Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAWLEY PLANT LTD.
Company Information for

RAWLEY PLANT LTD.

MOLINEUX HOUSE, RUSSELL GARDENS, WICKFORD, ESSEX, SS11 8QG,
Company Registration Number
00939976
Private Limited Company
Active

Company Overview

About Rawley Plant Ltd.
RAWLEY PLANT LTD. was founded on 1968-10-04 and has its registered office in Wickford. The organisation's status is listed as "Active". Rawley Plant Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAWLEY PLANT LTD.
 
Legal Registered Office
MOLINEUX HOUSE
RUSSELL GARDENS
WICKFORD
ESSEX
SS11 8QG
Other companies in SS13
 
Filing Information
Company Number 00939976
Company ID Number 00939976
Date formed 1968-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB222972465  
Last Datalog update: 2025-09-04 10:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAWLEY PLANT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAWLEY PLANT LTD.

Current Directors
Officer Role Date Appointed
COLIN BARCLAY RAWLEY
Company Secretary 1994-06-15
COLIN BARCLAY RAWLEY
Director 1991-07-24
HOWARD BARCLAY RAWLEY
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BARRY HODGES
Director 1992-04-22 2014-03-31
HAYDON LEONARD HOLLOWAY
Company Secretary 1991-07-24 1994-06-15
HAYDON LEONARD HOLLOWAY
Director 1991-07-24 1994-06-15
BRYAN RONALD GEORGE LANCE
Director 1991-07-24 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BARCLAY RAWLEY GOBUR CARAVANS LIMITED Company Secretary 1993-08-31 CURRENT 1979-10-23 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY HIRESPEED LIMITED Company Secretary 1993-08-31 CURRENT 1937-03-08 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY CAROUSEL CARAVANS LIMITED Company Secretary 1991-07-24 CURRENT 1978-11-22 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY HIRESPACE LIMITED Company Secretary 1991-07-24 CURRENT 1969-01-02 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY HILL HOUSE PARK (FREEHOLD) LIMITED Director 2010-10-02 CURRENT 2001-01-25 Active
COLIN BARCLAY RAWLEY J.H. RAWLEY GROUP LIMITED Director 1993-08-31 CURRENT 1963-02-13 Liquidation
COLIN BARCLAY RAWLEY GOBUR CARAVANS LIMITED Director 1991-07-25 CURRENT 1979-10-23 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY CAROUSEL CARAVANS LIMITED Director 1991-07-24 CURRENT 1978-11-22 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY HIRESPEED LIMITED Director 1991-07-24 CURRENT 1937-03-08 Active - Proposal to Strike off
COLIN BARCLAY RAWLEY HIRESPACE LIMITED Director 1991-07-24 CURRENT 1969-01-02 Active - Proposal to Strike off
HOWARD BARCLAY RAWLEY J.H. RAWLEY GROUP LIMITED Director 1999-07-22 CURRENT 1963-02-13 Liquidation
HOWARD BARCLAY RAWLEY CAROUSEL CARAVANS LIMITED Director 1998-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HOWARD BARCLAY RAWLEY HIRESPEED LIMITED Director 1998-08-14 CURRENT 1937-03-08 Active - Proposal to Strike off
HOWARD BARCLAY RAWLEY HIRESPACE LIMITED Director 1998-08-14 CURRENT 1969-01-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-08-01CONFIRMATION STATEMENT MADE ON 24/07/25, WITH NO UPDATES
2024-08-01CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2024-05-02DIRECTOR APPOINTED DAVID MARK WERNICK
2024-05-02DIRECTOR APPOINTED MR JOHN JOSEPH JAGGON
2024-05-02DIRECTOR APPOINTED MR JONATHAN SAMUEL WERNICK
2024-05-02Appointment of John Joseph Jaggon as company secretary on 2024-05-01
2024-05-02APPOINTMENT TERMINATED, DIRECTOR COLIN BARCLAY RAWLEY
2024-05-02APPOINTMENT TERMINATED, DIRECTOR HOWARD BARCLAY RAWLEY
2024-05-02CESSATION OF J.H. RAWLEY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-02CESSATION OF HOWARD BARCLAY RAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-05-02Termination of appointment of Colin Barclay Rawley on 2024-05-01
2024-05-02Notification of Wernick Hire Limited as a person with significant control on 2024-05-01
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Rawley House Harvey Road Burnt Mills Basildon Essex SS13 1RP
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-06-06Director's details changed for Mr Howard Barclay Rawley on 2023-06-06
2023-06-06Change of details for Mr Howard Barclay Rawley as a person with significant control on 2023-06-06
2023-06-06Director's details changed for Mr Colin Barclay Rawley on 2023-06-06
2023-06-06SECRETARY'S DETAILS CHNAGED FOR MR COLIN BARCLAY RAWLEY on 2023-06-06
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 13873
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 13873
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 13873
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 13873
2014-07-24AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HODGES
2013-08-14AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0124/07/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AR0124/07/10 ANNUAL RETURN FULL LIST
2010-04-23MG01Particulars of a mortgage or charge / charge no: 3
2009-08-06363aReturn made up to 24/07/09; full list of members
2009-07-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN RAWLEY / 27/05/2009
2009-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN RAWLEY / 27/05/2009
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-08-11363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288aNEW DIRECTOR APPOINTED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-08-12363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: HOWARD WORKS DURHAM ROAD LAINDON,BASILDON ESSEX SS15 6PJ
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-23363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-14363aRETURN MADE UP TO 24/07/02; NO CHANGE OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-18363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-20363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-23363sRETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-08363sRETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS
1994-06-27288NEW SECRETARY APPOINTED
1994-06-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-06AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-30288DIRECTOR RESIGNED
1993-09-20395PARTICULARS OF MORTGAGE/CHARGE
1993-07-25363sRETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
1993-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/93
1993-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-08288NEW DIRECTOR APPOINTED
1992-08-25363sRETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS
1992-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1986-12-19Company name changed R.J. williams (plant hire) limit ed\certificate issued on 19/12/86
1986-05-22Return made up to 03/10/85; full list of members
1968-10-04New incorporation
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0212998 Expired Licenced property: HARVEY ROAD BURNT MILLS INDUSTRIAL ESTATE BASILDON SS13 1RP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAWLEY PLANT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET 2010-04-23 Satisfied ING LEASE (UK) LIMITED
COLLATERAL CHARGE 1993-09-16 Satisfied 3I GROUP PLC
DEBENTURE 1983-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAWLEY PLANT LTD.

