Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTLEY HIRE LIMITED
Company Information for

ASTLEY HIRE LIMITED

UNIT 1-7 LLOYDS COURT, JURY STREET, LEIGH, LANCASHIRE, WN7 5RX,
Company Registration Number
01889760
Private Limited Company
Active

Company Overview

About Astley Hire Ltd
ASTLEY HIRE LIMITED was founded on 1985-02-26 and has its registered office in Leigh. The organisation's status is listed as "Active". Astley Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTLEY HIRE LIMITED
 
Legal Registered Office
UNIT 1-7 LLOYDS COURT
JURY STREET
LEIGH
LANCASHIRE
WN7 5RX
Other companies in WN7
 
Filing Information
Company Number 01889760
Company ID Number 01889760
Date formed 1985-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB151751675  
Last Datalog update: 2024-05-05 14:27:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTLEY HIRE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN DORRICOTT
Company Secretary 1991-07-31
MICHAEL WILLIAM DORRICOTT
Director 1991-07-31
STEPHEN JOHN DORRICOTT
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE JAMES VOIELS
Director 1991-07-31 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DORRICOTT PLANT TRADER LTD Company Secretary 1999-11-30 CURRENT 1999-11-30 Dissolved 2015-10-29
MICHAEL WILLIAM DORRICOTT PLANT TRADER LTD Director 1999-11-30 CURRENT 1999-11-30 Dissolved 2015-10-29
STEPHEN JOHN DORRICOTT PLANT TRADER LTD Director 1999-11-30 CURRENT 1999-11-30 Dissolved 2015-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 018897600010
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02SH08Change of share class name or designation
2022-04-02RES12Resolution of varying share rights or name
2022-04-02SH10Particulars of variation of rights attached to shares
2022-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM DORRICOTT
2022-01-11Change of details for Mr Stephen John Dorricott as a person with significant control on 2016-07-31
2022-01-11PSC04Change of details for Mr Stephen John Dorricott as a person with significant control on 2016-07-31
2022-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM DORRICOTT
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018897600009
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM -, Lloyd Court, Jury Street Leigh Lancashire WN7 5RX
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018897600008
2019-06-04AA01Current accounting period extended from 31/05/19 TO 30/11/19
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0131/07/11 ANNUAL RETURN FULL LIST
2011-02-04MG01Particulars of a mortgage or charge / charge no: 7
2010-12-11MG01Particulars of a mortgage or charge / charge no: 6
2010-11-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0131/07/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21363aReturn made up to 31/07/09; full list of members
2009-02-25AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-29363aReturn made up to 31/07/08; full list of members
2007-10-22AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-01190LOCATION OF DEBENTURE REGISTER
2006-08-01353LOCATION OF REGISTER OF MEMBERS
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: UNIT B14, MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PT
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: MOSS INDUSTRIAL ESTATE SAINT HELENS ROAD LEIGH LANCASHIRE WN7 3PT
2005-09-19353LOCATION OF REGISTER OF MEMBERS
2005-09-19363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-16363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-26363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/00
2000-08-11363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-27363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-05363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-11363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-14363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-17288DIRECTOR RESIGNED
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-21363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-11363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-27363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/92
1992-09-08363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-09-08395PARTICULARS OF MORTGAGE/CHARGE
1991-08-16363aRETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1991-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1990-09-18363RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
1990-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1989-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0291515 Active Licenced property: CRANKWOOD ROAD NEW BEAR HEY FARM ABRAM WIGAN ABRAM GB WN2 5YD;JURY STREET LLOYD COURT, LEIGH GB WN7 5RX. Correspondance address: JURY STREET UNIT 1-7 LLOYD COURT LEIGH GB WN7 5RX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTLEY HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET 2011-02-04 Outstanding ING LEASE (UK) LIMITED
LONG TERM LICENCE TO SUB-LET 2010-12-11 Outstanding ING LEASE (UK) LIMITED
ALL ASSETS DEBENTURE 2002-10-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE 1992-09-08 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1989-03-13 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 99,283
Creditors Due Within One Year 2012-06-01 £ 873,447
Provisions For Liabilities Charges 2012-06-01 £ 109,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTLEY HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 5,000
Cash Bank In Hand 2012-06-01 £ 2,015
Current Assets 2012-06-01 £ 489,092
Debtors 2012-06-01 £ 461,383
Fixed Assets 2012-06-01 £ 1,104,031
Shareholder Funds 2012-06-01 £ 510,862
Stocks Inventory 2012-06-01 £ 25,694
Tangible Fixed Assets 2012-06-01 £ 1,102,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTLEY HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTLEY HIRE LIMITED
Trademarks
We have not found any records of ASTLEY HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTLEY HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2012-11-30 GBP £950 EDS
Manchester City Council 2012-07-27 GBP £900
Manchester City Council 2012-07-27 GBP £900 External repairs and maintenance for buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASTLEY HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASTLEY HIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2014-04-0184796000Evaporative air coolers, n.e.s.
2012-07-0184796000Evaporative air coolers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTLEY HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTLEY HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WN7 5RX