C R MACDONALD PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

C R MACDONALD PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09242518

Incorporation date

30/09/2014

Size

Small

Contacts

Registered address

Registered address

27 Heming Road Washford Industrial Estate, Redditch, Worcestershire B98 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/09/2024
Director's details changed for Mr John Thomas O'donnell on 2024-09-20
dot icon30/07/2024
Accounts for a small company made up to 2023-12-31
dot icon23/01/2024
Satisfaction of charge 092425180002 in full
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Director's details changed for Mr Michael Lee Silverns on 2023-09-27
dot icon18/08/2023
Director's details changed for Mr Michael Lee Siverns on 2023-08-18
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon31/07/2021
Accounts for a small company made up to 2020-12-31
dot icon28/01/2021
Appointment of Mr John Thomas O'donnell as a director on 2021-01-25
dot icon28/01/2021
Appointment of Mr Callum David Macdonald as a director on 2021-01-25
dot icon27/01/2021
Appointment of Mr Michael Lee Siverns as a director on 2021-01-25
dot icon27/01/2021
Appointment of Mr Jason Gerald Hill as a director on 2021-01-25
dot icon27/01/2021
Termination of appointment of Georgina Elizabeth Macdonald as a director on 2021-01-25
dot icon27/01/2021
Termination of appointment of Craig Roderick Macdonald as a director on 2021-01-25
dot icon27/01/2021
Appointment of Mr Alexander Scott Macdonald as a director on 2021-01-25
dot icon27/01/2021
Registration of charge 092425180003, created on 2021-01-25
dot icon10/12/2020
Registration of charge 092425180002, created on 2020-12-10
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon29/04/2020
Accounts for a small company made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon20/03/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon10/10/2018
Director's details changed for Mr Craig Roderick Macdonald on 2018-10-10
dot icon10/10/2018
Director's details changed for Mrs Georgina Elizabeth Macdonald on 2018-10-10
dot icon14/08/2018
Registration of charge 092425180001, created on 2018-08-10
dot icon13/08/2018
Cessation of Craig Roderick Macdonald as a person with significant control on 2018-08-07
dot icon13/08/2018
Termination of appointment of Rachel Shileen Dawkins as a director on 2018-08-07
dot icon13/08/2018
Termination of appointment of Paul Anthony Dawkins as a director on 2018-08-07
dot icon13/08/2018
Cessation of Paul Anthony Dawkins as a person with significant control on 2018-08-07
dot icon13/08/2018
Notification of C R Macdonald Holdings Limited as a person with significant control on 2018-08-07
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/03/2016
Current accounting period extended from 2016-04-30 to 2016-06-30
dot icon09/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-04-30
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2014
Current accounting period shortened from 2015-09-30 to 2015-06-30
dot icon30/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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)
2022
5
1.33M
-
0.00
21.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Callum David
Director
25/01/2021 - Present
6
Macdonald, Alexander Scott
Director
25/01/2021 - Present
6
Hill, Jason Gerald
Director
25/01/2021 - Present
8
Silverns, Michael Lee
Director
25/01/2021 - Present
2
O'donnell, John Thomas
Director
25/01/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 C R MACDONALD PLANT HIRE LIMITED

C R MACDONALD PLANT HIRE LIMITED is an(a) Active company incorporated on 30/09/2014 with the registered office located at 27 Heming Road Washford Industrial Estate, Redditch, Worcestershire B98 0DH. There are currently 5 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 C R MACDONALD PLANT HIRE LIMITED?

toggle

C R MACDONALD PLANT HIRE LIMITED is currently Active. It was registered on 30/09/2014 .

Where is C R MACDONALD PLANT HIRE LIMITED located?

toggle

C R MACDONALD PLANT HIRE LIMITED is registered at 27 Heming Road Washford Industrial Estate, Redditch, Worcestershire B98 0DH.

What does C R MACDONALD PLANT HIRE LIMITED do?

toggle

C R MACDONALD PLANT HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C R MACDONALD PLANT HIRE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with no updates.