CROSS PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

CROSS PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09173635

Incorporation date

13/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House Whalley Road, Shuttleworth, Bury BL0 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2014)
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/07/2024
Registration of charge 091736350007, created on 2024-07-16
dot icon20/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/01/2024
Registration of charge 091736350006, created on 2024-01-10
dot icon23/08/2023
Termination of appointment of Lorne Entwistle as a director on 2023-07-12
dot icon23/08/2023
Termination of appointment of Gary Stewart Entwistle as a director on 2023-07-12
dot icon23/08/2023
Appointment of Ms Kathryn Ann Richardson as a director on 2023-07-12
dot icon23/08/2023
Appointment of Mr Rahul Sodha as a director on 2023-07-12
dot icon17/07/2023
Registration of charge 091736350005, created on 2023-07-12
dot icon13/07/2023
Registration of charge 091736350004, created on 2023-07-13
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/12/2021
Registration of charge 091736350003, created on 2021-12-02
dot icon17/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon14/05/2021
Director's details changed for Mr Gary Stewart Entwistle on 2021-04-19
dot icon14/05/2021
Director's details changed for Mr Lorne Entwistle on 2021-04-19
dot icon21/04/2021
Notification of Cross Plant Holdings Limited as a person with significant control on 2021-04-19
dot icon21/04/2021
Cessation of Gary Stewart Entwistle as a person with significant control on 2021-04-19
dot icon21/04/2021
Cessation of Lorne Entwistle as a person with significant control on 2021-04-19
dot icon21/04/2021
Cessation of Robin Platt as a person with significant control on 2021-04-19
dot icon21/04/2021
Termination of appointment of Robin Platt as a director on 2021-04-18
dot icon26/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/05/2019
Director's details changed for Mr Robin Platt on 2019-05-13
dot icon09/05/2019
Director's details changed for Mr Lorne Entwistle on 2019-05-08
dot icon09/05/2019
Director's details changed for Mr Robin Platt on 2019-05-08
dot icon09/05/2019
Director's details changed for Mr Gary Stewart Entwistle on 2019-05-08
dot icon09/05/2019
Change of details for Mr Lorne Entwistle as a person with significant control on 2019-05-08
dot icon09/05/2019
Change of details for Gary Stewart Entwistle as a person with significant control on 2019-05-08
dot icon08/05/2019
Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Prospect House Whalley Road Shuttleworth Bury BL0 0ED on 2019-05-08
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon21/02/2019
Resolutions
dot icon18/02/2019
Registration of charge 091736350001, created on 2019-01-29
dot icon18/02/2019
Registration of charge 091736350002, created on 2019-01-29
dot icon05/12/2018
Appointment of Mr Gary Stewart Entwistle as a director on 2018-12-05
dot icon05/12/2018
Appointment of Mr Lorne Entwistle as a director on 2018-12-05
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon03/05/2018
Notification of Gary Stewart Entwistle as a person with significant control on 2018-04-01
dot icon03/05/2018
Notification of Lorne Entwistle as a person with significant control on 2018-04-01
dot icon03/05/2018
Change of details for Mr Robin Platt as a person with significant control on 2018-04-01
dot icon22/03/2018
Termination of appointment of Lorne Entwistle as a director on 2016-10-01
dot icon22/03/2018
Termination of appointment of Lorne Entwistle as a director on 2016-10-01
dot icon22/03/2018
Termination of appointment of Gary Stewart Entwistle as a director on 2016-10-01
dot icon19/03/2018
Appointment of Mr Gary Stewart Entwistle as a director on 2016-10-01
dot icon19/03/2018
Appointment of Mr Lorne Entwistle as a director on 2016-10-01
dot icon22/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/11/2016
Registered office address changed from 32-36 Chorley Road Bolton Lancs BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 2016-11-07
dot icon07/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Donna Leanne Crossthwaite as a secretary on 2015-10-05
dot icon05/10/2015
Termination of appointment of Christopher Stuart Crossthwaite as a director on 2015-10-05
dot icon17/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon07/11/2014
Registered office address changed from 25 Gigg Lane Bury Lancashire BL9 9HP United Kingdom to 32-36 Chorley Road Bolton Lancs BL1 4AP on 2014-11-07
dot icon13/08/2014
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
31/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
288.44K
-
0.00
29.84K
-
2022
11
858.86K
-
0.00
64.81K
-
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
Mr Lorne Entwistle
Director
05/12/2018 - 12/07/2023
37
Mr Lorne Entwistle
Director
01/10/2016 - 01/10/2016
37
Mr Gary Stewart Entwistle
Director
05/12/2018 - 12/07/2023
35
Mr Rahul Sodha
Director
12/07/2023 - Present
3
Richardson, Kathryn Ann
Director
12/07/2023 - Present
2

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

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 CROSS PLANT HIRE LIMITED

CROSS PLANT HIRE LIMITED is an(a) Active company incorporated on 13/08/2014 with the registered office located at Prospect House Whalley Road, Shuttleworth, Bury BL0 0ED. 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 CROSS PLANT HIRE LIMITED?

toggle

CROSS PLANT HIRE LIMITED is currently Active. It was registered on 13/08/2014 .

Where is CROSS PLANT HIRE LIMITED located?

toggle

CROSS PLANT HIRE LIMITED is registered at Prospect House Whalley Road, Shuttleworth, Bury BL0 0ED.

What does CROSS PLANT HIRE LIMITED do?

toggle

CROSS 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 CROSS PLANT HIRE LIMITED?

toggle

The latest filing was on 17/05/2025: Confirmation statement made on 2025-05-03 with no updates.