Company NameChamberlain Plant Hire Limited
DirectorsJanine Brenda Tutt and Andrew John Tutt
Company StatusActive
Company Number01582934
CategoryPrivate Limited Company
Incorporation Date28 August 1981(42 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Janine Brenda Tutt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sack House
Board Street Green
Hatfield Broadoak
Hertfordshire
CM22 7JA
Director NameMr Andrew John Tutt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit C1 Wick Place Industrial Estate
Brentwood Road
Bulphan
Essex
RM14 3TL
Secretary NameMiss Janine Brenda Tutt
NationalityBritish
StatusCurrent
Appointed14 April 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sack House
Board Street Green
Hatfield Broadoak
Hertfordshire
CM22 7JA

Contact

Websitewww.chamberlaincranehire.co.uk
Telephone01375 891768
Telephone regionGrays Thurrock

Location

Registered AddressUnit C1 Wick Place Industrial Estate
Brentwood Road
Bulphan
Essex
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

33 at £1Andrew John Tutt
33.00%
Ordinary
33 at £1David Tutt
33.00%
Ordinary
33 at £1Janine Brenda Tutt
33.00%
Ordinary
1 at £1Andrew John Tutt & David Tutt & Janine Brenda Tutt
1.00%
Ordinary

Financials

Year2014
Net Worth£246,495
Cash£52,535
Current Liabilities£276,645

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Charges

9 March 2012Delivered on: 16 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re chamberlain plant hire limited current account a/no 90246611.
Outstanding
19 September 2006Delivered on: 30 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 2000Delivered on: 6 June 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1994Delivered on: 30 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal ccharge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former ashwell & mordern station goods yard ashwell cambridgeshire.
Outstanding
16 December 1981Delivered on: 23 December 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including all goodwill & bookdebts uncalled capital together with all fixtures plant and machinery (please see doc M7).
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Notification of David George Tutt as a person with significant control on 14 April 2021 (2 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 April 2021Change of details for Mr Andrew John Tutt as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Director's details changed for Mr Andrew John Tutt on 19 April 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2020Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to Unit C1 Wick Place Industrial Estate Brentwood Road Bulphan Essex RM14 3TL on 10 December 2020 (1 page)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 20 April 2016 (1 page)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 20 April 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 July 2013Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages)
22 July 2013Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2013
(6 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2013
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Andrew John Tutt on 14 April 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Miss Janine Brenda Tutt on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Miss Janine Brenda Tutt on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Andrew John Tutt on 14 April 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 September 2006Particulars of mortgage/charge (9 pages)
30 September 2006Particulars of mortgage/charge (9 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 June 2004Return made up to 14/04/04; full list of members (7 pages)
23 June 2004Return made up to 14/04/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 May 2002Return made up to 14/04/02; full list of members (6 pages)
15 May 2002Return made up to 14/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
21 April 2000Return made up to 14/04/00; full list of members (6 pages)
21 April 2000Return made up to 14/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Registered office changed on 08/06/99 from: singer street chambers, singer street, london, EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: singer street chambers, singer street, london, EC2A 4ET (1 page)
18 May 1999Return made up to 14/04/99; no change of members (4 pages)
18 May 1999Return made up to 14/04/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Return made up to 14/04/96; no change of members (4 pages)
24 April 1996Return made up to 14/04/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 May 1995Return made up to 14/04/95; no change of members (4 pages)
4 May 1995Return made up to 14/04/95; no change of members (4 pages)