SHEEHAN HAULAGE & PLANT HIRE LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1JE

Company number 02248991
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address 30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 022489910013, created on 13 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of SHEEHAN HAULAGE & PLANT HIRE LIMITED are www.sheehanhaulageplanthire.co.uk, and www.sheehan-haulage-plant-hire.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and six months. Sheehan Haulage Plant Hire Limited is a Private Limited Company. The company registration number is 02248991. Sheehan Haulage Plant Hire Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Sheehan Haulage Plant Hire Limited is 30 Bankside Court Stationfields Kidlington Oxfordshire Ox5 1je. The company`s financial liabilities are £1291.64k. It is £642.74k against last year. The cash in hand is £214.27k. It is £35.41k against last year. And the total assets are £1306.52k, which is £-0.18k against last year. SHEEHAN, Christopher John is a Secretary of the company. SHEEHAN, Helen Catherine is a Secretary of the company. SHEEHAN, Christopher John is a Director of the company. SHEEHAN, Richard is a Director of the company. SHEEHAN, Tara Louise is a Director of the company. Secretary SHEEHAW, Helen Catherine has been resigned. Director SHEEHAN, John Joseph has been resigned. Director SHEEHAN, John Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


sheehan haulage & plant hire Key Finiance

LIABILITIES £1291.64k
+99%
CASH £214.27k
+19%
TOTAL ASSETS £1306.52k
-1%
All Financial Figures

Current Directors



Director

Director
SHEEHAN, Richard
Appointed Date: 23 February 2007
57 years old

Director
SHEEHAN, Tara Louise
Appointed Date: 12 November 2014
39 years old

Resigned Directors

Secretary
SHEEHAW, Helen Catherine
Resigned: 14 April 1992

Director
SHEEHAN, John Joseph
Resigned: 23 February 2007
Appointed Date: 31 July 1993
88 years old

Director
SHEEHAN, John Joseph
Resigned: 04 December 1995
88 years old

Persons With Significant Control

Mr Christopher John Sheehan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SHEEHAN HAULAGE & PLANT HIRE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Registration of charge 022489910013, created on 13 March 2017
10 Mar 2017
Satisfaction of charge 2 in full
10 Mar 2017
Satisfaction of charge 4 in full
10 Mar 2017
Satisfaction of charge 3 in full
...
... and 102 more events
01 Jun 1988
Registered office changed on 01/06/88 from: 2 baches street london N1 6UB

01 Jun 1988
Secretary resigned;new secretary appointed

01 Jun 1988
Director resigned;new director appointed

24 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1988
Incorporation

SHEEHAN HAULAGE & PLANT HIRE LIMITED Charges

13 March 2017
Charge code 0224 8991 0013
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: The Trustees of the Sheehan Retirement Benefit Scheme
Description: Freehold land known as dix pit.
29 November 2016
Charge code 0224 8991 0012
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Sheehan Retirement Benefit Scheme
Description: Freehold land known as dix pit.
24 March 2016
Charge code 0224 8991 0011
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Trustees of the Sheehan Retirement Benefit Scheme
Description: Freehold land known as dix pit.
1 June 2015
Charge code 0224 8991 0010
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Sheehan Retirement Benefit Scheme
Description: Freehold land known as dix pit.
6 November 2013
Charge code 0224 8991 0009
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0224 8991 0008
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Sheehan Retirement Benefit Scheme
Description: Dix pit.
31 January 2012
Legal charge
Delivered: 4 February 2012
Status: Satisfied on 10 March 2017
Persons entitled: Tara Sheehan, Christopher Sheehan, Helen Sheehan, Michael Sheehan, Richard Sheehan and Suntrust Limited
Description: Land at stanton harcourt, witney, oxfordshire t/no ON261258.
31 October 2011
Long term loan agreement fixed charge
Delivered: 16 November 2011
Status: Satisfied on 10 March 2017
Persons entitled: Sheehan Group Retirement Benefits Scheme
Description: Fixed charge over cde aggregate washing system.
24 May 2009
Floating charge
Delivered: 12 June 2009
Status: Satisfied on 10 March 2017
Persons entitled: Sheehan Group Retirement Scheme
Description: By way of floating charge all the undertaking and goodwill…
20 June 2008
Legal charge
Delivered: 25 June 2008
Status: Satisfied on 10 March 2017
Persons entitled: Sheehan Group Retirement Scheme
Description: First floating charge all the undertaking and goodwill…
26 April 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 10 March 2017
Persons entitled: Sheehan Group Retirement Benefits Scheme
Description: Floating charge all the undertaking goodwill property…
1 June 2002
Long-term loan agreement floating charge
Delivered: 15 June 2002
Status: Satisfied on 10 March 2017
Persons entitled: Sheehan Group Retirement Benefits Scheme
Description: Floating charge against company assets.
25 August 1993
Debenture
Delivered: 3 September 1993
Status: Satisfied on 19 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…