ALIDE PLANT SERVICES LIMITED

Active United Kingdom

Renting and leasing of construction and civil engineering machinery and equipment

58 employees website.com
Supply chain, manufacturing and commerce models Renting and leasing of construction and civil engineering machinery and equipment
A

ALIDE PLANT SERVICES LIMITED

Renting and leasing of construction and civil engineering machinery and equipment

Founded 30 Sept 1981 Active United Kingdom 58 employees website.com
Supply chain, manufacturing and commerce models Renting and leasing of construction and civil engineering machinery and equipment

Previous Company Names

DOCKFINCH LIMITED 30 Sept 1981 — 1 Jul 1982
Accounts Submitted 28 Aug 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 5 Jul 2025 Next due 13 Jul 2026 2 months remaining
Net assets £4M £447K 2024 year on year
Total assets £8M £518K 2024 year on year
Total Liabilities £4M £72K 2024 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ALIDE PLANT SERVICES LIMITED (01588338), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 30 Sept 1981. Renting and leasing of construction and civil engineering machinery and equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£199.72k

Decreased by £394.83k (-66%)

Net Assets

£4.17M

Increased by £446.59k (+12%)

Total Liabilities

£3.61M

Increased by £71.79k (+2%)

Turnover

£7.00M

Increased by £49.47k (+1%)

Employees

58

Decreased by 2 (-3%)

Debt Ratio

46%

Decreased by 3 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Alide Plant (holdings) Limited
100.0%
950

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

ALIDE PLANT SERVICES LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
48 Days Road, St Philips, Bristol (BS2 0QS) CITY OF BRISTOL
Leasehold-20 Oct 2020
1A Lymore Avenue, Bath (BA2 1BA) BATH AND NORTH EAST SOMERSET
Leasehold-10 Aug 2007
1D Lymore Avenue, Bath (BA2 1BA) BATH AND NORTH EAST SOMERSET
Leasehold-10 Aug 2007
48 Days Road, St Philips, Bristol (BS2 0QS)
Leasehold
Added 20 Oct 2020
District CITY OF BRISTOL
1A Lymore Avenue, Bath (BA2 1BA)
Leasehold
Added 10 Aug 2007
District BATH AND NORTH EAST SOMERSET
1D Lymore Avenue, Bath (BA2 1BA)
Leasehold
Added 10 Aug 2007
District BATH AND NORTH EAST SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026OfficersChange to director Mr Brett Charles Thompson on 15 Apr 2026
15 Apr 2026OfficersChange to director Mr Felix Harold Thompson on 15 Apr 2026
15 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Dec 2025MortgageMortgage Satisfy Charge Full
30 Dec 2025MortgageMortgage Satisfy Charge Full
15 Apr 2026 Officers

Change to director Mr Brett Charles Thompson on 15 Apr 2026

15 Apr 2026 Officers

Change to director Mr Felix Harold Thompson on 15 Apr 2026

15 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

30 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

30 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change to director Mr Brett Charles Thompson on 15 Apr 2026

3 weeks ago on 15 Apr 2026

Change to director Mr Felix Harold Thompson on 15 Apr 2026

3 weeks ago on 15 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 15 Apr 2026

Mortgage Satisfy Charge Full

4 months ago on 30 Dec 2025

Mortgage Satisfy Charge Full

4 months ago on 30 Dec 2025