AGRICULTURAL PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURAL PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01378885

Incorporation date

17/07/1978

Size

Small

Contacts

Registered address

Registered address

Rutland House, Minerva Business Park Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1978)
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2023-12-31
dot icon20/06/2024
Registration of charge 013788850024, created on 2024-06-20
dot icon09/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/05/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon28/04/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/03/2021
Registration of charge 013788850023, created on 2021-02-24
dot icon24/07/2020
Registration of charge 013788850021, created on 2020-07-16
dot icon24/07/2020
Registration of charge 013788850022, created on 2020-07-16
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon15/04/2020
Accounts for a small company made up to 2019-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon24/04/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon29/05/2018
Registration of charge 013788850020, created on 2018-05-25
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/04/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon21/12/2015
Termination of appointment of Rachel Allen as a director on 2015-12-21
dot icon06/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/05/2015
Accounts for a small company made up to 2014-12-31
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon04/06/2014
Director's details changed for Miss Abigail Allen on 2012-07-06
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon06/01/2014
Satisfaction of charge 6 in full
dot icon03/01/2014
Satisfaction of charge 7 in full
dot icon03/01/2014
Satisfaction of charge 8 in full
dot icon02/01/2014
Registration of charge 013788850018
dot icon02/01/2014
Registration of charge 013788850019
dot icon07/10/2013
Registration of charge 013788850017
dot icon29/06/2013
Satisfaction of charge 3 in full
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-12-31
dot icon05/03/2012
Appointment of Miss Rachel Allen as a director
dot icon05/03/2012
Appointment of Miss Abigail Allen as a director
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 16
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon08/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon11/03/2010
Accounts for a small company made up to 2009-12-31
dot icon12/10/2009
Director's details changed for Mr Stephen James Allen on 2009-10-09
dot icon12/10/2009
Secretary's details changed for Jasmine Marie Allen on 2009-10-09
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon09/06/2009
Director's change of particulars / stephen allen / 01/01/2009
dot icon17/04/2009
Accounts for a small company made up to 2008-12-31
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon09/06/2008
Return made up to 06/06/08; full list of members
dot icon05/04/2008
Accounts for a small company made up to 2007-12-31
dot icon10/11/2007
Particulars of mortgage/charge
dot icon27/06/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
Return made up to 06/06/07; full list of members
dot icon19/06/2006
Return made up to 06/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon10/03/2006
Accounts for a small company made up to 2005-12-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon08/06/2005
Return made up to 06/06/05; full list of members
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Return made up to 19/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon04/07/2003
Return made up to 19/06/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-12-31
dot icon27/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-05
dot icon12/11/2002
Notice of completion of voluntary arrangement
dot icon17/07/2002
Return made up to 19/06/02; full list of members
dot icon26/04/2002
Memorandum and Articles of Association
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Div 08/04/02
dot icon25/04/2002
Miscellaneous
dot icon19/04/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-03-30
dot icon19/03/2002
Accounts for a small company made up to 2001-12-31
dot icon18/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon12/11/2001
Registered office changed on 12/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN
dot icon18/07/2001
Return made up to 19/06/01; full list of members
dot icon16/05/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-03-30
dot icon12/03/2001
Accounts for a small company made up to 2000-12-31
dot icon09/03/2001
Director resigned
dot icon14/02/2001
Particulars of mortgage/charge
dot icon20/12/2000
Miscellaneous
dot icon07/07/2000
Return made up to 19/06/00; full list of members
dot icon27/06/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-03-30
dot icon27/06/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon23/12/1999
Miscellaneous
dot icon22/12/1999
Director's particulars changed
dot icon10/12/1999
Return made up to 19/06/99; full list of members
dot icon03/12/1999
Administrator's abstract of receipts and payments
dot icon04/08/1999
Notice of discharge of Administration Order
dot icon19/07/1999
Registered office changed on 19/07/99 from: 1 woodborough road nottingham NG1 3FG
dot icon29/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon31/03/1999
Statement of administrator's proposal
dot icon23/03/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/02/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Registered office changed on 19/01/99 from: 73 park road peterborough PE1 2TN
dot icon18/01/1999
Administration Order
dot icon18/01/1999
Notice of Administration Order
dot icon01/12/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon24/07/1998
Full group accounts made up to 1997-09-30
dot icon02/07/1998
Return made up to 19/06/98; full list of members
dot icon18/07/1997
Return made up to 19/06/97; full list of members
dot icon18/06/1997
Particulars of mortgage/charge
dot icon17/01/1997
Full group accounts made up to 1996-09-30
dot icon25/06/1996
Return made up to 19/06/96; full list of members
dot icon16/02/1996
Full group accounts made up to 1995-09-30
dot icon22/09/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon29/08/1995
Particulars of mortgage/charge
dot icon27/06/1995
Full group accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Particulars of mortgage/charge
dot icon27/10/1994
New secretary appointed
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 19/06/94; full list of members
dot icon22/08/1993
Return made up to 19/06/93; full list of members
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
New director appointed
dot icon24/12/1992
Particulars of mortgage/charge
dot icon27/07/1992
Return made up to 18/06/92; full list of members
dot icon04/06/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Full group accounts made up to 1991-12-31
dot icon25/10/1991
Full group accounts made up to 1990-12-31
dot icon03/09/1991
New director appointed
dot icon07/08/1991
Return made up to 19/06/91; full list of members
dot icon07/01/1991
Group accounts for a small company made up to 1989-12-31
dot icon04/01/1991
Director resigned
dot icon21/11/1990
Return made up to 14/09/90; full list of members
dot icon20/10/1989
Group accounts for a small company made up to 1988-12-31
dot icon20/10/1989
Return made up to 19/06/89; full list of members
dot icon09/02/1989
Memorandum and Articles of Association
dot icon02/02/1989
Resolutions
dot icon16/08/1988
Accounts for a small company made up to 1987-12-31
dot icon16/08/1988
Return made up to 31/05/88; full list of members
dot icon29/03/1988
Accounts for a small company made up to 1986-12-31
dot icon11/03/1988
Return made up to 15/06/87; full list of members
dot icon04/12/1986
Full accounts made up to 1985-12-31
dot icon04/12/1986
Return made up to 27/05/86; full list of members
dot icon11/06/1985
Certificate of change of name
dot icon30/09/1982
Miscellaneous
dot icon17/07/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon+100.00 % *

