Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(44 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Current |
Appointed | 01 October 2023(44 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(45 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Glanville Vaughan Clayton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Newport Crescent Shifnal Salop TF11 8BS |
Director Name | Stephen Alan Johnson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 7 Clarkes Lane Beeston Nottingham Nottinghamshire NG9 5BG |
Director Name | Mr Alan Frederick Jones |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Withyrush Farm 55 High Street Castle Donington Derby Derbyshire DE74 2PP |
Director Name | Jeremy Vaughan Mayo Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar 36 High Street Castle Donington Derbyshire DE74 2PP |
Director Name | Mr Simon Grant Mayo Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Main Street, Breedon On The Hill Derby Derbyshire DE73 1AN |
Secretary Name | Jeremy Vaughan Mayo Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar 36 High Street Castle Donington Derbyshire DE74 2PP |
Director Name | Mr Robert Hugh Wyatt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 19 Dean Close Mansfield Nottinghamshire NG18 4DB |
Director Name | Paul Roper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 17 Hamilton Close Beeston Nottingham NG9 6HY |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(21 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 September 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(21 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 September 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Website | www.hirestation.co.uk |
---|
Registered Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
12 January 1995 | Delivered on: 14 January 1995 Satisfied on: 3 November 2005 Persons entitled: Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub-hire agreements see form 395 for full details. Fully Satisfied |
---|---|
14 March 1985 | Delivered on: 19 March 1985 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £103,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of acton road long eaton derbyshire title no dy 125020 with the buildings erected thereon. Fully Satisfied |
30 November 1984 | Delivered on: 18 December 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at acton road, long eaton. Derby. (Title no dy 117638). Fully Satisfied |
10 October 1980 | Delivered on: 16 October 1980 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: F/H land & premises 8 shakespeare street long eaton, erewash derbyshire. Tog. With all fixtures. Title no:- dy 34365. Fully Satisfied |
10 October 1980 | Delivered on: 16 October 1980 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: F/H land & premises 8A shakespeare street, long eaton, erewash, derbyshire tog. With all fixtures. Title no dy 54577. Fully Satisfied |
13 May 1981 | Delivered on: 20 May 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge on all other (see doc M16). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 October 1986 | Delivered on: 30 October 1986 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: Land on the S.E. side of uttoxeter old road derby and land lying to the rear of no 25 oranville st. Derby and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 1985 | Delivered on: 9 July 1985 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: Land lying to the east of acton road long eaton nottinghamshire title no dy 125020 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 1985 | Delivered on: 12 June 1985 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
3 October 2000 | Delivered on: 5 October 2000 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 |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (93 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (93 pages) |
16 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
16 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page) |
26 March 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page) |
26 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
2 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (2 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (2 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members
|
10 September 2003 | Return made up to 03/09/03; full list of members
|
12 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
1 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members
|
13 April 2001 | Return made up to 28/03/01; full list of members
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | New secretary appointed;new director appointed (3 pages) |
14 June 2000 | Auditor's resignation (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: fields farm road long eaton nottingham NG10 3FZ (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: fields farm road long eaton nottingham NG10 3FZ (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Auditor's resignation (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (3 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2000 | Application for reregistration from PLC to private (1 page) |
11 May 2000 | Re-registration of Memorandum and Articles (9 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Application for reregistration from PLC to private (1 page) |
11 May 2000 | Re-registration of Memorandum and Articles (9 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 April 1999 | Return made up to 28/03/99; no change of members
|
12 April 1999 | Return made up to 28/03/99; no change of members
|
29 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 January 1998 | Ad 16/12/97--------- £ si 1010@1=1010 £ ic 100000/101010 (2 pages) |
7 January 1998 | Ad 16/12/97--------- £ si 1010@1=1010 £ ic 100000/101010 (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members
|
8 April 1997 | Return made up to 28/03/97; full list of members
|
11 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
11 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
28 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
28 May 1996 | Full accounts made up to 31 October 1995 (18 pages) |
15 May 1996 | Return made up to 28/03/96; full list of members (8 pages) |
15 May 1996 | Return made up to 28/03/96; full list of members (8 pages) |
21 December 1995 | Ad 18/07/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
21 December 1995 | Ad 18/07/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
27 April 1995 | Full accounts made up to 31 October 1994 (17 pages) |
27 April 1995 | Full accounts made up to 31 October 1994 (17 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members
|
28 March 1995 | Return made up to 28/03/95; no change of members
|
14 January 1995 | Particulars of mortgage/charge (3 pages) |
14 January 1995 | Particulars of mortgage/charge (3 pages) |