Company NameHire & Sales (Canterbury) Limited
Company StatusActive - Proposal to Strike off
Company Number00917624
CategoryPrivate Limited Company
Incorporation Date9 October 1967(56 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(29 years, 7 months after company formation)
Appointment Duration27 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(56 years after company formation)
Appointment Duration7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed01 October 2023(56 years after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(56 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NamePeter Thomas Holloway
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Old Stables
Newhouse Lane
Sheldwich Faversham
Kent
ME13 9QS
Secretary NameMr Simon Russell Holloway
NationalityBritish
StatusResigned
Appointed22 February 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hood Cottages North Elham
Elham
Canterbury
Kent
CT4 6UY
Director NameRodney Victor Swarbrick
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 July 1997)
RoleEngineering Director
Correspondence Address7 Mulberry Avenue
Penwortham
Preston
PR1 0LL
Director NameEric Ryhs Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 July 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 July 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(29 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed29 July 1997(29 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD

Contact

Websitemammoth-hire.co.uk
Telephone0800 1422022
Telephone regionFreephone

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Cannon Tool Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

16 April 1984Delivered on: 19 April 1984
Satisfied on: 15 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
25 October 1976Delivered on: 29 October 1976
Satisfied on: 15 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 16 wincheap industrial estate, canterbury together with all fixtures.
Fully Satisfied

Filing History

3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
26 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
26 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages)
14 September 2010Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 October 2007Return made up to 03/09/07; full list of members (2 pages)
1 October 2007Return made up to 03/09/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
16 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2002Full accounts made up to 31 March 2002 (8 pages)
1 December 2002Full accounts made up to 31 March 2002 (8 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (8 pages)
29 November 2001Full accounts made up to 31 March 2001 (8 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 September 2000Return made up to 03/09/00; full list of members (6 pages)
22 September 2000Return made up to 03/09/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (13 pages)
4 December 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Return made up to 03/09/99; no change of members (6 pages)
14 September 1999Return made up to 03/09/99; no change of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (17 pages)
11 January 1999Full accounts made up to 31 March 1998 (17 pages)
8 September 1998Return made up to 03/09/98; no change of members (6 pages)
8 September 1998Return made up to 03/09/98; no change of members (6 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Return made up to 02/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998Return made up to 02/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
20 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: maynard rd. Wincheap indl estate canterbury kent CT1 3RH (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: maynard rd. Wincheap indl estate canterbury kent CT1 3RH (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 February 1996Return made up to 02/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1996Return made up to 02/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
22 March 1995Return made up to 02/02/95; no change of members (4 pages)
22 March 1995Return made up to 02/02/95; no change of members (4 pages)