Company NameCarfox Plant Hire Co.Limited
Company StatusActive
Company Number00547164
CategoryPrivate Limited Company
Incorporation Date2 April 1955(69 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Brian Carter
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(36 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Peter Brian Carter
NationalityBritish
StatusCurrent
Appointed25 April 1991(36 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Graham Peter Carter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(64 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Lee David Carter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(64 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Jane Marie Wickham
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(64 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameSilva Lesley Carter
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address84 Runwell Road
Wickford
Essex
SS11 7HR
Director NameRoy Leslie Carter
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

363 at £1Lee David Carter
6.05%
Ordinary
362 at £1Jane Marie Wickham
6.03%
Ordinary
1.7k at £1Mr Peter Brian Carter
28.75%
Ordinary
1.7k at £1Roy Leslie Carter
28.75%
Ordinary
1.1k at £1William Frederick Bright & William James Hills
18.33%
Ordinary
725 at £1Graham Peter Carter
12.08%
Ordinary

Financials

Year2014
Net Worth£984,819
Cash£73,512
Current Liabilities£217,430

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

17 June 1986Delivered on: 20 June 1986
Persons entitled: Corterand Word of Wickford Limited

Classification: Charge
Secured details: £58,000.
Particulars: Williams house, robert way, russell gardens, wickford essex.
Fully Satisfied
1 July 1959Delivered on: 22 July 1959
Satisfied on: 30 April 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking, goodwill and all propety present and future including uncalled capital (see doc, 16 for full details).
Fully Satisfied
8 May 1959Delivered on: 20 May 1959
Satisfied on: 30 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land in russell gardens wickford, essex.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 August 2019Appointment of Mrs Jane Marie Wickham as a director on 16 August 2019 (2 pages)
23 August 2019Appointment of Mr Graham Peter Carter as a director on 16 August 2019 (2 pages)
23 August 2019Appointment of Mr Lee David Carter as a director on 16 August 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
3 May 2019Notification of Maureen Sonia Carter as a person with significant control on 6 April 2019 (2 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Termination of appointment of Roy Leslie Carter as a director on 18 June 2016 (1 page)
19 July 2016Termination of appointment of Roy Leslie Carter as a director on 18 June 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6,000
(6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(6 pages)
10 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(6 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6,000
(6 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6,000
(6 pages)
19 May 2014Registered office address changed from Construction House Runwell Road Wickford Essex SS1 7HQ on 19 May 2014 (1 page)
19 May 2014Director's details changed for Roy Leslie Carter on 19 May 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Peter Brian Carter on 19 May 2014 (1 page)
19 May 2014Director's details changed for Roy Leslie Carter on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Peter Brian Carter on 19 May 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Peter Brian Carter on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Construction House Runwell Road Wickford Essex SS1 7HQ on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mr Peter Brian Carter on 19 May 2014 (2 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 June 2010Director's details changed for Roy Leslie Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Roy Leslie Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Peter Brian Carter on 19 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Peter Brian Carter on 19 May 2010 (1 page)
11 June 2010Director's details changed for Mr Peter Brian Carter on 19 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Peter Brian Carter on 19 May 2010 (1 page)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Return made up to 25/04/09; full list of members (5 pages)
15 May 2009Return made up to 25/04/09; full list of members (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 May 2008Return made up to 25/04/08; full list of members (5 pages)
15 May 2008Return made up to 25/04/08; full list of members (5 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 May 2006Return made up to 25/04/06; full list of members (3 pages)
19 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 May 2005Return made up to 25/04/05; full list of members (4 pages)
18 May 2005Return made up to 25/04/05; full list of members (4 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 May 2004Return made up to 25/04/04; full list of members (9 pages)
18 May 2004Return made up to 25/04/04; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 May 2003Return made up to 25/04/03; full list of members (9 pages)
8 May 2003Return made up to 25/04/03; full list of members (9 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 May 2002Return made up to 25/04/02; full list of members (8 pages)
8 May 2002Return made up to 25/04/02; full list of members (8 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
25 May 2001Return made up to 25/04/01; full list of members (7 pages)
25 May 2001Return made up to 25/04/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
17 May 2000Return made up to 25/04/00; full list of members (7 pages)
17 May 2000Return made up to 25/04/00; full list of members (7 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
11 May 1998Return made up to 25/04/98; no change of members (4 pages)
11 May 1998Return made up to 25/04/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 May 1997Return made up to 25/04/97; no change of members (4 pages)
7 May 1997Return made up to 25/04/97; no change of members (4 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (1 page)
31 August 1995Accounts for a small company made up to 31 October 1994 (1 page)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)