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(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
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(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
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 February 2024(34 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 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 | Mr Barry Dean |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 1998) |
Role | Plant Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Pitts House Grange Road Duxford Cambridge CB2 4QE |
Director Name | Ricky John Ellam |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 1998) |
Role | Plant Hirer |
Correspondence Address | 62 Godfrey Way Dunmow Essex CM6 2SE |
Secretary Name | Mr Barry Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitts House Grange Road Duxford Cambridge CB2 4QE |
Director Name | Keith Ward |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 1998) |
Role | Plant Hirer |
Correspondence Address | 35 Carisbrooke Road Harpenden Hertfordshire AL5 5QS |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 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 | 24 April 1998(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 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 | hirestation.co.uk |
---|---|
Telephone | 020 72377273 |
Telephone region | London |
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 |
47.1k at £1 | Hire Station LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
7 December 1998 | Delivered on: 14 December 1998 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 |
---|---|
14 May 1991 | Delivered on: 16 May 1991 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 May 1995 | Delivered on: 18 May 1995 Satisfied on: 3 November 2005 Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to royscot trust PLC,royscot leasing limited,royscot industrial leasing limited,royscot commercial leasing limited,royscot spa leasing limited. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details. Fully Satisfied |
2 October 2023 | Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page) |
---|---|
2 October 2023 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 1 October 2023 (2 pages) |
2 October 2023 | Appointment of Ms Anna Catherine Bielby as a director on 30 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Neil Andrew Stothard as a secretary on 30 September 2023 (1 page) |
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
29 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
22 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (119 pages) |
22 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
14 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 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) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
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) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
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) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
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) |
22 March 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page) |
22 March 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 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) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 September 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 3 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 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) |
14 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
14 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) |
1 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
1 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) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
5 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) |
3 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (10 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
|
1 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (9 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) |
29 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members
|
6 September 2001 | Return made up to 03/09/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
17 December 1998 | Return made up to 04/12/98; full list of members
|
17 December 1998 | Return made up to 04/12/98; full list of members
|
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
21 May 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
6 May 1998 | Auditor's resignation (1 page) |
6 May 1998 | Auditor's resignation (1 page) |
1 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
1 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: unit 5 hoblongs industrial estate chelmsford road,great dunmow essex CM6 1JA (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | Registered office changed on 01/05/98 from: unit 5 hoblongs industrial estate chelmsford road,great dunmow essex CM6 1JA (1 page) |
1 May 1998 | Resolutions
|
8 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 December 1996 | Return made up to 04/12/96; no change of members
|
2 December 1996 | Return made up to 04/12/96; no change of members
|
2 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
2 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
21 November 1995 | Return made up to 04/12/95; full list of members (6 pages) |
21 November 1995 | Return made up to 04/12/95; full list of members (6 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 March 1990 | Company name changed\certificate issued on 12/03/90 (2 pages) |
12 March 1990 | Company name changed\certificate issued on 12/03/90 (2 pages) |