Background WavePink WaveYellow Wave

SHEEHAN HAULAGE & PLANT HIRE LIMITED (02248991)

SHEEHAN HAULAGE & PLANT HIRE LIMITED (02248991) is an active UK company. incorporated on 27 April 1988. with registered office in Kidlington. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 1 other business activities. SHEEHAN HAULAGE & PLANT HIRE LIMITED has been registered for 37 years. Current directors include MCGOVERN, Tara Louise, SHEEHAN, Christopher John, SHEEHAN, Richard.

Company Number
02248991
Status
active
Type
ltd
Incorporated
27 April 1988
Age
37 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
MCGOVERN, Tara Louise, SHEEHAN, Christopher John, SHEEHAN, Richard
SIC Codes
23610, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEHAN HAULAGE & PLANT HIRE LIMITED

SHEEHAN HAULAGE & PLANT HIRE LIMITED is an active company incorporated on 27 April 1988 with the registered office located in Kidlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 1 other business activity. SHEEHAN HAULAGE & PLANT HIRE LIMITED was registered 37 years ago.(SIC: 23610, 43999)

Status

active

Active since 37 years ago

Company No

02248991

LTD Company

Age

37 Years

Incorporated 27 April 1988

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 1 December 2025 (5 months 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

19 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

RUNMANTA LIMITED
From: 27 April 1988To: 3 June 1988
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Joined
Nov 14
Funding Round
Dec 14
Loan Secured
Jun 15
Loan Secured
Mar 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Dec 17
New Owner
Feb 18
Loan Secured
Jun 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Feb 24
Loan Cleared
Jun 24
Loan Cleared
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed N/A

SHEEHAN, Helen Catherine

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed N/A

MCGOVERN, Tara Louise

Active
Stationfields, KidlingtonOX5 1JE
Born October 1985
Director
Appointed 12 Nov 2014

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963
Director
Appointed N/A

SHEEHAN, Richard

Active
Bankside Court, KidlingtonOX5 1JE
Born December 1967
Director
Appointed 23 Feb 2007

SHEEHAW, Helen Catherine

Resigned
Charterhale, Oxford
Secretary
Appointed N/A
Resigned 14 Apr 1992

SHEEHAN, John Joseph

Resigned
3 Field Close, KidlingtonOX5 1NE
Born September 1937
Director
Appointed 31 Jul 1993
Resigned 23 Feb 2007

SHEEHAN, John Joseph

Resigned
3 Field Close, KidlingtonOX5 1NE
Born September 1937
Director
Appointed N/A
Resigned 04 Dec 1995

Persons with significant control

1

Mr Christopher John Sheehan

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 February 2023
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
4 February 2012
MG01MG01
Legacy
16 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Legacy
23 December 1994
88(2)R88(2)R
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
21 June 1994
287Change of Registered Office
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
88(3)88(3)
Legacy
21 September 1993
225(1)225(1)
Legacy
14 September 1993
88(2)R88(2)R
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
14 September 1993
123Notice of Increase in Nominal Capital
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
9 October 1992
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 1992
AAAnnual Accounts
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
26 June 1992
363b363b
Legacy
26 June 1992
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 1991
AAAnnual Accounts
Resolution
12 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 1990
AAAnnual Accounts
Resolution
23 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 1990
AAAnnual Accounts
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
363363
Legacy
23 April 1990
363363
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1988
287Change of Registered Office
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Resolution
24 May 1988
RESOLUTIONSResolutions
Incorporation Company
27 April 1988
NEWINCIncorporation