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

WARD BROS PLANT HIRE LIMITED

Thistle Road Littleburn Industrial Estate, Langley Moor, County Durham, DH7 8HJ,
Company Registration Number
01006015
Private Limited Company
Active

Company Overview

About Ward Bros Plant Hire Ltd
WARD BROS PLANT HIRE LIMITED was founded on 1971-03-26 and has its registered office in County Durham. The organisation's status is listed as "Active". Ward Bros Plant Hire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARD BROS PLANT HIRE LIMITED
 
Legal Registered Office
Thistle Road Littleburn Industrial Estate
Langley Moor
County Durham
DH7 8HJ
Other companies in DH7
 
Previous Names
WARD BROS. (PLANT HIRE) LIMITED28/04/2025
Filing Information
Company Number 01006015
Company ID Number 01006015
Date formed 1971-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2025-12-28
Return next due 2027-01-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB177032175  
Last Datalog update: 2026-01-20 14:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARD BROS PLANT HIRE LIMITED
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 WARD BROS PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM PLUMB
Director 1993-01-04
ANGUS MOFFAT WARD
Director 1971-04-14
JOHN STEWART WARD
Director 1971-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM PLUMB
Company Secretary 1993-07-09 2012-12-28
WILLIAM MAXWELL WARD
Director 1990-12-28 2004-10-29
ALAN ANDREW HARBOTTLE
Director 1993-01-04 1995-06-30
JOHN KIRKLEY
Company Secretary 1990-12-28 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM PLUMB WARD BROS ENTERPRISES LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
ANGUS MOFFAT WARD WARD BROS (DURHAM) LIMITED Director 1992-12-31 CURRENT 1971-03-23 Active

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
2026-01-20CONFIRMATION STATEMENT MADE ON 28/12/25, WITH UPDATES
2026-01-17Change of details for Stewart Ward Holdings Limited as a person with significant control on 2025-06-17
2025-10-24REGISTRATION OF A CHARGE / CHARGE CODE 010060150032
2025-10-02CESSATION OF CM SHELFCO (4) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2025-10-01Notification of Stewart Ward Holdings Limited as a person with significant control on 2025-05-01
2025-06-17REGISTERED OFFICE CHANGED ON 17/06/25 FROM Thistle Road, Littleburn Ind. Estate, Langley Moor, Co.Durham DH7 8HZ
2025-05-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-05-16Resolutions passed:<ul><li>Resolution Distribute dividend in specie 01/05/2025</ul>
2025-05-14Notification of Cm Shelfco (4) Limited as a person with significant control on 2025-05-01
2025-05-14CESSATION OF JOHN STEWART WARD AS A PERSON OF SIGNIFICANT CONTROL
2025-05-14CESSATION OF ANGUS MOFFAT WARD AS A PERSON OF SIGNIFICANT CONTROL
2025-05-13REGISTRATION OF A CHARGE / CHARGE CODE 010060150031
2025-04-28Company name changed ward bros. (Plant hire) LIMITED\certificate issued on 28/04/25
2025-01-2730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-02CONFIRMATION STATEMENT MADE ON 28/12/24, WITH UPDATES
2025-01-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2025.
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-11-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-03-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-01-05CH01Director's details changed for Mr Angus Moffat Ward on 2021-01-05
2020-02-26RES01ADOPT ARTICLES 26/02/20
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-11-05SH03Purchase of own shares
2019-10-25SH06Cancellation of shares. Statement of capital on 2019-10-09 GBP 60,953
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM PLUMB
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010060150030
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010060150029
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010060150028
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010060150027
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-01-29AA30/04/17 TOTAL EXEMPTION FULL
2018-01-29AA30/04/17 TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 66667
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 66667
2016-01-25AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-06RES01ADOPT ARTICLES 06/01/16
2016-01-06CC04Statement of company's objects
2015-04-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010060150027
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 66667
2015-01-08AR0128/12/14 ANNUAL RETURN FULL LIST
2014-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-03-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 66667
2014-01-15AR0128/12/13 ANNUAL RETURN FULL LIST
2013-05-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0128/12/12 FULL LIST
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PLUMB
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-16AR0128/12/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-03-01AR0128/12/10 FULL LIST
2010-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2010-02-03AR0128/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART WARD / 28/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PLUMB / 28/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MOFFAT WARD / 28/12/2009
2009-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-21363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-08363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-02-28363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-19363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-01288bDIRECTOR RESIGNED
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-01-26363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-29Return made up to 28/12/94; full list of members
1994-03-08Secretary resigned;new secretary appointed
1993-02-11Return made up to 28/12/92; full list of members
1993-02-11New director appointed
1992-01-22Return made up to 28/12/91; full list of members
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WARD BROS PLANT HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WARD BROS PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE 2004-10-27 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-03-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-03-17 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-03-17 Satisfied AIB GROUP (UK) PLC
DEED OF ASSIGNMENT OF RENTS 2003-03-17 Satisfied AIB GROUP (UK) PLC
ASSIGNMENT OF LIFE POLICY 2003-03-17 Satisfied AIB GROUP (UK) PLC
ASSIGNMENT OF LIFE POLICY 2003-03-17 Satisfied AIB GROUP (UK) PLC
DEED OF VARIATION 2002-04-24 Satisfied NOBEL'S EXPLOSIVES COMPANY LIMITED
MORTGAGE 2000-12-22 Satisfied AIB GROUP (UK) PLC
CHATTEL MORTGAGE 2000-01-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-24 Satisfied ANGUS MOFFAT WARD,WILLIAM MAXWELL WARD,JOHN STEWART WARD,ANTHONY WILLIAM PLUMB AND SELECTPENSIONS LIMITED
GUARANTEE & DEBENTURE 1997-09-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-08-29 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF COVENANT AND EQUITABLE CHARGE 1994-08-30 Satisfied NOBEL'S EXPLOSIVES COMPANY LIMITED
LEGAL CHARGE 1994-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-30 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-06-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-06-07 Satisfied BARCLAYS BANK PLC
PROMPT CREDIT APPLICATION 1993-08-26 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-08-03 Satisfied NORMAN PYTHIAN
GUARANTEE AND DEBENTURE 1992-07-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1991-05-31 Satisfied ANGUS MOFFATT WARD
GUARANTEE AND DEBENTURE 1989-02-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-01-04 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
LEGAL CHARGE 1975-01-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1973-01-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2021-04-30

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 WARD BROS PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of WARD BROS PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARD BROS PLANT HIRE LIMITED
Trademarks
We have not found any records of WARD BROS PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARD BROS PLANT HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as WARD BROS PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WARD BROS PLANT HIRE LIMITED 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 WARD BROS PLANT HIRE LIMITED 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 WARD BROS PLANT HIRE LIMITED 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.