Company NameB. O. B. (Plant) Limited
DirectorsPatrick Brendan Raftery and Robert David Owen
Company StatusActive
Company Number01586430
CategoryPrivate Limited Company
Incorporation Date17 September 1981(42 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Brendan Raftery
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameMr Patrick Brendan Raftery
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameRobert David Owen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(21 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Director NameMr Reginald Leslie Bartlett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address61 Thundersley Grove
Thundersley
Benfleet
Essex
SS7 3EB
Director NameMr Robert John Owen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 January 2003)
RoleCompany Director
Correspondence Address4 Bromfelde Road
Crays Hill
Billericay
Essex
CM11 2XT

Contact

Telephone01268 820311
Telephone regionBasildon

Location

Registered AddressThe Old Granary
Dunton Road
Laindon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Patrick Brendan Raftery
50.00%
Ordinary
2 at £1Robert David Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£52,014
Cash£369
Current Liabilities£655

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

16 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
1 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Secretary's details changed for Mr Patrick Brendan Raftery on 17 September 2016 (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Secretary's details changed for Mr Patrick Brendan Raftery on 17 September 2016 (1 page)
3 August 2016Director's details changed for Robert David Owen on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Patrick Brendan Raftery on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Patrick Brendan Raftery on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Mr Patrick Brendan Raftery on 3 August 2016 (1 page)
3 August 2016Director's details changed for Robert David Owen on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Patrick Brendan Raftery on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Robert David Owen on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Patrick Brendan Raftery on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Mr Patrick Brendan Raftery on 3 August 2016 (1 page)
3 August 2016Director's details changed for Robert David Owen on 3 August 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(5 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(5 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 20 July 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 20 July 2011 (2 pages)
9 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 December 2009Annual return made up to 17 September 2009 (8 pages)
20 December 2009Annual return made up to 17 September 2009 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 April 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 17/09/08; full list of members (10 pages)
29 April 2009Return made up to 17/09/08; full list of members (10 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 April 2007Return made up to 31/12/06; full list of members (7 pages)
15 April 2007Return made up to 31/12/06; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 March 2006Return made up to 31/12/05; full list of members (7 pages)
15 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2004New director appointed (2 pages)
11 November 2003Total exemption full accounts made up to 30 June 2000 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2000 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
15 September 2003Return made up to 31/12/02; full list of members (7 pages)
15 September 2003Return made up to 31/12/02; full list of members (7 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
15 June 2002Return made up to 31/12/01; full list of members (6 pages)
15 June 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 April 2000Registered office changed on 16/04/00 from: 1 brook close rochford essex SS4 1HN (1 page)
16 April 2000Registered office changed on 16/04/00 from: 1 brook close rochford essex SS4 1HN (1 page)
28 February 2000Full accounts made up to 30 June 1999 (9 pages)
28 February 2000Full accounts made up to 30 June 1999 (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 June 1997 (10 pages)
24 July 1998Full accounts made up to 30 June 1997 (10 pages)
18 March 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (10 pages)
23 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
8 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 30 June 1994 (8 pages)
5 January 1996Full accounts made up to 30 June 1994 (8 pages)
4 January 1996Full accounts made up to 30 June 1991 (10 pages)
4 January 1996Full accounts made up to 30 June 1992 (8 pages)
4 January 1996Full accounts made up to 30 June 1993 (7 pages)
4 January 1996Full accounts made up to 30 June 1992 (8 pages)
4 January 1996Full accounts made up to 30 June 1991 (10 pages)
4 January 1996Full accounts made up to 30 June 1993 (7 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
15 June 1995Return made up to 31/12/94; no change of members (4 pages)
15 June 1995Return made up to 31/12/94; no change of members (4 pages)