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

SHEEHAN HAULAGE & PLANT HIRE LIMITED

30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE,
Company Registration Number
02248991
Private Limited Company
Active

Company Overview

About Sheehan Haulage & Plant Hire Ltd
SHEEHAN HAULAGE & PLANT HIRE LIMITED was founded on 1988-04-27 and has its registered office in Kidlington. The organisation's status is listed as "Active". Sheehan Haulage & Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEEHAN HAULAGE & PLANT HIRE LIMITED
 
Legal Registered Office
30 BANKSIDE COURT
STATIONFIELDS
KIDLINGTON
OXFORDSHIRE
OX5 1JE
Other companies in OX5
 
Filing Information
Company Number 02248991
Company ID Number 02248991
Date formed 1988-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630561759  
Last Datalog update: 2024-05-05 16:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEEHAN HAULAGE & PLANT HIRE LIMITED
The accountancy firm based at this address is CHAPMAN, ROBINSON & MOORE LIMITED
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 SHEEHAN HAULAGE & PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN SHEEHAN
Company Secretary 1992-04-14
HELEN CATHERINE SHEEHAN
Company Secretary 1993-04-14
CHRISTOPHER JOHN SHEEHAN
Director 1992-04-14
RICHARD SHEEHAN
Director 2007-02-23
TARA LOUISE SHEEHAN
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH SHEEHAN
Director 1993-07-31 2007-02-23
JOHN JOSEPH SHEEHAN
Director 1992-04-14 1995-12-04
HELEN CATHERINE SHEEHAW
Company Secretary 1988-06-02 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN SHEEHAN FSD LTD Company Secretary 2005-02-16 CURRENT 2000-01-25 Active
CHRISTOPHER JOHN SHEEHAN DIX PIT LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Active
CHRISTOPHER JOHN SHEEHAN SHEEHANS LIMITED Company Secretary 1992-03-14 CURRENT 1986-03-19 Active
HELEN CATHERINE SHEEHAN SHEEHANS LIMITED Company Secretary 2005-10-17 CURRENT 1986-03-19 Active
HELEN CATHERINE SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Company Secretary 1992-04-14 CURRENT 1988-06-08 Active
CHRISTOPHER JOHN SHEEHAN H.TUCKWELL & SONS LIMITED Director 2014-05-30 CURRENT 1922-06-30 Active
CHRISTOPHER JOHN SHEEHAN HOLLOWAY FARM INDUSTRIAL PARK LIMITED Director 2006-09-25 CURRENT 1995-03-24 Active
CHRISTOPHER JOHN SHEEHAN FSD LTD Director 2005-02-16 CURRENT 2000-01-25 Active
CHRISTOPHER JOHN SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2000-03-30 CURRENT 1975-02-20 Active
CHRISTOPHER JOHN SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 1992-04-14 CURRENT 1988-06-08 Active
CHRISTOPHER JOHN SHEEHAN SHEEHANS LIMITED Director 1992-03-14 CURRENT 1986-03-19 Active
RICHARD SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 2007-02-23 CURRENT 1988-06-08 Active
RICHARD SHEEHAN FSD LTD Director 2005-02-16 CURRENT 2000-01-25 Active
RICHARD SHEEHAN DIX PIT LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active
RICHARD SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2000-03-30 CURRENT 1975-02-20 Active
TARA LOUISE SHEEHAN DIX PIT LIMITED Director 2014-11-12 CURRENT 2005-02-04 Active
TARA LOUISE SHEEHAN FSD LTD Director 2014-11-12 CURRENT 2000-01-25 Active
TARA LOUISE SHEEHAN SHEEHANS LIMITED Director 2014-11-12 CURRENT 1986-03-19 Active
TARA LOUISE SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 2014-11-12 CURRENT 1988-06-08 Active
TARA LOUISE SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2014-11-12 CURRENT 1975-02-20 Active
TARA LOUISE SHEEHAN OXFORD HIRE COMPANY LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2014-04-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Waste OperativeKidlingtonWe are currently seeking an experienced and enthusiastic individual for a *HANDS ON* role as a Waste Handler Operator at our waste transfer station in2016-02-19
HGV Class 2 DriverKidlingtonHGV driver needed to fill a full time position at Sheehan Haulage and Plant Hire. Experience preferred but not essential. Driver CPC required, good written2016-01-18

