Get an alert when T & M PLANT HIRE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

1 item

Cash

£9M

+920.5% highest in 5 filed years

Net assets

£22M

+33.1% highest in 5 filed years

Employees

86

+17.8% highest in 5 filed years

Profit before tax

£8M

+12.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. T & M PLANT HIRE LIMITED 1996-01-30 → present
  2. STENSHIRE LIMITED 1996-01-15 → 1996-01-30

Accounts

6-year trend · latest reflected 2025-04-30

Metric Trend 2020-04-302021-04-302022-04-302023-04-302024-04-302025-04-30
Turnover
Operating profit
Profit before tax £6,836,793£7,693,695
Net profit £5,132,477£5,754,949
Cash £310,242£218,644£606,425£874,869£8,927,905
Total assets less current liabilities £5,382,341£7,008,632£12,508,809£23,067,625£25,742,740
Net assets £3,201,994£4,021,565£6,312,913£16,467,279£21,914,095
Equity £3,201,994£4,021,565£6,312,913£11,506,772£16,467,279£21,914,095
Average employees 3839457386
Wages £3,649,500£4,212,285

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 3 resigned

Name Role Appointed Born Nationality
BEASLEY, Terence John Secretary 1996-01-16 British
BEASLEY, Holly Jane Director 2025-03-05 Aug 1993 British
BEASLEY, Michaela Joy Director 1996-01-16 May 1961 British
BEASLEY, Terence John Director 1996-01-16 Mar 1966 British
DICKER, Lewis Richard Director 2025-03-05 Nov 1989 British
Show 3 resigned officers
Name Role Appointed Resigned
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-01-15 1997-01-15
ELLIS, Peter John Director 2024-10-08 2025-04-29
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-01-15 1996-01-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ellie Louise Beasley Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, significant-influence-or-control-as-trust 2025-06-17 Ceased 2025-06-17
Holly Jane Beasley Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, significant-influence-or-control-as-trust 2025-06-17 Ceased 2025-06-17
T & M Plant Hire (Eot) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-17 Active
Terence John Beasley Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, significant-influence-or-control-as-trust 2016-04-06 Ceased 2025-06-17
Mrs Michaela Joy Beasley Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, significant-influence-or-control-as-trust 2016-04-06 Ceased 2025-06-17

Filing timeline

Last 20 of 121 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-26 RESOLUTIONS Resolution
  • 2025-06-26 MA Memorandum articles
Date Type Category Description
2026-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-07 AA accounts Accounts with accounts type full PDF
2025-06-26 RESOLUTIONS resolution Resolution
2025-06-26 MA incorporation Memorandum articles
2025-06-25 SH08 capital Capital name of class of shares
2025-06-23 SH10 capital Capital variation of rights attached to shares
2025-06-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-06-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-06-19 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-06-19 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-03-05 AP01 officers Appoint person director company with name date PDF
2025-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page