Company NameThe Hire Group Limited
Company StatusActive
Company Number02342314
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusCurrent
Appointed03 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMiss Charlotte Joan Williams
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMrs Helen Jane Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMiss Philippa Joy Williams
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB

Contact

Telephone01904 610610
Telephone regionYork

Location

Registered AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

302 at £1Hire Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£525,433
Cash£638
Current Liabilities£505,071

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

21 September 2018Delivered on: 21 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as park house, clifton park, york and registered under title number NYK232223.
Outstanding
21 September 2018Delivered on: 21 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 15 foss island road, york, north yorkshire registered under title numbers NYK72828 and NYK84691.
Outstanding
14 August 2018Delivered on: 20 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 February 2000Delivered on: 5 February 2000
Persons entitled: Barclays 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: Park house block d clifton park york t/n NYK192428.
Outstanding
20 October 1989Delivered on: 28 October 1989
Satisfied on: 4 April 2011
Persons entitled: Barclays 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 & warehouse offices and stores situate on the east side of foss islands road, york.
Fully Satisfied
31 March 1989Delivered on: 13 April 1989
Satisfied on: 23 June 2011
Persons entitled: Barclays 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 and buildings situate at the old station house foss islands road york north yorkshire.
Fully Satisfied
6 April 1989Delivered on: 12 April 1989
Satisfied on: 4 April 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 May 2023Accounts for a small company made up to 31 August 2022 (7 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 31 August 2021 (7 pages)
8 October 2021Appointment of Miss Philippa Joy Williams as a director on 7 October 2021 (2 pages)
8 October 2021Appointment of Mrs Helen Jane Williams as a director on 7 October 2021 (2 pages)
8 October 2021Appointment of Miss Charlotte Joan Williams as a director on 7 October 2021 (2 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 April 2021Audited abridged accounts made up to 31 August 2020 (6 pages)
20 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
1 June 2020Audited abridged accounts made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
27 March 2019Audited abridged accounts made up to 31 August 2018 (7 pages)
27 September 2018Satisfaction of charge 4 in full (4 pages)
21 September 2018Registration of charge 023423140007, created on 21 September 2018 (6 pages)
21 September 2018Registration of charge 023423140006, created on 21 September 2018 (6 pages)
20 August 2018Registration of charge 023423140005, created on 14 August 2018 (23 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 March 2018Audited abridged accounts made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
2 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
4 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
16 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 302
(4 pages)
16 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 302
(4 pages)
27 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
27 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 302
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 302
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 302
(4 pages)
20 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
20 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 302
(4 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 302
(4 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 302
(4 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
12 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
12 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
12 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
6 October 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
6 October 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
29 September 2009Return made up to 03/08/09; full list of members (3 pages)
29 September 2009Return made up to 03/08/09; full list of members (3 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 03/08/06; full list of members (2 pages)
7 September 2006Return made up to 03/08/06; full list of members (2 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 03/08/05; full list of members (2 pages)
5 September 2005Return made up to 03/08/05; full list of members (2 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 October 2002Return made up to 03/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2002Return made up to 03/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 03/08/00; full list of members (6 pages)
18 September 2000Return made up to 03/08/00; full list of members (6 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full group accounts made up to 31 March 1999 (23 pages)
2 February 2000Full group accounts made up to 31 March 1999 (23 pages)
24 August 1999Return made up to 03/08/99; no change of members (4 pages)
24 August 1999Return made up to 03/08/99; no change of members (4 pages)
31 January 1999Full group accounts made up to 31 March 1998 (24 pages)
31 January 1999Full group accounts made up to 31 March 1998 (24 pages)
25 August 1998Return made up to 03/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1998Return made up to 03/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (21 pages)
10 December 1997Full accounts made up to 31 March 1997 (21 pages)
9 September 1997Return made up to 03/08/97; no change of members (4 pages)
9 September 1997Return made up to 03/08/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (21 pages)
9 September 1996Full accounts made up to 31 March 1996 (21 pages)
28 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Full group accounts made up to 31 March 1995 (21 pages)
4 October 1995Full group accounts made up to 31 March 1995 (21 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
28 October 1989Particulars of mortgage/charge (3 pages)
28 October 1989Particulars of mortgage/charge (3 pages)
13 April 1989Particulars of mortgage/charge (3 pages)
13 April 1989Particulars of mortgage/charge (3 pages)
1 February 1989Incorporation (18 pages)
1 February 1989Incorporation (18 pages)