About

Registered Number: 01398897
Date of Incorporation: 09/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: C/O Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire, HG3 1UD

 

Based in Harrogate in North Yorkshire, The Handi Hire Group Ltd was registered on 09 November 1978, it has a status of "Active". We do not know the number of employees at The Handi Hire Group Ltd. The current directors of this business are listed as Johnson, Stephen Alan, Jones, Alan Frederick, Roper, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Stephen Alan N/A 31 May 2000 1
JONES, Alan Frederick N/A 31 December 1999 1
ROPER, Paul 07 August 1996 31 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 19 September 2018
PARENT_ACC - N/A 04 September 2018
PARENT_ACC - N/A 28 August 2018
CS01 - N/A 28 August 2018
GUARANTEE2 - N/A 16 August 2018
AGREEMENT2 - N/A 16 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 24 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 18 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 13 April 2001
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
395 - Particulars of a mortgage or charge 05 October 2000
AA - Annual Accounts 15 June 2000
RESOLUTIONS - N/A 14 June 2000
AUD - Auditor's letter of resignation 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
225 - Change of Accounting Reference Date 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
CERT10 - Re-registration of a company from public to private 11 May 2000
MAR - Memorandum and Articles - used in re-registration 11 May 2000
53 - Application by a public company for re-registration as a private company 11 May 2000
363s - Annual Return 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 09 March 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 08 April 1997
225 - Change of Accounting Reference Date 11 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 28 March 1995
288 - N/A 18 January 1995
395 - Particulars of a mortgage or charge 14 January 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 24 May 1994
288 - N/A 24 May 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 05 May 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
CERT7 - Re-registration of a company from private to public with a change of name 01 March 1993
AUDS - Auditor's statement 01 March 1993
AUDR - Auditor's report 01 March 1993
BS - Balance sheet 01 March 1993
MAR - Memorandum and Articles - used in re-registration 01 March 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 01 March 1993
43(3) - Application by a private company for re-registration as a public company 01 March 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
123 - Notice of increase in nominal capital 23 February 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 05 June 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 20 February 1991
288 - N/A 19 October 1990
363 - Annual Return 05 October 1990
288 - N/A 27 June 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
395 - Particulars of a mortgage or charge 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 October 2000 Outstanding

N/A

Master agreement 12 January 1995 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Outstanding

N/A

Legal mortgage 01 July 1985 Outstanding

N/A

Debenture 06 June 1985 Outstanding

N/A

Mortgage 14 March 1985 Fully Satisfied

N/A

Legal charge 30 November 1984 Fully Satisfied

N/A

Charge 13 May 1981 Fully Satisfied

N/A

Mortgage 10 October 1980 Fully Satisfied

N/A

Mortgage 10 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.