Background WavePink WaveYellow Wave

CONAUGHT PLANT HIRE LIMITED (03286436)

CONAUGHT PLANT HIRE LIMITED (03286436) is an active UK company. incorporated on 2 December 1996. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. CONAUGHT PLANT HIRE LIMITED has been registered for 29 years. Current directors include CURRAN, Douglas Charles.

Company Number
03286436
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
Cogen Court 151 Cranmore Boulevard, Solihull, B90 4LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CURRAN, Douglas Charles
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONAUGHT PLANT HIRE LIMITED

CONAUGHT PLANT HIRE LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Solihull. 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. CONAUGHT PLANT HIRE LIMITED was registered 29 years ago.(SIC: 77320)

Status

active

Active since 29 years ago

Company No

03286436

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Cogen Court 151 Cranmore Boulevard Shirley Solihull, B90 4LN,

Previous Addresses

25 Amington Road Birmingham B25 8ET England
From: 15 March 2017To: 8 October 2020
4 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG
From: 3 December 2013To: 15 March 2017
Amington Road Tyseley Birmingham B25 8ET
From: 2 December 1996To: 3 December 2013
Timeline

7 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Owner Exit
Nov 20
Director Joined
Jan 21
Director Left
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Feb 23
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CURRAN, Douglas Charles

Active
151 Cranmore Boulevard, SolihullB90 4LN
Born August 1977
Director
Appointed 11 Jan 2021

KELLY, John

Resigned
Gospel Oak Farm, LapworthB94 6HP
Secretary
Appointed 02 Dec 1996
Resigned 10 Sept 2008

KELLY, Margaret

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Secretary
Appointed 11 Sept 2008
Resigned 30 Nov 2025

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 02 Dec 1996

KELLY, John Thomas

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born December 1968
Director
Appointed 02 Dec 1996
Resigned 31 Jan 2026

KELLY, Martin Vincent

Resigned
151 Cranmore Boulevard, SolihullB90 4LN
Born July 1944
Director
Appointed 02 Dec 1996
Resigned 04 Mar 2022

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 02 Dec 1996
Resigned 02 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
151 Cranmore Boulevard, SolihullB90 4LN

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Jul 2019

Mr John Thomas Kelly

Ceased
151 Cranmore Boulevard, SolihullB90 4LN
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
9 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Cease And Release With Charge Number
7 April 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAAnnual Accounts
Legacy
1 March 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2020
AAAnnual Accounts
Legacy
28 February 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2019
AAAnnual Accounts
Legacy
28 February 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Legacy
31 August 2018
GUARANTEE2GUARANTEE2
Legacy
31 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2018
AAAnnual Accounts
Legacy
23 February 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2017
AAAnnual Accounts
Legacy
8 March 2017
PARENT_ACCPARENT_ACC
Legacy
7 February 2017
AGREEMENT2AGREEMENT2
Legacy
13 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Auditors Resignation Company
23 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
28 May 2004
287Change of Registered Office
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
13 June 2001
287Change of Registered Office
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
24 March 1999
287Change of Registered Office
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
287Change of Registered Office
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
88(2)R88(2)R
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
287Change of Registered Office
Incorporation Company
2 December 1996
NEWINCIncorporation