About

Registered Number: 02733405
Date of Incorporation: 22/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH

 

Independent Hire & Sales Ltd was registered on 22 July 1992 with its registered office in Berkhamsted, Hertfordshire. The current directors of this organisation are listed as Loddy, Karen Jane, Loddy, Matthew Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODDY, Matthew Thomas 22 July 1992 05 August 1993 1
Secretary Name Appointed Resigned Total Appointments
LODDY, Karen Jane 05 August 1993 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 04 June 2018
MR05 - N/A 18 December 2017
MR04 - N/A 18 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 June 2016
MR01 - N/A 13 January 2016
MR01 - N/A 13 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 July 2014
MR01 - N/A 17 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 July 2013
MR01 - N/A 18 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 11 March 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 07 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
363s - Annual Return 24 July 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
225 - Change of Accounting Reference Date 26 September 2005
363s - Annual Return 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
AA - Annual Accounts 08 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
123 - Notice of increase in nominal capital 02 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 26 January 2001
AA - Annual Accounts 15 December 2000
395 - Particulars of a mortgage or charge 16 November 2000
363s - Annual Return 19 October 2000
287 - Change in situation or address of Registered Office 01 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 23 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 20 October 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 10 July 1997
363a - Annual Return 06 October 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 18 July 1995
287 - Change in situation or address of Registered Office 31 January 1995
363s - Annual Return 20 July 1994
288 - N/A 07 June 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 18 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1993
288 - N/A 26 August 1992
288 - N/A 26 August 1992
NEWINC - New incorporation documents 22 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2016 Outstanding

N/A

A registered charge 11 January 2016 Outstanding

N/A

A registered charge 06 June 2014 Fully Satisfied

N/A

A registered charge 12 July 2013 Outstanding

N/A

Debenture 21 December 2009 Outstanding

N/A

Debenture 21 December 2009 Outstanding

N/A

Floating charge over stock in trade 02 January 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement (ogsa) 25 June 2007 Outstanding

N/A

Debenture 30 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.