Background WavePink WaveYellow Wave

WALES AND BORDER COUNTIES PLANT HIRE LIMITED (01460484)

WALES AND BORDER COUNTIES PLANT HIRE LIMITED (01460484) is an active UK company. incorporated on 12 November 1979. with registered office in Abergavenny. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. WALES AND BORDER COUNTIES PLANT HIRE LIMITED has been registered for 46 years. Current directors include GRIFFITHS, Alun.

Company Number
01460484
Status
active
Type
ltd
Incorporated
12 November 1979
Age
46 years
Address
Waterways House Merthyr Road, Abergavenny, NP7 9PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GRIFFITHS, Alun
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALES AND BORDER COUNTIES PLANT HIRE LIMITED

WALES AND BORDER COUNTIES PLANT HIRE LIMITED is an active company incorporated on 12 November 1979 with the registered office located in Abergavenny. 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. WALES AND BORDER COUNTIES PLANT HIRE LIMITED was registered 46 years ago.(SIC: 77320)

Status

active

Active since 46 years ago

Company No

01460484

LTD Company

Age

46 Years

Incorporated 12 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Waterways House Merthyr Road Llanfoist Abergavenny, NP7 9PE,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 10 January 2018To: 24 January 2018
Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 6 May 2014To: 10 January 2018
Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
From: 26 January 2012To: 6 May 2014
21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA
From: 12 November 1979To: 26 January 2012
Timeline

34 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Jul 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Oct 18
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

GRIFFITHS, Alun

Active
Merthyr Road, AbergavennyNP7 9PE
Born August 1945
Director
Appointed 08 May 2025

HILLMAN, Barbara

Resigned
Monk Street, AbergavennyNP7 5ND
Secretary
Appointed N/A
Resigned 31 Aug 2015

TARMAC SECRETARIES (UK) LIMITED

Resigned
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 22 Feb 2019
Resigned 08 May 2025

BROWN, Wyndham

Resigned
Greenfields, AbergavennyNP7 8AA
Born August 1935
Director
Appointed N/A
Resigned 15 Jun 2012

BROWNE, Bevan John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1980
Director
Appointed 30 Oct 2024
Resigned 08 May 2025

DONNAN, Andrew William John

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born October 1969
Director
Appointed 04 Sept 2023
Resigned 30 Oct 2024

EVANS, Martyn Gerald

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born April 1963
Director
Appointed 04 Jan 2018
Resigned 23 Feb 2022

FLEETHAM, Paul

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born February 1961
Director
Appointed 13 Jul 2018
Resigned 30 Apr 2022

FLEETHAM, Paul

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born February 1961
Director
Appointed 04 Jan 2018
Resigned 07 Mar 2018

GRIFFITHS, Alun

Resigned
Llanvetherine, AbergavennyNP7 8RB
Born August 1945
Director
Appointed N/A
Resigned 04 Jan 2018

GRIFFITHS, Pauline Eynon

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born September 1943
Director
Appointed 30 Jun 2014
Resigned 04 Jan 2018

GRIFFITHS, William James Caradog

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1974
Director
Appointed 30 Jun 2014
Resigned 04 Jan 2018

MARLBOROUGH, Edla

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born May 1968
Director
Appointed 30 Jun 2014
Resigned 04 Jan 2018

MASON, Nick

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born March 1974
Director
Appointed 04 Jan 2018
Resigned 04 Sept 2023

MORGAN, Anthony

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born May 1956
Director
Appointed 04 Jan 2018
Resigned 05 Jul 2021

PARR, David Alderdice

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1972
Director
Appointed 08 Nov 2022
Resigned 08 May 2025

THOMPSON, Shaun Michael

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born June 1967
Director
Appointed 04 Jan 2018
Resigned 18 Dec 2020

TOMKINS, Stephen

Resigned
Merthyr Road, AbergavennyNP7 9PE
Born August 1972
Director
Appointed 05 Jul 2021
Resigned 12 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

Grosmont Ventures Limited

Active
Nevill Street, AbergavennyNP7 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 08 May 2025

Ms Edla Marlborough

Ceased
Merthyr Road, AbergavennyNP7 9PE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018

Mr William James Caradog Griffiths

Ceased
Merthyr Road, AbergavennyNP7 9PE
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Memorandum Articles
30 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Resolution
27 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2019
CC04CC04
Appoint Corporate Secretary Company With Name Date
26 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
17 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363aAnnual Return
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
20 July 1999
288cChange of Particulars
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
287Change of Registered Office
Auditors Resignation Company
16 May 1995
AUDAUD
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
29 June 1988
225(1)225(1)
Accounts With Made Up Date
18 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Miscellaneous
12 November 1979
MISCMISC
Incorporation Company
12 November 1979
NEWINCIncorporation