CLEMENTS PLANT & TOOL HIRE LIMITED

Register to unlock more data on OkredoRegister

CLEMENTS PLANT & TOOL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00848176

Incorporation date

07/05/1965

Size

Small

Contacts

Registered address

Registered address

Ferry House, New Hythe Lane, Aylesford ME20 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1965)
dot icon08/12/2025
Accounts for a small company made up to 2025-04-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/01/2025
Accounts for a small company made up to 2024-04-30
dot icon03/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Resolutions
dot icon17/12/2024
Registration of charge 008481760010, created on 2024-12-17
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon21/05/2024
Second filing for the notification of Alljay Holdings Limited as a person with significant control
dot icon08/03/2024
Appointment of Mr Nathan Robert Heathcote as a director on 2024-03-01
dot icon10/11/2023
Accounts for a small company made up to 2023-04-30
dot icon25/10/2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon23/10/2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon12/04/2023
Registered office address changed from , 209 Torrington Avenue, Coventry, West Midlands, CV4 9AP to Ferry House New Hythe Lane Aylesford ME20 7PW on 2023-04-12
dot icon11/04/2023
Termination of appointment of James Longstaff as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Stuart Willy as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Vanessa Longstaff as a secretary on 2023-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon15/08/2018
Termination of appointment of Rachel Canning as a director on 2018-08-15
dot icon11/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon13/10/2017
Notification of Alljay Holdings Limited as a person with significant control on 2016-04-06
dot icon13/10/2017
Cessation of James Longstaff as a person with significant control on 2016-04-06
dot icon18/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon19/09/2016
Satisfaction of charge 008481760009 in full
dot icon22/07/2016
Appointment of Mrs Vanessa Longstaff as a secretary on 2016-07-20
dot icon30/06/2016
Total exemption full accounts made up to 2016-04-30
dot icon23/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Adrian Neil Hutchinson on 2015-10-12
dot icon23/11/2015
Director's details changed for Mr James Longstaff on 2015-10-12
dot icon17/11/2015
Termination of appointment of Len Alan Wright as a director on 2015-11-16
dot icon05/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Termination of appointment of John Richard Jennings as a director on 2015-05-29
dot icon03/06/2015
Registration of charge 008481760009, created on 2015-05-29
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Len Alan Wright as a director on 2014-01-01
dot icon01/10/2014
Appointment of Mr Adrian Neil Hutchinson as a director on 2014-10-01
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/10/2013
Director's details changed for John Richard Jennings on 2013-10-12
dot icon24/09/2013
Director's details changed for James Longstaff on 2013-09-20
dot icon02/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon14/11/2011
Appointment of Mrs Rachel Canning as a director
dot icon15/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/03/2011
Termination of appointment of Anthony Stokes as a director
dot icon15/10/2010
Director's details changed for Anthony Stokes on 2008-05-01
dot icon15/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon15/10/2010
Register inspection address has been changed from 209 Torrington Avenue Coventry West Midlands CV4 9GY United Kingdom
dot icon15/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/11/2009
Director's details changed for Anthony Stokes on 2009-10-13
dot icon13/11/2009
Director's details changed for James Longstaff on 2009-10-13
dot icon13/11/2009
Director's details changed for John Richard Jennings on 2009-10-13
dot icon13/11/2009
Registered office address changed from , 209 Torrington Avenue, Coventry, West Midlands, CV4 9GY on 2009-11-13
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon06/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Anthony Stokes on 2009-11-03
dot icon06/11/2009
Director's details changed for James Longstaff on 2009-11-03
dot icon06/11/2009
Director's details changed for John Richard Jennings on 2009-11-03
dot icon27/09/2009
Director's change of particulars / john jennings / 10/09/2009
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/07/2009
Appointment terminated director and secretary judith thomas
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2009
Accounts for a small company made up to 2008-04-30
dot icon27/11/2008
Return made up to 12/10/08; full list of members
dot icon22/10/2008
Director appointed anthony stokes
dot icon29/09/2008
Director and secretary's change of particulars / judith thomas / 29/09/2008
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2008
Return made up to 12/10/07; full list of members
dot icon07/12/2007
Accounts for a small company made up to 2007-04-30
dot icon15/05/2007
Particulars of mortgage/charge
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Resolutions
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Full accounts made up to 2006-04-30
dot icon08/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Secretary resigned;director resigned
dot icon07/11/2006
Return made up to 12/10/06; full list of members
dot icon20/04/2006
Auditor's resignation
dot icon13/02/2006
Full accounts made up to 2005-04-30
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 12/10/04; full list of members
dot icon12/12/2003
Return made up to 12/10/03; full list of members
dot icon26/11/2003
Full accounts made up to 2003-04-30
dot icon18/02/2003
Return made up to 12/10/02; full list of members
dot icon12/12/2002
Full accounts made up to 2002-04-30
dot icon17/12/2001
Return made up to 12/10/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-04-30
dot icon13/02/2001
Full accounts made up to 2000-04-30
dot icon10/12/2000
Return made up to 12/10/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-04-30
dot icon18/01/2000
Return made up to 12/10/99; full list of members
dot icon06/01/1999
Full accounts made up to 1998-04-30
dot icon10/11/1998
Return made up to 12/10/98; no change of members
dot icon20/11/1997
Full accounts made up to 1997-04-30
dot icon15/10/1997
Return made up to 12/10/97; no change of members
dot icon06/02/1997
Full accounts made up to 1996-04-30
dot icon27/12/1996
Return made up to 12/10/96; full list of members
dot icon14/03/1996
Full accounts made up to 1995-04-30
dot icon06/10/1995
Return made up to 12/10/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-04-30
dot icon04/01/1995
Return made up to 12/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 12/10/93; full list of members
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon15/02/1993
Return made up to 12/10/92; no change of members
dot icon21/12/1992
Full accounts made up to 1992-04-30
dot icon15/01/1992
Full accounts made up to 1991-04-30
dot icon04/12/1991
Return made up to 12/10/91; no change of members
dot icon08/01/1991
Return made up to 11/10/90; full list of members
dot icon31/10/1990
Director resigned
dot icon25/10/1990
Full accounts made up to 1990-04-30
dot icon21/09/1990
Return made up to 12/10/89; full list of members
dot icon11/05/1990
Certificate of change of name
dot icon11/05/1990
Certificate of change of name
dot icon08/05/1990
New director appointed
dot icon12/01/1990
Full accounts made up to 1989-04-30
dot icon17/01/1989
Full accounts made up to 1988-04-30
dot icon22/11/1988
Return made up to 06/10/88; full list of members
dot icon08/03/1988
Return made up to 08/12/87; full list of members
dot icon20/01/1988
Full accounts made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Full accounts made up to 1986-04-30
dot icon11/12/1986
Return made up to 02/12/86; full list of members
dot icon16/01/1986
Accounts made up to 1985-04-30
dot icon16/05/1985
Accounts made up to 1984-04-30
dot icon30/09/1975
Memorandum and Articles of Association
dot icon29/07/1974
Certificate of change of name
dot icon07/05/1965
Miscellaneous
dot icon07/05/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon+31.21 % *

