Company NameThe Hire Group Holdings Limited
Company StatusActive
Company Number03474101
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Previous NameSparkmode Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusCurrent
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMiss Charlotte Joan Williams
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMrs Helen Jane Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMiss Philippa Joy Williams
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01904 456000
Telephone regionYork

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

1000 at £1Timothy James Williams
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

5 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
22 May 2023Accounts for a small company made up to 31 August 2022 (6 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 31 August 2021 (6 pages)
17 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
11 October 2021Appointment of Mrs Helen Jane Williams as a director on 7 October 2021 (2 pages)
8 October 2021Appointment of Miss Charlotte Joan Williams as a director on 7 October 2021 (2 pages)
8 October 2021Appointment of Miss Philippa Joy Williams as a director on 7 October 2021 (2 pages)
21 April 2021Audited abridged accounts made up to 31 August 2020 (5 pages)
20 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
16 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2,000
(3 pages)
10 June 2020Change of share class name or designation (2 pages)
9 June 2020Particulars of variation of rights attached to shares (2 pages)
9 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2020Memorandum and Articles of Association (18 pages)
4 June 2020Change of details for Mr Timothy James Williams as a person with significant control on 29 May 2020 (2 pages)
4 June 2020Notification of The Timothy Williams 2020 Discretionary Settlement as a person with significant control on 29 May 2020 (1 page)
1 June 2020Audited abridged accounts made up to 31 August 2019 (5 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 March 2019Audited abridged accounts made up to 31 August 2018 (6 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 31 August 2017 (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
1 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
1 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
4 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
27 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
27 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
20 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
20 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
11 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
3 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
3 November 2009Previous accounting period extended from 31 March 2009 to 31 August 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)
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)
17 February 2009Return made up to 16/12/08; full list of members (3 pages)
17 February 2009Return made up to 16/12/08; full list of members (3 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 16/12/06; full list of members (2 pages)
20 December 2006Return made up to 16/12/06; full list of members (2 pages)
13 December 2006Full accounts made up to 31 March 2006 (10 pages)
13 December 2006Full accounts made up to 31 March 2006 (10 pages)
12 January 2006Return made up to 16/12/05; full list of members (2 pages)
12 January 2006Return made up to 16/12/05; full list of members (2 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2005Return made up to 16/12/04; full list of members (6 pages)
26 January 2005Return made up to 16/12/04; full list of members (6 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 January 2004Return made up to 16/12/03; full list of members (6 pages)
22 January 2004Return made up to 16/12/03; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 16/12/02; full list of members (6 pages)
14 January 2003Return made up to 16/12/02; full list of members (6 pages)
23 October 2002Full accounts made up to 31 March 2002 (9 pages)
23 October 2002Full accounts made up to 31 March 2002 (9 pages)
11 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
25 September 2001Company name changed sparkmode LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed sparkmode LIMITED\certificate issued on 25/09/01 (2 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 February 2001Return made up to 16/12/00; full list of members (6 pages)
27 February 2001Return made up to 16/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 January 2000Return made up to 16/12/99; full list of members (6 pages)
19 January 2000Return made up to 16/12/99; full list of members (6 pages)
30 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 16/12/98; full list of members (8 pages)
12 January 1999Return made up to 16/12/98; full list of members (8 pages)
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)
1 December 1997Incorporation (15 pages)
1 December 1997Incorporation (15 pages)