Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULLEN PLANT HIRE LIMITED
Company Information for

BULLEN PLANT HIRE LIMITED

45 APPLEY LANE NORTH, APPLEY BRIDGE, WIGAN, WN6 9AD,
Company Registration Number
01326345
Private Limited Company
Active

Company Overview

About Bullen Plant Hire Ltd
BULLEN PLANT HIRE LIMITED was founded on 1977-08-19 and has its registered office in Wigan. The organisation's status is listed as "Active". Bullen Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BULLEN PLANT HIRE LIMITED
 
Legal Registered Office
45 APPLEY LANE NORTH
APPLEY BRIDGE
WIGAN
WN6 9AD
Other companies in WN6
 
Filing Information
Company Number 01326345
Company ID Number 01326345
Date formed 1977-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB294812531  
Last Datalog update: 2023-12-05 21:16:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BULLEN PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE BULLEN
Company Secretary 1990-12-31
GRAHAM PETER BULLEN
Director 1997-03-17
HELEN JANE BULLEN
Director 1990-12-31
JOHN ROBERT BULLEN
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS ROBERT BULLEN
Director 1990-12-31 2015-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE BULLEN TREEBROOK LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-12 Active
GRAHAM PETER BULLEN TREEBROOK LIMITED Director 2007-10-16 CURRENT 2007-10-12 Active
HELEN JANE BULLEN TREEBROOK LIMITED Director 2007-10-16 CURRENT 2007-10-12 Active
JOHN ROBERT BULLEN TREEBROOK LIMITED Director 2009-03-10 CURRENT 2007-10-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Plant Fitter /Workshop/Field serviceWiganWe invite suitably experienced plant fitters/Service engineers an opportunity to join our team. The ability to work within a team is essential as customer2016-04-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-21CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013263450004
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 55545
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-19CH01Director's details changed for John Robert Bullen on 2015-12-01
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 55545
2015-11-26AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERT BULLEN
2015-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 55545
2014-12-05AR0123/11/14 ANNUAL RETURN FULL LIST
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 55545
2013-12-02AR0123/11/13 ANNUAL RETURN FULL LIST
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-27AR0123/11/12 ANNUAL RETURN FULL LIST
2012-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-28AR0123/11/11 ANNUAL RETURN FULL LIST
2011-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0123/11/10 ANNUAL RETURN FULL LIST
2010-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-12-07AR0123/11/09 ANNUAL RETURN FULL LIST
2009-03-17288aDirector appointed john robert bullen
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BULLEN / 10/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BULLEN / 10/03/2009
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-12363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-02363aRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-29363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-29363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS; AMEND
2000-12-20363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-29363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-03288cDIRECTOR'S PARTICULARS CHANGED
1998-12-03363aRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-04363aRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-12-04288aNEW DIRECTOR APPOINTED
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-26363aRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-11363sRETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS
1994-12-22363sRETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-21363sRETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-12-16363sRETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS
1992-02-13ELRESS252 DISP LAYING ACC 31/01/92
1992-02-13ELRESS386 DISP APP AUDS 31/01/92
1991-12-20363sRETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1991-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-02-17363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-01-21363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0241729 Active Licenced property: APPLEY BRIDGE 45 APPLEY LANE NORTH WIGAN GB WN6 9AD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0241729 Active Licenced property: APPLEY BRIDGE 45 APPLEY LANE NORTH WIGAN GB WN6 9AD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BULLEN PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1982-09-01 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1980-07-02 Outstanding WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1977-11-14 Outstanding WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULLEN PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of BULLEN PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULLEN PLANT HIRE LIMITED
Trademarks
We have not found any records of BULLEN PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BULLEN PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2014-4 GBP £1,398 Supplies & Services
Wigan Council 2013-3 GBP £2,800 Transport
Wigan Council 2013-2 GBP £5,487 Transport
Wigan Council 2013-1 GBP £2,790 Transport
Wigan Council 2012-11 GBP £1,040 Transport
Wigan Council 2012-9 GBP £1,120 Transport
Wigan Council 2012-5 GBP £1,056 Transport
Wigan Council 2012-3 GBP £504 Transport
Wigan Council 2012-2 GBP £504 Transport
Wigan Council 2012-1 GBP £858 Transport
Wigan Council 2011-12 GBP £528 Transport
Wigan Council 2011-11 GBP £4,504 Capital Expenditure
Wigan Council 2011-10 GBP £10,296 Transport
Wigan Council 2011-9 GBP £3,598 Transport
Wigan Council 2011-8 GBP £2,911 Transport
Wigan Council 2011-7 GBP £5,324 Transport
Wigan Council 2011-6 GBP £3,174 Transport
Wigan Council 2011-5 GBP £3,126 Transport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BULLEN PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BULLEN PLANT HIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULLEN PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULLEN PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WN6 9AD