About

Registered Number: 06327334
Date of Incorporation: 30/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit F, Trident Park, Rosie Road, Normanton, WF6 1ZB,

 

Founded in 2007, Access Hire Nationwide Ltd has its registered office in Normanton, it's status at Companies House is "Active". The current directors of the company are Moore, Stephen, Cooper, Danny, Moore, Stephen, Battersby, Jonathan Simon, Wood, John Brad, Fortune, Simon John, Heaney, David Purvis, Seaborn, Gary, Wraith, Jonathan, Wraith, Paula. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Danny 16 May 2013 - 1
MOORE, Stephen 23 July 2019 - 1
FORTUNE, Simon John 01 April 2008 01 March 2010 1
HEANEY, David Purvis 17 October 2007 09 October 2009 1
SEABORN, Gary 14 January 2008 19 September 2012 1
WRAITH, Jonathan 01 January 2009 27 December 2009 1
WRAITH, Paula 01 August 2010 02 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Stephen 23 July 2019 - 1
BATTERSBY, Jonathan Simon 23 November 2010 23 July 2019 1
WOOD, John Brad 30 July 2007 01 April 2008 1

Filing History

Document Type Date
PSC05 - N/A 31 July 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 12 August 2019
AP03 - Appointment of secretary 29 July 2019
AP01 - Appointment of director 29 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 31 July 2018
PSC05 - N/A 31 July 2018
AD01 - Change of registered office address 13 March 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
AA - Annual Accounts 11 January 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 24 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
RESOLUTIONS - N/A 22 August 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 11 August 2014
MR04 - N/A 02 July 2014
MR04 - N/A 02 July 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 15 July 2013
AUD - Auditor's letter of resignation 15 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AA - Annual Accounts 20 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2012
SH06 - Notice of cancellation of shares 24 October 2012
SH03 - Return of purchase of own shares 24 October 2012
TM01 - Termination of appointment of director 22 October 2012
RESOLUTIONS - N/A 19 October 2012
RESOLUTIONS - N/A 21 August 2012
AR01 - Annual Return 07 August 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
RESOLUTIONS - N/A 20 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2012
SH08 - Notice of name or other designation of class of shares 20 February 2012
AA - Annual Accounts 12 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2011
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AA - Annual Accounts 21 December 2010
SH01 - Return of Allotment of shares 07 December 2010
AP03 - Appointment of secretary 25 November 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
RESOLUTIONS - N/A 13 October 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
RESOLUTIONS - N/A 19 July 2010
SH01 - Return of Allotment of shares 19 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 01 September 2009
AAMD - Amended Accounts 23 April 2009
AA - Annual Accounts 16 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
395 - Particulars of a mortgage or charge 31 January 2009
AUD - Auditor's letter of resignation 20 November 2008
363a - Annual Return 14 August 2008
225 - Change of Accounting Reference Date 09 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
RESOLUTIONS - N/A 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

A registered charge 12 January 2018 Outstanding

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 02 August 2014 Fully Satisfied

N/A

Assignment 27 April 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 November 2010 Fully Satisfied

N/A

Floating charge (all assets) 23 November 2010 Fully Satisfied

N/A

Legal assignment 16 November 2010 Fully Satisfied

N/A

Debenture 08 November 2010 Fully Satisfied

N/A

Charge and assignment of sub agreements 21 January 2009 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 19 June 2008 Fully Satisfied

N/A

Fixed and floating charge 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.