HESSLE PLANT LIMITED
CASTLEFORD


Company number 01033740
Status Active
Incorporation Date 7 December 1971
Company Type Private Limited Company
Address CARRWOOD ROAD INDUSTRIAL ESTATE, GLASSHOUGHTON, CASTLEFORD, WEST YORKSHIRE, WF1O 4PT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Stephen James Scott as a director on 22 June 2016. The most likely internet sites of HESSLE PLANT LIMITED are www.hessleplant.co.uk, and www.hessle-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Hessle Plant Limited is a Private Limited Company. The company registration number is 01033740. Hessle Plant Limited has been working since 07 December 1971. The present status of the company is Active. The registered address of Hessle Plant Limited is Carrwood Road Industrial Estate Glasshoughton Castleford West Yorkshire Wf1o 4pt. . RUMGAY, Andrew Stephen is a Director of the company. SCOTT, Stephen James is a Director of the company. Secretary BLACK, Gary has been resigned. Secretary WILDBORE, Ian has been resigned. Secretary WILDBORE, Ian has been resigned. Director BULLOCK, John Campbell has been resigned. Director BULLOCK, Raymond Frank has been resigned. Director CATTELL, Nicholas James has been resigned. Director DORSETT, Jonathan Paul, Mr has been resigned. Director MCLUSKIE, John David has been resigned. Director ROBINSON, Geoffrey has been resigned. Director RUMGAY, Peter Andrew has been resigned. Director WILDBORE, Ian has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
RUMGAY, Andrew Stephen
Appointed Date: 03 February 1995
56 years old

Director
SCOTT, Stephen James
Appointed Date: 22 June 2016
47 years old

Resigned Directors

Secretary
BLACK, Gary
Resigned: 30 November 2011
Appointed Date: 03 June 2011

Secretary
WILDBORE, Ian
Resigned: 19 December 2014
Appointed Date: 30 November 2011

Secretary
WILDBORE, Ian
Resigned: 03 June 2011

Director
BULLOCK, John Campbell
Resigned: 03 February 1995
92 years old

Director
BULLOCK, Raymond Frank
Resigned: 03 February 1995
90 years old

Director
CATTELL, Nicholas James
Resigned: 26 January 2016
Appointed Date: 19 December 2014
50 years old

Director
DORSETT, Jonathan Paul, Mr
Resigned: 22 June 2016
Appointed Date: 26 January 2016
62 years old

Director
MCLUSKIE, John David
Resigned: 19 December 2014
Appointed Date: 03 February 1995
76 years old

Director
ROBINSON, Geoffrey
Resigned: 04 November 2015
Appointed Date: 03 June 2011
81 years old

Director
RUMGAY, Peter Andrew
Resigned: 03 June 2011
80 years old

Director
WILDBORE, Ian
Resigned: 19 December 2014
Appointed Date: 03 February 1995
76 years old

Persons With Significant Control

Mr Andrew Stephen Rumgay
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

HESSLE PLANT LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Appointment of Mr Stephen James Scott as a director on 22 June 2016
22 Jun 2016
Termination of appointment of Jonathan Paul Dorsett as a director on 22 June 2016
26 Jan 2016
Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016
...
... and 105 more events
20 Feb 1989
Registered office changed on 20/02/89 from: 300-302 boothferry rd hessle north humberside HU13 9AR

16 May 1988
Return made up to 31/12/87; full list of members

16 May 1988
Accounts for a small company made up to 31 August 1987

20 Mar 1987
Accounts for a small company made up to 31 August 1986

20 Mar 1987
Return made up to 31/12/86; full list of members

HESSLE PLANT LIMITED Charges

3 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Corpacq PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Guarantee and debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limitedn
Description: Carr wood road castleford west yorkshire t/no's WYK153479…
3 June 2011
Debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Peter Andrew Rumgay and Ian Wildborne as Security Trustees
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Assignment and charge of sub-leasing agreements
Delivered: 28 October 2010
Status: Satisfied on 9 June 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub leases made in respect…
11 June 2007
Charge over hire agreement
Delivered: 21 June 2007
Status: Satisfied on 21 May 2011
Persons entitled: Manitou Finance Limited
Description: The lease agreements mechplant nw LTD serial no 195829…
27 February 2003
Floating charge
Delivered: 18 March 2003
Status: Satisfied on 6 May 2011
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
4 July 2001
Charge
Delivered: 5 July 2001
Status: Satisfied on 6 May 2011
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
21 August 2000
Charge
Delivered: 22 August 2000
Status: Satisfied on 6 May 2011
Persons entitled: Lloyds Udt Limited
Description: The sun-hiring agreements described in the schedule to form…
14 January 2000
Charge
Delivered: 15 January 2000
Status: Satisfied on 6 May 2011
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements in respect of the goods: sub-hire…
18 May 1994
Master agreement
Delivered: 21 May 1994
Status: Satisfied on 9 June 2011
Persons entitled: Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited
Description: All the company's rights title and interest in the sub-hire…
19 January 1993
Fixed and floating charge
Delivered: 27 January 1993
Status: Satisfied on 15 August 2001
Persons entitled: Kredietfinance Corporation Limited
Description: Fixed charge over all the fixed assets and the proceeds and…
12 November 1991
Fixed charge
Delivered: 15 November 1991
Status: Satisfied on 6 May 2011
Persons entitled: Close Brothers Limited
Description: A first fixed charge over the assets (as set out in…
17 March 1983
Charge
Delivered: 24 March 1983
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
23 August 1974
Mortgage debenture
Delivered: 4 September 1974
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank LTD
Description: A speific equitable charge over the company's interest in…