Background WavePink WaveYellow Wave

E TERRY PLANT HIRE LIMITED (07393081)

E TERRY PLANT HIRE LIMITED (07393081) is an active UK company. incorporated on 30 September 2010. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. E TERRY PLANT HIRE LIMITED has been registered for 15 years. Current directors include TERRY, Edward James.

Company Number
07393081
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
TERRY, Edward James
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E TERRY PLANT HIRE LIMITED

E TERRY PLANT HIRE LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. E TERRY PLANT HIRE LIMITED was registered 15 years ago.(SIC: 77390)

Status

active

Active since 15 years ago

Company No

07393081

LTD Company

Age

15 Years

Incorporated 30 September 2010

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

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

C/O E Terry Plant Hire Limited 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA
From: 15 February 2012To: 7 July 2014
Royal House Market Place Redditch B98 8AA United Kingdom
From: 30 September 2010To: 15 February 2012
Timeline

3 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Owner Exit
Sept 18
Loan Secured
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

TERRY, Edward James

Active
Hanbury, Nr DroitwichWR9 7DZ
Born November 1977
Director
Appointed 30 Sept 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Edward James Terry

Active
Hanbury, Nr DroitwichWR9 7DZ
Born November 1977

Nature of Control

Right to appoint and remove directors
Notified 22 Aug 2016
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2016
Kidderminster Road, DroitwichWR9 9AY

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
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
15 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 September 2010
NEWINCIncorporation