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

WESSEX PLANT HIRE LTD

GOWRAN HOUSE 56 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG,
Company Registration Number
06825291
Private Limited Company
Active

Company Overview

About Wessex Plant Hire Ltd
WESSEX PLANT HIRE LTD was founded on 2009-02-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Wessex Plant Hire Ltd is a Private Limited Company registered in ENGLAND 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
WESSEX PLANT HIRE LTD
 
Legal Registered Office
GOWRAN HOUSE 56 BROAD STREET
CHIPPING SODBURY
BRISTOL
BS37 6AG
Other companies in BS37
 
Previous Names
WESSEX PLANT & TOOL HIRE LIMITED29/04/2019
Filing Information
Company Number 06825291
Company ID Number 06825291
Date formed 2009-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946449778  
Last Datalog update: 2024-06-07 14:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX PLANT HIRE LTD
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 WESSEX PLANT HIRE LTD

Current Directors
Officer Role Date Appointed
JOHN PAUL HAYES
Director 2018-05-01
PHILIP MATHEW SPARKES
Director 2010-08-01
PHILIP ROBERT SPARKES
Director 2010-08-01
SANDRA LORRAINE SPARKES
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LOUISE FRISE
Director 2010-02-19 2018-05-01
PHILIP MATHEW SPARKES
Director 2009-02-20 2010-02-19
PHILIP ROBERT SPARKES
Director 2009-02-20 2010-02-19
SANDRA LORRAINE SPARKES
Director 2009-02-20 2010-02-19
BARBARA KAHAN
Director 2009-02-20 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL HAYES BAKERHAYES MAINTENANCE LIMITED Director 2017-12-01 CURRENT 2015-10-19 Active
JOHN PAUL HAYES MARALAN LIMITED Director 2008-04-01 CURRENT 2003-07-29 Dissolved 2015-06-12
JOHN PAUL HAYES MARALAN CONSTRUCTION LIMITED Director 2007-08-30 CURRENT 2007-08-30 Dissolved 2014-04-29
JOHN PAUL HAYES GREAT WESTERN RENTALS LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
PHILIP MATHEW SPARKES WPHL 2009 REALISATIONS LIMITED Director 2001-09-19 CURRENT 1994-07-15 In Administration
PHILIP ROBERT SPARKES WPHL 2009 REALISATIONS LIMITED Director 1999-11-01 CURRENT 1994-07-15 In Administration
SANDRA LORRAINE SPARKES WPHL 2009 REALISATIONS LIMITED Director 2004-11-30 CURRENT 1994-07-15 In Administration

More director information

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
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England
2024-04-25Second filing of notification of cessation of person of significant controlJohn Paul Hayes
2024-04-22Change of share class name or designation
2024-04-22Particulars of variation of rights attached to shares
2024-04-22Memorandum articles filed
2024-04-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-04-11Change of details for Mr Philip Mathew Sparkes as a person with significant control on 2024-04-11
2024-04-11Change of details for Mr Philip Mathew Sparkes as a person with significant control on 2023-10-16
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT SPARKES
2024-03-15CESSATION OF JOHN PAUL HAYES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL HAYES
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-03-11CESSATION OF PHILIP ROBERT SPARKES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11CESSATION OF SANDRA LORRAINE SPARKES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MATHEW SPARKES
2024-03-0616/10/23 STATEMENT OF CAPITAL GBP 2724
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL HAYES
2023-10-1030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-06-27SH08Change of share class name or designation
2022-06-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-10Amended account full exemption
2022-01-10AAMDAmended account full exemption
2021-12-2230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 21 Horse Street Chipping Sodbury Bristol BS37 6DA
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-09-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29RES15CHANGE OF COMPANY NAME 29/04/19
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AP01DIRECTOR APPOINTED MR JOHN PAUL HAYES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE FRISE
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068252910002
2013-03-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-10AR0120/02/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/11 FROM Bank House 1 Burlington Road Bristol BS6 6TJ
2011-02-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AP01DIRECTOR APPOINTED MR PHILIP MATHEW SPARKES
2010-08-13AP01DIRECTOR APPOINTED MRS SANDRA LORRAINE SPARKES
2010-08-13AP01DIRECTOR APPOINTED MR PHILIP ROBERT SPARKES
2010-03-09AR0120/02/10 FULL LIST
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPARKES
2010-02-23AP01DIRECTOR APPOINTED RACHEL LOUISE FRISE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SPARKES
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPARKES
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19225CURREXT FROM 28/02/2010 TO 30/04/2010
2009-03-03288aDIRECTOR APPOINTED SANDRA LORRAINE SPARKES
2009-03-03288aDIRECTOR APPOINTED PHILIP MATHEW SPARKES
2009-03-03288aDIRECTOR APPOINTED PHILIP ROBERT SPARKES
2009-02-2788(2)AD 20/02/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1094975 Active Licenced property: YATE 208, NORTH ROAD BRISTOL GB BS37 7LQ. Correspondance address: YATE 208 NORTH ROAD BRISTOL GB BS37 7LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1094975 Active Licenced property: YATE 208, NORTH ROAD BRISTOL GB BS37 7LQ. Correspondance address: YATE 208 NORTH ROAD BRISTOL GB BS37 7LQ

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 WESSEX PLANT HIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2009-04-04 Outstanding ULTIMATE FINANCE LIMITED
Creditors
Provisions For Liabilities Charges 2013-04-30 £ 8,295
Provisions For Liabilities Charges 2012-04-30 £ 8,295

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 WESSEX PLANT HIRE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 100
Called Up Share Capital 2012-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 8,728
Cash Bank In Hand 2012-04-30 £ 11,891
Current Assets 2013-04-30 £ 116,634
Current Assets 2012-04-30 £ 91,959
Debtors 2013-04-30 £ 107,906
Debtors 2012-04-30 £ 80,068
Fixed Assets 2013-04-30 £ 240,937
Fixed Assets 2012-04-30 £ 145,551
Shareholder Funds 2013-04-30 £ 58,374
Shareholder Funds 2012-04-30 £ 41,306
Tangible Fixed Assets 2013-04-30 £ 234,897
Tangible Fixed Assets 2012-04-30 £ 137,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESSEX PLANT HIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX PLANT HIRE LTD
Trademarks
We have not found any records of WESSEX PLANT HIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX PLANT HIRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as WESSEX PLANT HIRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WESSEX PLANT HIRE LTD 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 WESSEX PLANT HIRE LTD 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 WESSEX PLANT HIRE LTD 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.