Clifton Park
York
North Yorkshire
YO30 5PB
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York North Yorkshire YO30 5PB |
Secretary Name | Mr Kevin Frederick Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Knayton Thirsk North Yorkshire YO7 4AS |
Secretary Name | Mrs Helen Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 27 June 2022) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York North Yorkshire YO30 5PB |
Director Name | Mrs Helen Jane Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2022) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Clifton Park Avenue York YO30 5PB |
Director Name | Miss Charlotte Joan Williams |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York North Yorkshire YO30 5PB |
Director Name | Miss Philippa Joy Williams |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York North Yorkshire YO30 5PB |
Website | cellhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2800415 |
Telephone region | Freephone |
Registered Address | Park House Clifton Park York North Yorkshire YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
10.2k at £0.01 | Timothy James Williams 51.00% Ordinary |
---|---|
5k at £0.01 | Timothy James Williams 1999 Discretionary Trust 25.00% Ordinary |
4.8k at £0.01 | Helen Williams 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,003,433 |
Gross Profit | £9,523,159 |
Net Worth | £4,844,941 |
Cash | £1,844,848 |
Current Liabilities | £4,912,980 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
27 June 2022 | Delivered on: 4 July 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
20 October 2011 | Delivered 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 2009 | Delivered 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 |
19 February 2021 | Group of companies' accounts made up to 30 April 2020 (28 pages) |
---|---|
14 August 2020 | Satisfaction of charge 1 in full (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 30 April 2019 (29 pages) |
31 July 2019 | Appointment of Ms Philippa Joy Williams as a director on 29 July 2019 (2 pages) |
31 July 2019 | Appointment of Ms Charlotte Joan Williams as a director on 29 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 October 2018 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 September 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
18 September 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 December 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
12 December 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
17 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 October 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
31 October 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 September 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
13 September 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Appointment of Mrs Helen Jane Williams as a director (2 pages) |
3 December 2012 | Appointment of Mrs Helen Jane Williams as a director (2 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
15 October 2012 | Appointment of Mr Timothy Rupert Taylor as a director (2 pages) |
15 October 2012 | Appointment of Mr Timothy Rupert Taylor as a director (2 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
18 October 2011 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Sub-division of shares on 30 January 2008 (5 pages) |
20 April 2011 | Sub-division of shares on 30 January 2008 (5 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
1 November 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
12 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
12 June 2009 | Appointment terminated secretary kevin dyson (1 page) |
12 June 2009 | Appointment terminated secretary kevin dyson (1 page) |
12 June 2009 | Secretary appointed helen jane williams (2 pages) |
12 June 2009 | Secretary appointed helen jane williams (2 pages) |
29 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 April 2009 | Group of companies' accounts made up to 30 April 2008 (32 pages) |
4 April 2009 | Group of companies' accounts made up to 30 April 2008 (32 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
8 February 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 September 2007 | Ad 31/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 September 2007 | Ad 31/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 May 2007 | Incorporation (16 pages) |
3 May 2007 | Incorporation (16 pages) |