ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B & W Plant Hire And Sales Limited

B & W Plant Hire And Sales Limited is an active company incorporated on 9 October 2000 with the registered office located in Blackburn, Lancashire. B & W Plant Hire And Sales Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04086465
Private limited company
Age
25 years
Incorporated 9 October 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 9 October 2024 (1 year ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 day remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Shorrocks Delf Brandy House
Brow
Blackburn
Lancashire
BB2 3EY
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ England
Telephone
0125454294
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1984
Director • British • Lives in England • Born in Oct 1979
Director • Plant Hire • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B & W Plant Group Ltd
Kerry Louise Kirk, Andrew Partington, and 2 more are mutual people.
Active
Barley Holdings Limited
Kerry Louise Kirk, Paul Robert Fox, and 1 more are mutual people.
Active
Cotswold Roller Hire Limited
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
Hurt Plant Hire Ltd
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
PRF Group Ltd
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
PRF (Agusta) Ltd
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
CHPHH Limited
Paul Robert Fox and Kerry Louise Kirk are mutual people.
Active
Fox Brothers (Bacup) Limited
Kerry Louise Kirk and Paul Robert Fox are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£65K
Increased by £8K (+14%)
Turnover
£15.33M
Decreased by £2.8M (-15%)
Employees
64
Decreased by 9 (-12%)
Total Assets
£0
Decreased by £48.99M (-100%)
Total Liabilities
£0
Decreased by £32.49M (-100%)
Net Assets
£0
Decreased by £16.5M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
4 Months Ago on 29 May 2025
Inspection Address Changed
9 Months Ago on 21 Jan 2025
Charge Satisfied
9 Months Ago on 17 Jan 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Andrew Partington Resigned
9 Months Ago on 14 Jan 2025
Paul Robert Fox Resigned
9 Months Ago on 14 Jan 2025
John Joseph Flood Resigned
9 Months Ago on 14 Jan 2025
Charge Satisfied
9 Months Ago on 30 Dec 2024
New Charge Registered
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Get Credit Report
Discover B & W Plant Hire And Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 August 2024
Submitted on 29 May 2025
Register inspection address has been changed from 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY
Submitted on 21 Jan 2025
Satisfaction of charge 040864650008 in full
Submitted on 17 Jan 2025
Termination of appointment of John Joseph Flood as a director on 14 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Paul Robert Fox as a director on 14 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Andrew Partington as a director on 14 January 2025
Submitted on 16 Jan 2025
Registered office address changed from 11 Neptune Court Hallam Way Blackpool FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 15 January 2025
Submitted on 15 Jan 2025
Registration of charge 040864650010, created on 20 December 2024
Submitted on 30 Dec 2024
Satisfaction of charge 040864650009 in full
Submitted on 30 Dec 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year