About

Registered Number: 05876373
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Oakland House 76 Talbot Road, Old Trafford, Manchester, M16 0PQ,

 

All Seasons Hire Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. The companies directors are listed as Joll, Daniel James, Hartrey, Patrick Mark, Crabtree, Mark, Fogwill, Kelvin Edward, Hughes, Mark Quentin Henry, Keating, James, Reeves, Lesley Claire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Mark 16 November 2009 08 May 2015 1
FOGWILL, Kelvin Edward 15 May 2008 28 October 2016 1
HUGHES, Mark Quentin Henry 14 July 2006 01 September 2006 1
KEATING, James 10 August 2006 08 May 2015 1
REEVES, Lesley Claire 21 November 2014 08 May 2015 1
Secretary Name Appointed Resigned Total Appointments
JOLL, Daniel James 27 January 2017 - 1
HARTREY, Patrick Mark 08 May 2015 27 January 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC05 - N/A 05 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 24 July 2018
CS01 - N/A 16 July 2018
RESOLUTIONS - N/A 28 June 2018
MR04 - N/A 12 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
AD01 - Change of registered office address 06 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 23 May 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 17 December 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 01 August 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 28 July 2015
RESOLUTIONS - N/A 08 June 2015
CC04 - Statement of companies objects 08 June 2015
AA - Annual Accounts 27 May 2015
MR04 - N/A 20 May 2015
AP03 - Appointment of secretary 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AD01 - Change of registered office address 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 23 September 2011
SH01 - Return of Allotment of shares 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD01 - Change of registered office address 16 February 2010
AP01 - Appointment of director 17 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 23 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
RESOLUTIONS - N/A 18 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2009
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 06 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 13 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

Charge of deposit 16 May 2011 Fully Satisfied

N/A

Debenture 16 May 2011 Fully Satisfied

N/A

Mortgage 18 November 2009 Fully Satisfied

N/A

Mortgage debenture 25 June 2009 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Rent deposit deed 18 January 2008 Fully Satisfied

N/A

Rent deposit deed 18 January 2008 Fully Satisfied

N/A

Memorandum of security over cash deposits 12 January 2007 Fully Satisfied

N/A

Rent deposit deed 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.