ANDY HIRE SALES & SERVICE LIMITED

Register to unlock more data on OkredoRegister

ANDY HIRE SALES & SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02236058

Incorporation date

25/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Andy Hire, Wykeham Street, Scarborough, North Yorkshire YO12 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1988)
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/05/2023
Secretary's details changed for Sharon Blackstone on 2023-05-19
dot icon20/05/2023
Director's details changed for Miss Sharon Blackstone on 2023-05-19
dot icon20/05/2023
Director's details changed for Mr Bradley Peter Davison on 2023-05-19
dot icon20/05/2023
Director's details changed for Mr Dean Thomas on 2023-05-19
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon14/08/2017
Change of details for Sbd Hire Limited as a person with significant control on 2016-04-06
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2016
Director's details changed for Miss Sharon Blackstone on 2016-10-06
dot icon06/10/2016
Secretary's details changed for Sharon Blackstone on 2016-10-06
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Dean Thomas as a director on 2015-04-01
dot icon29/04/2015
Termination of appointment of Christine Lynne Meunier as a secretary on 2015-04-01
dot icon17/04/2015
Appointment of Mr Bradley Peter Davison as a director on 2015-04-01
dot icon17/04/2015
Appointment of Miss Sharon Blackstone as a director on 2015-04-01
dot icon17/04/2015
Termination of appointment of Michael Andre Meunier as a director on 2015-04-01
dot icon17/04/2015
Termination of appointment of Christine Lynne Meunier as a director on 2015-04-01
dot icon17/04/2015
Appointment of Sharon Blackstone as a secretary on 2015-04-01
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/08/2010
Director's details changed for Christine Meunier on 2010-08-01
dot icon26/08/2010
Director's details changed for Michael Andre Meunier on 2010-08-01
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 01/08/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Registered office changed on 18/08/2008 from, wykeham street, scarborough, north yorkshire, YO12 7SB
dot icon31/03/2008
Registered office changed on 31/03/2008 from, 4 bradford road, idle, bradford, west yorkshire, BD10 9PP
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/09/2007
Return made up to 01/08/07; no change of members
dot icon02/11/2006
Accounts for a small company made up to 2006-03-31
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon06/09/2005
Return made up to 01/08/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2005-03-31
dot icon27/08/2004
Return made up to 01/08/04; full list of members
dot icon17/08/2004
Accounts for a small company made up to 2004-03-31
dot icon16/09/2003
Return made up to 01/08/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-03-31
dot icon06/11/2002
Accounts for a small company made up to 2002-03-31
dot icon20/09/2002
Return made up to 01/08/02; full list of members
dot icon07/11/2001
New director appointed
dot icon16/10/2001
Accounts for a small company made up to 2001-03-31
dot icon28/08/2001
Return made up to 01/08/01; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from:\12 high street, idle, bradford., BD10 8NN
dot icon29/08/2000
Return made up to 01/08/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Return made up to 01/08/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/08/1998
Return made up to 01/08/98; full list of members
dot icon20/01/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon01/12/1997
Accounts for a small company made up to 1997-06-30
dot icon11/08/1997
Return made up to 01/08/97; full list of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon18/10/1996
Accounts for a small company made up to 1996-06-30
dot icon06/10/1996
Return made up to 01/08/96; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-06-30
dot icon21/08/1995
Return made up to 01/08/95; full list of members
dot icon22/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 01/08/94; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1993-06-30
dot icon27/08/1993
Return made up to 01/08/93; full list of members
dot icon17/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/10/1992
Accounts for a small company made up to 1992-06-30
dot icon20/08/1992
Return made up to 01/08/92; full list of members
dot icon04/12/1991
Particulars of mortgage/charge
dot icon16/08/1991
Accounts for a small company made up to 1991-06-30
dot icon09/08/1991
Return made up to 01/08/91; full list of members
dot icon27/06/1991
Particulars of mortgage/charge
dot icon26/06/1991
£ ic 2000/1000 18/06/91 £ sr 1000@1=1000
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Director resigned
dot icon26/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1991
Particulars of mortgage/charge
dot icon10/06/1991
Accounting reference date extended from 31/05 to 30/06
dot icon05/09/1990
Accounts for a small company made up to 1990-05-31
dot icon05/09/1990
Return made up to 01/08/90; full list of members
dot icon20/04/1990
Particulars of contract relating to shares
dot icon20/04/1990
Ad 22/04/88--------- £ si 1998@1
dot icon19/03/1990
Accounts for a small company made up to 1989-05-31
dot icon15/09/1989
Return made up to 31/08/89; full list of members
dot icon10/08/1989
Registered office changed on 10/08/89 from:\33 filey road, gristhorpe, filey, north yorkshire YO1 49P
dot icon29/06/1989
Wd 28/06/89 ad 22/04/88--------- £ si 1998@1=1998 £ ic 2/2000
dot icon24/05/1989
Accounting reference date shortened from 05/04 to 31/05
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1988
New director appointed
dot icon11/07/1988
Registered office changed on 11/07/88 from:\33 filey road, gristhorpe, filey, Y014 9PH
dot icon11/07/1988
Accounting reference date notified as 05/04
dot icon09/05/1988
Nc inc already adjusted
dot icon09/05/1988
Resolutions
dot icon09/05/1988
Resolutions
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Registered office changed on 28/04/88 from: 12 york place leeds LS1 2DS
dot icon28/04/1988
Director resigned;new director appointed
dot icon28/04/1988
Resolutions
dot icon20/04/1988
Certificate of change of name
dot icon25/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-15.53 % *

* during past year

Cash in Bank

£172,268.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
469.56K
-
0.00
229.19K
-
2022
15
508.31K
-
0.00
203.94K
-
2023
14
511.06K
-
0.00
172.27K
-
2023
14
511.06K
-
0.00
172.27K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

511.06K £Ascended0.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.27K £Descended-15.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackstone, Sharon
Director
01/04/2015 - Present
2
Thomas, Dean
Director
01/04/2015 - Present
2
Davison, Bradley Peter
Director
01/04/2015 - Present
2
Mrs Christine Lynne Meunier
Director
30/09/2001 - 31/03/2015
2
Blackstone, Sharon
Secretary
01/04/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDY HIRE SALES & SERVICE LIMITED

ANDY HIRE SALES & SERVICE LIMITED is an(a) Active company incorporated on 25/03/1988 with the registered office located at Andy Hire, Wykeham Street, Scarborough, North Yorkshire YO12 7SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY HIRE SALES & SERVICE LIMITED?

toggle

ANDY HIRE SALES & SERVICE LIMITED is currently Active. It was registered on 25/03/1988 .

Where is ANDY HIRE SALES & SERVICE LIMITED located?

toggle

ANDY HIRE SALES & SERVICE LIMITED is registered at Andy Hire, Wykeham Street, Scarborough, North Yorkshire YO12 7SB.

What does ANDY HIRE SALES & SERVICE LIMITED do?

toggle

ANDY HIRE SALES & SERVICE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does ANDY HIRE SALES & SERVICE LIMITED have?

toggle

ANDY HIRE SALES & SERVICE LIMITED had 14 employees in 2023.

What is the latest filing for ANDY HIRE SALES & SERVICE LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-01 with no updates.