A D PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

A D PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324349

Incorporation date

25/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hughes House, Cargo Fleet Road, Middlesbrough TS3 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon12/09/2025
Confirmation statement made on 2025-07-25 with updates
dot icon19/12/2024
Notification of Applebridge Family Limited as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of A D Plant Hire Holdings Limited as a person with significant control on 2024-12-19
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/09/2024
Previous accounting period shortened from 2024-05-31 to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/01/2023
Registration of charge 063243490001, created on 2023-01-11
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon23/03/2020
Notification of A D Plant Hire Holdings Limited as a person with significant control on 2020-03-10
dot icon23/03/2020
Cessation of Lisa Carmen Hughes as a person with significant control on 2020-03-10
dot icon23/03/2020
Cessation of Donal James Hughes as a person with significant control on 2020-03-10
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/12/2018
Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 2018-04-06
dot icon21/11/2018
Change of details for Mr Donal James Hughes as a person with significant control on 2018-04-06
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/08/2017
Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 2017-02-01
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon08/08/2017
Notification of Donal James Hughes as a person with significant control on 2017-02-01
dot icon08/08/2017
Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 2017-02-20
dot icon06/03/2017
Change of share class name or designation
dot icon21/02/2017
Secretary's details changed for Mrs Lisa Hughes on 2017-02-20
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon20/02/2017
Director's details changed for Mrs Lisa Carmen Hughes on 2017-02-20
dot icon14/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon07/06/2016
Appointment of Mr Donal James Hughes as a director on 2016-06-07
dot icon21/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/03/2015
Registered office address changed from Swift House, Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 2015-03-16
dot icon27/11/2014
Termination of appointment of Anthony Constantine as a director on 2014-11-27
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/09/2014
Appointment of Mr Anthony Constantine as a director on 2014-09-17
dot icon28/08/2014
Termination of appointment of Anthony Constantine as a director on 2014-05-30
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Anthony Constantine as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Appointment of Mrs Lisa Hughes as a secretary
dot icon27/11/2013
Termination of appointment of Donal Hughes as a secretary
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon28/07/2010
Director's details changed for Lisa Carmen Hughes on 2010-07-25
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/12/2008
Accounting reference date shortened from 31/07/2008 to 31/05/2008
dot icon08/09/2008
Director's change of particulars / lisa hughes / 08/09/2008
dot icon08/09/2008
Secretary's change of particulars / donal hughes / 08/09/2008
dot icon08/08/2008
Return made up to 25/07/08; full list of members
dot icon25/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.61M
-
0.00
456.26K
-
2022
11
2.07M
-
0.00
675.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantine, Anthony
Director
17/09/2014 - 27/11/2014
5
Constantine, Anthony
Director
29/05/2014 - 30/05/2014
5
Hughes, Donal James
Director
07/06/2016 - Present
79
Hughes, Lisa Carmen
Director
25/07/2007 - Present
9
Hughes, Lisa
Secretary
27/11/2013 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A D PLANT HIRE LIMITED

A D PLANT HIRE LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at Hughes House, Cargo Fleet Road, Middlesbrough TS3 6AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A D PLANT HIRE LIMITED?

toggle

A D PLANT HIRE LIMITED is currently Active. It was registered on 25/07/2007 .

Where is A D PLANT HIRE LIMITED located?

toggle

A D PLANT HIRE LIMITED is registered at Hughes House, Cargo Fleet Road, Middlesbrough TS3 6AG.

What does A D PLANT HIRE LIMITED do?

toggle

A D PLANT HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A D PLANT HIRE LIMITED?

toggle

The latest filing was on 29/12/2025: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.