Intangible Assets
Patents
We have not found any records of RAWLEY PLANT LTD. registering or being granted any patents
Domain Names

RAWLEY PLANT LTD. owns 2 domain names.

rawley.co.uk   portabletoilets.co.uk  

Trademarks
We have not found any records of RAWLEY PLANT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with RAWLEY PLANT LTD.

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-7 GBP £180 Project Work
Thurrock Council 2015-6 GBP £450 Equipment Purchase
Thurrock Council 2015-4 GBP £4,060 Consultant Fees
Thurrock Council 2015-3 GBP £370 Private Contractors
Central Bedfordshire Council 2014-11 GBP £394 Vehicles Plant Equipment and Machinery
Central Bedfordshire Council 2014-9 GBP £6,439 Vehicles Plant Equipment and Machinery
Thurrock Council 2014-8 GBP £3,225
Thurrock Council 2014-7 GBP £290
Central Bedfordshire Council 2014-7 GBP £340 Vehicles Plant Equipment and Machinery
Central Bedfordshire Council 2014-6 GBP £974 Vehicles Plant Equipment and Machinery
Central Bedfordshire Council 2014-5 GBP £910 Vehicles Plant Equipment and Machinery
London Borough of Hackney 2014-5 GBP £940
London Borough of Hackney 2014-4 GBP £6,657
London Borough of Hackney 2014-2 GBP £1,991
London Borough of Hackney 2014-1 GBP £1,626
Thurrock Council 2013-9 GBP £310
Thurrock Council 2013-8 GBP £2,710
London Borough of Hackney 2013-8 GBP £600
Castle Point Council 2013-7 GBP £750 Hire Charges
Thurrock Council 2013-7 GBP £110
London Borough of Redbridge 2013-6 GBP £820 Advertising Publicity and Promotions
London Borough of Barking and Dagenham Council 2013-6 GBP £1,692
London Borough of Hackney 2013-6 GBP £886
Essex County Council 2013-5 GBP £1,294
Essex County Council 2013-4 GBP £1,089
Essex County Council 2013-3 GBP £1,760
London Borough of Hackney 2013-3 GBP £1,686
London Borough of Hackney 2013-2 GBP £1,771
Essex County Council 2013-1 GBP £1,534
London Borough of Hackney 2013-1 GBP £1,714
London Borough of Hackney 2012-11 GBP £10,156
London Borough of Havering 2012-10 GBP £1,810
London Borough of Hackney 2012-10 GBP £1,600
London Borough of Hackney 2012-9 GBP £5,867
London Borough of Hackney 2012-7 GBP £4,585
London Borough of Redbridge 2012-6 GBP £910 Conference Expenses
London Borough of Hackney 2012-5 GBP £11,999
London Borough of Hackney 2012-4 GBP £5,354
London Borough of Hackney 2012-1 GBP £1,294
London Borough of Brent 2011-4 GBP £584 Equipment Hire & Rental
London Borough of Redbridge 2010-6 GBP £629 Miscellaneous Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAWLEY PLANT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAWLEY PLANT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAWLEY PLANT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.