Company NameDEV Plant Hire Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number01352467
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(45 years, 1 month after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr James Joseph Devery
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleHolding Company
Correspondence Address16 Lee Close
Knutsford
Cheshire
WA16 0DW
Director NameMrs Patricia Mary Devery
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleHolding Company
Correspondence Address15 Lee Close
Knutsford
Cheshire
WA16 0DW
Director NameMr Noel James Devery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 10 May 2019)
RoleHolding Company
Country of ResidenceEngland
Correspondence AddressSolar Petroleum Ltd Ditton Road
Widnes
Cheshire
WA8 0QE
Secretary NameMrs Patricia Mary Devery
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address15 Lee Close
Knutsford
Cheshire
WA16 0DW
Director NameAdrian William Devery
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(24 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 10 May 2019)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence AddressSolar Petroleum Ltd Ditton Road
Widnes
Cheshire
WA8 0QE
Secretary NameMr Noel James Devery
NationalityBritish
StatusResigned
Appointed31 March 2002(24 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar Petroleum Ltd Ditton Road
Widnes
Cheshire
WA8 0QE
Director NameDr Janet Devery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(32 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar Petroleum Ltd Ditton Road
Widnes
Cheshire
WA8 0QE
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place Birchwood Park
Birchwood
Warrington
WA3 6XG

Contact

Websitesolar-lubricants.com

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.8k at £1Noel Devery
52.00%
Ordinary
4.2k at £1Janet Devery
28.00%
Ordinary
3k at £1Adrian Devery
20.00%
Ordinary

Financials

Year2014
Net Worth£1,492,357
Cash£2
Current Liabilities£151,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

2 July 1987Delivered on: 4 July 1987
Satisfied on: 27 August 1993
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £13,000.
Particulars: 6 & 8 david street bradford, manchester t/n la 8205.
Fully Satisfied
26 September 1985Delivered on: 4 October 1985
Satisfied on: 27 August 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 & 8 david street, bradford, manchester, t/n la 8205.
Fully Satisfied
1 February 1984Delivered on: 9 February 1984
Satisfied on: 27 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 & 8 david street bradford manchester title no la 8205.
Fully Satisfied
1 February 1984Delivered on: 9 February 1984
Satisfied on: 27 August 1993
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £10,000.
Particulars: F/H 6 & 8 david street bradford manchester title no la 8205.
Fully Satisfied
29 July 1985Delivered on: 5 August 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 November 2020Full accounts made up to 31 March 2020 (14 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
21 May 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
14 May 2019Appointment of Mr Steven Michael Taylor as a director on 10 May 2019 (2 pages)
14 May 2019Cessation of Noel James Devery as a person with significant control on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Noel James Devery as a director on 10 May 2019 (1 page)
14 May 2019Registered office address changed from C/O Solar Petroleum Ltd Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 14 May 2019 (1 page)
14 May 2019Notification of Certas Energy Uk Limited as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Termination of appointment of Janet Devery as a director on 10 May 2019 (1 page)
14 May 2019Appointment of Daniel Stephen Paul Little as a director on 10 May 2019 (2 pages)
14 May 2019Termination of appointment of Adrian William Devery as a director on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Noel James Devery as a secretary on 10 May 2019 (1 page)
7 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 January 2017Satisfaction of charge 3 in full (1 page)
3 January 2017Satisfaction of charge 3 in full (1 page)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,000
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15,000
(4 pages)
19 March 2015Director's details changed for Mr Noel James Devery on 19 March 2015 (2 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15,000
(4 pages)
19 March 2015Director's details changed for Adrian William Devery on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Adrian William Devery on 19 March 2015 (2 pages)
19 March 2015Secretary's details changed for Mr Noel James Devery on 19 March 2015 (1 page)
19 March 2015Director's details changed for Mr Noel James Devery on 19 March 2015 (2 pages)
19 March 2015Secretary's details changed for Mr Noel James Devery on 19 March 2015 (1 page)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 15,000
(6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 15,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 April 2011Appointment of Dr Janet Devery as a director (2 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Appointment of Dr Janet Devery as a director (2 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 March 2010Registered office address changed from C/O Solar Petroleum Ltd Ditton Road Widnes Cheshire Wa8 Onn on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Solar Petroleum Ltd Ditton Road Widnes Cheshire Wa8 Onn on 22 March 2010 (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 March 2009Return made up to 13/03/09; full list of members (4 pages)
27 March 2009Return made up to 13/03/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 13/03/07; full list of members (2 pages)
4 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 May 2006Return made up to 13/03/06; full list of members (2 pages)
24 May 2006Return made up to 13/03/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 March 2005Return made up to 13/03/05; full list of members (3 pages)
18 March 2005Return made up to 13/03/05; full list of members (3 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Declaration of mortgage charge released/ceased (1 page)
15 September 2003Declaration of mortgage charge released/ceased (1 page)
29 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
30 April 2002Return made up to 13/03/02; full list of members (7 pages)
30 April 2002Return made up to 13/03/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 March 2001Return made up to 13/03/01; full list of members (7 pages)
22 March 2001Return made up to 13/03/01; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 1999Return made up to 13/03/99; no change of members (6 pages)
12 May 1999Return made up to 13/03/99; no change of members (6 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 May 1998Return made up to 13/03/98; no change of members (4 pages)
24 May 1998Return made up to 13/03/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 May 1997Return made up to 13/03/97; full list of members (6 pages)
14 May 1997Return made up to 13/03/97; full list of members (6 pages)
13 May 1996Memorandum and Articles of Association (12 pages)
13 May 1996Memorandum and Articles of Association (12 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Return made up to 13/03/96; no change of members (4 pages)
19 March 1996Return made up to 13/03/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1993Return made up to 13/03/93; no change of members (6 pages)
23 March 1992Return made up to 13/03/92; no change of members (5 pages)
25 June 1991Return made up to 16/04/91; full list of members (7 pages)
23 May 1990Return made up to 26/03/90; full list of members (4 pages)
23 May 1989Return made up to 21/04/89; full list of members (4 pages)
7 June 1988Return made up to 19/04/88; full list of members (4 pages)
23 October 1987Return made up to 30/06/87; full list of members (4 pages)
7 June 1986Return made up to 21/04/86; full list of members (6 pages)