Check the

CLEE HILL PLANT LIMITED

Company
CLEE HILL PLANT LIMITED (00839629)

CLEE HILL PLANT

Phone: 01246 200 089
E rating

ABOUT CLEE HILL PLANT LIMITED

Delivering to our customers and receiving from our suppliers the right quality and value of products and services

Investing in our people, appropriate technologies, infrastructure and equipment to enable the delivery of our Missions, Business Plans and Objectives

Communicating and working with our Stakeholders to deliver improvement in all our services, activities, relationships and business results.

The company has made considerable progress during its

, Clee Hill Plant started out life as a transport business hauling crushed stone from local quarries to motorway construction sites. This soon led to a decision by the owner to diversify into the hire of plant surfacing and compaction equipment. By

the company turnover had grown to £2m with 30 employees. For the first half of its life Clee Hill Plant was privately owned by the aptly named Plant family but in 1989 it was acquired by NSM plc, a large industrial group whose core business was mining and the extraction of coal and other minerals. Under NSM

the company opened new depots in Chesterfield (1991) and Darlington (1992) and by 1997 its turnover had grown to £4m with 58 employees.

However, Clee Hill’s management believed they could take the business forward more effectively if they could act independently of the NSM Group and this led to a management buyout in May 1997.

This proved a wise move and since then the company has grown and prospered. New depots were opened in Glasgow (1998 relocated in 2012), Dartford (2000), Stoke (2004), Corby (2011) and Andover (2011) and by adopting the ethos of

being ‘committed to service in everything we do’ and focussing on meeting our customers’ expectations the business has grown its customer base and the breadth of its services. The Clee Hill hire fleet has grown out of all recognition, from the early days, and now comprises of over 1,800 units from leading manufacturers using technology and operating with low noise, low emissions and sophisticated systems that would have been unimaginable back in 1965 or even 1997.

the Company achieved a record turnover of £16m thanks to the efforts of its highly competent and committed team of 165 employees

Across the UK Clee Hill’s plant and equipment, large and small, can be seen working on construction sites, civil engineering projects and the UK’s road network safely and reliably. Clee Hill Plant is the largest compaction and surface dressing hire company in the UK and we also operate a ‘general purpose’ fleet of compact and mid-range sized construction and materials handling equipment. Throughout our 50 year history we have invested heavily in the latest market leading equipment, staff training and local on-site support which have all helped to establish Clee Hill Plant as a valued supplier to many of the largest construction and civil engineering companies in the UK.

Today, Clee Hill Plant has a nationwide network of depots providing local sales and service support, a fleet of over 2,000 machines and an experienced, qualified and enthusiastic team of employees who are fully committed to maintaining our reputation for delivering first class customer service.

Clee Hill Plant, committed to service in everything we do.

As Clee Hill’s management and staff celebrate the company’s 50

LARGEST COMPACTION AND SURFACE DRESSING HIRE COMPANY IN THE UK 

Clee Hill Plant Limited is a leading construction plant hire company and the largest compaction and surface dressing hire company in the UK. We have supplied non-operated plant and equipment hire services to customers in construction, civil engineering and road maintenance for 50 years which is a testament to our culture of “committed to service in everything we do”.

In our Mission

we commit to sustainably developing the business by satisfying all our customer’s needs, fulfilling our responsibilities to all our stakeholders and meeting all our corporate and social responsibilities. We are committed to working in partnership with our customers and suppliers to improve our products and services and to provide excellent value for money by supplying safe, modern and reliable equipment, maintained to the highest standards that are delivered and collected on time using our own fleet of vehicles.

Clee Hill Plant has been an accredited Investor in People for over 15 years which demonstrates our commitment to our employees who are skilled, knowledgeable and collectively experienced in all aspects of plant management and operation.

KEY FINANCES

Year
2016
Assets
£6.66k ▲ £0.17k (2.60 %)
Cash
£1.6k ▼ £-0.42k (-20.64 %)
Liabilities
£7.09k ▼ £-1.78k (-20.09 %)
Net Worth
£-0.43k ▼ £1.95k (-81.81 %)

REGISTRATION INFO

Company name
CLEE HILL PLANT LIMITED
Company number
00839629
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1965
Age - 60 years
Home Country
United Kingdom

CONTACTS

Website
www.cleehill.co.uk
Phones
01246 200 089
01246 551 639
Registered Address
MANSFIELD ROAD,
HASLAND,
CHESTERFIELD,
DERBYSHIRE,
S41 0JW

