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

B & W PLANT HIRE AND SALES LIMITED

11 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, FY4 5LZ,
Company Registration Number
04086465
Private Limited Company
Active

Company Overview

About B & W Plant Hire And Sales Ltd
B & W PLANT HIRE AND SALES LIMITED was founded on 2000-10-09 and has its registered office in Blackpool. The organisation's status is listed as "Active". B & W Plant Hire And Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B & W PLANT HIRE AND SALES LIMITED
 
Legal Registered Office
11 NEPTUNE COURT
HALLAM WAY
BLACKPOOL
FY4 5LZ
Other companies in BB2
 
Filing Information
Company Number 04086465
Company ID Number 04086465
Date formed 2000-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB174987994  
Last Datalog update: 2023-11-06 15:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & W PLANT HIRE AND SALES 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 B & W PLANT HIRE AND SALES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RICHARD WHITWELL
Director 2000-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SAGAR WHITWELL
Company Secretary 2000-11-15 2017-03-28
WILLIAM SAGAR WHITWELL
Director 2001-07-01 2017-03-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-10-09 2000-11-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-10-09 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD WHITWELL WHITWELL PROPERTIES LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
WILLIAM RICHARD WHITWELL B & W PLANT GROUP LTD Director 2003-12-23 CURRENT 2003-12-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Plant FitterSouthamptonB & W Plant Hire and Sales Ltd is a family run and owned plant hire company founded in 1994, We have one of the most diverse hire fleets in the country and we...2016-05-26

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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT FOX
2023-12-14DIRECTOR APPOINTED MR MARK HIERONS
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040864650007
2023-02-21FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-13Previous accounting period shortened from 31/08/23 TO 31/08/22
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Shorrocks Delf, Brandy House Brow, Blackburn Lancashire BB2 3EY
2022-12-20Current accounting period extended from 31/03/23 TO 31/08/23
2022-12-20AA01Current accounting period extended from 31/03/23 TO 31/08/23
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Shorrocks Delf, Brandy House Brow, Blackburn Lancashire BB2 3EY
2022-12-16DIRECTOR APPOINTED PAUL ROBERT FOX
2022-12-16DIRECTOR APPOINTED MRS KERRY LOUISE BARNETT
2022-12-16DIRECTOR APPOINTED ANDREW PARTINGTON
2022-12-16AP01DIRECTOR APPOINTED PAUL ROBERT FOX
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 040864650008
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 040864650009
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040864650009
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040864650006
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040864650007
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CH01Director's details changed for Mr William Richard Whitwell on 2017-10-09
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 500100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-03TM02Termination of appointment of William Sagar Whitwell on 2017-03-28
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAGAR WHITWELL
2016-12-22CH01Director's details changed for Mr William Richard Whitwell on 2016-12-18
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 500100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-12AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-10-12AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 500100
2015-10-21AR0109/10/15 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 500100
2014-10-24AR0109/10/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 500100
2013-10-21AR0109/10/13 ANNUAL RETURN FULL LIST
2013-09-03CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM SAGAR WHITWELL on 2013-09-03
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAGAR WHITWELL / 03/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WHITWELL / 03/09/2013
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040864650006
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-17AR0109/10/12 FULL LIST
2012-01-27AR0109/10/11 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-18AR0109/10/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-15AR0109/10/09 FULL LIST
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WHITWELL / 09/10/2008
2007-10-11363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: BRANDAN BUILDINGS GEORGE STREET WEST BLACKBURN LANCASHIRE BB2 1PQ
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-17363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-12RES04£ NC 1000000/1100000 27/0
2004-10-12123NC INC ALREADY ADJUSTED 27/08/04
2004-10-1288(2)RAD 27/08/04--------- £ SI 1000@1=1000 £ IC 100/1100
2004-04-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-28RES04NC INC ALREADY ADJUSTED 10/09/01
2004-01-28123£ NC 100/1000000 30/07/01
2004-01-2888(2)RAD 31/07/01--------- £ SI 500000@1
2003-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-28363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: BRICK HOUSE BARN NEW LANE WITHGILL CLITHEROE BB7 3LL
2002-07-06225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-28363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-08CERTNMCOMPANY NAME CHANGED HIGHLYNX LTD CERTIFICATE ISSUED ON 11/12/00
2000-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-0788(2)RAD 15/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-29288bSECRETARY RESIGNED
2000-11-29288bDIRECTOR RESIGNED
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2000-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1104163 Active Licenced property: DUNCAN ROAD STATION WORKS PARK GATE SOUTHAMPTON PARK GATE GB SO31 1ZT. Correspondance address: BRANDY HOUSE BROW BLACKBURN GB BB2 3EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1104163 Active Licenced property: DUNCAN ROAD STATION WORKS PARK GATE SOUTHAMPTON PARK GATE GB SO31 1ZT. Correspondance address: BRANDY HOUSE BROW BLACKBURN GB BB2 3EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097490 Active Licenced property: UNIT 7 ADMIRAL WAY KEIGHLEY GB BD21 3LN. Correspondance address: BRANDY HOUSE BROW BLACKBURN GB BB2 3EY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1029990 Active Licenced property: BRANDY HOUSE BROW BLACKBURN GB BB2 3EY;61 MANCHESTER ROAD NORTHWICH GB CW9 5ND. Correspondance address: BRANDY HOUSE BROW BLACKBURN GB BB2 3EY

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 B & W PLANT HIRE AND SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding RBS INVOICE FINANCE LTD
CHATTEL MORTGAGE 2012-10-26 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 B & W PLANT HIRE AND SALES LIMITED

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

Government spend with B & W PLANT HIRE AND SALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2014-11-13 GBP £136 Bldgs : R & M : Day To Day

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 B & W PLANT HIRE AND SALES 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 B & W PLANT HIRE AND SALES 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 B & W PLANT HIRE AND SALES 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.