Company NameWright Hire (Equipment Hire Service) Limited
DirectorsDaniel Antony Wright and Terence Antony Wright
Company StatusActive
Company Number01578227
CategoryPrivate Limited Company
Incorporation Date5 August 1981(42 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Antony Wright
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Director NameTerence Antony Wright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(15 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address11a Sunlaws Street
Glossop
Derbyshire
SK13 8EQ
Secretary NameMr Daniel Antony Wright
StatusCurrent
Appointed15 February 2007(25 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address2a Marple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Director NameMrs Stella Margaret Wright
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Secretary NameMrs Stella Margaret Wright
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ

Contact

Websiterhino-van-hire.co.uk

Location

Registered AddressShepley Lane Industrial Estate
Hawk Green Marple
Stockport
Cheshire
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches3 other UK companies use this postal address

Shareholders

6.7k at £1Daniel Antony Wright
66.66%
Ordinary
3.3k at £1Terence Antony Wright
33.34%
Ordinary

Financials

Year2014
Net Worth£88,922
Cash£700
Current Liabilities£405,368

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

11 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
29 September 1998Delivered on: 6 October 1998
Satisfied on: 31 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a shepley lane industrial estate hawk green marple stockport cheshire.part t/no.GM790137.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 March 1986Delivered on: 26 March 1986
Satisfied on: 31 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 September 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
15 October 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
4 September 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
28 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
3 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
9 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 September 2009Return made up to 30/06/09; full list of members (4 pages)
7 September 2009Return made up to 30/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 August 2008Return made up to 30/06/07; full list of members (4 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2008Return made up to 30/06/07; full list of members (4 pages)
31 July 2008Director's change of particulars / terence wright / 02/02/2006 (1 page)
31 July 2008Director's change of particulars / terence wright / 02/02/2006 (1 page)
25 July 2008Secretary appointed mr daniel antony wright (1 page)
25 July 2008Secretary appointed mr daniel antony wright (1 page)
24 July 2008Appointment terminated secretary stella wright (1 page)
24 July 2008Appointment terminated director stella wright (1 page)
24 July 2008Appointment terminated secretary stella wright (1 page)
24 July 2008Appointment terminated director stella wright (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Return made up to 30/06/06; full list of members (8 pages)
10 October 2006Return made up to 30/06/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 September 2005Return made up to 30/06/05; full list of members (7 pages)
16 September 2005Return made up to 30/06/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Return made up to 30/06/04; full list of members (7 pages)
14 December 2004Return made up to 30/06/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 October 2003Return made up to 30/06/03; full list of members (7 pages)
28 October 2003Return made up to 30/06/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 December 2002Return made up to 30/06/02; full list of members (7 pages)
12 December 2002Return made up to 30/06/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 March 1999Return made up to 31/01/99; no change of members (4 pages)
17 March 1999Return made up to 31/01/99; no change of members (4 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
16 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)