Background WavePink WaveYellow Wave

CLEMENTS PLANT & TOOL HIRE LIMITED (00848176)

CLEMENTS PLANT & TOOL HIRE LIMITED (00848176) is an active UK company. incorporated on 7 May 1965. with registered office in Aylesford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLEMENTS PLANT & TOOL HIRE LIMITED has been registered for 60 years. Current directors include HEATHCOTE, Nathan Robert, HUTCHINSON, Adrian Neil, WILLY, Stuart.

Company Number
00848176
Status
active
Type
ltd
Incorporated
7 May 1965
Age
60 years
Address
Ferry House, Aylesford, ME20 7PW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HEATHCOTE, Nathan Robert, HUTCHINSON, Adrian Neil, WILLY, Stuart
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTS PLANT & TOOL HIRE LIMITED

CLEMENTS PLANT & TOOL HIRE LIMITED is an active company incorporated on 7 May 1965 with the registered office located in Aylesford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CLEMENTS PLANT & TOOL HIRE LIMITED was registered 60 years ago.(SIC: 43999)

Status

active

Active since 60 years ago

Company No

00848176

LTD Company

Age

60 Years

Incorporated 7 May 1965

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

F. CLEMENTS PLANT LIMITED
From: 31 December 1978To: 14 May 1990
F. CLEMENTS (CONTRACTORS HIRE) LIMITED
From: 7 May 1965To: 31 December 1978
Contact
Address

Ferry House New Hythe Lane Aylesford, ME20 7PW,

Previous Addresses

, 209 Torrington Avenue, Coventry, West Midlands, CV4 9AP
From: 13 November 2009To: 12 April 2023
, 209 Torrington Avenue, Coventry, West Midlands, CV4 9GY
From: 7 May 1965To: 13 November 2009
Timeline

15 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
May 65
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Sept 14
Director Joined
Oct 14
Loan Secured
Jun 15
Director Left
Jul 15
Director Left
Nov 15
Loan Cleared
Sept 16
Owner Exit
Oct 17
Director Left
Aug 18
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Loan Secured
Dec 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEATHCOTE, Nathan Robert

Active
New Hythe Lane, AylesfordME20 7PW
Born March 1997
Director
Appointed 01 Mar 2024

HUTCHINSON, Adrian Neil

Active
New Hythe Lane, AylesfordME20 7PW
Born February 1970
Director
Appointed 01 Oct 2014

WILLY, Stuart

Active
New Hythe Lane, AylesfordME20 7PW
Born January 1969
Director
Appointed 31 Mar 2023

CRAWFORD, Brian Norman

Resigned
23 Greenway Road, Shipston On StourCV36 4EA
Secretary
Appointed N/A
Resigned 31 Dec 2006

LONGSTAFF, Vanessa

Resigned
Torrington Avenue, CoventryCV4 9AP
Secretary
Appointed 20 Jul 2016
Resigned 31 Mar 2023

THOMAS, Judith

Resigned
Mary Herbert Street, CoventryCV3 5ER
Secretary
Appointed 30 Jan 2007
Resigned 29 Jun 2009

CANNING, Rachel

Resigned
Torrington Avenue, CoventryCV4 9AP
Born November 1974
Director
Appointed 04 Nov 2011
Resigned 15 Aug 2018

CRAWFORD, Brian Norman

Resigned
23 Greenway Road, Shipston On StourCV36 4EA
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 2006

DEELEY, Peter Anthony William

Resigned
Eathorpe Hall, Leamington SpaCV33 9DF
Born August 1942
Director
Appointed N/A
Resigned 30 Jan 2007

JENNINGS, John Richard

Resigned
Torrington Avenue, CoventryCV4 9AP
Born June 1945
Director
Appointed N/A
Resigned 29 May 2015

LONGSTAFF, James

Resigned
Torrington Avenue, CoventryCV4 9AP
Born June 1968
Director
Appointed 30 Jan 2007
Resigned 31 Mar 2023

STOKES, Anthony Gerald

Resigned
Cross Road, WolverhamptonWV7 3QP
Born March 1957
Director
Appointed 01 May 2008
Resigned 14 Feb 2011

THOMAS, Judith

Resigned
Mary Herbert Street, CoventryCV3 5ER
Born September 1958
Director
Appointed 30 Jan 2007
Resigned 29 Jun 2009

WRIGHT, Len Alan

Resigned
Torrington Avenue, CoventryCV4 9AP
Born June 1961
Director
Appointed 01 Jan 2014
Resigned 16 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr James Longstaff

Ceased
Torrington Avenue, CoventryCV4 9AP
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Hythe Lane, AylesfordME20 7PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Memorandum Articles
3 January 2025
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
21 May 2024
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Legacy
19 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Sail Address Company With Old Address
15 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
27 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
155(6)a155(6)a
Legacy
10 March 2007
403aParticulars of Charge Subject to s859A
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2007
AAAnnual Accounts
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 April 2006
AUDAUD
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
8 January 1991
363363
Legacy
31 October 1990
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Accounts With Made Up Date
16 January 1986
AAAnnual Accounts
Accounts With Made Up Date
16 May 1985
AAAnnual Accounts
Memorandum Articles
30 September 1975
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 May 1965
MISCMISC
Incorporation Company
7 May 1965
NEWINCIncorporation