Company NameColin Roberts Plant Hire Limited
DirectorColin John Roberts
Company StatusActive
Company Number05062698
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin John Roberts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameMrs Alison Joan Roberts
StatusCurrent
Appointed03 March 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NamePatricia Anne Roberts
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleFarmer
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Colin John Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£47,354
Cash£18,835
Current Liabilities£57,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

18 May 2004Delivered on: 22 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 March 2020Appointment of Mrs Alison Joan Roberts as a secretary on 3 March 2020 (2 pages)
12 March 2020Termination of appointment of Patricia Anne Roberts as a secretary on 3 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 April 2013Secretary's details changed for Patricia Anne Roberts on 3 March 2013 (1 page)
25 April 2013Director's details changed for Colin John Roberts on 3 March 2013 (2 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 April 2013Secretary's details changed for Patricia Anne Roberts on 3 March 2013 (1 page)
25 April 2013Director's details changed for Colin John Roberts on 3 March 2013 (2 pages)
25 April 2013Secretary's details changed for Patricia Anne Roberts on 3 March 2013 (1 page)
25 April 2013Director's details changed for Colin John Roberts on 3 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Colin John Roberts on 3 March 2010 (2 pages)
24 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Colin John Roberts on 3 March 2010 (2 pages)
24 May 2010Director's details changed for Colin John Roberts on 3 March 2010 (2 pages)
24 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 22 December 2009 (1 page)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 03/03/07; full list of members (6 pages)
23 March 2007Return made up to 03/03/07; full list of members (6 pages)
4 August 2006Return made up to 03/03/06; full list of members (6 pages)
4 August 2006Return made up to 03/03/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 03/03/05; full list of members (6 pages)
11 March 2005Return made up to 03/03/05; full list of members (6 pages)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester CH1 2NX (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 nicholas street chester CH1 2NX (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
29 March 2004Ad 22/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2004Ad 22/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 March 2004Incorporation (16 pages)
3 March 2004Incorporation (16 pages)