CARADON TOOL & PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

CARADON TOOL & PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02266367

Incorporation date

10/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Miller Business Park, Station Road, Liskeard, Cornwall PL14 4DACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1988)
dot icon08/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/10/2025
Satisfaction of charge 4 in full
dot icon02/10/2025
Change of details for Mr Alan Roland Bolitho as a person with significant control on 2016-08-20
dot icon02/10/2025
Confirmation statement made on 2025-09-03 with updates
dot icon01/10/2025
Change of details for Mrs Jane Elizabeth Bolitho as a person with significant control on 2016-08-20
dot icon06/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/05/2024
Appointment of Mr Daniel George Bolitho as a director on 2024-04-09
dot icon12/12/2023
Notification of Jane Elizabeth Bolitho as a person with significant control on 2016-08-20
dot icon12/12/2023
Change of details for Mr Alan Roland Bolitho as a person with significant control on 2016-08-20
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/03/2017
Satisfaction of charge 1 in full
dot icon09/03/2017
Satisfaction of charge 3 in full
dot icon22/02/2017
Satisfaction of charge 2 in full
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Alan Roland Bolitho on 2010-09-03
dot icon21/09/2010
Director's details changed for Jane Elizabeth Bolitho on 2010-09-03
dot icon21/09/2010
Secretary's details changed for Alan Roland Bolitho on 2010-09-03
dot icon18/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon31/12/2008
Return made up to 01/10/08; no change of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Return made up to 03/09/07; no change of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 03/09/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/10/2005
Return made up to 03/09/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/09/2004
Return made up to 03/09/04; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/09/2003
Return made up to 03/09/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 03/09/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/10/2001
Return made up to 03/09/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Return made up to 03/09/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-08-31
dot icon10/09/1999
Return made up to 03/09/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-08-31
dot icon04/11/1998
Return made up to 03/09/98; no change of members
dot icon07/01/1998
Auditor's resignation
dot icon06/01/1998
Accounts for a small company made up to 1997-08-31
dot icon02/10/1997
Return made up to 03/09/97; full list of members
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon02/05/1997
Particulars of mortgage/charge
dot icon17/03/1997
Accounts for a small company made up to 1996-08-31
dot icon21/11/1996
Return made up to 03/09/96; full list of members
dot icon03/06/1996
New director appointed
dot icon30/05/1996
Accounts for a small company made up to 1995-08-31
dot icon03/10/1995
Return made up to 03/09/95; no change of members
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 03/09/94; no change of members
dot icon12/06/1994
Accounts for a small company made up to 1993-08-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon05/10/1993
Return made up to 03/09/93; full list of members
dot icon12/05/1993
Accounting reference date shortened from 30/04 to 31/08
dot icon15/01/1993
Accounts for a small company made up to 1992-08-31
dot icon15/01/1993
Accounting reference date shortened from 31/08 to 30/04
dot icon23/12/1992
Return made up to 03/09/92; no change of members
dot icon25/06/1992
Accounts for a small company made up to 1991-08-31
dot icon20/09/1991
Return made up to 03/09/91; full list of members
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Accounts for a small company made up to 1990-08-31
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon05/11/1990
Accounts made up to 1989-08-31
dot icon17/07/1990
Accounting reference date extended from 31/07 to 31/08
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1990
Registered office changed on 19/01/90 from: trevella liskeard cornwall
dot icon03/08/1989
Particulars of contract relating to shares
dot icon01/08/1989
Wd 28/07/89 ad 05/05/89--------- £ si 30000@1
dot icon01/08/1989
Nc inc already adjusted
dot icon01/08/1989
Resolutions
dot icon10/04/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon14/09/1988
Secretary resigned
dot icon14/09/1988
Director resigned;new director appointed
dot icon26/08/1988
Wd 28/07/88 ad 18/07/88--------- £ si 997@1=997 £ ic 2/999
dot icon01/08/1988
Accounting reference date notified as 31/07
dot icon18/07/1988
Secretary resigned;new secretary appointed
dot icon10/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolitho, Alan Roland
Director
15/05/1996 - Present
-
Bolitho, Jane Elizabeth
Director
04/09/1994 - Present
-
Bolitho, Daniel George
Director
09/04/2024 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARADON TOOL & PLANT HIRE LIMITED

CARADON TOOL & PLANT HIRE LIMITED is an(a) Active company incorporated on 10/06/1988 with the registered office located at Miller Business Park, Station Road, Liskeard, Cornwall PL14 4DA. 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 CARADON TOOL & PLANT HIRE LIMITED?

toggle

CARADON TOOL & PLANT HIRE LIMITED is currently Active. It was registered on 10/06/1988 .

Where is CARADON TOOL & PLANT HIRE LIMITED located?

toggle

CARADON TOOL & PLANT HIRE LIMITED is registered at Miller Business Park, Station Road, Liskeard, Cornwall PL14 4DA.

What does CARADON TOOL & PLANT HIRE LIMITED do?

toggle

CARADON TOOL & 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 CARADON TOOL & PLANT HIRE LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-08-31.