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

CORE PLANT LIMITED

2175 CENTURY WAY, THORPE PARK, LEEDS, W YORKS, LS15 8ZB,
Company Registration Number
08333257
Private Limited Company
Active

Company Overview

About Core Plant Ltd
CORE PLANT LIMITED was founded on 2012-12-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Core Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CORE PLANT LIMITED
 
Legal Registered Office
2175 CENTURY WAY
THORPE PARK
LEEDS
W YORKS
LS15 8ZB
Other companies in LS15
 
Previous Names
HEWLETT PLANT LIMITED01/07/2015
HLWKH 534 LIMITED12/02/2013
Filing Information
Company Number 08333257
Company ID Number 08333257
Date formed 2012-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 11:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE PLANT 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.
Companies with same name CORE PLANT LIMITED
The following companies were found which have the same name as CORE PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORE PLANT HIRE LIMITED C/O INTERPATH LTD 5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF Liquidation Company formed on the 2004-09-15
CORE PLANT UK LIMITED SMALL ASHES MARDEN HEREFORD HEREFORDSHIRE HR1 3DA Dissolved Company formed on the 2009-06-10
CORE PLANT SERVICES LTD 5 FAIRBAIRN STREET FAIRBAIRN STREET BALERNO EH14 7FG Active Company formed on the 2011-01-12
CORE PLANT TRAINING LIMITED Eckington Business Centre Gosber Street Eckington Sheffield S21 4DA Active - Proposal to Strike off Company formed on the 2015-08-08
CORE PLANT CONSTRUCTION INC. Ontario Unknown
CORE PLANTATIONS AND RESORTS PRIVATE LIMITED SYLVIA HOUSE NO 102 C8CIRCUIT HOUSE ROAD ALTINHO PANAJI GOA Goa 403001 AMALGAMATED Company formed on the 1998-06-30
CORE PLANTATION LLC 2750 CORAL WAY MIAMI FL 33145 Active Company formed on the 2017-11-20

Company Officers of CORE PLANT LIMITED

Current Directors
Officer Role Date Appointed
ALAN RICHARD COOPER
Director 2013-01-16
ANDREW THOMAS PRESTON
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPEAR
Director 2013-09-30 2015-05-18
ROGER KENNETH DYSON
Director 2012-12-17 2013-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD COOPER ARC CONSULTANCY (YORKSHIRE) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
ALAN RICHARD COOPER FB CIVILS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-01-17
ALAN RICHARD COOPER FUSE CIVILS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
ALAN RICHARD COOPER HELDER LIMITED Director 2013-04-02 CURRENT 2013-01-29 Dissolved 2014-09-09
ALAN RICHARD COOPER HEWLETT CONSTRUCTION HOLDINGS LIMITED Director 2013-01-16 CURRENT 2012-09-12 Dissolved 2016-01-19
ALAN RICHARD COOPER HEWLETT CONSTRUCTION LIMITED Director 2013-01-16 CURRENT 2012-09-12 Liquidation
ALAN RICHARD COOPER CORE SPECIAL PROJECTS LIMITED Director 2013-01-15 CURRENT 2004-01-12 Active
ALAN RICHARD COOPER CORE MINOR WORKS LIMITED Director 2013-01-15 CURRENT 2004-11-26 Active
ALAN RICHARD COOPER COOPER CONSTRUCTION (UK) LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-17
ALAN RICHARD COOPER HEWLETT ENVIRONMENTAL LIMITED Director 2010-12-01 CURRENT 2004-12-02 Dissolved 2015-04-07
ALAN RICHARD COOPER HCE TRAINING LIMITED Director 2009-07-13 CURRENT 2004-12-02 Dissolved 2015-04-07
ALAN RICHARD COOPER HEWLETT CONSTRUCTION GROUP LIMITED Director 2004-05-06 CURRENT 2004-05-04 Active
ANDREW THOMAS PRESTON GEO PAVE LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ANDREW THOMAS PRESTON PLATINUM EQUIPMENT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ANDREW THOMAS PRESTON CORE SPECIAL PROJECTS LIMITED Director 2017-03-27 CURRENT 2004-01-12 Active
ANDREW THOMAS PRESTON CORE MINOR WORKS LIMITED Director 2016-07-29 CURRENT 2004-11-26 Active
ANDREW THOMAS PRESTON LEEDS TRUCK STOP LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ANDREW THOMAS PRESTON GEO AGGREGATES LTD Director 2015-10-19 CURRENT 2015-10-01 Active
ANDREW THOMAS PRESTON KEY SITE SERVICES LTD Director 2015-10-19 CURRENT 2015-10-01 Active
ANDREW THOMAS PRESTON GO2023 REALISATIONS LTD Director 2015-10-19 CURRENT 2015-09-22 In Administration
ANDREW THOMAS PRESTON GEO PLANT HIRE LTD Director 2015-10-19 CURRENT 2015-10-01 Active
ANDREW THOMAS PRESTON GEO QUARRIES (LITTLE PONTON) LTD Director 2015-07-14 CURRENT 2015-01-27 Active
ANDREW THOMAS PRESTON HEWLETT TRAINING LIMITED Director 2015-07-07 CURRENT 1998-07-03 Active
ANDREW THOMAS PRESTON CORE CONSTRUCTION MANAGEMENT LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ANDREW THOMAS PRESTON LEEMAN PROPERTY LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ANDREW THOMAS PRESTON CORE CIVILS LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active

