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

JOHN F. HUNT PLANT HIRE LTD

EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB,
Company Registration Number
02063036
Private Limited Company
Active

Company Overview

About John F. Hunt Plant Hire Ltd
JOHN F. HUNT PLANT HIRE LTD was founded on 1986-10-09 and has its registered office in Grays. The organisation's status is listed as "Active". John F. Hunt Plant Hire Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN F. HUNT PLANT HIRE LTD
 
Legal Registered Office
EUROPA PARK
LONDON ROAD
GRAYS
ESSEX
RM20 4DB
Other companies in RM20
 
Filing Information
Company Number 02063036
Company ID Number 02063036
Date formed 1986-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN F. HUNT PLANT HIRE 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 JOHN F. HUNT PLANT HIRE LTD

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Company Secretary 2010-07-28
IAN DAVID SAVILLE
Company Secretary 2017-01-01
JOHN ALAN HALL
Director 1991-04-02
IAN DAVID SAVILLE
Director 2017-01-01
KEITH ANDREW SCOTT
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD GREEN
Director 2010-07-28 2016-12-31
ANDREW SALTER
Director 2010-08-20 2016-09-26
NICK SIMON EARL
Director 2007-01-02 2009-10-12
STEPHEN RICHARD ALEXANDER COX
Company Secretary 2004-01-30 2008-07-22
JANET HALL
Director 1991-04-02 2007-06-25
STEPHEN JOHN KENDRICK
Director 2003-08-01 2004-05-28
GEOFFREY CHARLES PIPER
Company Secretary 1998-11-26 2004-01-30
GEOFFREY CHARLES PIPER
Director 1997-03-20 2004-01-30
ROBERT JOHN BRANAGAN
Director 1999-01-13 1999-08-21
JANET HALL
Company Secretary 1991-04-02 1998-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN HALL JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ALAN HALL BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
JOHN ALAN HALL JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JOHN ALAN HALL JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN ALAN HALL ACE CONSULTANTS EUROPE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL THAMESIDE SUPPLIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL EXCLUSION ZONE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN ALAN HALL ASBESTOS CONSULTANTS EUROPE LIMITED Director 2012-11-06 CURRENT 2008-01-04 Active
JOHN ALAN HALL MILL GREEN INVESTMENTS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
JOHN ALAN HALL JOHN F HUNT REGENERATION LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
JOHN ALAN HALL THE BIRDSHOT UVEITIS SOCIETY Director 2011-08-09 CURRENT 2011-07-25 Active
JOHN ALAN HALL JOHN F HUNT GROUP LTD Director 2006-05-03 CURRENT 2006-05-03 Active
JOHN ALAN HALL ACE TRAINING LIMITED Director 2006-01-03 CURRENT 2005-12-21 Active
JOHN ALAN HALL JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
JOHN ALAN HALL BELHUS LAND LTD Director 2005-03-10 CURRENT 2005-03-08 Active
JOHN ALAN HALL ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 Active
JOHN ALAN HALL MAGNET ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JOHN ALAN HALL JOHN F. HUNT FORMWORK LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
JOHN ALAN HALL THAMESIDE LIFTING LIMITED Director 2002-08-22 CURRENT 1979-10-19 Active
JOHN ALAN HALL JOHN F. HUNT NEW HOMES LTD Director 2002-02-01 CURRENT 2001-05-09 Liquidation
JOHN ALAN HALL PUTNEY & WOOD LIMITED Director 2000-08-01 CURRENT 1991-09-03 Active
JOHN ALAN HALL JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
JOHN ALAN HALL PHOENICIAN LIMITED Director 1996-11-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F. HUNT DEVELOPMENTS LTD Director 1996-08-30 CURRENT 1996-03-27 Active
JOHN ALAN HALL JOHN F. HUNT HIRE CENTRES LTD Director 1994-08-16 CURRENT 1994-06-24 Active
JOHN ALAN HALL MARDYKE VALLEY GOLF CLUB LIMITED Director 1992-10-01 CURRENT 1992-02-20 Active
JOHN ALAN HALL HILL FARM ESTATES LIMITED Director 1991-09-13 CURRENT 1987-01-30 Active
JOHN ALAN HALL JOHN F HUNT LIMITED Director 1991-06-12 CURRENT 1981-12-09 Active
IAN DAVID SAVILLE JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 1999-04-13 Active
IAN DAVID SAVILLE TECHVERTU LIMITED Director 2018-07-01 CURRENT 2012-03-08 Active
IAN DAVID SAVILLE BD NUCLEAR LIMITED Director 2017-12-22 CURRENT 2006-09-21 Active
IAN DAVID SAVILLE JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
IAN DAVID SAVILLE JOHN F. HUNT FORMWORK LIMITED Director 2017-08-01 CURRENT 2003-08-05 Active
IAN DAVID SAVILLE JOHN F HUNT LIMITED Director 2017-01-01 CURRENT 1981-12-09 Active
IAN DAVID SAVILLE ASBESTOS CONSULTANTS EUROPE LIMITED Director 2017-01-01 CURRENT 2008-01-04 Active
IAN DAVID SAVILLE JOHN F HUNT REGENERATION LIMITED Director 2017-01-01 CURRENT 2011-11-16 Active
IAN DAVID SAVILLE JOHN F HUNT GROUP LTD Director 2017-01-01 CURRENT 2006-05-03 Active
