About

Registered Number: 02508610
Date of Incorporation: 05/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Bredbury Parkway, Bredbury, Stockport, Cheshire, SK6 2SN

 

Arnold Plant Hire Ltd was founded on 05 June 1990 with its registered office in Cheshire, it has a status of "Active". The companies directors are listed as Hunter, Stuart, Laithwaite, Alan, Oldham, Philip Martin, Gichero, Peter, Hulbert, Ian, Smith, Alexander Paul, Wood, Ian William at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Stuart 17 September 2013 - 1
LAITHWAITE, Alan 14 November 2011 - 1
GICHERO, Peter 11 April 2002 17 July 2002 1
HULBERT, Ian 17 July 2002 08 September 2014 1
SMITH, Alexander Paul 09 August 2000 11 April 2002 1
WOOD, Ian William 10 August 2000 30 October 2011 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, Philip Martin 17 July 2002 10 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 08 July 2020
MR05 - N/A 29 October 2019
MR05 - N/A 29 October 2019
MR05 - N/A 16 September 2019
MR05 - N/A 16 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 03 July 2019
MR01 - N/A 24 May 2019
MR05 - N/A 15 April 2019
MR05 - N/A 15 April 2019
MR01 - N/A 11 April 2019
MR01 - N/A 22 January 2019
AA01 - Change of accounting reference date 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH03 - Change of particulars for secretary 11 September 2018
CS01 - N/A 09 July 2018
PSC02 - N/A 16 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 16 June 2014
MR01 - N/A 28 May 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 02 October 2013
RESOLUTIONS - N/A 30 September 2013
SH08 - Notice of name or other designation of class of shares 30 September 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 08 July 2011
RESOLUTIONS - N/A 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
363a - Annual Return 30 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 18 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
363s - Annual Return 30 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 22 February 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
395 - Particulars of a mortgage or charge 18 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 12 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 03 May 1996
288 - N/A 11 July 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 29 April 1993
395 - Particulars of a mortgage or charge 14 August 1992
363b - Annual Return 31 July 1992
AA - Annual Accounts 15 January 1992
395 - Particulars of a mortgage or charge 22 October 1990
CERTNM - Change of name certificate 05 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1990
RESOLUTIONS - N/A 28 June 1990
RESOLUTIONS - N/A 28 June 1990
123 - Notice of increase in nominal capital 28 June 1990
288 - N/A 27 June 1990
287 - Change in situation or address of Registered Office 27 June 1990
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 11 April 2019 Outstanding

N/A

A registered charge 21 January 2019 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

Debenture 03 June 2008 Outstanding

N/A

Debenture containing fixed and floating charges 20 February 2002 Fully Satisfied

N/A

Debenture 09 August 2000 Fully Satisfied

N/A

Chattel mortgage 09 August 2000 Fully Satisfied

N/A

Chattel mortgage 25 July 2000 Fully Satisfied

N/A

Debenture 08 July 1999 Fully Satisfied

N/A

Charge 03 August 1992 Fully Satisfied

N/A

Fixed and floating charge 12 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.