Background WavePink WaveYellow Wave

LANCASHIRE PLANT & TOOL HIRE LIMITED (01048446)

LANCASHIRE PLANT & TOOL HIRE LIMITED (01048446) is an active UK company. incorporated on 5 April 1972. with registered office in Mold. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. LANCASHIRE PLANT & TOOL HIRE LIMITED has been registered for 54 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah-Ellen Catherine, THOMAS, Wyn Lloyd.

Company Number
01048446
Status
active
Type
ltd
Incorporated
5 April 1972
Age
54 years
Address
Tai Hirion Pen Y Cefn, Mold, CH7 5BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah-Ellen Catherine, THOMAS, Wyn Lloyd
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE PLANT & TOOL HIRE LIMITED

LANCASHIRE PLANT & TOOL HIRE LIMITED is an active company incorporated on 5 April 1972 with the registered office located in Mold. 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. LANCASHIRE PLANT & TOOL HIRE LIMITED was registered 54 years ago.(SIC: 77320)

Status

active

Active since 54 years ago

Company No

01048446

LTD Company

Age

54 Years

Incorporated 5 April 1972

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

LANCASHIRE PLANT HIRE LIMITED
From: 5 April 1972To: 23 August 1984
Contact
Address

Tai Hirion Pen Y Cefn Caerwys Mold, CH7 5BL,

Previous Addresses

2 Plungington Road Preston Lancashire PR1 7RB
From: 5 April 1972To: 14 March 2025
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Sept 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THOMAS, Lowri Lloyd

Active
Pen Y Cefn, MoldCH7 5BL
Born March 1988
Director
Appointed 24 Feb 2025

THOMAS, Sarah-Ellen Catherine

Active
Pen Y Cefn, MoldCH7 5BL
Born January 1972
Director
Appointed 24 Feb 2025

THOMAS, Wyn Lloyd

Active
Pen Y Cefn, MoldCH7 5BL
Born October 1967
Director
Appointed 24 Feb 2025

DUERDEN, Muriel Kirkbride

Resigned
Higher Greenfield, PrestonPR2 3ZX
Secretary
Appointed N/A
Resigned 23 Dec 2008

DUERDEN, John Clement

Resigned
8 Higher Greenfield, PrestonPR2 3ZX
Born November 1927
Director
Appointed N/A
Resigned 11 Sept 2022

DUERDEN, Mark Stephen

Resigned
Chesterbrook, RibchesterPR3 3XT
Born May 1956
Director
Appointed N/A
Resigned 24 Feb 2025

DUERDEN, Muriel Kirkbride

Resigned
8 Higher Greenfield, PrestonPR2 3ZX
Born November 1929
Director
Appointed N/A
Resigned 23 Dec 2008

GAVELL, Christopher Paul

Resigned
Higher Greenfield, PrestonPR2 3ZX
Born July 1948
Director
Appointed N/A
Resigned 24 Feb 2025

GAVELL, Sharon Barbara

Resigned
Higher Greenfield, PrestonPR2 3ZX
Born January 1955
Director
Appointed N/A
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Caerwys, MoldCH7 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025

Mrs Sharon Barbara Gavell

Ceased
2 Plungington Road, LancashirePR1 7RB
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Change Account Reference Date Company Previous Extended
17 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
15 November 1988
288288
Legacy
15 November 1988
288288
Legacy
11 July 1988
363363
Accounts With Accounts Type Small
25 February 1988
AAAnnual Accounts
Legacy
11 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363