Southern Plant & Tool Hire Limited HENLEY-ON-THAMES


Southern Plant & Tool Hire started in year 1998 as Private Limited Company with registration number 03585530. The Southern Plant & Tool Hire company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Henley-on-thames at Unit 10 Centenary Business Park. Postal code: RG9 1DS.

At the moment there are 4 directors in the the firm, namely Robson G., Murray G. and Vincent R. and others. In addition one secretary - Antony B. - is with the company. As of 27 April 2024, there were 2 ex directors - Simon G., Malcolm J. and others listed below. There were no ex secretaries.

This company operates within the RG9 1DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223570 . It is located at Kiln House, Kiln Lane, Henley-on-thames with a total of 8 cars. It has two locations in the UK.

Southern Plant & Tool Hire Limited Address / Contact

Office Address Unit 10 Centenary Business Park
Office Address2 Station Road
Town Henley-on-thames
Post code RG9 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585530
Date of Incorporation Wed, 17th Jun 1998
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Robson G.

Position: Director

Appointed: 01 January 2021

Murray G.

Position: Director

Appointed: 01 January 2021

Vincent R.

Position: Director

Appointed: 01 May 2010

Susan G.

Position: Director

Appointed: 18 April 2007

Antony B.

Position: Secretary

Appointed: 17 June 1998

Suzanne B.

Position: Nominee Secretary

Appointed: 17 June 1998

Resigned: 17 June 1998

Simon G.

Position: Director

Appointed: 17 June 1998

Resigned: 18 March 2019

Malcolm J.

Position: Director

Appointed: 17 June 1998

Resigned: 11 April 2007

Kevin B.

Position: Nominee Director

Appointed: 17 June 1998

Resigned: 17 June 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Susan G. This PSC and has 75,01-100% shares. Another entity in the PSC register is Simon G. This PSC owns 75,01-100% shares.

Susan G.

Notified on 15 May 2019
Nature of control: 75,01-100% shares

Simon G.

Notified on 30 June 2016
Ceased on 18 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth424 475445 743426 865495 898499 463546 743   
Balance Sheet
Cash Bank On Hand     3 68086 44169 381200 057
Current Assets485 861458 038572 671584 815519 779464 022694 767693 644737 881
Debtors454 748426 935546 137517 032480 469421 042570 319586 256499 817
Net Assets Liabilities     546 743693 191708 835795 550
Other Debtors34 92536 165   50 36350 88262 18376 833
Property Plant Equipment     1 107 4051 077 7381 489 7671 796 662
Total Inventories     39 30038 00738 00738 007
Bank Loans Overdrafts Within One Year114 124167 438       
Cash Bank In Hand147137741 256103 680   
Net Assets Liabilities Including Pension Asset Liability424 475445 743426 865495 898499 463546 743   
Stocks Inventory30 96630 96626 52726 52739 30039 300   
Tangible Fixed Assets943 8391 008 159916 2021 151 3451 238 3871 107 405   
Trade Debtors394 018356 958       
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000200 000200 000   
Profit Loss Account Reserve224 475245 743226 865295 898299 463346 743   
Shareholder Funds424 475445 743426 865495 898499 463546 743   
Other
Secured Debts372 078862 983760 158829 952830 382636 628   
Accumulated Depreciation Impairment Property Plant Equipment     3 431 3423 707 8264 050 5174 427 370
Average Number Employees During Period      242727
Creditors     264 545301 723572 582676 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment      250 697317 912345 489
Disposals Property Plant Equipment      293 560332 553394 047
Finance Lease Liabilities Present Value Total     243 421301 723572 582676 980
Increase From Depreciation Charge For Year Property Plant Equipment      527 181660 603722 342
Net Current Assets Liabilities-147 286-255 263-88 418-168 321-309 272-263 183-56 120-188 994-262 702
Other Creditors     21 12472 42344 23014 413
Other Taxation Social Security Payable     93 950134 26578 52843 431
Property Plant Equipment Gross Cost     4 538 7474 785 5645 540 2846 224 032
Provisions For Liabilities Balance Sheet Subtotal     32 93426 70419 35661 430
Total Additions Including From Business Combinations Property Plant Equipment      540 3771 087 2731 077 795
Total Assets Less Current Liabilities796 553752 896827 784983 024929 115844 2221 021 6181 300 7731 533 960
Trade Creditors Trade Payables     191 030224 344271 315280 424
Trade Debtors Trade Receivables     370 679519 437524 073422 984
Creditors Due After One Year Total Noncurrent Liabilities372 078307 153       
Creditors Due Within One Year Total Current Liabilities633 147713 301       
Fixed Assets943 8391 008 159916 2021 151 3451 238 3871 107 405   
Obligations Under Finance Lease Hire Purchase Contracts After One Year372 078307 153       
Other Creditors Due Within One Year322 271405 450       
Prepayments Accrued Income Current Asset25 80533 812       
Tangible Fixed Assets Additions 566 121363 057799 611658 655409 068   
Tangible Fixed Assets Cost Or Valuation3 318 4113 508 5293 529 7083 980 3034 366 7164 538 747   
Tangible Fixed Assets Depreciation2 374 5722 500 3702 613 5062 828 9583 128 3293 431 342   
Tangible Fixed Assets Depreciation Charge For Period 463 936       
Tangible Fixed Assets Depreciation Disposals -338 138       
Tangible Fixed Assets Disposals -376 003341 878349 016272 242237 037   
Taxation Social Security Due Within One Year89 82251 201       
Trade Creditors Within One Year106 93089 212       
Creditors Due After One Year 307 153400 919487 126414 892264 545   
Creditors Due Within One Year 713 301661 089753 136829 051727 205   
Provisions For Liabilities Charges    14 76032 934   
Tangible Fixed Assets Depreciation Charged In Period  389 919520 191539 922528 917   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  276 783304 739240 551225 904   

Transport Operator Data

Kiln House
Address Kiln Lane , Binfield Heath
City Henley-on-thames
Post code RG9 4ES
Vehicles 4
Unit 10
Address Centenary Business Park , Station Road
City Henley-on-thames
Post code RG9 1DS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 12th, July 2023
Free Download (17 pages)

Company search

Advertisements