R.b. Whitbread (plant Hire) Limited

General information

Name:

R.b. Whitbread (plant Hire) Ltd

Office Address:

Suite No 7 Unit 11 West Road CM20 2BU Harlow

Number: 01403763

Incorporation date: 1978-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.b. Whitbread (plant Hire) is a firm situated at CM20 2BU Harlow at Suite No 7 Unit 11. The firm has been operating since 1978 and is registered under the registration number 01403763. The firm has been present on the English market for fourty six years now and company official status is active. The firm's SIC and NACE codes are 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. R.b. Whitbread (plant Hire) Ltd filed its latest accounts for the financial year up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2022-11-23.

R B Whitbread Plant Hire Ltd is a small-sized vehicle operator with the licence number OF0215593. The firm has one transport operating centre in the country. In their subsidiary in Harlow on Roydon Lea Farm, 6 machines are available.

There is a number of two directors overseeing the limited company right now, namely Stephen W. and Christopher W. who have been utilizing the directors obligations since 20th June 2019. Additionally, the managing director's assignments are regularly helped with by a secretary - Christopher W., who was chosen by the following limited company twenty three years ago.

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 20 June 2019

Latest update: 15 January 2024

Christopher W.

Role: Secretary

Appointed: 31 December 2001

Latest update: 15 January 2024

Christopher W.

Role: Director

Appointed: 30 November 1991

Latest update: 15 January 2024

People with significant control

Executives with significant control over this firm are: Jimmy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jimmy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 June 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 28th February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28th February 2013

Company Vehicle Operator Data

The Crusher Site

Address

Roydon Lea Farm , Roydon Road

City

Harlow

Postal code

CM19 5DU

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow

Post code:

CM17 0ET

Accountant/Auditor,
2012

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow Essex

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 42110 : Construction of roads and motorways
  • 43120 : Site preparation
  • 43110 : Demolition
45
Company Age

Similar companies nearby

Closest companies