Company NameCellhire (Holdings) Limited
DirectorsTimothy James Williams and Timothy Rupert Taylor
Company StatusActive
Company Number02967988
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusCurrent
Appointed26 January 2002(7 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(18 years after company formation)
Appointment Duration11 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameGordon Bruce Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCommercial Director
Correspondence Address23 Dower Park
Escrick
York
North Yorkshire
YO4 4JN
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm New Road
Escrick
York
Yorkshire
YO4 6EY
Director NamePaul Edward Rebeiro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2001)
RoleFinance Director
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Secretary NamePaul Edward Rebeiro
NationalityBritish
StatusResigned
Appointed19 November 1999(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleCompany Director
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Director NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Knayton
Thirsk
North Yorkshire
YO7 4AS
Director NameMrs Helen Jane Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(18 years after company formation)
Appointment Duration9 years, 9 months (resigned 27 June 2022)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecellhire.co.uk
Email address[email protected]
Telephone0800 2800415
Telephone regionFreephone

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

1.000k at £0.01Cellhire Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,003,433
Gross Profit£9,523,159
Net Worth£4,854,941
Cash£1,844,848
Current Liabilities£4,912,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 29 June 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
20 October 2011Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

19 February 2021Group of companies' accounts made up to 30 April 2020 (28 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 August 2020Satisfaction of charge 1 in full (1 page)
14 August 2020Satisfaction of charge 2 in full (1 page)
14 August 2020Satisfaction of charge 3 in full (1 page)
18 December 2019Group of companies' accounts made up to 30 April 2019 (27 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 October 2018Group of companies' accounts made up to 30 April 2018 (27 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 December 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
12 December 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
21 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(5 pages)
31 October 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
31 October 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
13 September 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
13 September 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
16 October 2012Appointment of Mr Timothy Rupert Taylor as a director (2 pages)
16 October 2012Appointment of Mr Timothy Rupert Taylor as a director (2 pages)
15 October 2012Appointment of Mrs Helen Jane Williams as a director (2 pages)
15 October 2012Appointment of Mrs Helen Jane Williams as a director (2 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (30 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (30 pages)
1 November 2009Group of companies' accounts made up to 30 April 2009 (31 pages)
1 November 2009Group of companies' accounts made up to 30 April 2009 (31 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)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Secretary's change of particulars / helen williams / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / helen williams / 15/09/2009 (1 page)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
12 June 2009Appointment terminated director kevin dyson (1 page)
12 June 2009Appointment terminated director kevin dyson (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 October 2008Group of companies' accounts made up to 30 April 2008 (33 pages)
30 October 2008Group of companies' accounts made up to 30 April 2008 (33 pages)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
18 April 2008Return made up to 15/09/07; full list of members (4 pages)
18 April 2008Return made up to 15/09/07; full list of members (4 pages)
24 August 2007Group of companies' accounts made up to 30 April 2007 (33 pages)
24 August 2007Group of companies' accounts made up to 30 April 2007 (33 pages)
4 January 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
4 January 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
22 September 2006Return made up to 15/09/06; full list of members (2 pages)
22 September 2006Return made up to 15/09/06; full list of members (2 pages)
3 November 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
3 November 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
29 September 2005Return made up to 15/09/05; full list of members (7 pages)
29 September 2005Return made up to 15/09/05; full list of members (7 pages)
31 August 2005Return made up to 15/09/04; full list of members (7 pages)
31 August 2005Return made up to 15/09/04; full list of members (7 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
12 December 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
12 December 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
8 October 2003Return made up to 15/09/03; full list of members (7 pages)
8 October 2003Return made up to 15/09/03; full list of members (7 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
19 November 2002Group of companies' accounts made up to 30 April 2002 (28 pages)
19 November 2002Group of companies' accounts made up to 30 April 2002 (28 pages)
21 October 2002Return made up to 15/09/02; full list of members (7 pages)
21 October 2002Return made up to 15/09/02; full list of members (7 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
10 December 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
10 December 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
5 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
5 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 January 2001Full group accounts made up to 31 March 2000 (26 pages)
16 January 2001Full group accounts made up to 31 March 2000 (26 pages)
6 November 2000Return made up to 15/09/00; full list of members (6 pages)
6 November 2000Return made up to 15/09/00; full list of members (6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
23 November 1999Full group accounts made up to 31 March 1999 (23 pages)
23 November 1999Full group accounts made up to 31 March 1999 (23 pages)
27 September 1999Return made up to 15/09/99; full list of members (6 pages)
27 September 1999Return made up to 15/09/99; full list of members (6 pages)
21 May 1999Ad 25/03/99--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
21 May 1999Ad 25/03/99--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
21 May 1999S-div 25/03/99 (1 page)
21 May 1999S-div 25/03/99 (1 page)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
12 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
12 October 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
17 June 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
17 June 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
18 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 December 1997Return made up to 15/09/97; no change of members (4 pages)
3 December 1997Return made up to 15/09/97; no change of members (4 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 October 1996Return made up to 15/09/96; no change of members (4 pages)
28 October 1996Return made up to 15/09/96; no change of members (4 pages)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
15 September 1994Incorporation (14 pages)
15 September 1994Incorporation (14 pages)