DP PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

DP PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446813

Incorporation date

08/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bridge End Cottage, Cassop, Durham DH6 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon24/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon15/07/2025
Registered office address changed from 5 Broadoaks Bishop Middleham County Durham DL17 9BW to Bridge End Cottage Cassop Durham DH6 4RQ on 2025-07-15
dot icon15/07/2025
Director's details changed for Mrs Dawn Pickering on 2025-07-14
dot icon15/07/2025
Change of details for Mrs Dawn Pickering as a person with significant control on 2025-07-14
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon29/08/2024
Termination of appointment of Carole Pickering as a secretary on 2023-03-21
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon24/03/2023
Appointment of Mr Craig Pickering as a secretary on 2023-03-21
dot icon14/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/01/2022
Cessation of Liam Pickering as a person with significant control on 2022-01-08
dot icon08/01/2022
Cessation of Craig Pickering as a person with significant control on 2022-01-08
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon10/11/2019
Notification of Liam Pickering as a person with significant control on 2019-10-08
dot icon10/11/2019
Notification of Craig Pickering as a person with significant control on 2019-10-08
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon05/12/2008
Return made up to 08/10/08; full list of members
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Location of register of members
dot icon21/10/2008
Secretary's change of particulars / carole pickering / 21/10/2008
dot icon21/10/2008
Registered office changed on 21/10/2008 from 5 broadoaks bishop middleham durham
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/04/2008
Return made up to 08/10/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 08/10/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/10/2005
Return made up to 08/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/04/2005
Return made up to 08/10/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/01/2004
Return made up to 08/10/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/01/2003
Return made up to 08/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/11/2001
Return made up to 08/10/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon17/11/2000
Return made up to 08/10/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon03/02/2000
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 08/10/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon08/06/1999
Certificate of change of name
dot icon10/11/1998
Return made up to 08/10/98; full list of members
dot icon01/10/1998
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Registered office changed on 07/11/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon07/11/1997
New secretary appointed
dot icon08/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-79.15 % *

* during past year

Cash in Bank

£56,720.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
793.68K
-
0.00
272.00K
-
2022
16
686.87K
-
0.00
56.72K
-
2022
16
686.87K
-
0.00
56.72K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

686.87K £Descended-13.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.72K £Descended-79.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Dawn
Director
03/11/1997 - Present
-
Pickering, Craig
Secretary
21/03/2023 - Present
-
Pickering, Carole
Secretary
03/11/1997 - 21/03/2023
-

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 DP PLANT HIRE LIMITED

DP PLANT HIRE LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at Bridge End Cottage, Cassop, Durham DH6 4RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DP PLANT HIRE LIMITED?

toggle

DP PLANT HIRE LIMITED is currently Active. It was registered on 08/10/1997 .

Where is DP PLANT HIRE LIMITED located?

toggle

DP PLANT HIRE LIMITED is registered at Bridge End Cottage, Cassop, Durham DH6 4RQ.

What does DP PLANT HIRE LIMITED do?

toggle

DP PLANT HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does DP PLANT HIRE LIMITED have?

toggle

DP PLANT HIRE LIMITED had 16 employees in 2022.

What is the latest filing for DP PLANT HIRE LIMITED?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2024-11-30.