Company NameYorkshire Fence Hire Limited
DirectorMichael Watson
Company StatusActive
Company Number04713170
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Michael Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Harbour Road
Wibsey
Bradford
West Yorkshire
BD6 3RQ
Secretary NameCherie Watson
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleSecretary
Correspondence Address59b Harbour Road
Wibsey
Bradford
West Yorkshire
BD6 3RQ
Director NameJohn Alexander Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Glendale Drive
Wibsey
Bradford
West Yorkshire
BD6 2LT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteyorkshirefencehire.co.uk
Telephone01274 687883
Telephone regionBradford

Location

Registered AddressUnit 37-37a, Headway Business
Centre, Knowles Lane
Dudley Hill
Bradford
BD4 9SW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

40 at £1Cherie Watson
40.00%
Ordinary
40 at £1Michael Watson
40.00%
Ordinary
10 at £1Kris Storey
10.00%
Ordinary
10 at £1Lee Harding
10.00%
Ordinary

Financials

Year2014
Net Worth£469,687
Cash£15,687
Current Liabilities£130,736

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

7 May 2013Delivered on: 14 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2010Delivered on: 8 March 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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
31 January 2007Delivered on: 21 February 2007
Satisfied on: 22 June 2013
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 July 2018Notification of Lindum Limited as a person with significant control on 22 June 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Cessation of Cherie Watson as a person with significant control on 22 June 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
22 June 2018Cessation of Michael Watson as a person with significant control on 22 June 2018 (1 page)
11 April 2018Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
22 June 2013Satisfaction of charge 1 in full (5 pages)
22 June 2013Satisfaction of charge 1 in full (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Registration of charge 047131700003 (8 pages)
14 May 2013Registration of charge 047131700003 (8 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 April 2010Director's details changed for Michael Watson on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Michael Watson on 26 March 2010 (2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Return made up to 26/03/08; full list of members (4 pages)
19 June 2008Return made up to 26/03/08; full list of members (4 pages)
10 December 2007Declaration of assistance for shares acquisition (8 pages)
10 December 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 26/03/07; full list of members (2 pages)
30 April 2007Return made up to 26/03/07; full list of members (2 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
4 October 2006Director resigned (2 pages)
4 October 2006Director resigned (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 26/03/06; full list of members (3 pages)
21 April 2006Return made up to 26/03/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 April 2004Return made up to 26/03/04; full list of members (8 pages)
7 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (14 pages)
26 March 2003Incorporation (14 pages)