Clifton Park
York
Yorkshire
YO30 5PB
Secretary Name | Mrs Helen Jane Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2002(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(18 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Gordon Bruce Macleod |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 23 Dower Park Escrick York North Yorkshire YO4 4JN |
Secretary Name | Mrs Helen Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House Farm New Road Escrick York Yorkshire YO4 6EY |
Director Name | Paul Edward Rebeiro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Secretary Name | Paul Edward Rebeiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Director Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Knayton Thirsk North Yorkshire YO7 4AS |
Director Name | Mrs Helen Jane Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(18 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 June 2022) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cellhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2800415 |
Telephone region | Freephone |
Registered Address | Park House Clifton Park York Yorkshire YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
1.000k at £0.01 | Cellhire Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,003,433 |
Gross Profit | £9,523,159 |
Net Worth | £4,854,941 |
Cash | £1,844,848 |
Current Liabilities | £4,912,980 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
27 June 2022 | Delivered on: 4 July 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
20 October 2011 | Delivered on: 22 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2009 | Delivered on: 20 February 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2004 | Delivered on: 16 June 2004 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. See the mortgage charge document for full details. Outstanding |
14 February 2003 | Delivered on: 24 February 2003 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. Outstanding |
19 February 2021 | Group of companies' accounts made up to 30 April 2020 (28 pages) |
---|---|
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 August 2020 | Satisfaction of charge 1 in full (1 page) |
14 August 2020 | Satisfaction of charge 2 in full (1 page) |
14 August 2020 | Satisfaction of charge 3 in full (1 page) |
18 December 2019 | Group of companies' accounts made up to 30 April 2019 (27 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
31 October 2018 | Group of companies' accounts made up to 30 April 2018 (27 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
18 September 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
18 September 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
12 December 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
12 December 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
21 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 October 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
31 October 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 September 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
13 September 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
16 October 2012 | Appointment of Mr Timothy Rupert Taylor as a director (2 pages) |
16 October 2012 | Appointment of Mr Timothy Rupert Taylor as a director (2 pages) |
15 October 2012 | Appointment of Mrs Helen Jane Williams as a director (2 pages) |
15 October 2012 | Appointment of Mrs Helen Jane Williams as a director (2 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
1 November 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
1 November 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
12 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 September 2009 | Secretary's change of particulars / helen williams / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / helen williams / 15/09/2009 (1 page) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated director kevin dyson (1 page) |
12 June 2009 | Appointment terminated director kevin dyson (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 October 2008 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
30 October 2008 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 April 2008 | Return made up to 15/09/07; full list of members (4 pages) |
18 April 2008 | Return made up to 15/09/07; full list of members (4 pages) |
24 August 2007 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
24 August 2007 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
4 January 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
4 January 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
22 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
3 November 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
3 November 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
31 August 2005 | Return made up to 15/09/04; full list of members (7 pages) |
31 August 2005 | Return made up to 15/09/04; full list of members (7 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
3 December 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
12 December 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
8 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
19 November 2002 | Group of companies' accounts made up to 30 April 2002 (28 pages) |
21 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
10 December 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
5 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
5 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 January 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
16 January 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
6 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
23 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
23 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
21 May 1999 | Ad 25/03/99--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
21 May 1999 | Ad 25/03/99--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
21 May 1999 | S-div 25/03/99 (1 page) |
21 May 1999 | S-div 25/03/99 (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 15/09/98; full list of members
|
12 October 1998 | Return made up to 15/09/98; full list of members
|
17 June 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
17 June 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
3 December 1997 | Return made up to 15/09/97; no change of members (4 pages) |
3 December 1997 | Return made up to 15/09/97; no change of members (4 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
28 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
15 September 1994 | Incorporation (14 pages) |
15 September 1994 | Incorporation (14 pages) |