W. DANIELS PLANT HIRE LIMITED
CATTEDOWN PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RW

Company number 01713690
Status Active
Incorporation Date 11 April 1983
Company Type Private Limited Company
Address UNIT L, WALLSEND INDUSTRIAL ESTATE, CATTEDOWN PLYMOUTH, DEVON, PL4 0RW
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 three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of W. DANIELS PLANT HIRE LIMITED are www.wdanielsplanthire.co.uk, and www.w-daniels-plant-hire.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and six months. W Daniels Plant Hire Limited is a Private Limited Company. The company registration number is 01713690. W Daniels Plant Hire Limited has been working since 11 April 1983. The present status of the company is Active. The registered address of W Daniels Plant Hire Limited is Unit L Wallsend Industrial Estate Cattedown Plymouth Devon Pl4 0rw. The company`s financial liabilities are £536.59k. It is £-93.59k against last year. The cash in hand is £449.68k. It is £-25.9k against last year. And the total assets are £899.66k, which is £-1020.2k against last year. DANIELS, William Smith is a Director of the company. Secretary DANIELS, Sheila Ann has been resigned. Secretary FIELD, Susan Elizabeth has been resigned. Director DANIELS, Sheila Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


w. daniels plant hire Key Finiance

LIABILITIES £536.59k
-15%
CASH £449.68k
-6%
TOTAL ASSETS £899.66k
-54%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DANIELS, Sheila Ann
Resigned: 31 March 2008

Secretary
FIELD, Susan Elizabeth
Resigned: 28 May 2013
Appointed Date: 31 March 2008

Director
DANIELS, Sheila Ann
Resigned: 31 March 2008
70 years old

Persons With Significant Control

Mr William Smith Daniels
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

W. DANIELS PLANT HIRE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

29 Dec 2015
Satisfaction of charge 9 in full
29 Dec 2015
Satisfaction of charge 8 in full
...
... and 93 more events
01 Jun 1988
Return made up to 31/12/85; full list of members

01 Jun 1988
Return made up to 31/12/85; full list of members

01 Jun 1988
Return made up to 31/12/86; full list of members

01 Jun 1988
Return made up to 31/12/86; full list of members

03 Oct 1986
Full accounts made up to 31 March 1985

W. DANIELS PLANT HIRE LIMITED Charges

31 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of cattledown road…
31 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at tuxton farm plymton plymouth by way of…
28 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of valley road…
13 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of a road leading from…
3 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 14 June 2005
Persons entitled: Hsbc Bank PLC
Description: The land at tuxton farm plymouth plymouth f/h land t/n…
3 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 14 June 2005
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of a road leading from…
3 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 14 June 2005
Persons entitled: Hsbc Bank PLC
Description: The land and buildings on the north side of valley road…
3 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 14 June 2005
Persons entitled: Hsbc Bank PLC
Description: The land and buildings lying to the west of cattedown road…
2 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 1 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a wimpey complex valley road plympton…
28 November 1990
Legal mortgage
Delivered: 3 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wallsend industrial site cattedown plymouth devon. Title no…