Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Allison Margaret Bainbridge |
---|---|
Status | Current |
Appointed | 02 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Gerard Michael Dominic Malone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Technical Sales Manager |
Correspondence Address | Rossindale Warpers Moss Lane, Burscough Ormskirk Lancashire L40 4AQ |
Director Name | Mr Dennis Michael Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garthdale Road Liverpool Merseyside L18 5HN |
Secretary Name | Gerard Michael Dominic Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Technical Sales Manager |
Correspondence Address | Rossindale Warpers Moss Lane, Burscough Ormskirk Lancashire L40 4AQ |
Director Name | Mr Kenneth Leonard Carine |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 132 St Helens Road St Helens Merseyside WA11 7QN |
Secretary Name | Mr Kenneth Leonard Carine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 132 St Helens Road St Helens Merseyside WA11 7QN |
Director Name | Mr Kenneth Grannell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Swordfish Close Swordfish Business Park Burscough Lancashire L40 8JW |
Secretary Name | Barbara Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | instrument-hire.co.uk |
---|
Registered Address | 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 |
2k at £1 | Test & Measurement Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
20 September 2013 | Delivered on: 7 October 2013 Satisfied on: 23 October 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
4 September 2013 | Delivered on: 7 September 2013 Satisfied on: 23 October 2015 Persons entitled: Aileen Carine Kenneth Carine Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 6 December 2008 Persons entitled: The Lancashire Rosebud (Small Firms) Fund Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. 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. Fully Satisfied |
21 May 1996 | Delivered on: 28 May 1996 Satisfied on: 21 April 2010 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. Fully Satisfied |
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
17 November 2015 | Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 16 Swordfish Close Swordfish Business Park Burscough Lancashire L40 8JW to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kenneth Grannell as a director on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Barbara Hurley as a secretary on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kenneth Grannell as a director on 2 November 2015 (1 page) |
12 November 2015 | Appointment of Allison Margaret Bainbridge as a secretary on 2 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Allison Margaret Bainbridge as a director on 2 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Allison Margaret Bainbridge as a director on 2 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Dennis Michael Wilson as a director on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kenneth Grannell as a director on 2 November 2015 (1 page) |
12 November 2015 | Appointment of Allison Margaret Bainbridge as a secretary on 2 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 16 Swordfish Close Swordfish Business Park Burscough Lancashire L40 8JW to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Allison Margaret Bainbridge as a secretary on 2 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Dennis Michael Wilson as a director on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Barbara Hurley as a secretary on 2 November 2015 (1 page) |
12 November 2015 | Appointment of Mrs Allison Margaret Bainbridge as a director on 2 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Dennis Michael Wilson as a director on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Barbara Hurley as a secretary on 2 November 2015 (1 page) |
23 October 2015 | Satisfaction of charge 031762080003 in full (1 page) |
23 October 2015 | Satisfaction of charge 031762080004 in full (1 page) |
23 October 2015 | Satisfaction of charge 031762080004 in full (1 page) |
23 October 2015 | Satisfaction of charge 031762080003 in full (1 page) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 October 2013 | Registration of charge 031762080004 (28 pages) |
7 October 2013 | Registration of charge 031762080004 (28 pages) |
11 September 2013 | Termination of appointment of Kenneth Carine as a director (2 pages) |
11 September 2013 | Appointment of Barbara Hurley as a secretary (3 pages) |
11 September 2013 | Appointment of Kenneth Grannell as a director (3 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Termination of appointment of Kenneth Carine as a secretary (3 pages) |
11 September 2013 | Termination of appointment of Kenneth Carine as a director (2 pages) |
11 September 2013 | Appointment of Barbara Hurley as a secretary (3 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Termination of appointment of Kenneth Carine as a secretary (3 pages) |
11 September 2013 | Appointment of Kenneth Grannell as a director (3 pages) |
7 September 2013 | Registration of charge 031762080003 (36 pages) |
7 September 2013 | Registration of charge 031762080003 (36 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Kenneth Leonard Carine on 21 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Kenneth Leonard Carine on 21 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Dennis Michael Wilson on 21 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Dennis Michael Wilson on 21 March 2010 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
29 December 2008 | Director and secretary appointed kenneth leonard carine (2 pages) |
29 December 2008 | Appointment terminated director and secretary gerard malone (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Appointment terminated director and secretary gerard malone (1 page) |
29 December 2008 | Director and secretary appointed kenneth leonard carine (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 December 2008 | Return made up to 21/03/08; full list of members (4 pages) |
5 December 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from the old stables mill lane burscough lancashire L40 5TJ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the old stables mill lane burscough lancashire L40 5TJ (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 21/03/03; full list of members
|
30 April 2003 | Return made up to 21/03/03; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 August 2001 | Nc inc already adjusted 01/08/01 (1 page) |
9 August 2001 | Ad 01/08/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 August 2001 | Nc inc already adjusted 01/08/01 (1 page) |
9 August 2001 | Ad 01/08/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 April 2000 | Return made up to 21/03/00; full list of members
|
6 April 2000 | Return made up to 21/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 September 1997 | Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
17 September 1997 | Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
22 April 1997 | Return made up to 21/03/97; full list of members
|
22 April 1997 | Return made up to 21/03/97; full list of members
|
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | New director appointed (1 page) |
25 March 1996 | New director appointed (1 page) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
21 March 1996 | Incorporation (19 pages) |
21 March 1996 | Incorporation (19 pages) |