KARCHER HIRE LIMITED

Register to unlock more data on OkredoRegister

KARCHER HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523042

Incorporation date

04/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Karcher House, Brookhill Way, Banbury OX16 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Solvency Statement dated 28/11/25
dot icon06/03/2026
Statement of capital on 2026-03-06
dot icon06/03/2026
Statement by Directors
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/01/2026
Termination of appointment of Simon Charles Keeping as a director on 2025-12-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon06/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon25/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/12/2022
Certificate of change of name
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/03/2022
Director's details changed for Mark Richard Venner on 2022-03-18
dot icon18/03/2022
Director's details changed for Simon Charles Keeping on 2022-03-18
dot icon18/03/2022
Secretary's details changed for Mark Richard Venner on 2022-03-18
dot icon20/01/2022
Registered office address changed from Kärcher House Kärcher House Brookhill Way, Banbury Oxon OX16 1TB England to Karcher House Brookhill Way Banbury OX16 3ED on 2022-01-20
dot icon06/01/2022
Termination of appointment of Stephen Dennis as a director on 2021-12-31
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon05/01/2021
Termination of appointment of Sheila Ann Dennis as a director on 2020-12-31
dot icon18/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/04/2020
Registered office address changed from Unit 1, Albert Point Albert Street Droylsden Manchester M43 7BA to Kärcher House Kärcher House Brookhill Way, Banbury Oxon OX16 1TB on 2020-04-14
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/05/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon09/11/2017
Satisfaction of charge 1 in full
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon18/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon13/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon15/03/2016
Termination of appointment of Richard Topham as a director on 2015-10-02
dot icon15/03/2016
Termination of appointment of Darren Lee Holt as a director on 2015-10-02
dot icon15/03/2016
Termination of appointment of Darren Lee Holt as a secretary on 2015-10-02
dot icon17/11/2015
Cancellation of shares. Statement of capital on 2015-09-29
dot icon17/11/2015
Resolutions
dot icon17/11/2015
Purchase of own shares.
dot icon03/11/2015
Appointment of Mark Richard Venner as a secretary on 2015-10-02
dot icon03/11/2015
Appointment of Mark Richard Venner as a director on 2015-10-02
dot icon03/11/2015
Appointment of Simon Charles Keeping as a director on 2015-10-02
dot icon02/11/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon22/10/2015
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon11/03/2014
Registered office address changed from Carvers Warehouse 3Rd Floor North 77 Dale Street Manchester M1 2HG England on 2014-03-11
dot icon11/03/2014
Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 2014-03-11
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon26/04/2011
Director's details changed for Richard Topham on 2011-03-31
dot icon26/04/2011
Director's details changed for Stephen Dennis on 2011-03-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon11/03/2010
Registered office address changed from Unit B1-B2 the Courts Kestrel Road Trafford Park Manchester M17 2SF on 2010-03-11
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from 135 Bridgeman Street Bolton Lancashire BL3 6BS on 2009-10-08
dot icon01/10/2009
Particulars of contract relating to shares
dot icon01/10/2009
Ad 25/09/09\gbp si 100000@1=100000\gbp ic 1000/101000\
dot icon01/10/2009
Nc inc already adjusted 25/09/09
dot icon01/10/2009
Resolutions
dot icon27/03/2009
Return made up to 04/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / richard topham / 27/03/2009
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Director's change of particulars / richard topham / 18/03/2008
dot icon16/10/2008
Registered office changed on 16/10/2008 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ
dot icon08/09/2008
Director's change of particulars / shelia dennis / 22/08/2008
dot icon20/08/2008
Director appointed shelia ann dennis
dot icon20/08/2008
Director appointed darren lee holt
dot icon20/08/2008
Director appointed stephen dennis
dot icon20/08/2008
Secretary appointed darren lee holt
dot icon20/08/2008
Director appointed richard topham
dot icon11/08/2008
Ad 14/07/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon25/07/2008
Resolutions
dot icon25/04/2008
Certificate of change of name
dot icon19/03/2008
Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS
dot icon18/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon18/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon04/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Sheila Ann
Director
18/03/2008 - 31/12/2020
4
Holt, Darren Lee
Director
18/03/2008 - 02/10/2015
11
Venner, Mark Richard
Director
02/10/2015 - Present
4
Keeping, Simon Charles
Director
02/10/2015 - 31/12/2025
7
Dennis, Stephen
Director
18/03/2008 - 31/12/2021
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KARCHER HIRE LIMITED

KARCHER HIRE LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at Karcher House, Brookhill Way, Banbury OX16 3ED. There are currently 2 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 KARCHER HIRE LIMITED?

toggle

KARCHER HIRE LIMITED is currently Active. It was registered on 04/03/2008 .

Where is KARCHER HIRE LIMITED located?

toggle

KARCHER HIRE LIMITED is registered at Karcher House, Brookhill Way, Banbury OX16 3ED.

What does KARCHER HIRE LIMITED do?

toggle

KARCHER HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for KARCHER HIRE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.