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 May 2017
Auditor's resignation This document is being processed and will be available in 5 days.
30 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates

CHARGES

26 July 2016
Status
Outstanding
Delivered
1 August 2016
Persons entitled
Santander Asset Finance PLC
Description
No specific land, ship, aircraft or intellectual property…

30 October 2015
Status
Outstanding
Delivered
2 November 2015
Persons entitled
Santander Asset Finance PLC
Description
No specific land, ship, aircraft or intellectual property…

13 August 2015
Status
Outstanding
Delivered
17 August 2015
Persons entitled
Santander Asset Finance PLC
Description
No specific land, ship, aircraft or intellectual property…

22 July 2014
Status
Outstanding
Delivered
25 July 2014
Persons entitled
Santander Asset Finance PLC
Description
Contains fixed charge…

22 July 2014
Status
Outstanding
Delivered
25 July 2014
Persons entitled
Santander Asset Finance PLC
Description
Contains fixed charge…

18 October 2012
Status
Outstanding
Delivered
8 November 2012
Persons entitled
National Westminster Bank PLC
Description
1B clydesmill investment park, westburn drive, cambuslang…

12 July 2012
Status
Outstanding
Delivered
13 July 2012
Persons entitled
Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description
All right, title and interest present and future in and to…

3 August 2011
Status
Outstanding
Delivered
12 August 2011
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the north east side of stanion lane…

31 March 2011
Status
Outstanding
Delivered
12 April 2011
Persons entitled
National Westminster Bank PLC
Description
Unit 6A and unit 40 mitchell close west portway andover…

22 June 2010
Status
Outstanding
Delivered
23 June 2010
Persons entitled
National Westminster Bank PLC
Description
Philpotts yard gravel road dartford kent t/nos K623661 and…

1 March 2004
Status
Outstanding
Delivered
10 March 2004
Persons entitled
National Westminster Bank PLC
Description
Land and buildings to the south east side of turner…

31 March 2003
Status
Outstanding
Delivered
15 April 2003
Persons entitled
National Westminster Bank PLC
Description
All and whole the subjects k/a and forming 41 downiebrae…

31 March 2003
Status
Outstanding
Delivered
3 April 2003
Persons entitled
Lombard North Central PLC
Description
By way of first priorty fixed mortgage the equipment as…

31 March 2003
Status
Outstanding
Delivered
3 April 2003
Persons entitled
Lombaard North Central PLC
Description
Fixed and floating charges over the undertaking and all…

30 May 1997
Status
Outstanding
Delivered
18 June 1997
Persons entitled
Barclays Mercantile Business Finance Limited
Description
All the rights title and interest of the company in sub…

30 May 1997
Status
Satisfied on 10 April 2003
Delivered
13 June 1997
Persons entitled
Dunedin Enterprise Investment Trust PLC
Description
Fixed and floating charges over the undertaking and all…

30 May 1997
Status
Outstanding
Delivered
10 June 1997
Persons entitled
National Westminster Bank PLC
Description
Land on the east side of carlbury road newton aycliffe…

30 May 1997
Status
Outstanding
Delivered
10 June 1997
Persons entitled
National Westminster Bank PLC
Description
Land and buildings to the northwest of america farm oxney…

30 May 1997
Status
Outstanding
Delivered
10 June 1997
Persons entitled
National Westminster Bank PLC
Description
Land and buildings lying to the southeast of mansfield road…

30 May 1997
Status
Outstanding
Delivered
10 June 1997
Persons entitled
National Westminster Bank PLC
Description
Land and buildings at clee hill shropshire t/no sl 51832…

30 May 1997
Status
Outstanding
Delivered
10 June 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

30 May 1997
Status
Satisfied on 10 April 2003
Delivered
10 June 1997
Persons entitled
Lombard North Central PLC
Description
Fixed and floating charges over the undertaking and all…

30 May 1997
Status
Satisfied on 10 April 2003
Delivered
10 June 1997
Persons entitled
Lombard North Central PLC
Description
The plant machinery chattels and equipment listed in…

10 June 1994
Status
Satisfied on 4 July 1997
Delivered
28 June 1994
Persons entitled
The Governor and Company of the Bank of Scotland
Description
.. fixed and floating charges over the undertaking and all…

10 June 1994
Status
Satisfied on 4 July 1997
Delivered
28 June 1994
Persons entitled
The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors
Description
All credit balances and rights thereto. See the mortgage…

