Background WavePink WaveYellow Wave

J R MADDOCK PLANT HIRE AND SALES LIMITED (01009648)

J R MADDOCK PLANT HIRE AND SALES LIMITED (01009648) is an active UK company. incorporated on 30 April 1971. with registered office in Stepbridge Road Coleford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. J R MADDOCK PLANT HIRE AND SALES LIMITED has been registered for 54 years. Current directors include HOPKINS, Gary, MADDOCK, Mark, MADDOCK, Martyn John and 1 others.

Company Number
01009648
Status
active
Type
ltd
Incorporated
30 April 1971
Age
54 years
Address
Plot 7, Stepbridge Road Coleford, GL16 8PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HOPKINS, Gary, MADDOCK, Mark, MADDOCK, Martyn John, MADDOCK, Sheridan Ann
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J R MADDOCK PLANT HIRE AND SALES LIMITED

J R MADDOCK PLANT HIRE AND SALES LIMITED is an active company incorporated on 30 April 1971 with the registered office located in Stepbridge Road Coleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. J R MADDOCK PLANT HIRE AND SALES LIMITED was registered 54 years ago.(SIC: 77320)

Status

active

Active since 54 years ago

Company No

01009648

LTD Company

Age

54 Years

Incorporated 30 April 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

J.R. MADDOCK PLANT & TOOL HIRE LIMITED
From: 18 November 1999To: 19 August 2004
J.R.MADDOCK(PLANT HIRE & SALES)LIMITED
From: 30 April 1971To: 18 November 1999
Contact
Address

Plot 7 Forest Of Dean Business Estate Stepbridge Road Coleford, GL16 8PJ,

Timeline

6 key events • 1971 - 2017

Funding Officers Ownership
Company Founded
Apr 71
Director Left
Jul 10
Director Left
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MADDOCK, Mark

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Secretary
Appointed 16 Sept 2013

HOPKINS, Gary

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Born January 1973
Director
Appointed 01 Jan 2002

MADDOCK, Mark

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Born September 1962
Director
Appointed 31 Jan 1997

MADDOCK, Martyn John

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Born December 1969
Director
Appointed 31 Jan 1997

MADDOCK, Sheridan Ann

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Born October 1967
Director
Appointed 18 Dec 2017

MADDOCK, Janet Denise

Resigned
Heathside, GloucesterGL2 8JR
Secretary
Appointed N/A
Resigned 01 Mar 1994

MADDOCK, John Rhys

Resigned
Lyndale, ColefordGL16 7LR
Secretary
Appointed 01 Mar 1994
Resigned 16 Sept 2013

MADDOCK, Janet Denise

Resigned
Lyndale, ColefordGL16 7LR
Born November 1938
Director
Appointed 01 May 1996
Resigned 08 Oct 2015

MADDOCK, Janet Denise

Resigned
Heathside, GloucesterGL2 8JR
Born November 1938
Director
Appointed N/A
Resigned 01 Mar 1994

MADDOCK, John Rhys

Resigned
Lyndale, ColefordGL16 7LR
Born March 1938
Director
Appointed N/A
Resigned 08 Oct 2015

MADDOCK, Phillip

Resigned
The Old George Inn, ColefordGL16 7LU
Born March 1965
Director
Appointed 01 Mar 1994
Resigned 30 Jun 2010

WASLEY, Darren Raymond

Resigned
Lawdley Road, ColefordGL16 8SA
Born September 1972
Director
Appointed 01 Jan 2002
Resigned 07 Feb 2014

Persons with significant control

1

Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ

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

139

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
11 January 2022
MAMA
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name Termination Date
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Medium
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
23 February 2010
MG02MG02
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
19 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
5 February 2004
88(2)R88(2)R
Legacy
28 January 2004
287Change of Registered Office
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
225(1)225(1)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
27 November 1996
88(2)R88(2)R
Legacy
13 September 1996
403aParticulars of Charge Subject to s859A
Legacy
13 September 1996
403aParticulars of Charge Subject to s859A
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
11 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
363363
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Accounts With Made Up Date
14 April 1983
AAAnnual Accounts
Incorporation Company
30 April 1971
NEWINCIncorporation