Company NameWelfare Unit Hire Ltd
DirectorMichael Elston
Company StatusActive
Company Number06246883
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Elston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 A Cricket Street Business Park
Cricket Street
Wigan
Greater Manchester
WN6 7TP
Secretary NameElizabetth Elston
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 A Cricket Street Business Park
Cricket Street
Wigan
Greater Manchester
WN6 7TP

Contact

Websitewelfareunithire.co.uk
Telephone07 918699605
Telephone regionMobile

Location

Registered Address6 A Cricket Street Business Park
Cricket Street
Wigan
Greater Manchester
WN6 7TP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

80 at £1Mr Michael Elston
80.00%
Ordinary A
20 at £1Elizabeth Elston
20.00%
Ordinary B

Financials

Year2014
Net Worth£232,611
Cash£5,328
Current Liabilities£164,282

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

3 February 2020Delivered on: 6 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
29 May 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 November 2018Delivered on: 1 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 August 2007Delivered on: 11 August 2007
Satisfied on: 2 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 January 2024Total exemption full accounts made up to 31 May 2023 (14 pages)
4 September 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
31 August 2022Change of share class name or designation (2 pages)
26 August 2022Notification of Elizabeth Elston as a person with significant control on 26 August 2022 (2 pages)
26 August 2022Change of details for Mr Michael Elston as a person with significant control on 26 August 2022 (2 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
18 August 2022Director's details changed for Mr Michael Elston on 18 August 2022 (2 pages)
1 August 2022Registered office address changed from Unit 5B Cricket Street Business Park Cricket Street Wigan WN6 7TP to 6 a Cricket Street Business Park Cricket Street Wigan Greater Manchester WN6 7TP on 1 August 2022 (1 page)
1 August 2022Elect to keep the directors' residential address register information on the public register (1 page)
17 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
8 October 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
26 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
18 March 2020Change of details for Mr Michael Elston as a person with significant control on 18 March 2020 (2 pages)
6 February 2020Registration of charge 062468830005, created on 3 February 2020 (4 pages)
29 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
4 June 2019Registration of charge 062468830004, created on 29 May 2019 (4 pages)
20 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
1 November 2018Registration of charge 062468830003, created on 1 November 2018 (4 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
24 May 2018Director's details changed for Mr Michael Elston on 24 May 2018 (2 pages)
24 May 2018Secretary's details changed for Elizabetth Elston on 24 May 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
13 February 2018Registration of charge 062468830002, created on 13 February 2018 (20 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG to Unit 5B Cricket Street Business Park Cricket Street Wigan WN6 7TP on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG to Unit 5B Cricket Street Business Park Cricket Street Wigan WN6 7TP on 26 February 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Michael Elston on 12 March 2012 (2 pages)
6 June 2012Director's details changed for Michael Elston on 12 March 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2009Return made up to 14/05/09; no change of members (4 pages)
24 June 2009Return made up to 14/05/09; no change of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 14/05/08; full list of members (6 pages)
1 July 2008Return made up to 14/05/08; full list of members (6 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
15 May 2007Registered office changed on 15/05/07 from: 1 bond street colne lancashire BB8 9BG (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1 bond street colne lancashire BB8 9BG (1 page)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)