Company NameNorthern Tool Hire Limited
Company StatusActive
Company Number04307310
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

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 NameStephen James Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMrs Gail Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMrs Gail Jones
NationalityBritish
StatusCurrent
Appointed25 August 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Ian Jones
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameRoy Mellor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address420 Ripponden Road
Moorside
Oldham
OL4 2LJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRoy Mellor
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address420 Ripponden Road
Moorside
Oldham
OL4 2LJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMs Stephanie Jones
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(15 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW

Contact

Websitenortherntoolhire.co.uk
Email address[email protected]
Telephone0161 3319955
Telephone regionManchester

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gail Jones
50.00%
Ordinary
50 at £1Stephen James Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£387,882
Cash£139,276
Current Liabilities£123,004

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

11 August 2006Delivered on: 31 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 227 mossley road ashton under lyne.
Outstanding
8 August 2006Delivered on: 10 August 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 July 2018Termination of appointment of Stephanie Jones as a director on 4 July 2018 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Appointment of Ms Stephanie Jones as a director on 1 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Jones as a director on 1 September 2017 (2 pages)
22 September 2017Appointment of Ms Stephanie Jones as a director on 1 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Jones as a director on 1 September 2017 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2009Secretary's details changed for Gail Jones on 1 October 2009 (1 page)
26 November 2009Director's details changed for Gail Jones on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Gail Jones on 1 October 2009 (1 page)
26 November 2009Director's details changed for Stephen James Jones on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stephen James Jones on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Stephen James Jones on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Gail Jones on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Gail Jones on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Gail Jones on 1 October 2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
1 November 2007Return made up to 18/10/07; no change of members (7 pages)
1 November 2007Return made up to 18/10/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 November 2006Return made up to 18/10/06; full list of members (7 pages)
11 November 2006Return made up to 18/10/06; full list of members (7 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Return made up to 18/10/05; full list of members (8 pages)
21 October 2005Return made up to 18/10/05; full list of members (8 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 18/10/04; full list of members (8 pages)
21 October 2004Return made up to 18/10/04; full list of members (8 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2003Return made up to 18/10/03; full list of members (8 pages)
22 October 2003Return made up to 18/10/03; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 November 2002Ad 18/10/01--------- £ si 99@1 (2 pages)
14 November 2002Return made up to 18/10/02; full list of members (7 pages)
14 November 2002Return made up to 18/10/02; full list of members (7 pages)
14 November 2002Ad 18/10/01--------- £ si 99@1 (2 pages)
4 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 16 saint john street london EC1M 4NT (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 16 saint john street london EC1M 4NT (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
18 October 2001Incorporation (14 pages)
18 October 2001Incorporation (14 pages)