C. P. HIRE LIMITED

Register to unlock more data on OkredoRegister

C. P. HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011306

Incorporation date

14/05/1976

Size

Full

Contacts

Registered address

Registered address

102 Bushmills Road, Coleraine, BT52 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1976)
dot icon09/03/2026
Director's details changed for Mr David William Hutchinson on 2026-03-09
dot icon26/02/2026
Full accounts made up to 2025-02-28
dot icon14/10/2025
Resolutions
dot icon22/09/2025
Notification of Eleanor Hutchinson as a person with significant control on 2016-04-06
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon23/07/2025
Cessation of Eleanor Hutchinson as a person with significant control on 2025-07-23
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Particulars of variation of rights attached to shares
dot icon09/05/2025
Change of share class name or designation
dot icon09/05/2025
Resolutions
dot icon17/01/2025
Registration of charge NI0113060005, created on 2025-01-15
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon21/11/2024
Full accounts made up to 2024-02-29
dot icon24/10/2024
Notification of Eleanor Hutchinson as a person with significant control on 2023-12-09
dot icon24/10/2024
Notification of a person with significant control statement
dot icon24/10/2024
Withdrawal of a person with significant control statement on 2024-10-24
dot icon08/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon07/12/2023
Full accounts made up to 2023-02-28
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon02/12/2022
Full accounts made up to 2022-02-28
dot icon13/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon15/09/2021
Full accounts made up to 2021-02-28
dot icon04/02/2021
Director's details changed for Mr David William Hutchinson on 2021-02-04
dot icon03/02/2021
Second filing of Confirmation Statement dated 2020-11-25
dot icon03/02/2021
Second filing of Confirmation Statement dated 2019-11-25
dot icon03/02/2021
Second filing of Confirmation Statement dated 2018-11-25
dot icon02/02/2021
Change of details for Mr Andrew James Hutchinson as a person with significant control on 2021-02-02
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon01/12/2020
Full accounts made up to 2020-02-29
dot icon07/04/2020
Previous accounting period shortened from 2020-05-31 to 2020-02-29
dot icon20/02/2020
Full accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon11/01/2019
Full accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon12/06/2018
Resolutions
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon25/10/2017
Full accounts made up to 2017-05-31
dot icon19/12/2016
Accounts for a medium company made up to 2016-05-31
dot icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/04/2016
Auditor's resignation
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-10-28
dot icon04/01/2016
Change of share class name or designation
dot icon04/01/2016
Resolutions
dot icon21/12/2015
Full accounts made up to 2015-05-31
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-05-31
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-05-31
dot icon02/07/2013
Memorandum and Articles of Association
dot icon02/07/2013
Resolutions
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon06/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon06/12/2012
Director's details changed for David William Hutchinson on 2012-11-25
dot icon11/10/2012
Full accounts made up to 2012-05-31
dot icon30/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-05-31
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/12/2010
Director's details changed for Katie Hutchinson on 2010-12-16
dot icon16/12/2010
Director's details changed for Andrew James Hutchinson on 2010-12-16
dot icon16/12/2010
Director's details changed for David William Hutchinson on 2010-12-16
dot icon10/12/2010
Full accounts made up to 2010-05-31
dot icon15/07/2010
Full accounts made up to 2009-05-31
dot icon09/02/2010
Annual return made up to 2009-11-25
dot icon09/02/2010
Annual return made up to 2008-11-25
dot icon09/02/2010
Annual return made up to 2007-11-25 with full list of shareholders
dot icon09/02/2010
Annual return made up to 2006-11-25 with full list of shareholders
dot icon25/06/2009
31/05/08 annual accts
dot icon01/04/2008
31/05/07 annual accts
dot icon09/02/2008
Change of dirs/sec