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
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022489910016
2024-01-05Director's details changed for Miss Tara Louise Sheehan on 2023-09-16
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022489910015
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 022489910021
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-02SECRETARY'S DETAILS CHNAGED FOR HELEN CATHERINE SHEEHAN on 2023-02-02
2023-02-02SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN SHEEHAN on 2023-02-02
2023-02-02Director's details changed for Mr Richard Sheehan on 2023-02-02
2023-02-02Director's details changed for Mr Christopher John Sheehan on 2023-02-02
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022489910014
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 022489910020
2022-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022489910013
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910019
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022489910011
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-21CH01Director's details changed for Miss Tara Louise Sheehan on 2021-05-21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910018
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910017
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910016
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910015
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 182004
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHEEHAN
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910014
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910013
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 182004
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910012
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910011
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910010
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 181004
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-23SH0103/12/14 STATEMENT OF CAPITAL GBP 182004
2014-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-22RES01ADOPT ARTICLES 03/12/2014
2014-11-12AP01DIRECTOR APPOINTED MISS TARA LOUISE SHEEHAN
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 181004
2014-02-27AR0131/01/14 FULL LIST
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910009
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022489910008
2013-03-07AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-01AR0131/01/13 FULL LIST
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-09AR0131/01/12 FULL LIST
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-09AR0131/01/11 FULL LIST
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/01/10 FULL LIST
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-02-09363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-25363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-17363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-05363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-02-21363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-13363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-12-07288DIRECTOR RESIGNED
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-17363sRETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS
1994-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/94
1994-12-23SRES12VARYING SHARE RIGHTS AND NAMES 12/12/94
1994-12-2388(2)RAD 14/12/94--------- £ SI 2@1=2 £ IC 181000/181002
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-21287REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE
1994-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/94
1994-06-13363sRETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS
1993-09-21225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1993-09-14ORES04NC INC ALREADY ADJUSTED 31/07/93
1993-09-14123£ NC 1000/500000 31/07/93
1993-09-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0215996 Active Licenced property: WOODSTOCK RD KNIGHTSBRIDGE FARM YARNTON KIDLINGTON YARNTON GB OX5 1PH. Correspondance address: WOODSTOCK ROAD KNIGHTSBRIDGE FARM YARNTON KIDLINGTON YARNTON GB OX5 1PH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0215996 Active Licenced property: WOODSTOCK RD KNIGHTSBRIDGE FARM YARNTON KIDLINGTON YARNTON GB OX5 1PH. Correspondance address: WOODSTOCK ROAD KNIGHTSBRIDGE FARM YARNTON KIDLINGTON YARNTON GB OX5 1PH

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 SHEEHAN HAULAGE & PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding THE TRUSTEES OF THE SHEEHAN GROUP RETIREMENT BENEFITS SCHEME
2017-03-13 Outstanding THE TRUSTEES OF THE SHEEHAN RETIREMENT BENEFIT SCHEME
2016-11-29 Outstanding SHEEHAN RETIREMENT BENEFIT SCHEME
2016-03-24 Outstanding THE TRUSTEES OF THE SHEEHAN RETIREMENT BENEFIT SCHEME
2015-06-01 Outstanding SHEEHAN RETIREMENT BENEFIT SCHEME
2013-11-14 Outstanding BARCLAYS BANK PLC
2013-10-08 Outstanding SHEEHAN RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 2012-02-04 Satisfied TARA SHEEHAN, CHRISTOPHER SHEEHAN, HELEN SHEEHAN, MICHAEL SHEEHAN, RICHARD SHEEHAN AND SUNTRUST LIMITED
LONG TERM LOAN AGREEMENT FIXED CHARGE 2011-11-16 Satisfied SHEEHAN GROUP RETIREMENT BENEFITS SCHEME
FLOATING CHARGE 2009-06-12 Satisfied SHEEHAN GROUP RETIREMENT SCHEME
LEGAL CHARGE 2008-06-25 Satisfied SHEEHAN GROUP RETIREMENT SCHEME
LEGAL CHARGE 2007-05-17 Satisfied SHEEHAN GROUP RETIREMENT BENEFITS SCHEME
LONG-TERM LOAN AGREEMENT FLOATING CHARGE 2002-06-15 Satisfied SHEEHAN GROUP RETIREMENT BENEFITS SCHEME
DEBENTURE 1993-08-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,095,737
Creditors Due After One Year 2011-07-01 £ 1,374,113
Creditors Due Within One Year 2013-06-30 £ 1,029,512
Creditors Due Within One Year 2011-07-01 £ 605,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SHEEHAN HAULAGE & PLANT HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 181,004
Called Up Share Capital 2011-07-01 £ 181,004
Cash Bank In Hand 2011-07-01 £ 58,016
Current Assets 2013-06-30 £ 706,975
Current Assets 2011-07-01 £ 757,021
Debtors 2013-06-30 £ 706,459
Debtors 2011-07-01 £ 699,005
Fixed Assets 2013-06-30 £ 2,214,948
Fixed Assets 2011-07-01 £ 2,134,326
Shareholder Funds 2011-07-01 £ 911,706
Tangible Fixed Assets 2013-06-30 £ 2,059,948
Tangible Fixed Assets 2012-07-01 £ 1,979,326
Tangible Fixed Assets 2011-07-01 £ 1,979,326

