Background WavePink WaveYellow Wave

METCALFE PLANT HIRE LIMITED (02093086)

METCALFE PLANT HIRE LIMITED (02093086) is an active UK company. incorporated on 26 January 1987. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. METCALFE PLANT HIRE LIMITED has been registered for 39 years. Current directors include CLEGG, Nigel John, HEALEY, Matthew Raymond, KEENAN, Giles and 2 others.

Company Number
02093086
Status
active
Type
ltd
Incorporated
26 January 1987
Age
39 years
Address
Gilwilly Road, Penrith, CA11 9BL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLEGG, Nigel John, HEALEY, Matthew Raymond, KEENAN, Giles, LANCASTER, Stephen John, LUSHER, David Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METCALFE PLANT HIRE LIMITED

METCALFE PLANT HIRE LIMITED is an active company incorporated on 26 January 1987 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. METCALFE PLANT HIRE LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02093086

LTD Company

Age

39 Years

Incorporated 26 January 1987

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 18 September 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

METCALFE (PLANT & TOOL HIRE) LIMITED
From: 30 May 1996To: 14 August 1998
A. METCALFE (PLANT HIRE) LIMITED
From: 6 April 1987To: 30 May 1996
OTHERMANUAL LIMITED
From: 26 January 1987To: 6 April 1987
Contact
Address

Gilwilly Road Gilwilly Industrial Estate Penrith, CA11 9BL,

Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Feb 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Dec 19
Director Joined
Jul 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Feb 22
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CLEGG, Nigel John

Active
Beckside View, ApplebyCA16 6BD
Born April 1968
Director
Appointed 08 Sept 2007

HEALEY, Matthew Raymond

Active
Gilwilly Road, PenrithCA11 9BL
Born March 1980
Director
Appointed 18 Jul 2016

KEENAN, Giles

Active
Gilwilly Road, PenrithCA11 9BL
Born August 1965
Director
Appointed 18 Jul 2016

LANCASTER, Stephen John

Active
Gilwilly Road, PenrithCA11 9BL
Born December 1967
Director
Appointed 01 Jul 2020

LUSHER, David Andrew

Active
Gilwilly Road, PenrithCA11 9BL
Born February 1966
Director
Appointed 02 Feb 2026

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Secretary
Appointed 05 Jun 2007
Resigned 18 Jun 2012

METCALFE, Irene

Resigned
Montal, PenrithCA10 1PT
Secretary
Appointed N/A
Resigned 21 Feb 1998

METCALFE, Kathryn Sarah, M/S

Resigned
Edenhall, PenrithCA11 8SX
Secretary
Appointed 05 Mar 1998
Resigned 05 Jun 2007

BALMER, Leslie John

Resigned
Gilwilly Road, PenrithCA11 9BL
Born November 1956
Director
Appointed 01 Jan 2014
Resigned 11 Feb 2022

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Born August 1970
Director
Appointed 05 Jun 2007
Resigned 28 Nov 2007

CANNON, Gary Richard

Resigned
The Ambers Townhead Close, PenrithCA10 3DL
Born July 1967
Director
Appointed 05 Jul 2007
Resigned 28 Sept 2012

DORSETT, Jonathan Paul

Resigned
45 Bromley Road, MacclesfieldSK10 3LN
Born October 1963
Director
Appointed 05 Jun 2007
Resigned 27 Nov 2007

DUNN, Elizabeth Fiona

Resigned
Gilwilly Road, PenrithCA11 9BL
Born January 1965
Director
Appointed 01 Jan 2018
Resigned 12 Dec 2019

DUNN, Elizabeth Fiona

Resigned
Gilwilly Road, PenrithCA11 9BL
Born January 1965
Director
Appointed 28 Mar 2013
Resigned 17 Dec 2015

DUNN, Elizabeth Fiona

Resigned
Temple Sowerby, PenrithCA10 1RZ
Born January 1965
Director
Appointed 24 Aug 2007
Resigned 16 Jan 2013

HANCOCK, Benjamin David

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 01 Feb 2019
Resigned 02 Feb 2026

KERR, Brian Powrie

Resigned
Cottam Village, PrestonPR4 0AB
Born April 1949
Director
Appointed 05 Jun 2007
Resigned 21 Apr 2008

METCALFE, Anthony

Resigned
Red Brows, PenrithCA10 1RS
Born October 1949
Director
Appointed N/A
Resigned 05 Jun 2007

METCALFE, Irene

Resigned
Montal, PenrithCA10 1PT
Born June 1950
Director
Appointed N/A
Resigned 21 Feb 1998

NORRIS, Robert William

Resigned
Gilwilly Road, PenrithCA11 9BL
Born February 1969
Director
Appointed 01 Aug 2011
Resigned 18 Jun 2012

ORANGE, Simon Sebastian

Resigned
Albert Square, AltrinchamWA14 2ND
Born August 1967
Director
Appointed 06 Jun 2007
Resigned 27 Nov 2007

PILKINGTON, Graham

Resigned
3 Holly Grange, BowdonWA14
Born September 1956
Director
Appointed 05 Jun 2007
Resigned 08 Oct 2007

ROBINSON, Geoffrey

Resigned
Ulviet Gate, KnutsfordWA16 6TT
Born June 1944
Director
Appointed 06 May 2008
Resigned 28 Mar 2013

SCOTT, Stephen James

Resigned
Gilwilly Road, PenrithCA11 9BL
Born February 1978
Director
Appointed 10 Jan 2014
Resigned 01 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Feb 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Legacy
20 December 2011
MG02MG02
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG01MG01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 October 2008
AAAnnual Accounts
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
155(6)a155(6)a
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
7 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
13 August 1997
287Change of Registered Office
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
18 August 1988
PUC 2PUC 2
Legacy
18 May 1987
288288
Legacy
18 May 1987
288288
Legacy
18 May 1987
287Change of Registered Office
Memorandum Articles
5 May 1987
MEM/ARTSMEM/ARTS
Legacy
30 April 1987
224224
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 1987
RESOLUTIONSResolutions
Certificate Incorporation
26 January 1987
CERTINCCertificate of Incorporation