Company NameHSS Hire Group Plc
Company StatusActive
Company Number09378067
CategoryPublic Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Previous NameHSS Hire Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(2 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Douglas Grant Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(2 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Thomas Sweet-Escott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(2 days after company formation)
Appointment Duration9 years, 3 months
RoleFinance Company Partner
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Alan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(2 days after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(2 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Patrick Mark Hartrey
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(2 days after company formation)
Appointment Duration4 months (resigned 15 May 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Nilesh Sachdev
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS

Contact

Websitehss.com

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10.6m at £0.01Chase Nominees Limited
6.82%
Ordinary
9.5m at £0.01Exponent Havana Co-investment Partners Gp Limited
6.11%
Ordinary
82.5m at £0.01Euroclear Nominees Limited
53.28%
Ordinary
8.6m at £0.01Wealth Nominees Limited
5.57%
Ordinary
-OTHER
28.21%
-

Financials

Year2014
Net Worth£183,242,000
Cash£291,000
Current Liabilities£10,202,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

10 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture.
Outstanding

Filing History

8 July 2023Group of companies' accounts made up to 31 December 2022 (128 pages)
7 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maxiumum number purchased is 105,748,193 minimum price may be paid each is higher 21/06/2023
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 21/06/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 June 2022Group of companies' accounts made up to 1 January 2022 (135 pages)
17 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 7,049,879.54
(3 pages)
16 November 2021Satisfaction of charge 093780670001 in full (1 page)
1 November 2021Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2021Group of companies' accounts made up to 26 December 2020 (140 pages)
30 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of ordinary shares pursuant to the capital raise and any warrant exercise approved; terms of capital raise and warrant exercise approved; allotment and issue to toscafund of ordinary shares in connection with the firm placing approved; directors authorised to cancel listing of ordinary shares on premium segment of the official list of the fca and to remove such shares from trading on london stock exchange, and to apply for admission of issued ordinary shares to trading on aim 04/12/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 6,964,776.54
(3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 July 2020Memorandum and Articles of Association (51 pages)
16 June 2020Group of companies' accounts made up to 28 December 2019 (127 pages)
8 June 2020Director's details changed for Mr Alan Edward Peterson on 24 August 2017 (2 pages)
9 January 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (135 pages)
10 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 20/06/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 July 2018Registration of charge 093780670001, created on 10 July 2018 (79 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (115 pages)
2 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 21/06/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
2 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS United Kingdom to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS United Kingdom to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page)
15 August 2017Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017 (2 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 15/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 15/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
12 May 2017Group of companies' accounts made up to 31 December 2016 (123 pages)
12 May 2017Group of companies' accounts made up to 31 December 2016 (123 pages)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
12 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
28 December 2016Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,702,071.42
(3 pages)
28 December 2016Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,702,071.42
(3 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
14 July 2016Group of companies' accounts made up to 26 December 2015 (120 pages)
14 July 2016Group of companies' accounts made up to 26 December 2015 (120 pages)
16 June 2016Termination of appointment of Nilesh Sachdev as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Nilesh Sachdev as a director on 15 June 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,547,619.04
(8 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,547,619.04
(8 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 24 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 24 September 2015 (1 page)
15 September 2015Initial accounts made up to 17 July 2015 (19 pages)
15 September 2015Initial accounts made up to 17 July 2015 (19 pages)
3 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company information 16/06/2015
(3 pages)
15 July 2015Certificate of reduction of issued capital (1 page)
15 July 2015Reduction of iss capital and minute (oc) (8 pages)
15 July 2015Certificate of reduction of issued capital (1 page)
15 July 2015Statement of capital on 15 July 2015
  • GBP 1,547,619.04
(5 pages)
15 July 2015Statement of capital on 15 July 2015
  • GBP 1,547,619.04
(5 pages)
15 July 2015Reduction of iss capital and minute (oc) (8 pages)
15 May 2015Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page)
3 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,106,571.44
(7 pages)
3 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,106,571.44
(7 pages)
3 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,106,571.44
(7 pages)
3 March 2015Sub-division of shares on 3 February 2015 (8 pages)
3 March 2015Sub-division of shares on 3 February 2015 (8 pages)
3 March 2015Sub-division of shares on 3 February 2015 (8 pages)
23 February 2015Statement of capital on 3 February 2015
  • GBP 1,056,571.44
(6 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdiv/ reduce share prem a/c/ allow meetings on 14 days notice/ authorise political donations 03/02/2015
(54 pages)
23 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,547,619.04
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,547,619.04
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,547,619.04
(5 pages)
23 February 2015Statement of capital on 3 February 2015
  • GBP 1,056,571.44
(6 pages)
23 February 2015Statement of capital on 3 February 2015
  • GBP 1,056,571.44
(6 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv/ reduce share prem a/c/ allow meetings on 14 days notice/ authorise political donations 03/02/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
3 February 2015Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
3 February 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
3 February 2015Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
3 February 2015Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
3 February 2015Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
3 February 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
19 January 2015Re-registration from a private company to a public company (5 pages)
19 January 2015Balance Sheet (1 page)
19 January 2015Re-registration of Memorandum and Articles (28 pages)
19 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2015Auditor's statement (1 page)
19 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2015Auditor's report (10 pages)
19 January 2015Re-registration from a private company to a public company
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
(5 pages)
19 January 2015Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 2015Appointment of Mr Nilesh Sachdev as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Nilesh Sachdev as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Nilesh Sachdev as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Ms Fiona Joanne Perrin as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Thomas Sweet-Escott as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr John Bruce Gill as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr John Bruce Gill as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Ms Fiona Joanne Perrin as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Douglas Grant Robertson as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Ms Amanda Jane Burton as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Douglas Grant Robertson as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Thomas Sweet-Escott as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Ms Amanda Jane Burton as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Ms Fiona Joanne Perrin as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Alan Edward Peterson as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Ms Amanda Jane Burton as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Thomas Sweet-Escott as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Alan Edward Peterson as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Alan Edward Peterson as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr John Bruce Gill as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Douglas Grant Robertson as a director on 9 January 2015 (2 pages)
8 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 50,001
(36 pages)
7 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 50,001
(36 pages)