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.
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 |
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 |
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 |