Company NameSonic Drilling & Piling Planthire Limited
Company StatusActive
Company Number07981593
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Stuart Whinfield
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Kevin Alexander Christie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Graham William Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Carl Matthew England
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed30 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDerek Hildebrandt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Paul Woodfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitewww.sonicplanthire.com
Email address[email protected]
Telephone01928 571548
Telephone regionRuncorn

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£526,470
Cash£22,073
Current Liabilities£801,561

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

15 September 2022Delivered on: 21 September 2022
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
20 June 2020Delivered on: 3 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 October 2013Delivered on: 7 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
8 March 2023Director's details changed for Mr Carl Matthew England on 8 March 2023 (2 pages)
8 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
24 September 2022Resolutions
  • RES13 ‐ Re: facilities agreement / deed of accession agreed 14/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 September 2022Memorandum and Articles of Association (13 pages)
21 September 2022Registration of charge 079815930003, created on 15 September 2022 (23 pages)
30 August 2022Satisfaction of charge 079815930001 in full (1 page)
1 August 2022Satisfaction of charge 079815930002 in full (1 page)
19 April 2022Termination of appointment of Paul Woodfield as a director on 31 January 2022 (1 page)
8 March 2022Director's details changed for Mr Paul Woodfield on 8 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
8 March 2022Director's details changed for Mr Kevin Alexander Christie on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Paul Stuart Whinfield on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Mr Graham William Lewis on 8 March 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Appointment of Mr Carl Matthew England as a director on 30 June 2021 (2 pages)
5 July 2021Notification of Rsk Environment Limited as a person with significant control on 30 June 2021 (2 pages)
2 July 2021Appointment of Ms Claire Knighton as a director on 30 June 2021 (2 pages)
2 July 2021Cessation of Graham William Lewis as a person with significant control on 30 June 2021 (1 page)
2 July 2021Cessation of Paul Woodfield as a person with significant control on 30 June 2021 (1 page)
2 July 2021Registered office address changed from Canalside Court Warrington Road Runcorn Cheshire WA7 1UQ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2 July 2021 (1 page)
2 July 2021Cessation of Kevin Alexander Christie as a person with significant control on 30 June 2021 (1 page)
2 July 2021Appointment of Ms Abigail Sarah Draper as a director on 30 June 2021 (2 pages)
2 July 2021Appointment of Sally Evans as a secretary on 30 June 2021 (2 pages)
2 July 2021Appointment of Mr George William Tuckwell as a director on 30 June 2021 (2 pages)
2 July 2021Appointment of Alasdair Alan Ryder as a director on 30 June 2021 (2 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Registration of charge 079815930002, created on 20 June 2020 (17 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 765
(7 pages)
20 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 765
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Change of share class name or designation (2 pages)
19 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 August 2015Change of share class name or designation (2 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 765
(7 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 765
(7 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 765
(7 pages)
13 February 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 765
(4 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 765
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 969
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 849
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 969
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 921
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 957
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 945
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 873
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 849
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 921
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 945
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 861
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 861
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 981
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 909
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 837
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 885
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 957
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 897
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 933
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 933
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 837
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 981
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 885
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 873
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 897
(4 pages)
9 December 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 909
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000.00
(4 pages)
11 November 2014Termination of appointment of Derek Hildebrandt as a director on 23 October 2013 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000.00
(4 pages)
11 November 2014Termination of appointment of Derek Hildebrandt as a director on 23 October 2013 (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
4 April 2014Director's details changed for Mr Paul Woodfield on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Kevin Alexander Christie on 6 April 2013 (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
4 April 2014Director's details changed for Kevin Alexander Christie on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Mr Paul Woodfield on 6 April 2013 (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
4 April 2014Director's details changed for Mr Paul Woodfield on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Graham William Lewis on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Kevin Alexander Christie on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Graham William Lewis on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Paul Stuart Whinfield on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Paul Stuart Whinfield on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Paul Stuart Whinfield on 6 April 2013 (2 pages)
4 April 2014Director's details changed for Graham William Lewis on 6 April 2013 (2 pages)
7 October 2013Registration of charge 079815930001 (5 pages)
7 October 2013Registration of charge 079815930001 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
30 August 2012Appointment of Paul Stuart Whinfield as a director (3 pages)
30 August 2012Appointment of Paul Stuart Whinfield as a director (3 pages)
17 August 2012Appointment of Graham William Lewis as a director (3 pages)
17 August 2012Appointment of Graham William Lewis as a director (3 pages)
17 August 2012Appointment of Kevin Alexander Christie as a director (3 pages)
17 August 2012Appointment of Kevin Alexander Christie as a director (3 pages)
31 July 2012Appointment of Mr Paul Woodfield as a director (3 pages)
31 July 2012Appointment of Mr Paul Woodfield as a director (3 pages)
3 July 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 3 July 2012 (2 pages)
8 March 2012Incorporation (13 pages)
8 March 2012Incorporation (13 pages)