Company NameForemans Hire Limited
DirectorsJonathan Mark Collins and Daniel Frederick Ibbetson
Company StatusActive
Company Number03573854
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Previous NameForemans Building Systems Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Daniel Frederick Ibbetson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NamePeter Colin Brown
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleWorks Manager
Correspondence Address19 Barleigh Road
Hull
Humberside
HU9 4TH
Director NameStephen Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Patrick Michael Shepherd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYo24
Director NameDavid Ian Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2000(1 year, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websiteforemansbuildings.co.uk
Telephone0845 2008651
Telephone regionUnknown

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Foremans Relocatable Building Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 January 2023Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages)
13 January 2023Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
23 August 2022Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
6 January 2022Appointment of Mr Daniel Frederick Ibbetson as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
12 March 2014Termination of appointment of David Thompson as a director (1 page)
12 March 2014Termination of appointment of David Thompson as a director (1 page)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 October 2013Appointment of Mr Jonathan Mark Collins as a director (2 pages)
16 October 2013Appointment of Mr Jonathan Mark Collins as a director (2 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
16 January 2013Termination of appointment of Stephen Price as a director (1 page)
16 January 2013Appointment of Mr Derek Paul Carter as a director (2 pages)
16 January 2013Appointment of Mr Derek Paul Carter as a director (2 pages)
16 January 2013Termination of appointment of Stephen Price as a director (1 page)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
10 June 2008Return made up to 02/06/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 June 2007Return made up to 02/06/07; full list of members (2 pages)
12 June 2007Return made up to 02/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 June 2005Return made up to 02/06/05; full list of members (3 pages)
15 June 2005Return made up to 02/06/05; full list of members (3 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Accounts made up to 30 June 2004 (9 pages)
6 December 2004Accounts made up to 30 June 2004 (9 pages)
14 June 2004Return made up to 02/06/04; full list of members (7 pages)
14 June 2004Return made up to 02/06/04; full list of members (7 pages)
31 December 2003Accounts made up to 30 June 2003 (9 pages)
31 December 2003Accounts made up to 30 June 2003 (9 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
8 June 2003Return made up to 02/06/03; full list of members (7 pages)
8 June 2003Return made up to 02/06/03; full list of members (7 pages)
24 April 2003Accounts made up to 30 June 2002 (10 pages)
24 April 2003Accounts made up to 30 June 2002 (10 pages)
15 June 2002Return made up to 02/06/02; full list of members (7 pages)
15 June 2002Return made up to 02/06/02; full list of members (7 pages)
23 April 2002Accounts made up to 30 June 2001 (9 pages)
23 April 2002Accounts made up to 30 June 2001 (9 pages)
28 June 2001Return made up to 02/06/01; full list of members (7 pages)
28 June 2001Return made up to 02/06/01; full list of members (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
27 April 2001Accounts made up to 30 June 2000 (14 pages)
27 April 2001Accounts made up to 30 June 2000 (14 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
12 June 2000Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield YO25 8EJ (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield YO25 8EJ (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Auditor's resignation (1 page)
12 June 2000Auditor's resignation (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 September 1999Company name changed foremans building systems limite d\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed foremans building systems limite d\certificate issued on 01/10/99 (2 pages)
23 August 1999Return made up to 02/06/99; full list of members (6 pages)
23 August 1999Return made up to 02/06/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
2 June 1998Incorporation (14 pages)
2 June 1998Incorporation (14 pages)