12 July 1991
Status
Satisfied on 4 July 1997
Delivered
30 July 1991
Persons entitled
Hill Samuel Bank Limited(As Trustee for the Secured Creditors)
Description
All present and future credit balances and all rights…

12 July 1991
Status
Satisfied on 4 July 1997
Delivered
22 July 1991
Persons entitled
Hill Samuel Bank Limited)as Trustee for the Secured Creditors (As Defined
Description
Fixed & floating charge over all those particulars as…

29 March 1990
Status
Satisfied on 4 July 1997
Delivered
11 April 1990
Persons entitled
Hill Samuel Bank Limited
Description
By way of floating charge the (see form 395 for full…

28 March 1985
Status
Satisfied on 31 May 1990
Delivered
15 April 1985
Persons entitled
Lloyds Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

CLEE HILL PLANT LIMITED DIRECTORS

Rhonda Julie Hargreaves

  Acting
Appointed
07 January 2008
Role
Secretary
Address
Herne House, Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JN
Name
HARGREAVES, Rhonda Julie

David Anthony Hargreaves

  Acting
Appointed
30 May 1997
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
Herne House Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JN
Country Of Residence
England
Name
HARGREAVES, David Anthony

Melvyn William Benoit Hunt

  Acting
Appointed
19 January 2008
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
The Old Barn, 1 Grange Court High Grange, Crook, County Durham, DL15 8AZ
Country Of Residence
United Kingdom
Name
HUNT, Melvyn William Benoit

Terence Charles Woolmer

  Acting
Appointed
01 April 2011
Occupation
Sales Director
Role
Director
Age
69
Nationality
British
Address
78 Hempland Close, Great Oakley, Corby, Northamptonshire, England, NN18 8LT
Country Of Residence
United Kingdom
Name
WOOLMER, Terence Charles

David Anthony Hargreaves

  Resigned
Appointed
30 May 1997
Resigned
07 January 2008
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
Herne House Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JN
Name
HARGREAVES, David Anthony

Alan Wallace Sandland

  Resigned
Resigned
30 May 1997
Role
Secretary
Address
50 Hill Turrets Close, Sheffield, South Yorkshire, S11 9RE
Name
SANDLAND, Alan Wallace

Ian Appleton

  Resigned
Appointed
01 June 2005
Resigned
06 October 2014
Occupation
Plant Hire
Role
Director
Age
71
Nationality
British
Address
43 Carnegie Crescent, Melton Mowbray, Leicestershire, LE13 1RP
Country Of Residence
United Kingdom
Name
APPLETON, Ian

Brian William Broadhead

  Resigned
Resigned
16 April 1996
Occupation
Mining Surveyor
Role
Director
Age
89
Nationality
British
Address
Overbeck Cripton Lane, Ashover, Derbyshire, S45 0AW
Name
BROADHEAD, Brian William

Graham Edward Brookes

  Resigned
Resigned
09 December 1996
Occupation
Plant Manager
Role
Director
Age
90
Nationality
British
Address
16 Catherton Park, Cleobury Mortimer, Worcestershire, DY14 8EA
Name
BROOKES, Graham Edward

Alan Dodd

  Resigned
Resigned
31 January 1997
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Roan House Crabnook Lane, Farnsfield, Newark, Nottinghamshire, NG22 8JY
Name
DODD, Alan

Christopher Hurst Downton

  Resigned
Resigned
31 December 1992
Occupation
Solicitor
Role
Director
Nationality
British
Address
Sutton House High Street, Gringley On The Hill, DN10 4RF
Name
DOWNTON, Christopher Hurst

David Anthony Hargreaves

  Resigned PSC
Resigned
06 August 1996
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
Keldwith 7 Asker Lane, Matlock, Derbyshire, DE4 3FY
Name
HARGREAVES, David Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Derek Mcswiney

  Resigned
Resigned
22 December 2006
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
43 Baldwin Road, Greatstone, New Romney, Kent, TN28 8SY
Name
MCSWINEY, Derek

Christopher John Phoenix

  Resigned
Appointed
31 December 1992
Resigned
30 May 1997
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HS
Country Of Residence
England
Name
PHOENIX, Christopher John

Peter Arthur Robinson

  Resigned
Resigned
07 August 1993
Occupation
Works Manager
Role
Director
Age
92
Nationality
British
Address
Tudor Rose Ludlow Road, Clee Hill, Ludlow, Salop, SY8 3PE
Name
ROBINSON, Peter Arthur

REVIEWS


Check The Company
Bad according to the company’s financial health.