Company NameMultiquip (UK) Limited
Company StatusActive
Company Number03544287
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Previous NameUnitedhire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Kevin Cassell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Mark Andrew Norton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(20 years after company formation)
Appointment Duration5 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Secretary NameMr Mark Andrew Norton
StatusCurrent
Appointed01 May 2018(20 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Juan Carlos Quiros
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Timothy Robert Ardell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 28 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusResigned
Appointed29 April 1998(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 28 August 1998)
RoleSolicitor
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameMr Leslie Paul Whitelegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(4 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 01 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Secretary NameMr Leslie Paul Whitelegg
NationalityBritish
StatusResigned
Appointed24 August 1998(4 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 01 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameRoger Daye Euliss
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(4 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 17 September 2008)
RoleSales & Marketing Manager
Correspondence Address303 Winrow Drive
Jamestown
North Carolina
27282
United States
Director NameIrving Murton Levine
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2002)
RoleChief Executive
Correspondence Address45 Marguerite Drive
Rancho Palos Verdes
California
Ca 90274
United States
Director NameTomoyuki Yasuda
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2003(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 March 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address18910 Wilmington Avenue
Carson
California 90746
United States
Director NameJames S Henehan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2008(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2019)
RoleMD
Country of ResidenceUnited States
Correspondence Address18910 Wilmington Avenue
Carson
California 90746
United States
Secretary NameJames S Henehan
NationalityAmerican
StatusResigned
Appointed17 September 2008(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 2009)
RoleMD
Country of ResidenceUnited States
Correspondence Address18910 Wilmington Avenue
Carson
California 90746
United States
Director NameMr Robert James Graydon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 August 2022)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.multiquip.co.uk/
Email address[email protected]
Telephone0161 3392223
Telephone regionManchester

Location

Registered AddressUnit 2 Northpoint Industrial Estate
Globe Lane
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

80k at £1Multiquip Inc.
80.00%
Ordinary
10k at £1Mr Kevin Cassell
10.00%
Ordinary
10k at £1Mr Leslie Paul Whitelegg
10.00%
Ordinary

Financials

Year2014
Net Worth£80,811
Cash£601,707
Current Liabilities£951,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

4 November 2005Delivered on: 16 November 2005
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
3 September 1999Delivered on: 11 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £50,000 credited to account number 10031110 with the bank.
Outstanding

Filing History

5 July 2023Accounts for a small company made up to 31 March 2023 (14 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
17 August 2022Termination of appointment of Robert James Graydon as a director on 12 August 2022 (1 page)
17 August 2022Appointment of Mr Timothy Robert Ardell as a director on 12 August 2022 (2 pages)
5 May 2022Accounts for a small company made up to 31 March 2022 (15 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 March 2021 (15 pages)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 31 March 2020 (15 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 August 2019Appointment of Mr Juan Carlos Quiros as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of James S Henehan as a director on 8 August 2019 (1 page)
28 May 2019Accounts for a small company made up to 31 March 2019 (14 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 July 2018Appointment of Mr Robert James Graydon as a director on 23 July 2018 (2 pages)
17 May 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 May 2018Termination of appointment of Leslie Paul Whitelegg as a secretary on 1 May 2018 (1 page)
8 May 2018Appointment of Mr Mark Andrew Norton as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Mr Mark Andrew Norton as a secretary on 1 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Kevin Cassell on 1 May 2018 (2 pages)
8 May 2018Termination of appointment of Leslie Paul Whitelegg as a director on 1 May 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
4 April 2018Termination of appointment of Tomoyuki Yasuda as a director on 30 March 2018 (1 page)
29 June 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 June 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
1 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
1 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(7 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(7 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Auditor's resignation (1 page)
9 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(7 pages)
20 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(6 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(6 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(6 pages)
29 January 2014Secretary's details changed for Leslie Paul Whitelegg on 29 January 2014 (1 page)
29 January 2014Secretary's details changed for Leslie Paul Whitelegg on 29 January 2014 (1 page)
10 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
16 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 May 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
16 February 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
16 February 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
15 February 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 February 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 June 2011Director's details changed for Kevin Cassell on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Kevin Cassell on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Leslie Paul Whitelegg on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Leslie Paul Whitelegg on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Kevin Cassell on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Leslie Paul Whitelegg on 1 June 2011 (2 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 April 2010Director's details changed for James S Henehan on 3 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Kevin Cassell on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Tomoyuki Yasuda on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Tomoyuki Yasuda on 3 April 2010 (2 pages)
9 April 2010Director's details changed for James S Henehan on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Kevin Cassell on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Leslie Paul Whitelegg on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Leslie Paul Whitelegg on 3 April 2010 (2 pages)
9 April 2010Director's details changed for James S Henehan on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Leslie Paul Whitelegg on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Tomoyuki Yasuda on 3 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Kevin Cassell on 3 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
3 April 2009Appointment terminated secretary james henehan (1 page)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Appointment terminated secretary james henehan (1 page)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from hanover mill fitzroy street ashton under lyne lancashire OL7 0TL (1 page)
13 March 2009Registered office changed on 13/03/2009 from hanover mill fitzroy street ashton under lyne lancashire OL7 0TL (1 page)
10 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 December 2008Director appointed james s henehan logged form (1 page)
4 December 2008Director appointed james s henehan logged form (1 page)
1 October 2008Director and secretary appointed james s henehan (1 page)
1 October 2008Appointment terminated director roger euliss (2 pages)
1 October 2008Director and secretary appointed james s henehan (1 page)
1 October 2008Appointment terminated director roger euliss (2 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
29 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
19 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 03/04/05; full list of members (8 pages)
21 April 2005Return made up to 03/04/05; full list of members (8 pages)
15 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 April 2004Return made up to 03/04/04; full list of members (8 pages)
7 April 2004Return made up to 03/04/04; full list of members (8 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 03/04/03; full list of members (8 pages)
11 April 2003Return made up to 03/04/03; full list of members (8 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 May 2001Return made up to 09/04/01; full list of members (7 pages)
21 May 2001Return made up to 09/04/01; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
23 July 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
10 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
18 May 1999Ad 28/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Ad 28/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 May 1999Nc inc already adjusted 28/08/98 (2 pages)
18 May 1999Nc inc already adjusted 28/08/98 (2 pages)
18 May 1999Registered office changed on 18/05/99 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
24 August 1998Company name changed unitedhire LIMITED\certificate issued on 24/08/98 (2 pages)
24 August 1998Company name changed unitedhire LIMITED\certificate issued on 24/08/98 (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
9 April 1998Incorporation (13 pages)
9 April 1998Incorporation (13 pages)