Check the

PLANTOOL LIMITED

Company
PLANTOOL LIMITED (01561496)

PLANTOOL

Phone: 08003 345 365
B⁺ rating

ABOUT PLANTOOL LIMITED

When you’re working with any kind of hazardous materials, it’s important to make sure you’ve got the right safety equipment. Respiratory protection equipment helps reduce the risks from working with dangerous materials or in hazardous conditions. As this equipment serves such an important role in helping keep you and your employees safe, it’s vital that masks fit properly and effectively to keep any harmful contaminants out.

KEY FINANCES

Year
2016
Assets
£429.94k ▲ £102.96k (31.49 %)
Cash
£37.78k ▲ £33.64k (813.05 %)
Liabilities
£362.78k ▲ £51.96k (16.72 %)
Net Worth
£67.17k ▲ £51k (315.37 %)

REGISTRATION INFO

Company name
PLANTOOL LIMITED
Company number
01561496
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.hirecentres.com
Phones
08003 345 365
01327 878 711
01327 300 291
Registered Address
3 LOW MARCH INDUSTRIAL ESTATE,
LOW MARCH,
DAVENTRY,
NORTHAMPTONSHIRE,
NN11 4SD

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Feb 2017
Director's details changed for Mr Ben Mayo Jones on 2 February 2017
03 Feb 2017
Director's details changed for Mr Simon Grant Mayo Jones on 2 February 2017

CHARGES

14 March 2016
Status
Outstanding
Delivered
14 March 2016
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

27 November 2015
Status
Outstanding
Delivered
30 November 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

9 June 2014
Status
Satisfied on 29 March 2016
Delivered
13 June 2014
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description
Contains fixed charge…

26 July 2010
Status
Satisfied on 1 June 2016
Delivered
29 July 2010
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 May 2010
Status
Satisfied on 24 January 2013
Delivered
15 May 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

14 August 2009
Status
Satisfied on 24 January 2013
Delivered
15 August 2009
Persons entitled
Hsbc Bank PLC
Description
Any credit balance under the contract (the contract monies)…

15 February 2005
Status
Satisfied on 24 January 2013
Delivered
16 February 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

31 March 2003
Status
Satisfied on 24 January 2013
Delivered
1 April 2003
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
(I) compaire compressor,ser/no PO9X22602 1326 53/328000;…

30 June 1999
Status
Satisfied on 24 January 2013
Delivered
8 July 1999
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

24 June 1998
Status
Satisfied on 26 March 2002
Delivered
30 June 1998
Persons entitled
Bibby Commercial Finance Limited
Description
Any present or future debt (purchased or purported to be…

30 June 1986
Status
Satisfied on 1 August 1996
Delivered
3 July 1986
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge on undertaking and all property and…

23 September 1983
Status
Satisfied on 10 November 1992
Delivered
30 September 1983
Persons entitled
Barclays Bank PLC
Description
(See doc M9) (including trade fixtures). Fixed and floating…

See Also


Last update 2018

PLANTOOL LIMITED DIRECTORS

Ben Mayo Jones

  Acting PSC
Appointed
01 March 2013
Role
Secretary
Address
3 Low March Industrial Estate, Low March, Daventry, Northamptonshire, England, NN11 4SD
Name
JONES, Ben Mayo
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Ben Mayo Jones

  Acting
Appointed
09 September 2009
Occupation
Managing Director
Role
Director
Age
46
Nationality
British
Address
3 Low March Industrial Estate, Low March, Daventry, Northamptonshire, England, NN11 4SD
Country Of Residence
United Kingdom
Name
JONES, Ben Mayo

Simon Grant Mayo Jones

  Acting
Appointed
04 July 2003
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
3 Low March Industrial Estate, Low March, Daventry, Northamptonshire, England, NN11 4SD
Country Of Residence
United Kingdom
Name
JONES, Simon Grant Mayo

Rodger John Webb

  Resigned
Resigned
18 May 1991
Role
Secretary
Address
7 Highcroft Crescent, Leamington Spa, Warwickshire, CV32 6BN
Name
WEBB, Rodger John

Michael John White

  Resigned
Appointed
18 May 1991
Resigned
01 March 2013
Role
Secretary
Address
Braid House Kineton Road, Gaydon, Warwick, Warwickshire, CV35 0HB
Name
WHITE, Michael John

Nicola Jane Balmer

  Resigned
Appointed
04 July 2003
Resigned
20 September 2004
Occupation
Business Consultant
Role
Director
Age
65
Nationality
British
Address
12 Warwick Road, Sutton Coldfield, West Midlands, B73 6ST
Name
BALMER, Nicola Jane

Kenneth Edward Mikulsky

  Resigned
Resigned
28 October 1991
Occupation
Sales Manager
Role
Director
Age
78
Nationality
British
Address
9 Inverary Close, Kenilworth, Warwickshire, CV8 2NZ
Name
MIKULSKY, Kenneth Edward

Clive Payne

  Resigned
Appointed
23 November 2006
Resigned
01 March 2013
Occupation
Hr Consultant
Role
Director
Age
78
Nationality
British
Address
22 Linden Close, Dunstable, Bedfordshire, LU5 4PF
Country Of Residence
England
Name
PAYNE, Clive

Margaret Webb

  Resigned
Appointed
01 April 1999
Resigned
01 May 2013
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
7 Highcroft Crescent, Leamington Spa, Warwickshire, CV32 6BN
Country Of Residence
United Kingdom
Name
WEBB, Margaret

Rodger John Webb

  Resigned
Resigned
01 May 2013
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
7 Highcroft Crescent, Leamington Spa, Warwickshire, CV32 6BN
Country Of Residence
United Kingdom
Name
WEBB, Rodger John

REVIEWS


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