Background WavePink WaveYellow Wave

PLANT HIRE UK LIMITED (05457700)

PLANT HIRE UK LIMITED (05457700) is an active UK company. incorporated on 19 May 2005. with registered office in St Helens. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. PLANT HIRE UK LIMITED has been registered for 20 years. Current directors include HANCOCK, Benjamin David, RUMGAY, Andrew Stephen, SCOTT, Stephen James and 1 others.

Company Number
05457700
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Plant Hire Uk Ltd Haydock Lane Industrial Estate, St Helens, WA11 9UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HANCOCK, Benjamin David, RUMGAY, Andrew Stephen, SCOTT, Stephen James, WARHURST, Simon
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT HIRE UK LIMITED

PLANT HIRE UK LIMITED is an active company incorporated on 19 May 2005 with the registered office located in St Helens. 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. PLANT HIRE UK LIMITED was registered 20 years ago.(SIC: 77320)

Status

active

Active since 20 years ago

Company No

05457700

LTD Company

Age

20 Years

Incorporated 19 May 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Plant Hire Uk Ltd Haydock Lane Industrial Estate Haydock Lane St Helens, WA11 9UY,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jun 13
Funding Round
Sept 16
Funding Round
Oct 16
New Owner
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Loan Cleared
Dec 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jan 24
Director Joined
Nov 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HANCOCK, Benjamin David

Active
Haydock Lane Industrial Estate, St HelensWA11 9UY
Secretary
Appointed 30 Jun 2023

HANCOCK, Benjamin David

Active
Haydock Lane Industrial Estate, St HelensWA11 9UY
Born January 1991
Director
Appointed 27 Jun 2019

RUMGAY, Andrew Stephen

Active
Haydock Lane Industrial Estate, St HelensWA11 9UY
Born January 1969
Director
Appointed 13 Nov 2025

SCOTT, Stephen James

Active
Haydock Lane Industrial Estate, St HelensWA11 9UY
Born February 1978
Director
Appointed 30 Jun 2023

WARHURST, Simon

Active
Haydock Lane Industrial Estate, St HelensWA11 9UY
Born January 1982
Director
Appointed 01 Feb 2024

BEDFORD, Stephen John

Resigned
9 Carrwood Road, StockportSK7 3EL
Secretary
Appointed 19 May 2005
Resigned 01 Dec 2005

ILLIDGE, Wayne Patrick

Resigned
Haydock Lane Industrial Estate, St HelensWA11 9UY
Secretary
Appointed 01 Dec 2005
Resigned 30 Jun 2023

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 19 May 2005
Resigned 19 May 2005

BEDFORD, Karen Louise

Resigned
9 Carrwood Road, StockportSK7 3EL
Born February 1960
Director
Appointed 19 May 2005
Resigned 09 Aug 2005

ILLIDGE, Wayne Patrick

Resigned
Haydock Lane, St. HelensWA11 9UY
Born August 1962
Director
Appointed 01 Dec 2005
Resigned 30 Jun 2023

JONES, Graham

Resigned
Haydock Lane, St. HelensWA11 9UY
Born June 1964
Director
Appointed 08 Aug 2005
Resigned 30 Jun 2023

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 19 May 2005
Resigned 19 May 2005

Persons with significant control

3

1 Active
2 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019

Mr Wayne Patrick Illidge

Ceased
Haydock Lane Industrial Estate, St HelensWA11 9UY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019

Mr Graham Jones

Ceased
Haydock Lane Industrial Estate, St HelensWA11 9UY
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
10 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
30 April 2010
MG01MG01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
190190
Legacy
19 May 2009
353353
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
19 December 2005
88(2)R88(2)R
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
23 September 2005
287Change of Registered Office
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
287Change of Registered Office
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Incorporation Company
19 May 2005
NEWINCIncorporation