Background WavePink WaveYellow Wave

RH PLANT HIRE HOLDINGS LTD (06981901)

RH PLANT HIRE HOLDINGS LTD (06981901) is an active UK company. incorporated on 5 August 2009. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. RH PLANT HIRE HOLDINGS LTD has been registered for 16 years. Current directors include HEATH, Lee Nathan, HEATH, Roy.

Company Number
06981901
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Units 51-52 Rosevale Road, Newcastle, ST5 7EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEATH, Lee Nathan, HEATH, Roy
SIC Codes
70100, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH PLANT HIRE HOLDINGS LTD

RH PLANT HIRE HOLDINGS LTD is an active company incorporated on 5 August 2009 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. RH PLANT HIRE HOLDINGS LTD was registered 16 years ago.(SIC: 70100, 77320)

Status

active

Active since 16 years ago

Company No

06981901

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

RH PLANT HIRE (2009) LTD
From: 5 August 2009To: 12 September 2011
Contact
Address

Units 51-52 Rosevale Road Parkhouse Industrial Estate West Newcastle, ST5 7EF,

Previous Addresses

34a Brampton Road Maybank Newcastle Under Lyme Staffordshire ST5 0RF United Kingdom
From: 5 August 2009To: 19 June 2014
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Sept 11
Director Joined
Oct 13
Owner Exit
Apr 23
Director Left
Apr 23
Capital Reduction
Apr 23
Share Buyback
May 23
Owner Exit
Mar 24
Director Left
Apr 24
New Owner
Mar 26
Owner Exit
Mar 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEATH, Lee Nathan

Active
Rosevale Road, NewcastleST5 7EF
Born November 1976
Director
Appointed 05 Aug 2009

HEATH, Roy

Active
Rosevale Road, NewcastleST5 7EF
Born May 1951
Director
Appointed 05 Aug 2009

HEATH, Gill Barbara

Resigned
Rosevale Road, NewcastleST5 7EF
Secretary
Appointed 01 May 2013
Resigned 04 Apr 2024

HEATH, Scott Daniel

Resigned
5 Bluebell Close, TittensorST12 9JP
Secretary
Appointed 05 Aug 2009
Resigned 01 May 2013

HEATH, Gill Barbara

Resigned
Rosevale Road, NewcastleST5 7EF
Born August 1954
Director
Appointed 05 Aug 2009
Resigned 04 Apr 2024

HEATH, Scott Daniel

Resigned
Rosevale Road, NewcastleST5 7EF
Born February 1981
Director
Appointed 31 Jul 2013
Resigned 14 Apr 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Scott Daniel Heath

Active
Festival Way, Stoke On TrentST1 5SQ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Nov 2025

Mr Gillian Barbara Heath

Ceased
Rosevale Road, NewcastleST5 7EF
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 03 Apr 2024

Mr Roy Heath

Ceased
Rosevale Road, NewcastleST5 7EF
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2024

Mr Scott Daniel Heath

Ceased
Rosevale Road, NewcastleST5 7EF
Born February 1981

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 Apr 2023

Mr Lee Nathan Heath

Active
Rosevale Road, NewcastleST5 7EF
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Resolution
27 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Resolution
18 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Resolution
2 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Account Reference Date Company Current Shortened
28 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2009
NEWINCIncorporation