COLLIER PLANT HIRE (YORK) LIMITED
YORK

Hellopages » North Yorkshire » Selby » YO19 6ED

Company number 01430146
Status Active
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address 3 & 4 PARK COURT RICCALL ROAD, ESCRICK, YORK, YO19 6ED
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 94 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COLLIER PLANT HIRE (YORK) LIMITED are www.collierplanthireyork.co.uk, and www.collier-plant-hire-york.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and five months. The distance to to York Rail Station is 7.5 miles; to Wressle Rail Station is 7.6 miles; to Poppleton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collier Plant Hire York Limited is a Private Limited Company. The company registration number is 01430146. Collier Plant Hire York Limited has been working since 15 June 1979. The present status of the company is Active. The registered address of Collier Plant Hire York Limited is 3 4 Park Court Riccall Road Escrick York Yo19 6ed. The company`s financial liabilities are £208.19k. It is £-28.13k against last year. The cash in hand is £126.59k. It is £-103.97k against last year. And the total assets are £315.27k, which is £-35.85k against last year. SHARED EQUITY LTD is a Secretary of the company. PEACOCK, Christopher is a Director of the company. WRIGHT, Alan William is a Director of the company. Secretary APPLEYARD, Christine Mary has been resigned. Secretary COLLIER, Susanne Florence has been resigned. Secretary HOTHERSALL, Joanne Marie has been resigned. Secretary O DONOVAN, Patrick has been resigned. Secretary NUMERICAL THERAPY LTD has been resigned. Director COLLIER, Richard James has been resigned. Director COLLIER, Susanne Florence has been resigned. Director KING, Nigel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


collier plant hire (york) Key Finiance

LIABILITIES £208.19k
-12%
CASH £126.59k
-46%
TOTAL ASSETS £315.27k
-11%
All Financial Figures

Current Directors

Secretary
SHARED EQUITY LTD
Appointed Date: 01 September 2014

Director
PEACOCK, Christopher
Appointed Date: 06 November 2007
72 years old

Director
WRIGHT, Alan William
Appointed Date: 06 November 2007
78 years old

Resigned Directors

Secretary
APPLEYARD, Christine Mary
Resigned: 30 June 2003
Appointed Date: 18 September 1992

Secretary
COLLIER, Susanne Florence
Resigned: 18 September 1992

Secretary
HOTHERSALL, Joanne Marie
Resigned: 06 August 2007
Appointed Date: 15 April 2003

Secretary
O DONOVAN, Patrick
Resigned: 19 December 2007
Appointed Date: 06 August 2007

Secretary
NUMERICAL THERAPY LTD
Resigned: 01 September 2014
Appointed Date: 19 December 2007

Director
COLLIER, Richard James
Resigned: 06 November 2007
79 years old

Director
COLLIER, Susanne Florence
Resigned: 19 September 1992
78 years old

Director
KING, Nigel
Resigned: 01 July 2001
Appointed Date: 10 April 1997
65 years old

COLLIER PLANT HIRE (YORK) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 August 2016
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 94

28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 94

30 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 77 more events
12 Aug 1988
Full accounts made up to 31 August 1987

12 Mar 1987
Return made up to 19/01/87; full list of members

04 Feb 1987
Full accounts made up to 31 August 1986

30 Oct 1979
Company name changed\certificate issued on 30/10/79
15 Jun 1979
Incorporation

COLLIER PLANT HIRE (YORK) LIMITED Charges

30 December 1999
Mortgage debenture
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied on 29 February 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1986
Debenture
Delivered: 16 May 1986
Status: Satisfied on 1 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…