Company NameDomindo Tool Hire Limited
Company StatusActive - Proposal to Strike off
Company Number01105421
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)
Previous NamesAytee Portable Equipment Limited and The Hire Station Limited

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
Appointed07 May 1999(26 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
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(50 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
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
Appointed01 January 2024(50 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
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(50 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMrs Arleen Elizabeth Sykes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 1999)
RoleSecretary
Correspondence Address24 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Director NameKeith Sykes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 1999)
RoleSalesman
Correspondence Address24 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Secretary NameMrs Arleen Elizabeth Sykes
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address24 Moorbank Road
Sheffield
South Yorkshire
S10 5TR
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(26 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 30 September 2023)
RoleGroup Finance 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
Appointed07 May 1999(26 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 30 September 2023)
RoleGroup Finance 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
Telephone0845 6045337
Telephone regionUnknown

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

5k at £1Hire Station LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

24 November 1999Delivered on: 1 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 April 1990Delivered on: 24 April 1990
Satisfied on: 20 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a:- st. Peter's old vicarage, south yorkshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1977Delivered on: 6 May 1977
Satisfied on: 13 September 1994
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78,Doncaster road, barnsley, south yorkshire, as described in a conveyan ce dated 20TH april 1977 tog. With all fixtures other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied

Filing History

12 January 2024Appointment of Ms Anna Catherine Bielby as a director on 1 January 2024 (2 pages)
12 January 2024Appointment of Mr Keith John Winstanley as a director on 1 January 2024 (2 pages)
2 October 2023Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page)
2 October 2023Appointment of Mrs Sarah Elizabeth Jones as a secretary on 1 October 2023 (2 pages)
2 October 2023Termination of appointment of Neil Andrew Stothard as a secretary on 30 September 2023 (1 page)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
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)
10 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)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
25 July 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 5,000
(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 5,000
(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 5,000
(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 5,000
(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 5,000
(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 5,000
(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 5,000
(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 5,000
(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 5,000
(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)
22 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
22 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
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)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 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)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (7 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)
15 September 2004Return made up to 03/09/04; full list of members (2 pages)
15 September 2004Return made up to 03/09/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 March 2003 (16 pages)
4 November 2003Full accounts made up to 31 March 2003 (16 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)
12 November 2002Full accounts made up to 31 March 2002 (16 pages)
12 November 2002Full accounts made up to 31 March 2002 (16 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)
28 March 2002Company name changed the hire station LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed the hire station LIMITED\certificate issued on 28/03/02 (2 pages)
18 September 2001Full accounts made up to 31 March 2001 (15 pages)
18 September 2001Full accounts made up to 31 March 2001 (15 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)
20 January 2001Full accounts made up to 31 March 2000 (17 pages)
20 January 2001Full accounts made up to 31 March 2000 (17 pages)
4 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Company name changed aytee portable equipment LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed aytee portable equipment LIMITED\certificate issued on 04/10/99 (2 pages)
9 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
24 May 1999New secretary appointed;new director appointed (3 pages)
24 May 1999Registered office changed on 24/05/99 from: oak house 78 doncaster road barnsley south yorkshire S70 1TW (1 page)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999Auditor's resignation (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999Auditor's resignation (1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 May 1999New secretary appointed;new director appointed (3 pages)
24 May 1999New director appointed (3 pages)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: oak house 78 doncaster road barnsley south yorkshire S70 1TW (1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 November 1996Return made up to 17/11/96; no change of members (4 pages)
26 November 1996Return made up to 17/11/96; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 December 1995Return made up to 17/11/95; full list of members (6 pages)
12 December 1995Return made up to 17/11/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 December 1986Full accounts made up to 30 April 1986 (12 pages)