Background WavePink WaveYellow Wave

D.I.Y. HIRE (KIDDERMINSTER) LIMITED (01525317)

D.I.Y. HIRE (KIDDERMINSTER) LIMITED (01525317) is an active UK company. incorporated on 29 October 1980. with registered office in Worcestershire. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. D.I.Y. HIRE (KIDDERMINSTER) LIMITED has been registered for 45 years. Current directors include LAWRENCE, Gavin, RAMPLING, Ian James, RICHMOND, Jonathan David.

Company Number
01525317
Status
active
Type
ltd
Incorporated
29 October 1980
Age
45 years
Address
Worcester Road, Worcestershire, DY10 1HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
LAWRENCE, Gavin, RAMPLING, Ian James, RICHMOND, Jonathan David
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.I.Y. HIRE (KIDDERMINSTER) LIMITED

D.I.Y. HIRE (KIDDERMINSTER) LIMITED is an active company incorporated on 29 October 1980 with the registered office located in Worcestershire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. D.I.Y. HIRE (KIDDERMINSTER) LIMITED was registered 45 years ago.(SIC: 77320)

Status

active

Active since 45 years ago

Company No

01525317

LTD Company

Age

45 Years

Incorporated 29 October 1980

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Worcester Road Kidderminster Worcestershire, DY10 1HS,

Timeline

12 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Oct 80
Funding Round
Nov 09
Loan Cleared
Jun 13
Funding Round
Jul 15
Funding Round
Jul 15
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAWRENCE, Gavin

Active
Worcester Road, WorcestershireDY10 1HS
Born July 1969
Director
Appointed 07 Aug 2023

RAMPLING, Ian James

Active
Worcester Road, WorcestershireDY10 1HS
Born April 1974
Director
Appointed 07 Aug 2023

RICHMOND, Jonathan David

Active
Worcester Road, WorcestershireDY10 1HS
Born May 1976
Director
Appointed 07 Aug 2023

DAVIES, John

Resigned
Worcester Road, WorcestershireDY10 1HS
Secretary
Appointed 31 Oct 2001
Resigned 07 Aug 2023

ROBERTS, Mary

Resigned
The Coach House, BewdleyDY12 1TR
Secretary
Appointed N/A
Resigned 31 Oct 2001

DAVIES, Fiona Jean

Resigned
Worcester Road, WorcestershireDY10 1HS
Born May 1957
Director
Appointed N/A
Resigned 07 Aug 2023

DAVIES, John

Resigned
Worcester Road, WorcestershireDY10 1HS
Born May 1950
Director
Appointed 31 Oct 2001
Resigned 07 Aug 2023

ROBERTS, Mary

Resigned
The Coach House, BewdleyDY12 1TR
Director
Appointed N/A
Resigned 31 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Halesowen Road, DudleyDY2 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023

Mrs Fiona Jean Davies

Ceased
KidderminsterDY10 1HS
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2023

Mr John Davies

Ceased
KidderminsterDY10 1HS
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 August 2023
RESOLUTIONSResolutions
Memorandum Articles
23 August 2023
MAMA
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Resolution
4 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
24 June 2003
225Change of Accounting Reference Date
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
10 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 October 1980
NEWINCIncorporation