BUCKINGHAM PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00542721

Incorporation date

01/01/1955

Size

Group

Contacts

Registered address

Registered address

Blackpit Farm, Silverstone Road, Stowe, Bucks MK18 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1955)
dot icon19/03/2026
Director's details changed for Mr Paul Watson Wheeler on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Paul Watson Wheeler on 2026-03-18
dot icon18/03/2026
Change of details for Mr Paul Watson Wheeler as a person with significant control on 2026-03-18
dot icon07/01/2026
Notification of George Robert Wheeler as a person with significant control on 2024-10-28
dot icon07/01/2026
Change of details for Mr Paul Watson Wheeler as a person with significant control on 2024-10-28
dot icon07/01/2026
Notification of Duncan Charles Wheeler as a person with significant control on 2024-10-28
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-06-28 with updates
dot icon17/06/2025
Termination of appointment of Gary Lawrence as a director on 2025-03-31
dot icon10/06/2025
Satisfaction of charge 8 in full
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/09/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon19/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/11/2023
Satisfaction of charge 005427210010 in full
dot icon06/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon31/08/2022
Satisfaction of charge 005427210010 in part
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/07/2022
Termination of appointment of Michael Tye as a director on 2022-05-17
dot icon12/04/2022
Registration of charge 005427210011, created on 2022-03-29
dot icon12/04/2022
Registration of charge 005427210012, created on 2022-03-29
dot icon24/03/2022
Registration of charge 005427210010, created on 2022-03-23
dot icon09/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon22/09/2021
Appointment of Gary Lawrence as a director on 2021-08-24
dot icon05/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon06/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/07/2017
Notification of Paul Watson Wheeler as a person with significant control on 2016-07-01
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Satisfaction of charge 6 in full
dot icon02/10/2013
Satisfaction of charge 7 in full
dot icon02/10/2013
Satisfaction of charge 1 in full
dot icon02/10/2013
Satisfaction of charge 2 in full
dot icon02/10/2013
Satisfaction of charge 3 in full
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/03/2013
Appointment of Michael Tye as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/07/2010
Director's details changed for Patricia Jane Wheeler on 2010-06-28
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon02/07/2009
Secretary's change of particulars / patricia wheeler / 02/07/2009
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon23/05/2008
Appointment terminated director robert wheeler
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 28/06/07; full list of members
dot icon25/07/2007
Director resigned
dot icon28/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon12/07/2004
Return made up to 28/06/04; full list of members
dot icon14/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon18/07/2001
Return made up to 28/06/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 28/06/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/08/1999
Return made up to 28/06/99; no change of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Return made up to 28/06/98; full list of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 28/06/97; no change of members
dot icon29/04/1997
Resolutions
dot icon29/04/1997
£ ic 441000/221000 26/03/97 £ sr 220000@1=220000
dot icon29/04/1997
Ad 26/03/97--------- £ si 220000@1=220000 £ ic 221000/441000
dot icon11/09/1996
New director appointed
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon14/07/1996
Return made up to 28/06/96; no change of members
dot icon05/04/1996
Particulars of mortgage/charge
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Resolutions
dot icon20/07/1994
Resolutions
dot icon20/07/1994
Resolutions
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/07/1994
Return made up to 28/06/94; no change of members
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Return made up to 28/06/93; no change of members
dot icon27/07/1992
Accounts for a small company made up to 1992-03-31
dot icon15/07/1992
Return made up to 28/06/92; full list of members
dot icon19/06/1992
New director appointed
dot icon15/04/1992
Nc inc already adjusted 26/03/92
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon24/03/1992
Particulars of mortgage/charge
dot icon05/02/1992
Resolutions
dot icon12/08/1991
Accounts for a small company made up to 1991-03-31
dot icon03/08/1991
Particulars of mortgage/charge
dot icon02/07/1991
New director appointed
dot icon02/07/1991
Return made up to 28/06/91; no change of members
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon28/11/1990
Return made up to 07/10/90; full list of members
dot icon08/09/1989
Particulars of mortgage/charge
dot icon12/07/1989
Accounts for a small company made up to 1989-03-31
dot icon12/07/1989
Return made up to 07/07/89; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-03-31
dot icon25/08/1988
Return made up to 12/08/88; full list of members
dot icon16/11/1987
Accounts for a small company made up to 1987-03-31
dot icon16/11/1987
Return made up to 05/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Accounts for a small company made up to 1986-03-31
dot icon30/12/1986
Return made up to 22/12/86; full list of members
dot icon01/01/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tye, Michael
Director
01/03/2013 - 17/05/2022
4
Wheeler, Patricia Jane
Director
01/09/1996 - Present
3
Lawrence, Gary
Director
24/08/2021 - 31/03/2025
1
Wheeler, Patricia Jane
Secretary
03/04/2007 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUCKINGHAM PLANT HIRE LIMITED

BUCKINGHAM PLANT HIRE LIMITED is an(a) Active company incorporated on 01/01/1955 with the registered office located at Blackpit Farm, Silverstone Road, Stowe, Bucks MK18 5LJ. There are currently 2 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 BUCKINGHAM PLANT HIRE LIMITED?

toggle

BUCKINGHAM PLANT HIRE LIMITED is currently Active. It was registered on 01/01/1955 .

Where is BUCKINGHAM PLANT HIRE LIMITED located?

toggle

BUCKINGHAM PLANT HIRE LIMITED is registered at Blackpit Farm, Silverstone Road, Stowe, Bucks MK18 5LJ.

What does BUCKINGHAM PLANT HIRE LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAM PLANT HIRE LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Paul Watson Wheeler on 2026-03-18.