ARNOLD PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

ARNOLD PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02508610

Incorporation date

05/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bredbury Parkway, Bredbury, Stockport, Cheshire SK6 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1990)
dot icon21/04/2026
Director's details changed for Mr Philip Martin Oldham on 2026-04-21
dot icon04/12/2025
Change of details for A P H Bredbury Ltd as a person with significant control on 2025-11-27
dot icon27/11/2025
Change of details for A P H Bredbury Ltd as a person with significant control on 2025-11-27
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon04/12/2023
Registration of charge 025086100014, created on 2023-12-01
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Director's details changed for Mr Stuart Hunter on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Stuart Hunter on 2022-06-06
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon24/01/2022
Registration of charge 025086100013, created on 2022-01-24
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Termination of appointment of David James Hardman as a director on 2021-08-02
dot icon23/09/2021
Termination of appointment of David James Hardman as a secretary on 2021-08-02
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon13/04/2021
All of the property or undertaking has been released from charge 8
dot icon13/04/2021
Satisfaction of charge 025086100009 in full
dot icon29/10/2020
Appointment of Mr Keith Hood as a director on 2020-10-01
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon29/10/2019
All of the property or undertaking has been released from charge 025086100009
dot icon29/10/2019
All of the property or undertaking has been released from charge 8
dot icon16/09/2019
All of the property or undertaking has been released from charge 8
dot icon16/09/2019
All of the property or undertaking has been released from charge 025086100009
dot icon02/08/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Registration of charge 025086100012, created on 2019-05-23
dot icon15/04/2019
All of the property or undertaking has been released from charge 8
dot icon15/04/2019
All of the property or undertaking has been released from charge 025086100009
dot icon11/04/2019
Registration of charge 025086100011, created on 2019-04-11
dot icon22/01/2019
Registration of charge 025086100010, created on 2019-01-21
dot icon11/09/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon11/09/2018
Director's details changed for Mr David James Hardman on 2018-08-31
dot icon11/09/2018
Secretary's details changed for Mr David James Hardman on 2018-08-31
dot icon09/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon16/04/2018
Notification of A P H Bredbury Ltd as a person with significant control on 2016-04-06
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/09/2014
Termination of appointment of Ian Hulbert as a director on 2014-09-08
dot icon16/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/05/2014
Registration of charge 025086100009
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/10/2013
Appointment of Mr Stuart Hunter as a director
dot icon30/09/2013
Change of share class name or designation
dot icon30/09/2013
Resolutions
dot icon07/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon07/06/2013
Termination of appointment of Ian Wood as a director
dot icon30/04/2013
Accounts for a small company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/12/2011
Appointment of Mr Alan Laithwaite as a director
dot icon07/12/2011
Accounts for a small company made up to 2011-06-30
dot icon03/10/2011
Appointment of Mr David James Hardman as a director
dot icon08/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon26/04/2011
Resolutions
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/03/2010
Accounts for a small company made up to 2009-06-30
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon09/04/2009
Accounts for a small company made up to 2008-06-30
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/07/2008
Return made up to 05/06/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 05/06/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon15/12/2005
Accounts for a small company made up to 2005-06-30
dot icon10/06/2005
Return made up to 05/06/05; full list of members
dot icon14/01/2005
Accounts for a small company made up to 2004-06-30
dot icon28/06/2004
New secretary appointed
dot icon15/06/2004
Return made up to 05/06/04; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-06-30
dot icon12/06/2003
Return made up to 05/06/03; full list of members
dot icon18/04/2003
Accounts for a small company made up to 2002-06-30
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Return made up to 05/06/02; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from:\bredbury parkway, bredbury, stockport, cheshire SK6 2SN
dot icon23/07/2002
Registered office changed on 23/07/02 from:\oak house, newby road industrial estate, hazel grove, stockport SK7 5DA
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned;director resigned
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon22/02/2002
Particulars of mortgage/charge
dot icon08/07/2001
Return made up to 05/06/01; full list of members
dot icon01/05/2001
Accounts made up to 2000-06-30
dot icon04/10/2000
New director appointed
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Declaration of assistance for shares acquisition
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon18/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 05/06/00; full list of members
dot icon28/04/2000
Accounts made up to 1999-06-30
dot icon12/07/1999
Return made up to 05/06/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon18/04/1999
Accounts made up to 1998-06-30
dot icon19/06/1998
Return made up to 05/06/98; no change of members
dot icon07/05/1998
Accounts made up to 1997-06-30
dot icon12/06/1997
Return made up to 05/06/97; full list of members
dot icon18/02/1997
Accounts made up to 1996-06-30
dot icon16/07/1996
Return made up to 05/06/96; no change of members
dot icon03/05/1996
Accounts made up to 1995-06-30
dot icon11/07/1995
New director appointed
dot icon28/06/1995
Return made up to 05/06/95; no change of members
dot icon28/04/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 05/06/94; full list of members
dot icon26/04/1994
Accounts made up to 1993-06-30
dot icon04/08/1993
Return made up to 05/06/93; no change of members
dot icon29/04/1993
Accounts made up to 1992-06-30
dot icon14/08/1992
Particulars of mortgage/charge
dot icon31/07/1992
Return made up to 05/06/92; full list of members
dot icon15/01/1992
Accounts made up to 1991-06-30
dot icon22/10/1990
Particulars of mortgage/charge
dot icon05/07/1990
Certificate of change of name
dot icon04/07/1990
Ad 26/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1990
Accounting reference date notified as 30/06
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Nc inc already adjusted 15/06/90
dot icon28/06/1990
Resolutions
dot icon27/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Registered office changed on 27/06/90 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon05/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

21
2022
change arrow icon+95.47 % *

* during past year

Cash in Bank

£622,299.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
27
2.95M
-
0.00
318.36K
-
2022
21
3.62M
-
0.00
622.30K
-
2022
21
3.62M
-
0.00
622.30K
-

Employees

2022

Employees

21 Descended-22 % *

Net Assets(GBP)

3.62M £Ascended22.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

622.30K £Ascended95.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldham, Philip Martin
Director
30/06/1995 - Present
26
Hood, Keith
Director
01/10/2020 - Present
10
Hunter, Stuart
Director
17/09/2013 - Present
1
Laithwaite, Alan
Director
14/11/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARNOLD PLANT HIRE LIMITED

ARNOLD PLANT HIRE LIMITED is an(a) Active company incorporated on 05/06/1990 with the registered office located at Bredbury Parkway, Bredbury, Stockport, Cheshire SK6 2SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD PLANT HIRE LIMITED?

toggle

ARNOLD PLANT HIRE LIMITED is currently Active. It was registered on 05/06/1990 .

Where is ARNOLD PLANT HIRE LIMITED located?

toggle

ARNOLD PLANT HIRE LIMITED is registered at Bredbury Parkway, Bredbury, Stockport, Cheshire SK6 2SN.

What does ARNOLD PLANT HIRE LIMITED do?

toggle

ARNOLD PLANT HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does ARNOLD PLANT HIRE LIMITED have?

toggle

ARNOLD PLANT HIRE LIMITED had 21 employees in 2022.

What is the latest filing for ARNOLD PLANT HIRE LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Philip Martin Oldham on 2026-04-21.