Company NameA. E. Rowlands Plant Hire Limited
Company StatusActive
Company Number05718368
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarlaine Dingle Road
Leeswood
Mold
Flintshire
CH7 4SN
Wales
Director NameMrs Valerie Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarlaine Dingle Road
Leeswood
Mold
Flintshire
CH7 4SN
Wales
Secretary NameNeil Williams
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGarlane
Dingle Road, Leeswood
Mold
Flintshire
CH7 4SN
Wales
Director NameNeil Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarlaine
Dingle Road Leeswood
Leeswood
Flintshire
CH7 4SN
Wales
Director NameMr Mark Richard Williams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlant Hire Depot, Pant-Y-Buarth
Gwernaffield
Mold
Flintshire
CH7 5ER
Wales

Contact

Websiteaerowlands-plant-hire.co.uk

Location

Registered AddressPlant Hire Depot, Pant-Y-Buarth
Gwernaffield
Mold
Flintshire
CH7 5ER
Wales
ConstituencyDelyn
ParishGwernaffield with Pantymwyn
WardGwernaffield

Shareholders

27.5k at £1Valerie Williams
55.00%
Ordinary B
7.5k at £1Mark Williams
15.00%
Ordinary A
7.5k at £1Michael Williams
15.00%
Ordinary A
7.5k at £1Neil Williams
15.00%
Ordinary A

Financials

Year2014
Net Worth£714,199
Cash£201,577
Current Liabilities£253,435

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

21 April 2010Delivered on: 30 April 2010
Persons entitled: Barclays Bank PLC

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

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(7 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Director's details changed for Mr Mark Richard Williams on 23 February 2014 (2 pages)
3 March 2015Director's details changed for Valerie Williams on 23 February 2014 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(7 pages)
3 March 2015Director's details changed for Michael Williams on 23 February 2014 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(7 pages)
3 March 2015Director's details changed for Mr Mark Richard Williams on 23 February 2014 (2 pages)
3 March 2015Director's details changed for Valerie Williams on 23 February 2014 (2 pages)
3 March 2015Director's details changed for Michael Williams on 23 February 2014 (2 pages)
10 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2014Change of share class name or designation (2 pages)
10 December 2014Change of share class name or designation (2 pages)
10 December 2014Particulars of variation of rights attached to shares (2 pages)
10 December 2014Particulars of variation of rights attached to shares (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(6 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
12 January 2011Appointment of Mr Mark Richard Williams as a director (2 pages)
12 January 2011Appointment of Mr Mark Richard Williams as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 March 2010Director's details changed for Michael Williams on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Neil Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Valerie Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Valerie Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Michael Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Neil Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Valerie Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Neil Williams on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Michael Williams on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 22/02/08; full list of members (4 pages)
16 May 2008Return made up to 22/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
2 May 2006Ad 01/04/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 May 2006Ad 01/04/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 February 2006Incorporation (10 pages)
22 February 2006Incorporation (10 pages)