Company NameC & F Dumpers UK Ltd
DirectorsPhilip Martin Oldham and Keith Hood
Company StatusActive
Company Number07673781
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Previous NameExcavator Zoo Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Philip Martin Oldham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnold Plant Hire Ltd Bredbury Parkway
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Keith Hood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressArnold Plant Hire Ltd Bredbury Park Way
Bredbury
Stockport
SK6 2SN
Director NameMr Andrew Coveney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Knutsford Road Antrobus
Northwich
CW9 6JW
Secretary NameMr Andrew Coveney
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Knutsford Road Antrobus
Northwich
CW9 6JW
Secretary NameMr David James Hardman
StatusResigned
Appointed26 March 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2021)
RoleCompany Director
Correspondence AddressArnold Plant Hire Ltd Bredbury Park Way
Bredbury
Stockport
SK6 2SN

Location

Registered AddressArnold Plant Hire Ltd Bredbury Park Way
Bredbury
Stockport
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Coveney
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

1 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
27 October 2021Termination of appointment of David James Hardman as a secretary on 26 July 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2021Memorandum and Articles of Association (23 pages)
26 June 2021Change of share class name or designation (2 pages)
25 June 2021Particulars of variation of rights attached to shares (2 pages)
28 May 2021Change of details for a person with significant control (2 pages)
28 May 2021Change of details for a person with significant control (2 pages)
27 May 2021Cessation of Philip Martin Oldham as a person with significant control on 1 March 2021 (1 page)
27 May 2021Director's details changed for Mr Philip Martin Oldham on 8 April 2019 (2 pages)
27 May 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
27 May 2021Notification of Amber Jane Oldham as a person with significant control on 1 March 2021 (2 pages)
27 May 2021Notification of Charlie Matthew Oldham as a person with significant control on 1 March 2021 (2 pages)
29 October 2020Appointment of Mr Keith Hood as a director on 1 October 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
19 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 June 2019Second filing of Confirmation Statement dated 17/08/2018 (6 pages)
4 June 2019Second filing of Confirmation Statement dated 17/08/2016 (6 pages)
4 June 2019Second filing of Confirmation Statement dated 26/03/2019 (8 pages)
4 June 2019Second filing of Confirmation Statement dated 17/08/2017 (6 pages)
3 May 2019Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(3 pages)
8 April 2019Registered office address changed from 11 Jack Lane Davenham Northwich Cheshire CW9 8LA to Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN on 8 April 2019 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/06/2019.
(5 pages)
26 March 2019Appointment of Mr David James Hardman as a secretary on 26 March 2019 (2 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 October 2018Termination of appointment of a secretary (1 page)
12 October 2018Notification of Philip Martin Oldham as a person with significant control on 19 September 2018 (2 pages)
12 October 2018Appointment of Mr Philip Martin Oldham as a director on 20 September 2018 (2 pages)
12 October 2018Termination of appointment of Andrew Coveney as a director on 19 September 2018 (1 page)
12 October 2018Termination of appointment of Andrew Coveney as a secretary on 19 September 2018 (1 page)
12 October 2018Cessation of David James Hardman as a person with significant control on 19 September 2018 (1 page)
12 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
(3 pages)
11 September 2018Confirmation statement made on 17 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/06/2019.
(4 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 September 2017Confirmation statement made on 17 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/06/2019.
(4 pages)
21 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/06/2019.
(5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
26 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return
Statement of capital on 2016-07-26
  • GBP 1

Statement of capital on 2019-06-04
  • GBP 100
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Registered office address changed from The Old Vicarage Knutsford Road Antrobus Cheshire CW9 6JW to 11 Jack Lane Davenham Northwich Cheshire CW9 8LA on 13 July 2015 (1 page)
13 July 2015Registered office address changed from The Old Vicarage Knutsford Road Antrobus Cheshire CW9 6JW to 11 Jack Lane Davenham Northwich Cheshire CW9 8LA on 13 July 2015 (1 page)
15 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
27 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)