Company NameCellhire Group Limited
DirectorsTimothy James Williams and Timothy Rupert Taylor
Company StatusActive
Company Number06236822
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
North Yorkshire
YO30 5PB
Secretary NameMr Kevin Frederick Dyson
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Knayton
Thirsk
North Yorkshire
YO7 4AS
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusResigned
Appointed12 June 2009(2 years, 1 month after company formation)
Appointment Duration13 years (resigned 27 June 2022)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMrs Helen Jane Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2022)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park York
Clifton Park Avenue
York
YO30 5PB
Director NameMiss Charlotte Joan Williams
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
North Yorkshire
YO30 5PB
Director NameMiss Philippa Joy Williams
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
North Yorkshire
YO30 5PB

Contact

Websitecellhire.co.uk
Email address[email protected]
Telephone0800 2800415
Telephone regionFreephone

Location

Registered AddressPark House
Clifton Park
York
North 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

10.2k at £0.01Timothy James Williams
51.00%
Ordinary
5k at £0.01Timothy James Williams 1999 Discretionary Trust
25.00%
Ordinary
4.8k at £0.01Helen Williams
24.00%
Ordinary

Financials

Year2014
Turnover£21,003,433
Gross Profit£9,523,159
Net Worth£4,844,941
Cash£1,844,848
Current Liabilities£4,912,980

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 29 June 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
20 October 2011Delivered on: 22 October 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

19 February 2021Group of companies' accounts made up to 30 April 2020 (28 pages)
14 August 2020Satisfaction of charge 1 in full (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 30 April 2019 (29 pages)
31 July 2019Appointment of Ms Philippa Joy Williams as a director on 29 July 2019 (2 pages)
31 July 2019Appointment of Ms Charlotte Joan Williams as a director on 29 July 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 October 2018Group of companies' accounts made up to 30 April 2018 (28 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
18 September 2017Group of companies' accounts made up to 30 April 2017 (29 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 December 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
12 December 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
17 November 2015Group of companies' accounts made up to 30 April 2015 (25 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(5 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(5 pages)
31 October 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
31 October 2014Group of companies' accounts made up to 30 April 2014 (26 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
13 September 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
13 September 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 December 2012Appointment of Mrs Helen Jane Williams as a director (2 pages)
3 December 2012Appointment of Mrs Helen Jane Williams as a director (2 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
15 October 2012Appointment of Mr Timothy Rupert Taylor as a director (2 pages)
15 October 2012Appointment of Mr Timothy Rupert Taylor as a director (2 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 April 2011Sub-division of shares on 30 January 2008 (5 pages)
20 April 2011Sub-division of shares on 30 January 2008 (5 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (30 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (30 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
1 November 2009Group of companies' accounts made up to 30 April 2009 (31 pages)
1 November 2009Group of companies' accounts made up to 30 April 2009 (31 pages)
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)
12 June 2009Appointment terminated secretary kevin dyson (1 page)
12 June 2009Appointment terminated secretary kevin dyson (1 page)
12 June 2009Secretary appointed helen jane williams (2 pages)
12 June 2009Secretary appointed helen jane williams (2 pages)
29 May 2009Return made up to 03/05/09; full list of members (3 pages)
29 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 April 2009Group of companies' accounts made up to 30 April 2008 (32 pages)
4 April 2009Group of companies' accounts made up to 30 April 2008 (32 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 February 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
8 February 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 September 2007Ad 31/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2007Ad 31/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 May 2007Incorporation (16 pages)
3 May 2007Incorporation (16 pages)