About

Registered Number: 03650140
Date of Incorporation: 15/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB,

 

Established in 1998, Hb Rentals Ltd are based in Leeds, it's status is listed as "Active". The business is registered for VAT in the UK. There are currently 21-50 employees at the business. This company has 6 directors listed as Bernard, Alan Patrick, Cook Iii, Lynton Guy, Emslie, George, Perkins, Barry, Taylor, Robert, Toups, Deidre Doucet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Alan Patrick 03 August 2016 - 1
COOK III, Lynton Guy 04 February 2011 31 January 2016 1
EMSLIE, George 01 November 1999 22 January 2007 1
PERKINS, Barry 01 November 1999 30 April 2000 1
TAYLOR, Robert 22 January 2007 01 March 2018 1
TOUPS, Deidre Doucet 27 August 2007 03 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 06 October 2017
PSC07 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AP04 - Appointment of corporate secretary 23 October 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 27 November 2008
225 - Change of Accounting Reference Date 21 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
MEM/ARTS - N/A 18 September 2007
CERTNM - Change of name certificate 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
AUD - Auditor's letter of resignation 15 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
AA - Annual Accounts 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
363a - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 15 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
395 - Particulars of a mortgage or charge 27 May 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 18 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 08 March 2003
287 - Change in situation or address of Registered Office 14 January 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 19 July 2002
123 - Notice of increase in nominal capital 09 May 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
363s - Annual Return 02 November 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
395 - Particulars of a mortgage or charge 18 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 13 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
363s - Annual Return 22 October 1999
395 - Particulars of a mortgage or charge 13 August 1999
RESOLUTIONS - N/A 22 July 1999
AA - Annual Accounts 22 July 1999
225 - Change of Accounting Reference Date 22 July 1999
CERTNM - Change of name certificate 10 June 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 31 August 2006 Fully Satisfied

N/A

Chattels mortgage 27 July 2006 Fully Satisfied

N/A

Assignment and charge of hire agreements 16 January 2006 Fully Satisfied

N/A

Debenture 16 January 2006 Fully Satisfied

N/A

Mortgage 16 January 2006 Fully Satisfied

N/A

Chattels mortgage 21 December 2005 Fully Satisfied

N/A

Chattels mortgage 18 November 2005 Fully Satisfied

N/A

Chattels mortgage 24 October 2005 Fully Satisfied

N/A

Chattels mortgage 11 October 2005 Fully Satisfied

N/A

Chattels mortgage 29 September 2005 Fully Satisfied

N/A

Chattels mortgage 05 September 2005 Fully Satisfied

N/A

Chattels mortgage 10 August 2005 Fully Satisfied

N/A

Chattels mortgage 10 August 2005 Fully Satisfied

N/A

Chattels mortgage 28 June 2005 Fully Satisfied

N/A

Chattels mortgage 21 June 2005 Fully Satisfied

N/A

Chattels mortgage 13 June 2005 Fully Satisfied

N/A

Chattels mortgage 31 May 2005 Fully Satisfied

N/A

Chattels mortgage 18 May 2005 Fully Satisfied

N/A

Chattels mortgage 18 May 2005 Fully Satisfied

N/A

Chattels mortgage 18 May 2005 Fully Satisfied

N/A

Chattels mortgage 05 May 2005 Fully Satisfied

N/A

Chattels mortgage 29 March 2005 Fully Satisfied

N/A

Chattels mortgage 29 March 2005 Fully Satisfied

N/A

Chattel mortgage 03 February 2005 Fully Satisfied

N/A

Chattels mortgage 27 January 2005 Fully Satisfied

N/A

Chattels mortgage 18 January 2005 Fully Satisfied

N/A

Chattels mortgage 05 January 2005 Fully Satisfied

N/A

Chattels mortgage 20 December 2004 Fully Satisfied

N/A

Chattels mortgage 07 December 2004 Fully Satisfied

N/A

Chattels mortgage 16 November 2004 Fully Satisfied

N/A

Chattels mortgage 04 November 2004 Fully Satisfied

N/A

Chattels mortgage 15 October 2004 Fully Satisfied

N/A

Chattels mortgage 11 October 2004 Fully Satisfied

N/A

Chattels mortgage 13 September 2004 Fully Satisfied

N/A

Chattels mortgage 08 September 2004 Fully Satisfied

N/A

Chattels mortgage 27 August 2004 Fully Satisfied

N/A

Chattels mortgage 26 May 2004 Fully Satisfied

N/A

Debenture 06 April 2004 Fully Satisfied

N/A

Chattels mortgage 31 March 2004 Fully Satisfied

N/A

Chattels mortgage 05 March 2004 Fully Satisfied

N/A

Chattels mortgage 03 March 2004 Fully Satisfied

N/A

Chattels mortgage 13 February 2004 Fully Satisfied

N/A

Chattels mortgage 02 October 2003 Fully Satisfied

N/A

Chattels mortgage 25 July 2003 Fully Satisfied

N/A

Chattels mortgage 26 June 2003 Fully Satisfied

N/A

Chattels mortgage 09 June 2003 Fully Satisfied

N/A

Chattels mortgage 02 June 2003 Fully Satisfied

N/A

Chattels mortgage 14 May 2003 Fully Satisfied

N/A

Chattels mortgage 07 March 2003 Fully Satisfied

N/A

Chattels mortgage 19 December 2002 Fully Satisfied

N/A

Chattels mortgage 11 October 2002 Fully Satisfied

N/A

Chattels mortgage 19 July 2002 Fully Satisfied

N/A

Master agreement and charge 05 March 2002 Fully Satisfied

N/A

Chattels mortgage 06 February 2002 Fully Satisfied

N/A

Debenture 04 January 2000 Fully Satisfied

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.