About

Registered Number: 01536157
Date of Incorporation: 24/12/1980 (43 years and 3 months ago)
Company Status: Active
Registered Address: 8 Penfold Drive, Gateway 11 Business Park, Wymondham, Norfolk, NR18 0WZ,

 

Founded in 1980, Toucan Hire Services Ltd are based in Norfolk, it has a status of "Active". There are 8 directors listed as Freeman, Jonathan Anthony, Able, Roger, Freeman, Anthony James, Freeman, Debra Joy, Johnson, Betty Ann, Baldock, Oliver Simon, Clarkson, Stephen Colin, Freeman, Anthony James for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Jonathan Anthony N/A - 1
BALDOCK, Oliver Simon 29 May 2004 28 November 2005 1
CLARKSON, Stephen Colin 01 June 2008 31 October 2009 1
FREEMAN, Anthony James 26 April 2018 26 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ABLE, Roger 10 November 2003 19 April 2017 1
FREEMAN, Anthony James 27 September 2002 10 November 2003 1
FREEMAN, Debra Joy 22 March 1999 25 June 2002 1
JOHNSON, Betty Ann 25 June 2002 27 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 May 2019
MR01 - N/A 15 December 2018
RESOLUTIONS - N/A 26 September 2018
SH06 - Notice of cancellation of shares 26 September 2018
SH03 - Return of purchase of own shares 26 September 2018
AA - Annual Accounts 23 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
PSC07 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AD01 - Change of registered office address 18 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 19 April 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 May 2015
MR04 - N/A 06 May 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 June 2013
CERTNM - Change of name certificate 05 February 2013
CONNOT - N/A 05 February 2013
CERTNM - Change of name certificate 31 December 2012
CONNOT - N/A 31 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 09 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 24 November 2006
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 18 April 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
RESOLUTIONS - N/A 10 August 2005
CERT10 - Re-registration of a company from public to private 10 August 2005
MAR - Memorandum and Articles - used in re-registration 10 August 2005
53 - Application by a public company for re-registration as a private company 10 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 25 April 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 15 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
RESOLUTIONS - N/A 13 March 1999
MEM/ARTS - N/A 13 March 1999
395 - Particulars of a mortgage or charge 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 09 April 1997
287 - Change in situation or address of Registered Office 19 November 1996
395 - Particulars of a mortgage or charge 24 July 1996
395 - Particulars of a mortgage or charge 18 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 29 March 1995
RESOLUTIONS - N/A 24 March 1995
CERT7 - Re-registration of a company from private to public with a change of name 24 March 1995
MAR - Memorandum and Articles - used in re-registration 24 March 1995
AUDS - Auditor's statement 24 March 1995
BS - Balance sheet 24 March 1995
AUDR - Auditor's report 24 March 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 24 March 1995
43(3) - Application by a private company for re-registration as a public company 24 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 July 1994
287 - Change in situation or address of Registered Office 28 March 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 30 March 1993
288 - N/A 21 August 1992
363b - Annual Return 30 July 1992
AA - Annual Accounts 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
RESOLUTIONS - N/A 17 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1991
123 - Notice of increase in nominal capital 17 June 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
288 - N/A 30 April 1991
395 - Particulars of a mortgage or charge 19 April 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 28 November 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
288 - N/A 13 May 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
AC05 - N/A 19 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

Legal mortgage 17 November 2006 Outstanding

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Legal charge 16 July 1996 Outstanding

N/A

Legal charge 16 July 1996 Fully Satisfied

N/A

Debenture 11 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.