Company NameHandler Hire Ltd
DirectorJohn Edward Greenwood
Company StatusActive
Company Number05316568
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Previous NameGreenwood Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Edward Greenwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlayersdale Farm
Scarborough Road
Driffield
North Humberside
YO25 3BB
Secretary NameCharlotte Elizabeth Bradley
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressWillerby Pig Farm
Staxton
Scarborough
North Yorkshire
YO12 4SN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01723 370900
Telephone regionScarborough

Location

Registered AddressRoundabout Farm Spital Road
Staxton
Scarborough
YO12 4NW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWillerby
WardSherburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1John Edward Greenwood
51.00%
Ordinary A
49 at £1John Michael Greenwood
49.00%
Ordinary B

Financials

Year2014
Net Worth£4,872,768
Cash£56,091
Current Liabilities£4,623,830

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

27 September 2016Delivered on: 28 September 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
11 February 2013Delivered on: 13 February 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the assigned contracts see image for full details.
Outstanding
4 May 2012Delivered on: 9 May 2012
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: Deed of assignment contained in a sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sub-hire or sub lease agreements of goods see image for full details.
Outstanding
1 February 2012Delivered on: 2 February 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being all the right, title, interest and benefit in and to the sub-hire agreements see image for full details.
Outstanding
7 September 2009Delivered on: 9 September 2009
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements.
Outstanding
12 June 2006Delivered on: 17 June 2006
Satisfied on: 26 January 2012
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

22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
(2 pages)
19 April 2018Change of name notice (2 pages)
5 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
28 September 2016Registration of charge 053165680006, created on 27 September 2016 (25 pages)
28 September 2016Satisfaction of charge 5 in full (1 page)
28 September 2016Satisfaction of charge 5 in full (1 page)
28 September 2016Registration of charge 053165680006, created on 27 September 2016 (25 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
15 October 2015Memorandum and Articles of Association (17 pages)
15 October 2015Memorandum and Articles of Association (17 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Statement of company's objects (2 pages)
12 April 2015Accounts for a small company made up to 30 September 2014 (9 pages)
12 April 2015Accounts for a small company made up to 30 September 2014 (9 pages)
13 January 2015Annual return made up to 20 December 2014
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 20 December 2014
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
29 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
29 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 January 2007Return made up to 20/12/06; full list of members (2 pages)
9 January 2007Return made up to 20/12/06; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
23 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 June 2006Particulars of mortgage/charge (9 pages)
17 June 2006Particulars of mortgage/charge (9 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
14 February 2005Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Director resigned (1 page)
20 December 2004Incorporation (18 pages)
20 December 2004Incorporation (18 pages)