C.W. PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

C.W. PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01165030

Incorporation date

29/03/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

Aston Lane, Chellaston, Derby DE73 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1974)
dot icon07/05/2026
Termination of appointment of Jennifer Louise Jahnsdorf as a director on 2025-10-17
dot icon25/03/2026
Director's details changed for Mrs. Jennifer Louise Jahnsdorf on 2026-03-24
dot icon02/01/2026
Termination of appointment of Jennifer Louise Jahnsdorf as a secretary on 2026-01-02
dot icon22/12/2025
Secretary's details changed for Jennifer Louise Jahnsdorf on 2025-09-01
dot icon15/12/2025
Secretary's details changed for Jennifer Louise Jahnsdorf on 2025-09-01
dot icon15/12/2025
Director's details changed for Mr. Simon Geoffrey Wagg on 2025-09-01
dot icon15/12/2025
Director's details changed for Mr. Simon Geoffrey Wagg on 2025-09-01
dot icon15/12/2025
Director's details changed for Mrs. Jennifer Louise Jahnsdorf on 2025-09-01
dot icon15/12/2025
Director's details changed for Miss Victoria Louise Jahnsdorf on 2025-09-01
dot icon15/12/2025
Director's details changed for Miss Victoria Louise Jahnsdorf on 2025-09-01
dot icon15/12/2025
Director's details changed for Mrs. Jennifer Louise Jahnsdorf on 2025-09-01
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2020-11-23 with updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon02/12/2019
Director's details changed for Mrs. Jennifer Louise Jahnsdorf on 2019-12-02
dot icon02/12/2019
Director's details changed for Miss Victoria Louise Jahnsdorf on 2019-12-02
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for Simon Geoffrey Wagg on 2009-11-23
dot icon25/01/2010
Director's details changed for Jennifer Louise Jahnsdorf on 2009-11-23
dot icon25/01/2010
Director's details changed for Victoria Louise Jahnsdorf on 2009-11-23
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 23/11/08; full list of members
dot icon31/07/2008
Return made up to 23/11/07; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 23/11/06; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 23/11/04; full list of members
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon04/07/2005
Secretary resigned;director resigned
dot icon04/07/2005
New secretary appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Director resigned
dot icon05/04/2004
Return made up to 23/11/03; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 23/11/02; full list of members
dot icon05/02/2002
Return made up to 23/11/01; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-03-31
dot icon02/02/2001
Return made up to 23/11/00; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2001
Director resigned
dot icon04/02/2000
Return made up to 23/11/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Return made up to 23/11/98; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/12/1997
Return made up to 23/11/97; no change of members
dot icon30/12/1996
Return made up to 23/11/96; full list of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/11/1995
Return made up to 23/11/95; no change of members
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1994
Return made up to 08/12/94; no change of members
dot icon24/12/1993
Return made up to 16/12/93; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon13/01/1993
Resolutions
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 12/09/90; full list of members
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon26/04/1990
Return made up to 31/12/89; no change of members
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Director resigned
dot icon23/06/1989
New director appointed
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon07/04/1989
Registered office changed on 07/04/89 from: 7A edward street derby DE1 3BR
dot icon07/04/1989
Return made up to 17/12/88; no change of members
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1987
Full accounts made up to 1986-03-31
dot icon13/03/1987
Annual return made up to 26/08/86
dot icon25/07/1986
Full accounts made up to 1985-03-31
dot icon29/03/1974
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
55.67K
-
0.00
1.68K
-
2022
3
55.99K
-
0.00
1.68K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jahnsdorf, Jennifer Louise
Director
17/10/2025 - Present
-
Jahnsdorf, Jennifer Louise
Secretary
10/12/2004 - 02/01/2026
-
Wagg, Simon Geoffrey, Mr.
Director
14/09/2004 - Present
-
Jahnsdorf, Victoria Louise
Director
14/09/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.W. PLANT HIRE LIMITED

C.W. PLANT HIRE LIMITED is an(a) Active company incorporated on 29/03/1974 with the registered office located at Aston Lane, Chellaston, Derby DE73 1TT. 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 C.W. PLANT HIRE LIMITED?

toggle

C.W. PLANT HIRE LIMITED is currently Active. It was registered on 29/03/1974 .

Where is C.W. PLANT HIRE LIMITED located?

toggle

C.W. PLANT HIRE LIMITED is registered at Aston Lane, Chellaston, Derby DE73 1TT.

What does C.W. PLANT HIRE LIMITED do?

toggle

C.W. PLANT HIRE LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for C.W. PLANT HIRE LIMITED?

toggle

The latest filing was on 07/05/2026: Termination of appointment of Jennifer Louise Jahnsdorf as a director on 2025-10-17.