IAN DAVID SAVILLE THAMESIDE LIFTING LIMITED Director 2017-01-01 CURRENT 1979-10-19 Active
IAN DAVID SAVILLE JOHN F. HUNT HIRE CENTRES LTD Director 2017-01-01 CURRENT 1994-06-24 Active
IAN DAVID SAVILLE JOHN F HUNT POWER LIMITED Director 2017-01-01 CURRENT 2005-06-10 Active
KEITH ANDREW SCOTT JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
KEITH ANDREW SCOTT THAMESIDE LIFTING LIMITED Director 2002-08-22 CURRENT 1979-10-19 Active
KEITH ANDREW SCOTT JOHN F. HUNT HIRE CENTRES LTD Director 1999-01-13 CURRENT 1994-06-24 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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020630360012
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020630360012
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-29TM02Termination of appointment of Charles Richard Green on 2020-12-31
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-05-28PSC07CESSATION OF JOHN F HUNT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28PSC02Notification of John F Hunt Group Ltd as a person with significant control on 2017-10-24
2020-02-19CH01Director's details changed for Mr John Yeldhan on 2020-02-01
2020-02-19AP01DIRECTOR APPOINTED MR JOHN YELDHAN
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR MARTIN LAVERY
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW SCOTT
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-06AP03Appointment of Mr Ian David Saville as company secretary on 2017-01-01
2017-01-06AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020630360011
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020630360010
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0102/04/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SCOTT / 01/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HALL / 01/07/2013
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020630360009
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020630360008
2013-04-02AR0102/04/13 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-23RES01ADOPT ARTICLES 04/04/2012
2012-04-23RES12Resolution of varying share rights or name
2012-04-23SH08Change of share class name or designation
2012-04-03AR0102/04/12 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-05AR0102/04/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-20AP01DIRECTOR APPOINTED MR ANDREW SALTER
2010-08-04AP03SECRETARY APPOINTED MR CHARLES RICHARD GREEN
2010-08-04AP01DIRECTOR APPOINTED MR CHARLES RICHARD GREEN
2010-06-30AR0102/04/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICK EARL
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-15363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COX
2008-04-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-27225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04288bDIRECTOR RESIGNED
2007-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-24363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-03288bDIRECTOR RESIGNED
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-08288aNEW SECRETARY APPOINTED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-05-24363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-05-09363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9EE
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-27363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-05-23363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-02-23AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26288bDIRECTOR RESIGNED
1999-07-13288aNEW DIRECTOR APPOINTED
1999-04-28363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 JOHN F. HUNT PLANT HIRE LTD 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 JOHN F. HUNT PLANT HIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-28 Outstanding LLOYDS BANK PLC
2015-02-06 Outstanding LLOYDS BANK PLC
2013-06-19 Outstanding LLOYDS TSB BANK PLC
2013-05-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-07-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-06-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MASTER AGREEMENT 2000-02-10 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1995-08-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN F. HUNT PLANT HIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN F. HUNT PLANT HIRE LTD
Trademarks
We have not found any records of JOHN F. HUNT PLANT HIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN F. HUNT PLANT HIRE LTD. 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 (43999 - Other specialised construction activities n.e.c.) as JOHN F. HUNT PLANT HIRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN F. HUNT PLANT HIRE 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 JOHN F. HUNT PLANT HIRE 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 JOHN F. HUNT PLANT HIRE 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.