COTSWOLD PLANT HIRE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ

Company number 00795099
Status Active
Incorporation Date 9 March 1964
Company Type Private Limited Company
Address KINGSCOTT DIX (CHELTENHAM) LTD, UNIT 7 MALVERN VIEW BUSINESS PARK, STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COTSWOLD PLANT HIRE LIMITED are www.cotswoldplanthire.co.uk, and www.cotswold-plant-hire.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotswold Plant Hire Limited is a Private Limited Company. The company registration number is 00795099. Cotswold Plant Hire Limited has been working since 09 March 1964. The present status of the company is Active. The registered address of Cotswold Plant Hire Limited is Kingscott Dix Cheltenham Ltd Unit 7 Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire Gl52 7dq. The company`s financial liabilities are £365.06k. It is £-46.3k against last year. The cash in hand is £358.27k. It is £-49.83k against last year. And the total assets are £369.35k, which is £-49.83k against last year. MILNER, John Collit is a Secretary of the company. HANKS, Nicholas Huntingdon is a Director of the company. MILNER, John Collit is a Director of the company. Secretary PUGH, David John has been resigned. Director GLENN, David John has been resigned. Director HANKS, Anthony Gerald Edmondson has been resigned. Director PUGH, David John has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


cotswold plant hire Key Finiance

LIABILITIES £365.06k
-12%
CASH £358.27k
-13%
TOTAL ASSETS £369.35k
-12%
All Financial Figures

Current Directors

Secretary
MILNER, John Collit
Appointed Date: 16 March 2005

Director

Director
MILNER, John Collit

85 years old

Resigned Directors

Secretary
PUGH, David John
Resigned: 23 December 2004

Director
GLENN, David John
Resigned: 02 October 2014
Appointed Date: 03 July 2008
70 years old

Director
HANKS, Anthony Gerald Edmondson
Resigned: 31 October 1999
84 years old

Director
PUGH, David John
Resigned: 23 December 2004
76 years old

Persons With Significant Control

Mr Nicholas Huntingdon Hanks
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTSWOLD PLANT HIRE LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 November 2016
04 Aug 2016
Confirmation statement made on 14 July 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 November 2015
27 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

02 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 79 more events
10 Nov 1987
Accounts for a small company made up to 30 November 1986

10 Nov 1987
Return made up to 28/09/87; full list of members

20 Nov 1986
Accounts for a small company made up to 30 November 1985

20 Nov 1986
Return made up to 26/09/86; full list of members

09 Mar 1964
Certificate of incorporation

COTSWOLD PLANT HIRE LIMITED Charges

3 August 1998
Legal mortgage
Delivered: 4 August 1998
Status: Satisfied on 16 October 2001
Persons entitled: Midland Bank PLC
Description: Land at huntsmans quarries naunton cheltenham. With the…
7 November 1997
Debenture
Delivered: 12 November 1997
Status: Satisfied on 16 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1991
Charge
Delivered: 3 October 1991
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, all…
25 October 1985
Legal charge
Delivered: 30 October 1985
Status: Satisfied on 16 October 2001
Persons entitled: Midland Bank PLC
Description: Land adjacent to beckford hall estate, beckford tewkesbury…
20 October 1982
Legal charge
Delivered: 25 October 1982
Status: Satisfied on 16 October 2001
Persons entitled: Midland Bank PLC
Description: F/Hold the old school house, naunton, cheltenham…
28 January 1982
Charge
Delivered: 3 February 1982
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
24 April 1978
Mortgage
Delivered: 2 May 1978
Status: Satisfied on 16 October 2001
Persons entitled: Midland Bank PLC
Description: Freehold land & premises, the old school, naunton…