Background WavePink WaveYellow Wave

DEV PLANT HIRE LIMITED (01352467)

DEV PLANT HIRE LIMITED (01352467) is an active UK company. incorporated on 10 February 1978. with registered office in Birchwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEV PLANT HIRE LIMITED has been registered for 48 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
01352467
Status
active
Type
ltd
Incorporated
10 February 1978
Age
48 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEV PLANT HIRE LIMITED

DEV PLANT HIRE LIMITED is an active company incorporated on 10 February 1978 with the registered office located in Birchwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEV PLANT HIRE LIMITED was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01352467

LTD Company

Age

48 Years

Incorporated 10 February 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom
From: 14 May 2019To: 17 August 2022
C/O Solar Petroleum Ltd Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE
From: 22 March 2010To: 14 May 2019
C/O Solar Petroleum Ltd Ditton Road Widnes Cheshire Wa8 Onn
From: 10 February 1978To: 22 March 2010
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Apr 11
Loan Cleared
Jan 17
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 10 May 2019

DEVERY, Noel James

Resigned
Ditton Road, WidnesWA8 0QE
Secretary
Appointed 31 Mar 2002
Resigned 10 May 2019

DEVERY, Patricia Mary

Resigned
15 Lee Close, KnutsfordWA16 0DW
Secretary
Appointed N/A
Resigned 31 Mar 2002

DEVERY, Adrian William

Resigned
Ditton Road, WidnesWA8 0QE
Born August 1970
Director
Appointed 31 Mar 2002
Resigned 10 May 2019

DEVERY, James Joseph

Resigned
16 Lee Close, KnutsfordWA16 0DW
Born April 1933
Director
Appointed N/A
Resigned 31 Mar 2002

DEVERY, Janet, Dr

Resigned
Ditton Road, WidnesWA8 0QE
Born April 1959
Director
Appointed 06 Apr 2010
Resigned 10 May 2019

DEVERY, Noel James

Resigned
Ditton Road, WidnesWA8 0QE
Born November 1958
Director
Appointed N/A
Resigned 10 May 2019

DEVERY, Patricia Mary

Resigned
15 Lee Close, KnutsfordWA16 0DW
Born March 1932
Director
Appointed N/A
Resigned 31 Mar 2002

TAYLOR, Steven Michael

Resigned
Birchwood Park, WarringtonWA3 6XG
Born September 1959
Director
Appointed 10 May 2019
Resigned 30 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Birchwood Park, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019

Mr Noel James Devery

Ceased
Ditton Road, WidnesWA8 0QE
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
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
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
403b403b
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
363b363b
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
287Change of Registered Office
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Resolution
24 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
10 July 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Small Group
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363