Background WavePink WaveYellow Wave

BUCKHURST PLANT HIRE LIMITED (03348743)

BUCKHURST PLANT HIRE LIMITED (03348743) is an active UK company. incorporated on 10 April 1997. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. BUCKHURST PLANT HIRE LIMITED has been registered for 28 years. Current directors include WALSH, John Patrick, WALSH, Richard Alan.

Company Number
03348743
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
WALSH, John Patrick, WALSH, Richard Alan
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKHURST PLANT HIRE LIMITED

BUCKHURST PLANT HIRE LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Bury. 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. BUCKHURST PLANT HIRE LIMITED was registered 28 years ago.(SIC: 77320)

Status

active

Active since 28 years ago

Company No

03348743

LTD Company

Age

28 Years

Incorporated 10 April 1997

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 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 5 December 2023To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 5 December 2023
45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 10 April 1997To: 11 November 2010
Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Oct 16
Loan Cleared
Mar 18
Loan Secured
Mar 19
Loan Secured
Aug 23
Director Joined
Jan 24
Loan Cleared
Jan 24
Loan Secured
Dec 25
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 11 Apr 1997

WALSH, Richard Alan

Active
Hollins Brook Park, BuryBL9 8RN
Born December 1994
Director
Appointed 21 Dec 2023

BLOOMFIELD, Ian Andrew

Resigned
Hollins Brook Park, BuryBL9 8RN
Secretary
Appointed 06 Jan 2022
Resigned 24 Jan 2025

WALSH, Andrea

Resigned
Buckhurst Cottage, BuryBL9 6SZ
Secretary
Appointed 11 Apr 1997
Resigned 06 Jan 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 11 Apr 1997

WALSH, John

Resigned
Buckhurst Farm, BuryBL9 6SZ
Born February 1934
Director
Appointed 11 Apr 1997
Resigned 26 Oct 2003

WALSH, Marlene

Resigned
Buckhurst Cottage, BuryBL9 6SZ
Born November 1940
Director
Appointed 11 Apr 1997
Resigned 01 Jun 2013

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 Apr 1997
Resigned 11 Apr 1997

Persons with significant control

1

Hollins Brook Park, BuryBL9 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Memorandum Articles
18 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
29 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Auditors Resignation Company
11 May 2021
AUDAUD
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Medium
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
88(2)R88(2)R
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
287Change of Registered Office
Incorporation Company
10 April 1997
NEWINCIncorporation