Company NameHades Hire Ltd
Company StatusActive
Company Number11451473
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 9 months ago)
Previous NameRs Tool Hire Limited

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 Josh Strickland
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Alvaston Business Park
Middlewich Road
Nantwich
CW5 6PF
Director NameMrs Nicola Dawn Willis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3700 Parkway, Solent Business Park
Whiteley
Fareham
PO15 7AW
Director NameMr Steven Harper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3700 Parkway, Solent Business Park
Whiteley
Fareham
PO15 7AW
Director NameMr Richard Robert Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Great Tower Street
London
EC3R 5AQ
Director NameMr Asim Jani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74/76 High Street
Winsford
CW7 2AP
Director NameMr Nicholas Dean Strickland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74/76 High Street
Winsford
CW7 2AP
Director NameMr Jeremy Nicholas Shannon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Asim Jani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 year after company formation)
Appointment Duration1 year (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74/76 High Street
Winsford
CW7 2AP

Location

Registered AddressUnit 10 Alvaston Business Park
Middlewich Road
Nantwich
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

16 March 2023Delivered on: 21 March 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

4 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
10 February 2021Registered office address changed from 74/76 High Street Winsford CW7 2AP United Kingdom to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 10 February 2021 (1 page)
8 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
28 August 2020Termination of appointment of Asim Jani as a director on 17 August 2020 (1 page)
28 August 2020Cessation of Asim Jani as a person with significant control on 17 August 2020 (1 page)
7 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
7 July 2020Notification of Josh Strickland as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Notification of Asim Jani as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Notification of Jeremy Shannon as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Withdrawal of a person with significant control statement on 7 July 2020 (2 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 March 2020Termination of appointment of Nicholas Dean Strickland as a director on 19 February 2020 (1 page)
17 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 102
(3 pages)
15 August 2019Appointment of Mr Asim Jani as a director on 1 August 2019 (2 pages)
6 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Asim Jani as a director on 6 May 2019 (1 page)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)