Company NameDirect Instrument Hire Limited
DirectorsAllison Margaret Bainbridge and Neil Andrew Stothard
Company StatusActive - Proposal to Strike off
Company Number03176208
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameAllison Margaret Bainbridge
StatusCurrent
Appointed02 November 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameGerard Michael Dominic Malone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleTechnical Sales Manager
Correspondence AddressRossindale
Warpers Moss Lane, Burscough
Ormskirk
Lancashire
L40 4AQ
Director NameMr Dennis Michael Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleControl Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Garthdale Road
Liverpool
Merseyside
L18 5HN
Secretary NameGerard Michael Dominic Malone
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleTechnical Sales Manager
Correspondence AddressRossindale
Warpers Moss Lane, Burscough
Ormskirk
Lancashire
L40 4AQ
Director NameMr Kenneth Leonard Carine
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address132 St Helens Road
St Helens
Merseyside
WA11 7QN
Secretary NameMr Kenneth Leonard Carine
NationalityBritish
StatusResigned
Appointed12 December 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address132 St Helens Road
St Helens
Merseyside
WA11 7QN
Director NameMr Kenneth Grannell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Swordfish Close
Swordfish Business Park
Burscough
Lancashire
L40 8JW
Secretary NameBarbara Hurley
NationalityBritish
StatusResigned
Appointed04 September 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2015)
RoleCompany Director
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinstrument-hire.co.uk

Location

Registered AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Test & Measurement Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

20 September 2013Delivered 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 2013Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

14 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000
(4 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000
(4 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Resolutions
  • RES13 ‐ Re appt of dirs 02/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re appt of dirs 02/11/2015
(28 pages)
17 November 2015Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015 (2 pages)
17 November 2015Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015 (2 pages)
17 November 2015Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015 (2 pages)
12 November 2015Registered 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 2015Termination of appointment of Kenneth Grannell as a director on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Barbara Hurley as a secretary on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Kenneth Grannell as a director on 2 November 2015 (1 page)
12 November 2015Appointment of Allison Margaret Bainbridge as a secretary on 2 November 2015 (2 pages)
12 November 2015Appointment of Mrs Allison Margaret Bainbridge as a director on 2 November 2015 (2 pages)
12 November 2015Appointment of Mrs Allison Margaret Bainbridge as a director on 2 November 2015 (2 pages)
12 November 2015Termination of appointment of Dennis Michael Wilson as a director on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Kenneth Grannell as a director on 2 November 2015 (1 page)
12 November 2015Appointment of Allison Margaret Bainbridge as a secretary on 2 November 2015 (2 pages)
12 November 2015Registered 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 2015Appointment of Allison Margaret Bainbridge as a secretary on 2 November 2015 (2 pages)
12 November 2015Termination of appointment of Dennis Michael Wilson as a director on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Barbara Hurley as a secretary on 2 November 2015 (1 page)
12 November 2015Appointment of Mrs Allison Margaret Bainbridge as a director on 2 November 2015 (2 pages)
12 November 2015Termination of appointment of Dennis Michael Wilson as a director on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Barbara Hurley as a secretary on 2 November 2015 (1 page)
23 October 2015Satisfaction of charge 031762080003 in full (1 page)
23 October 2015Satisfaction of charge 031762080004 in full (1 page)
23 October 2015Satisfaction of charge 031762080004 in full (1 page)
23 October 2015Satisfaction of charge 031762080003 in full (1 page)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
(4 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Registration of charge 031762080004 (28 pages)
7 October 2013Registration of charge 031762080004 (28 pages)
11 September 2013Termination of appointment of Kenneth Carine as a director (2 pages)
11 September 2013Appointment of Barbara Hurley as a secretary (3 pages)
11 September 2013Appointment of Kenneth Grannell as a director (3 pages)
11 September 2013Resolutions
  • RES13 ‐ Various agreements listed 04/09/2013
(4 pages)
11 September 2013Termination of appointment of Kenneth Carine as a secretary (3 pages)
11 September 2013Termination of appointment of Kenneth Carine as a director (2 pages)
11 September 2013Appointment of Barbara Hurley as a secretary (3 pages)
11 September 2013Resolutions
  • RES13 ‐ Various agreements listed 04/09/2013
(4 pages)
11 September 2013Termination of appointment of Kenneth Carine as a secretary (3 pages)
11 September 2013Appointment of Kenneth Grannell as a director (3 pages)
7 September 2013Registration of charge 031762080003 (36 pages)
7 September 2013Registration of charge 031762080003 (36 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Kenneth Leonard Carine on 21 March 2010 (2 pages)
7 June 2010Director's details changed for Kenneth Leonard Carine on 21 March 2010 (2 pages)
7 June 2010Director's details changed for Dennis Michael Wilson on 21 March 2010 (2 pages)
7 June 2010Director's details changed for Dennis Michael Wilson on 21 March 2010 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 21/03/09; full list of members (5 pages)
27 April 2009Return made up to 21/03/09; full list of members (5 pages)
29 December 2008Director and secretary appointed kenneth leonard carine (2 pages)
29 December 2008Appointment terminated director and secretary gerard malone (1 page)
29 December 2008Resolutions
  • RES13 ‐ Redesignation of 1000 £1 authorised and issued preference shares as 1000 £1 ordinary shares 12/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 December 2008Resolutions
  • RES13 ‐ Redesignation of 1000 £1 authorised and issued preference shares as 1000 £1 ordinary shares 12/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 December 2008Appointment terminated director and secretary gerard malone (1 page)
29 December 2008Director and secretary appointed kenneth leonard carine (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 December 2008Return made up to 21/03/08; full list of members (4 pages)
5 December 2008Return made up to 21/03/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from the old stables mill lane burscough lancashire L40 5TJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from the old stables mill lane burscough lancashire L40 5TJ (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 21/03/07; full list of members (3 pages)
29 March 2007Return made up to 21/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 21/03/05; full list of members (3 pages)
28 April 2005Return made up to 21/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (8 pages)
26 March 2004Return made up to 21/03/04; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
9 August 2001Nc inc already adjusted 01/08/01 (1 page)
9 August 2001Ad 01/08/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 August 2001Nc inc already adjusted 01/08/01 (1 page)
9 August 2001Ad 01/08/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 21/03/01; full list of members (6 pages)
27 March 2001Return made up to 21/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999Return made up to 21/03/99; full list of members (6 pages)
19 March 1999Return made up to 21/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
17 September 1997Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
22 April 1997Return made up to 21/03/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
(6 pages)
22 April 1997Return made up to 21/03/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
(6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996New director appointed (1 page)
25 March 1996New director appointed (1 page)
25 March 1996Secretary resigned (2 pages)
25 March 1996New secretary appointed;new director appointed (1 page)
25 March 1996New secretary appointed;new director appointed (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
21 March 1996Incorporation (19 pages)
21 March 1996Incorporation (19 pages)