* during past year

Cash in Bank

£785,081.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.14M
-
0.00
668.46K
-
2022
19
2.54M
-
0.00
598.34K
-
2023
21
2.49M
-
0.00
785.08K
-
2023
21
2.49M
-
0.00
785.08K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

2.49M £Descended-1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

785.08K £Ascended31.21 % *

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
Longstaff, James
Director
30/01/2007 - 31/03/2023
8
Heathcote, Nathan Robert
Director
01/03/2024 - Present
10
Willy, Stuart
Director
31/03/2023 - Present
5
Longstaff, Vanessa
Secretary
20/07/2016 - 31/03/2023
-
Hutchinson, Adrian Neil
Director
01/10/2014 - Present
1

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

22,290
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 CLEMENTS PLANT & TOOL HIRE LIMITED

CLEMENTS PLANT & TOOL HIRE LIMITED is an(a) Active company incorporated on 07/05/1965 with the registered office located at Ferry House, New Hythe Lane, Aylesford ME20 7PW. There are currently 3 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 CLEMENTS PLANT & TOOL HIRE LIMITED?

toggle

CLEMENTS PLANT & TOOL HIRE LIMITED is currently Active. It was registered on 07/05/1965 .

Where is CLEMENTS PLANT & TOOL HIRE LIMITED located?

toggle

CLEMENTS PLANT & TOOL HIRE LIMITED is registered at Ferry House, New Hythe Lane, Aylesford ME20 7PW.

What does CLEMENTS PLANT & TOOL HIRE LIMITED do?

toggle

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

How many employees does CLEMENTS PLANT & TOOL HIRE LIMITED have?

toggle

CLEMENTS PLANT & TOOL HIRE LIMITED had 21 employees in 2023.

What is the latest filing for CLEMENTS PLANT & TOOL HIRE LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-04-30.