Company NameLilford Plant Ltd.
DirectorsAndrew John Caunce and Colin James Caunce
Company StatusActive
Company Number07457078
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Previous NamesHember Plant Hire (2010) Limited and Hember Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Colin James Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Stephen David Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Kenneth Ian Mackintosh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Stephen Peter Hember
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Colin James Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 207
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameNicola Caunce
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBewsey Industrial Estate Lilford Street
Warrington
Cheshire
WA5 0LA
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameYakub Ibrahim Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2017)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076 Lynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Asan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£769,094
Current Liabilities£846,428

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

6 January 2011Delivered on: 7 January 2011
Satisfied on: 7 August 2014
Persons entitled: Makan Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

4 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Colin James Caunce as a director on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Yakub Ibrahim Patel as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Andrew John Caunce as a director on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Yakub Ibrahim Patel as a director on 4 October 2017 (1 page)
4 October 2017Appointment of Mr Colin James Caunce as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Andrew John Caunce as a director on 4 October 2017 (2 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
1 September 2015Termination of appointment of Steven Wild as a director on 21 August 2015 (1 page)
1 September 2015Termination of appointment of Steven Wild as a director on 21 August 2015 (1 page)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
7 November 2014Change of name notice (2 pages)
7 November 2014Company name changed hember LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-05-31
(2 pages)
7 November 2014Company name changed hember LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-05-31
(2 pages)
7 November 2014Change of name notice (2 pages)
7 August 2014Satisfaction of charge 1 in full (1 page)
7 August 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Termination of appointment of Nicola Caunce as a director (1 page)
10 June 2014Termination of appointment of Nicola Caunce as a director (1 page)
10 June 2014Termination of appointment of Stephen Hember as a director (1 page)
10 June 2014Appointment of Yakub Ibrahim Patel as a director (3 pages)
10 June 2014Appointment of Yakub Ibrahim Patel as a director (3 pages)
10 June 2014Termination of appointment of Stephen Hember as a director (1 page)
15 May 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (2 pages)
15 May 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (2 pages)
7 April 2014Appointment of Mr Steven Wild as a director (3 pages)
7 April 2014Appointment of Mr Steven Wild as a director (3 pages)
31 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
12 January 2012Appointment of Nicola Caunce as a director (3 pages)
12 January 2012Appointment of Nicola Caunce as a director (3 pages)
1 September 2011Termination of appointment of Kenneth Mackintosh as a director (2 pages)
1 September 2011Termination of appointment of Kenneth Mackintosh as a director (2 pages)
14 July 2011Termination of appointment of Craig Bernard Fishwick as a director (1 page)
14 July 2011Termination of appointment of Stephen David Hall as a director (1 page)
14 July 2011Termination of appointment of Stephen David Hall as a director (1 page)
14 July 2011Termination of appointment of Colin Caunce as a director (1 page)
14 July 2011Termination of appointment of Colin Caunce as a director (1 page)
14 July 2011Termination of appointment of Craig Bernard Fishwick as a director (1 page)
17 January 2011Company name changed hember plant hire (2010) LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
17 January 2011Company name changed hember plant hire (2010) LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
13 January 2011Appointment of Colin James Caunce as a director (3 pages)
13 January 2011Appointment of Colin James Caunce as a director (3 pages)
10 January 2011Change of name notice (1 page)
10 January 2011Change of name notice (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)