Company NameThe Electric Teletruk Hire Company Ltd
DirectorPhilip Martin Oldham
Company StatusActive
Company Number03287920
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)
Previous NameArnold Plant Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Philip Martin Oldham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1997(1 year after company formation)
Appointment Duration26 years, 4 months
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCivil Engineer
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Secretary NameMr Peter Gichero
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameMr Ian William Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 May 2014)
RoleManager
Country of ResidenceStaffordshire
Correspondence Address15 Wedgwood Road
Cheadle
Stoke On Trent
Staffordshire
ST10 1LD
Secretary NameMr David James Hardman
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 August 2021)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr David James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(14 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 August 2021)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Contact

Websitearnold-plant.co.uk
Telephone0161 4068734
Telephone regionManchester

Location

Registered AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Westgate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£1,290
Gross Profit-£1,290
Net Worth-£1,553
Cash£282
Current Liabilities£2,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2000Delivered on: 25 November 2000
Persons entitled: Arnold Plant Hire Limited

Classification: Debenture
Secured details: £90,773.12 together with interest due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 1999Delivered on: 26 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 October 2019All of the property or undertaking has been released from charge 1 (2 pages)
16 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
(3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019All of the property or undertaking has been released from charge 1 (2 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 November 2018Secretary's details changed for Mr David James Hardman on 27 November 2018 (1 page)
27 November 2018Director's details changed for Mr Philip Martin Oldham on 27 November 2018 (2 pages)
22 November 2018Notification of Westgate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Secretary's details changed for Mr David James Hardman on 31 August 2018 (1 page)
11 September 2018Change of details for Mr David James Hardman as a person with significant control on 31 August 2018 (2 pages)
11 September 2018Secretary's details changed for Mr David James Hardman on 31 August 2018 (1 page)
11 September 2018Director's details changed for Mr David James Hardman on 31 August 2018 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
5 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 May 2014Termination of appointment of Ian Wood as a director (1 page)
15 May 2014Termination of appointment of Ian Wood as a director (1 page)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
10 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
3 October 2011Appointment of Mr David James Hardman as a director (2 pages)
3 October 2011Appointment of Mr David James Hardman as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ian William Wood on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ian William Wood on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 05/12/08; full list of members (3 pages)
22 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 05/12/07; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 05/12/07; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 February 2007Return made up to 05/12/06; full list of members (7 pages)
2 February 2007Return made up to 05/12/06; full list of members (7 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 March 2006Return made up to 05/12/05; full list of members (7 pages)
14 March 2006Return made up to 05/12/05; full list of members (7 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 January 2005Return made up to 05/12/04; full list of members (7 pages)
21 January 2005Return made up to 05/12/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 05/12/03; full list of members (7 pages)
24 December 2003Return made up to 05/12/03; full list of members (7 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 05/12/02; full list of members (7 pages)
2 January 2003Return made up to 05/12/02; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 05/12/01; full list of members (6 pages)
3 January 2002Return made up to 05/12/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Registered office changed on 25/06/01 from: oak house newby road ind est hazel grove stockport cheshire SK7 5AS (1 page)
25 June 2001Registered office changed on 25/06/01 from: oak house newby road ind est hazel grove stockport cheshire SK7 5AS (1 page)
18 January 2001Return made up to 05/12/00; full list of members (7 pages)
18 January 2001Return made up to 05/12/00; full list of members (7 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
29 December 1999Return made up to 05/12/99; full list of members (8 pages)
29 December 1999Return made up to 05/12/99; full list of members (8 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
3 July 1998Ad 30/06/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 July 1998Ad 30/06/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
19 February 1998Return made up to 05/12/97; full list of members (6 pages)
19 February 1998Return made up to 05/12/97; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
5 December 1996Incorporation (12 pages)
5 December 1996Incorporation (12 pages)