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

UK TOOL HIRE GROUP LIMITED

NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP,
Company Registration Number
04928819
Private Limited Company
Active

Company Overview

About Uk Tool Hire Group Ltd
UK TOOL HIRE GROUP LIMITED was founded on 2003-10-10 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Uk Tool Hire Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UK TOOL HIRE GROUP LIMITED
 
Legal Registered Office
NEWSTEAD HOUSE, PELHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1AP
Other companies in NG5
 
Previous Names
UK TOOL HIRE LIMITED06/05/2021
Filing Information
Company Number 04928819
Company ID Number 04928819
Date formed 2003-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB593310740  
Last Datalog update: 2023-11-06 15:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK TOOL HIRE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES HAWTHORN LIMITED   ROGERS SPENCER LIMITED   JAT PHYSIOTHERAPY LIMITED
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 UK TOOL HIRE GROUP LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNE WILKINSON
Company Secretary 2003-10-10
JOHN WHEATLEY WILKINSON
Director 2003-10-10
LISA ANNE WILKINSON
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ANNE WILKINSON
Director 2010-05-01 2016-01-13
JEREMY VAUGHAN MAYO JONES
Director 2003-10-10 2006-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WHEATLEY WILKINSON L & J PROPERTY RENTAL LTD Director 2015-02-09 CURRENT 2015-02-09 Active
JOHN WHEATLEY WILKINSON UK INDUSTRIES TRAINING LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
JOHN WHEATLEY WILKINSON BILORITZ UK LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2016-12-06
JOHN WHEATLEY WILKINSON UK POWERED ACCESS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
JOHN WHEATLEY WILKINSON UK TOOL HIRE LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active

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
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-07-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-04-12RES13Resolutions passed:
  • Agreement of accounts 07/03/2022
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-22MEM/ARTSARTICLES OF ASSOCIATION
2021-10-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-05-06RES15CHANGE OF COMPANY NAME 06/05/21
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-17AP01DIRECTOR APPOINTED PETER DANIEL DRAPER
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-04-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-06-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-03-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 20
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-29CH03SECRETARY'S DETAILS CHNAGED FOR LISA ANNE WILKINSON on 2017-09-29
2017-05-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-04-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AP01DIRECTOR APPOINTED MS LISA ANNE WILKINSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNE WILKINSON
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-30AR0110/10/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049288190002
2015-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-27AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 20
2013-10-30AR0110/10/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0110/10/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0110/10/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AP01DIRECTOR APPOINTED MS LISA ANNE WILKINSON
2010-10-28AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-28SH0101/05/10 STATEMENT OF CAPITAL GBP 20
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-23AR0110/10/09 FULL LIST
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-10288cSECRETARY'S CHANGE OF PARTICULARS / LISA WILKINSON / 01/01/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 01/01/2008
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-06288bDIRECTOR RESIGNED
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1088189 Active Licenced property: MANNERS INDUSTRIAL ESTATE 7 - 8, MANNERS COURT ILKESTON GB DE7 8EF. Correspondance address: MANNERS AVENUE 7/8 ENTERPRISE COURT MANNERS INDUSTRIAL ESTATE ILKESTON MANNERS INDUSTRIAL ESTATE GB DE7 8EF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1100899 Active Licenced property: BOBBERS MILL 480 ALFRETON ROAD NOTTINGHAM GB NG7 5NL;BILBOROUGH 155 GLAISDALE DRIVE WEST NOTTINGHAM GB NG8 4GY. Correspondance address: 155 GLAISDALE DRIVE WEST NOTTINGHAM GB NG8 4GY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1100899 Active Licenced property: BOBBERS MILL 480 ALFRETON ROAD NOTTINGHAM GB NG7 5NL;BILBOROUGH 155 GLAISDALE DRIVE WEST NOTTINGHAM GB NG8 4GY. Correspondance address: 155 GLAISDALE DRIVE WEST NOTTINGHAM GB NG8 4GY

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 UK TOOL HIRE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding SANTANDER UK PLC
DEBENTURE 2004-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 UK TOOL HIRE GROUP LIMITED

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

Government spend with UK TOOL HIRE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-06-23 GBP £264 401-Operational Equipment
Nottinghamshire County Council 2013-01-30 GBP £524
Nottinghamshire County Council 2013-01-30 GBP £524
Rushcliffe Borough Council 2012-12-04 GBP £10,000
Rushcliffe Borough Council 2012-11-20 GBP £14,640
Rushcliffe Borough Council 2012-10-03 GBP £3,000

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
Business rates information was found for UK TOOL HIRE GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Unit 1, Queens Court, Lenton Lane, Nottingham, NG7 2NR NG7 2NR 15,00020140221

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK TOOL HIRE GROUP 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 UK TOOL HIRE GROUP 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.