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

HESSLE PLANT LIMITED

CARRWOOD ROAD INDUSTRIAL ESTATE, GLASSHOUGHTON, CASTLEFORD, WEST YORKSHIRE, WF1O 4PT,
Company Registration Number
01033740
Private Limited Company
Active

Company Overview

About Hessle Plant Ltd
HESSLE PLANT LIMITED was founded on 1971-12-07 and has its registered office in Castleford. The organisation's status is listed as "Active". Hessle Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HESSLE PLANT LIMITED
 
Legal Registered Office
CARRWOOD ROAD INDUSTRIAL ESTATE
GLASSHOUGHTON
CASTLEFORD
WEST YORKSHIRE
WF1O 4PT
Other companies in WF1O
 
Filing Information
Company Number 01033740
Company ID Number 01033740
Date formed 1971-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:54:13
Primary Source:Companies House
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 HESSLE PLANT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN RUMGAY
Director 1995-02-03
STEPHEN JAMES SCOTT
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL DORSETT
Director 2016-01-26 2016-06-22
NICHOLAS JAMES CATTELL
Director 2014-12-19 2016-01-26
GEOFFREY ROBINSON
Director 2011-06-03 2015-11-04
IAN WILDBORE
Company Secretary 2011-11-30 2014-12-19
JOHN DAVID MCLUSKIE
Director 1995-02-03 2014-12-19
IAN WILDBORE
Director 1995-02-03 2014-12-19
GARY BLACK
Company Secretary 2011-06-03 2011-11-30
IAN WILDBORE
Company Secretary 1991-12-31 2011-06-03
PETER ANDREW RUMGAY
Director 1991-12-31 2011-06-03
JOHN CAMPBELL BULLOCK
Director 1991-12-31 1995-02-03
RAYMOND FRANK BULLOCK
Director 1991-12-31 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN RUMGAY HESSLE FORK TRUCKS LIMITED Director 1995-01-24 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06PSC05Change of details for Corpacq Finance Limited as a person with significant control on 2022-04-06
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010337400015
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-09-02CH01Director's details changed for Mr Andrew Stephen Rumgay on 2020-09-02
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2019-02-01AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2019-01-09PSC07CESSATION OF ANDREW STEPHEN RUMGAY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09PSC02Notification of Corpacq Finance Limited as a person with significant control on 2019-01-09
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-30PSC04Change of details for Mr Andrew Stephen Rumgay as a person with significant control on 2017-08-30
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2016-01-26AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CATTELL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILDBORE
2014-12-22TM02Termination of appointment of Ian Wildbore on 2014-12-19
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLUSKIE
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0131/12/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0131/12/11 FULL LIST
2012-01-24AP03SECRETARY APPOINTED IAN WILDBORE
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY GARY BLACK
2011-11-14AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-07-13AP01DIRECTOR APPOINTED MR GEOFFREY ROBINSON
2011-07-13AP03SECRETARY APPOINTED MR GARY BLACK
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY IAN WILDBORE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUMGAY
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-05AR0131/12/10 FULL LIST
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILDBORE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW RUMGAY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN RUMGAY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCLUSKIE / 05/01/2010
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1994-01-26Return made up to 31/12/93; no change of members
1993-02-17Return made up to 31/12/92; full list of members
1992-01-27Return made up to 31/12/91; no change of members
1991-09-20Return made up to 30/06/91; no change of members
1990-07-31Return made up to 30/06/90; full list of members
1989-04-19Return made up to 15/02/89; full list of members
1988-05-16Return made up to 31/12/87; full list of members
1987-03-20Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1044841 Active Licenced property: FINEDON ROAD INDUSTRIAL ESTATE 70-78 SANDERS ROAD WELLINGBOROUGH GB NN8 4NL. Correspondance address: CARR WOOD ROAD CASTLEFORD GB WF10 4PT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0172694 Active Licenced property: CARR WOOD ROAD CARR WOOD ROAD INDUSTRIAL ESTATE CASTLEFORD GB WF10 4PT;TURSDALE BUSINESS PARK UNIT N10A TURSDALE DURHAM TURSDALE GB DH6 5PG. Correspondance address: CARR WOOD ROAD CASTLEFORD GB WF10 4PT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0172694 Active Licenced property: CARR WOOD ROAD CARR WOOD ROAD INDUSTRIAL ESTATE CASTLEFORD GB WF10 4PT;TURSDALE BUSINESS PARK UNIT N10A TURSDALE DURHAM TURSDALE GB DH6 5PG. Correspondance address: CARR WOOD ROAD CASTLEFORD GB WF10 4PT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0172694 Active Licenced property: CARR WOOD ROAD CARR WOOD ROAD INDUSTRIAL ESTATE CASTLEFORD GB WF10 4PT;TURSDALE BUSINESS PARK UNIT N10A TURSDALE DURHAM TURSDALE GB DH6 5PG. Correspondance address: CARR WOOD ROAD CASTLEFORD GB WF10 4PT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0172694 Active Licenced property: CARR WOOD ROAD CARR WOOD ROAD INDUSTRIAL ESTATE CASTLEFORD GB WF10 4PT;TURSDALE BUSINESS PARK UNIT N10A TURSDALE DURHAM TURSDALE GB DH6 5PG. Correspondance address: CARR WOOD ROAD CASTLEFORD GB WF10 4PT

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 HESSLE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-22 Outstanding CORPACQ PLC
GUARANTEE AND DEBENTURE 2011-06-11 Outstanding PNC BUSINESS CREDIT,A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITEDN
DEBENTURE 2011-06-09 Outstanding PETER ANDREW RUMGAY AND IAN WILDBORNE AS SECURITY TRUSTEES
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2010-10-26 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE OVER HIRE AGREEMENT 2007-06-11 Satisfied MANITOU FINANCE LIMITED
FLOATING CHARGE 2003-02-27 Satisfied LLOYDS UDT LIMITED
CHARGE 2001-07-04 Satisfied LLOYDS UDT LIMITED
CHARGE 2000-08-21 Satisfied LLOYDS UDT LIMITED
CHARGE 2000-01-14 Satisfied LLOYDS UDT LIMITED
MASTER AGREEMENT 1994-05-18 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
FIXED AND FLOATING CHARGE 1993-01-19 Satisfied KREDIETFINANCE CORPORATION LIMITED
FIXED CHARGE 1991-11-12 Satisfied CLOSE BROTHERS LIMITED
CHARGE 1983-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1974-08-23 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HESSLE PLANT LIMITED

Intangible Assets
Patents
We have not found any records of HESSLE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESSLE PLANT LIMITED
Trademarks
We have not found any records of HESSLE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESSLE PLANT 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as HESSLE PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HESSLE PLANT 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.
Import/Export of Goods
Goods imported/exported by HESSLE PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084272011Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m
2018-08-0084272011Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m
2018-07-0084272011Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m
2018-07-0084272011Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m
2018-03-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-03-0084272011Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m
2018-03-0084272011Rough terrain fork-lift and other stacking trucks, self-propelled, with a lifting height >= 1 m

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESSLE PLANT 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 HESSLE PLANT 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.