* during past year

Cash in Bank

£89,348.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
926.87K
-
0.00
0.00
-
2022
17
929.54K
-
0.00
89.35K
-
2022
17
929.54K
-
0.00
89.35K
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

929.54K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cernik, Abigail
Director
01/02/2012 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRICULTURAL PLANT HIRE LIMITED

AGRICULTURAL PLANT HIRE LIMITED is an(a) Active company incorporated on 17/07/1978 with the registered office located at Rutland House, Minerva Business Park Lynch Wood, Peterborough PE2 6PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRICULTURAL PLANT HIRE LIMITED?

toggle

AGRICULTURAL PLANT HIRE LIMITED is currently Active. It was registered on 17/07/1978 .

Where is AGRICULTURAL PLANT HIRE LIMITED located?

toggle

AGRICULTURAL PLANT HIRE LIMITED is registered at Rutland House, Minerva Business Park Lynch Wood, Peterborough PE2 6PZ.

What does AGRICULTURAL PLANT HIRE LIMITED do?

toggle

AGRICULTURAL PLANT HIRE LIMITED operates in the Renting and leasing of agricultural machinery and equipment (77.31 - SIC 2007) sector.

How many employees does AGRICULTURAL PLANT HIRE LIMITED have?

toggle

AGRICULTURAL PLANT HIRE LIMITED had 17 employees in 2022.

What is the latest filing for AGRICULTURAL PLANT HIRE LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a small company made up to 2024-12-31.