Debtors and other cash assets

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

Government spend with SHEEHAN HAULAGE & PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-3 GBP £26,997 10 Yard Covered Light Waste
Oxford City Council 2015-2 GBP £17,836 TICKET 167849 and 169653
Oxford City Council 2015-1 GBP £29,744
Oxford City Council 2014-12 GBP £11,445 10 Yard Covered Light Waste Exchange
Oxfordshire County Council 2014-12 GBP £5,723 Private Contractors
Oxford City Council 2014-11 GBP £10,816 CT_SKIP HIRE: DOG WASTE
Oxford City Council 2014-10 GBP £24,218 NC_SKIP HIRE
Oxfordshire County Council 2014-10 GBP £7,707 Private Contractors
Oxford City Council 2014-9 GBP £47,738 10 Yard Covered Light Waste
Oxford City Council 2014-8 GBP £18,674 10 Yard Covered Light Waste
Oxford City Council 2014-7 GBP £13,533
Oxfordshire County Council 2014-7 GBP £6,383 Private Contractors
Oxfordshire County Council 2014-6 GBP £7,433 Private Contractors
Oxfordshire County Council 2014-5 GBP £1,424 Private Contractors
Windsor and Maidenhead Council 2014-5 GBP £8,280
Windsor and Maidenhead Council 2014-3 GBP £73,300
Oxford City Council 2014-3 GBP £29,334
Oxford City Council 2014-2 GBP £8,120
Oxford City Council 2014-1 GBP £27,470
Oxford City Council 2013-12 GBP £5,939
Oxford City Council 2013-11 GBP £3,688
Oxford City Council 2013-10 GBP £8,135
Oxford City Council 2013-9 GBP £5,242
Oxford City Council 2013-8 GBP £15,770
Oxford City Council 2013-7 GBP £17,110
Oxford City Council 2013-6 GBP £7,666
Oxford City Council 2013-5 GBP £837
Oxford City Council 2013-4 GBP £6,496
Oxford City Council 2013-3 GBP £8,678
Oxford City Council 2013-2 GBP £7,998
Oxford City Council 2013-1 GBP £4,635
Oxford City Council 2012-12 GBP £9,863
Oxford City Council 2012-11 GBP £6,429
Oxford City Council 2012-10 GBP £12,190
Oxford City Council 2012-9 GBP £2,920
Oxford City Council 2012-8 GBP £5,933
Oxford City Council 2012-7 GBP £5,997
Oxford City Council 2012-6 GBP £6,757
Oxford City Council 2012-5 GBP £7,934
Oxford City Council 2012-4 GBP £10,585
Oxford City Council 2011-12 GBP £1,358
Oxford City Council 2011-11 GBP £11,203 JOB NO 05411915, EXCAVATOR
Oxford City Council 2011-10 GBP £2,842
Oxford City Council 2011-9 GBP £3,449
Oxford City Council 2011-8 GBP £7,082
Oxford City Council 2011-7 GBP £4,843 FLEETPLAN Reference S041 | 71279
Oxford City Council 2011-6 GBP £2,582 FLEETPLAN Reference S041 | 71093
Oxford City Council 2011-5 GBP £11,393 FLEETPLAN Reference S041 | 70700
Oxford City Council 2011-4 GBP £7,691 FLEETPLAN Reference S041 | 70298
Oxford City Council 2011-3 GBP £11,551 FLEETPLAN Reference S041 | 69354
Oxford City Council 2011-2 GBP £11,841 FLEETPLAN Reference S041 | 69357
Oxford City Council 2011-1 GBP £2,117 FLEETPLAN Reference S041 | 69189
Oxford City Council 2000-0 GBP £25,127 NON SPECIAL CLINICAL WASTE DOG WASTE Tonnes

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 SHEEHAN HAULAGE & 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEEHAN HAULAGE & 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 SHEEHAN HAULAGE & 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.