dot icon30/03/2007
31/05/06 annual accts
dot icon14/06/2006
Change of dirs/sec
dot icon14/06/2006
Change of dirs/sec
dot icon14/06/2006
Change of dirs/sec
dot icon14/06/2006
Resolutions
dot icon12/04/2006
31/05/05 annual accts
dot icon19/02/2006
25/11/05 annual return shuttle
dot icon17/10/2005
Change of dirs/sec
dot icon03/04/2005
31/05/04 annual accts
dot icon31/12/2004
25/11/04 annual return shuttle
dot icon24/08/2004
Particulars of a mortgage charge
dot icon28/04/2004
31/05/03 annual accts
dot icon19/02/2004
25/11/03 annual return shuttle
dot icon11/01/2004
Change of dirs/sec
dot icon25/02/2003
Auditor resignation
dot icon12/12/2002
25/11/02 annual return shuttle
dot icon23/10/2002
31/05/02 annual accts
dot icon12/04/2002
31/05/01 annual accts
dot icon20/11/2001
25/11/01 annual return shuttle
dot icon26/07/2001
Change in sit reg add
dot icon29/11/2000
25/11/00 annual return shuttle
dot icon07/09/2000
31/05/00 annual accts
dot icon29/01/2000
25/11/98 annual return shuttle
dot icon29/01/2000
25/11/99 annual return shuttle
dot icon03/09/1999
31/05/99 annual accts
dot icon25/08/1998
Incorporation
dot icon25/08/1998
Resolution to change name
dot icon31/07/1998
31/05/98 annual accts
dot icon20/07/1998
Change of dirs/sec
dot icon03/12/1997
25/11/97 annual return shuttle
dot icon03/10/1997
31/05/97 annual accts
dot icon10/09/1997
Change of dirs/sec
dot icon19/11/1996
25/11/96 annual return shuttle
dot icon02/09/1996
31/05/96 annual accts
dot icon01/03/1996
31/05/95 annual accts
dot icon28/11/1995
25/11/95 annual return shuttle
dot icon14/02/1995
31/05/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
25/11/94 annual return shuttle
dot icon08/04/1994
31/05/93 annual accts
dot icon13/12/1993
25/11/93 annual return shuttle
dot icon14/06/1993
31/05/92 annual accts
dot icon03/12/1992
25/11/92 annual return shuttle
dot icon03/07/1992
31/05/91 annual accts
dot icon17/12/1991
25/11/91 annual return form
dot icon23/03/1991
31/12/90 annual return
dot icon27/02/1991
31/05/90 annual accts
dot icon03/10/1990
31/05/89 annual accts
dot icon12/09/1990
14/01/90 annual return
dot icon05/06/1989
Change of ARD during arp
dot icon24/05/1989
13/05/88 annual accts
dot icon25/02/1989
14/01/89 annual return
dot icon29/09/1988
13/05/87 annual accts
dot icon31/08/1988
14/01/88 annual return
dot icon31/07/1987
Particulars of a mortgage charge
dot icon31/07/1987
Particulars of a mortgage charge
dot icon26/03/1987
13/05/86 annual accts
dot icon04/03/1987
04/12/86 annual return
dot icon12/05/1986
10/09/85 annual return
dot icon24/03/1986
13/05/85 annual accts
dot icon02/12/1985
Particulars of a mortgage charge
dot icon31/07/1985
13/05/84 annual accts
dot icon20/03/1985
03/09/84 annual return
dot icon07/02/1984
31/12/83 annual return
dot icon22/04/1983
Particulars re directors
dot icon17/01/1983
31/12/82 annual return
dot icon16/06/1982
Notice of ARD
dot icon22/01/1982
31/12/81 annual return
dot icon22/01/1981
31/12/80 annual return
dot icon18/12/1979
31/12/79 annual return
dot icon29/01/1979
31/12/78 annual return
dot icon21/02/1978
Sit of register of mems
dot icon27/01/1978
31/12/77 annual return
dot icon11/08/1976
Return of allots (cash)
dot icon14/05/1976
Incorporation
dot icon14/05/1976
Decl on compl on incorp
dot icon14/05/1976
Statement of nominal cap
dot icon14/05/1976
Articles
dot icon14/05/1976
Memorandum
dot icon14/05/1976
Situation of reg office
dot icon14/05/1976
Particulars re directors
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Katie
Director
19/05/2006 - Present
2
Hutchinson, Andrew James
Director
14/05/1976 - Present
7
Hutchinson, David William
Director
04/11/2003 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About C. P. HIRE LIMITED

C. P. HIRE LIMITED is an(a) Active company incorporated on 14/05/1976 with the registered office located at 102 Bushmills Road, Coleraine, BT52 2BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. P. HIRE LIMITED?

toggle

C. P. HIRE LIMITED is currently Active. It was registered on 14/05/1976 .

Where is C. P. HIRE LIMITED located?

toggle

C. P. HIRE LIMITED is registered at 102 Bushmills Road, Coleraine, BT52 2BT.

What does C. P. HIRE LIMITED do?

toggle

C. P. HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for C. P. HIRE LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr David William Hutchinson on 2026-03-09.