Company NameDPH Plant Hire Limited
DirectorsRoy Harry Cole and David Lewis
Company StatusActive
Company Number05598241
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

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 Roy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr David Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameBrigid Ann Cole
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address91 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameMrs Brigid Ann Cole
NationalityBritish
StatusResigned
Appointed30 July 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Green Dene Cottage Green Dene
East Horsley
Leatherhead
Surrey
KT24 5TB
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Stephen Kevin Keane
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMrs Brigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr David Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2024)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS

Contact

Websitewww.dphplant.co.uk
Telephone0161 7642580
Telephone regionManchester

Location

Registered AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Roy Harry Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£3,757
Cash£122,370
Current Liabilities£460,459

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

8 October 2014Delivered on: 9 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 October 2008Delivered on: 24 October 2008
Persons entitled: H & a Holdings Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 March 2018Termination of appointment of Brigid Ann Cole as a director on 5 March 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 December 2014Appointment of Mr David Lewis as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr David Lewis as a director on 10 December 2014 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
9 October 2014Registration of charge 055982410002, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 055982410002, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 055982410002, created on 8 October 2014 (29 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Appointment of Mrs Brigid Ann Cole as a director
  • ANNOTATION The date of appointment was removed from the public register on 02/01/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Appointment of Mrs Brigid Ann Cole as a director
  • ANNOTATION The date of appointment was removed from the public register on 02/01/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
11 November 2013Termination of appointment of Stephen Keane as a director (1 page)
11 November 2013Termination of appointment of Stephen Keane as a director (1 page)
28 October 2013Appointment of Mrs Brigid Ann Cole as a director (2 pages)
28 October 2013Appointment of Mrs Brigid Ann Cole as a director (2 pages)
22 October 2013Termination of appointment of Stephen Keane as a director (1 page)
22 October 2013Termination of appointment of Stephen Keane as a director (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Mr Roy Harry Cole on 14 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Roy Harry Cole on 14 November 2012 (2 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Mr Stephen Kevin Keane as a director (2 pages)
15 March 2011Appointment of Mr Stephen Kevin Keane as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Appointment of Mr Stuart Bromley as a director (2 pages)
18 January 2011Appointment of Mr Stuart Bromley as a director (2 pages)
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages)
5 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
5 August 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
3 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 July 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
28 July 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage green dene east horsley leatherhead surrey KT24 5TB united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage green dene east horsley leatherhead surrey KT24 5TB united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from old green dene cottage green dend east horsley leatherhead surrey KT24 5TB united kingdom (1 page)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from old green dene cottage green dend east horsley leatherhead surrey KT24 5TB united kingdom (1 page)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 August 2008Registered office changed on 15/08/2008 from limefield house, 91 the avenue sale cheshire M33 4GA (1 page)
15 August 2008Registered office changed on 15/08/2008 from limefield house, 91 the avenue sale cheshire M33 4GA (1 page)
15 August 2008Return made up to 20/10/07; full list of members (2 pages)
15 August 2008Return made up to 20/10/07; full list of members (2 pages)
5 August 2008Secretary appointed brigid ann cole (1 page)
5 August 2008Director appointed roy harry cole (1 page)
5 August 2008Secretary appointed brigid ann cole (1 page)
5 August 2008Director appointed roy harry cole (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
17 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2006Ad 20/10/05--------- £ si 100@1 (2 pages)
10 November 2006Ad 20/10/05--------- £ si 100@1 (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
20 October 2005Incorporation (10 pages)
20 October 2005Incorporation (10 pages)