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
2024-12-11Unaudited abridged accounts made up to 2024-03-31
2024-12-11CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2022-12-22CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-29CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083332570006
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083332570001
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083332570005
2018-07-03PSC08Notification of a person with significant control statement
2018-07-03PSC09Withdrawal of a person with significant control statement on 2018-07-03
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083332570004
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083332570006
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083332570005
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083332570004
2016-02-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083332570002
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083332570003
2015-09-25CH01Director's details changed for Mr Andrew Thomas Prestom on 2015-09-25
2015-09-25AP01DIRECTOR APPOINTED MR ANDREW THOMAS PRESTOM
2015-07-01RES15CHANGE OF NAME 30/06/2015
2015-07-01CERTNMCompany name changed hewlett plant LIMITED\certificate issued on 01/07/15
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPEAR
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083332570001
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-19AR0117/12/13 FULL LIST
2013-11-22AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-11-22AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-10-23AP01DIRECTOR APPOINTED MR JOHN SPEAR
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT
2013-02-12RES15CHANGE OF NAME 01/02/2013
2013-02-12CERTNMCOMPANY NAME CHANGED HLWKH 534 LIMITED CERTIFICATE ISSUED ON 12/02/13
2013-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-28AP01DIRECTOR APPOINTED MR ALAN RICHARD COOPER
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON
2012-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 OB1140626 Active Licenced property: 1 BELFRY ROAD LEEDS GB LS9 0AY. Correspondance address: CROSS GREEN APPROACH 1 BELFRY ROAD CROSS GREEN INDUSTRIAL ESTATE LEEDS CROSS GREEN INDUSTRIAL ESTATE GB LS9 0AY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2003561 Active Licenced property: WHALEBONE LANE LITTLE PONTON QUARRY GRANTHAM GB NG31 7TU. Correspondance address: CROSS GREEN APPROACH 1 BELFRY ROAD CROSS GREEN IND EST LEEDS CROSS GREEN IND EST GB LS9 0AY

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 CORE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding TFG CAPITAL LIMITED
2017-04-06 Outstanding TFG SECURITY LIMITED
2016-09-27 Outstanding LIBERTY LEASING PLC
2015-11-11 Outstanding DAVENHAM ASSET FINANCE LIMITED
2015-11-11 Outstanding DAVENHAM ASSET FINANCE LIMITED
2014-10-30 Outstanding LIBERTY LEASING PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORE PLANT LIMITED

Intangible Assets
Patents
We have not found any records of CORE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE PLANT LIMITED
Trademarks
We have not found any records of CORE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE PLANT LIMITED. 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 CORE PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORE PLANT 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 CORE PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)

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 CORE PLANT 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 CORE PLANT 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.