Assets388 018464 361539 347756 081783 391       
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 0004 000       
Profit Loss Account Reserve188 842182 360194 790143 566317 843       
Shareholder Funds192 842186 360198 790147 566321 843       
Other
Accrued Liabilities    2 9003 0003 3003 4503 7253 8304 0604 300
Accumulated Depreciation Impairment Property Plant Equipment    696 782898 307938 529964 510891 9061 036 5371 221 194688 989
Additional Provisions Increase From New Provisions Recognised     6 952927 2 59714 32340 62467 387
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -21 266    
Average Number Employees During Period     35333126252729
Bank Borrowings Overdrafts     213 697182 579229 454120 682   
Creditors    394 969372 195354 998237 151260 530407 680441 609521 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment     82 943271 096223 316295 613121 344141 565144 219
Disposals Property Plant Equipment     147 500395 906342 532468 644186 251203 900166 435
Dividends Paid     20 000      
Finance Lease Liabilities Present Value Total    271 870258 866220 987132 647147 606177 280256 174233 396
Increase From Depreciation Charge For Year Property Plant Equipment     284 468311 318249 297223 009265 975326 2221 456
Net Current Assets Liabilities-7 037-55 232-112 133-224 154-66 579-144 607-210 197-132 41418 780112 413179 408401 650
Number Shares Issued Fully Paid     4 0004 0004 0004 0004 0004 0004 000
Other Taxation Social Security Payable    20 81926 57622 96020 45520 48620 01421 98522 910
Par Value Share 11  1111111
Profit Loss     27 80831 22730 83811 07261 061173 186287 281
Property Plant Equipment Gross Cost    1 480 1731 751 7121 872 4811 712 4041 560 9101 834 4422 199 843873 630
Provisions    96 695103 647104 57483 30885 905100 228140 852208 239
Provisions For Liabilities Balance Sheet Subtotal    96 695103 647104 57483 30885 905100 228140 852208 239
Total Additions Including From Business Combinations Property Plant Equipment     419 039516 675182 455317 150459 783569 301297 552
Total Assets Less Current Liabilities380 981409 129427 214531 927716 812708 798723 755615 480687 784910 3181 158 0571 503 419
Trade Creditors Trade Payables    235 551263 028234 253106 39890 461160 596209 509207 659
Trade Debtors Trade Receivables    224 133340 433174 313221 650140 173147 197279 268300 704
Work In Progress    128 106236 333262 463242 271285 621256 124251 986272 620
Issue Bonus Shares Decrease Increase In Equity        -35 256   
Prepayments        9 125   
Creditors Due After One Year188 139222 769228 424384 361394 969       
Creditors Due Within One Year234 415286 110485 826540 089516 250       
Fixed Assets388 018464 361539 347756 081783 391       
Number Shares Allotted 4 0004 000         
Share Capital Allotted Called Up Paid4 0004 0004 000         
Tangible Fixed Assets Additions 302 499292 213 404 085       
Tangible Fixed Assets Cost Or Valuation752 979871 0281 000 7461 281 9911 480 173       
Tangible Fixed Assets Depreciation364 961406 667461 399525 910696 782       
Tangible Fixed Assets Depreciation Charged In Period 154 787179 783 261 130       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113 081125 051 90 258       
Tangible Fixed Assets Disposals 184 450162 495 205 903       

Transport Operator Data

Fernwood
Address , Edenhall
City Penrith
Post code CA11 8SR
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements