Background WavePink WaveYellow Wave

M. & S. HIRE LIMITED (01858587)

M. & S. HIRE LIMITED (01858587) is an active UK company. incorporated on 25 October 1984. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M. & S. HIRE LIMITED has been registered for 41 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
01858587
Status
active
Type
ltd
Incorporated
25 October 1984
Age
41 years
Address
Central House Otley Road, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. & S. HIRE LIMITED

M. & S. HIRE LIMITED is an active company incorporated on 25 October 1984 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M. & S. HIRE LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01858587

LTD Company

Age

41 Years

Incorporated 25 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

WISELINK LIMITED
From: 25 October 1984To: 8 January 1985
Contact
Address

Central House Otley Road Beckwithshaw Harrogate, HG3 1UD,

Previous Addresses

7 the Broadway Broadstairs Kent CT10 2AD
From: 25 October 1984To: 23 March 2022
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Funding Round
Aug 17
New Owner
Jan 18
Director Left
Jan 20
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Mar 24
Capital Update
May 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JONES, Sarah Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Otley Road, HarrogateHG3 1UD
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BIELBY, Anna Catherine

Resigned
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

EVANS, Stuart

Resigned
The Broadway, BroadstairsCT10 2AD
Secretary
Appointed 07 May 2004
Resigned 16 Nov 2021

SCRIVENER, Simon John

Resigned
10 Hassall Reach, CanterburyCT1 3XX
Secretary
Appointed N/A
Resigned 07 May 2004

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1960
Director
Appointed 16 Nov 2021
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Otley Road, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

EVANS, Malcolm John

Resigned
The Broadway, BroadstairsCT10 2AD
Born August 1943
Director
Appointed N/A
Resigned 16 Nov 2021

EVANS, Stuart

Resigned
The Broadway, BroadstairsCT10 2AD
Born July 1970
Director
Appointed 19 Jan 2007
Resigned 16 Nov 2021

MARTIN, Gary James

Resigned
The Broadway, BroadstairsCT10 2AD
Born March 1954
Director
Appointed N/A
Resigned 16 Jan 2020

SCRIVENER, Simon John

Resigned
10 Hassall Reach, CanterburyCT1 3XX
Born August 1941
Director
Appointed N/A
Resigned 07 May 2004

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 16 Nov 2021
Resigned 30 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Hire Station Limited

Active
Beckwith Knowle, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021

Mr Stuart Evans

Ceased
BroadstairsCT10 2AD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 16 Nov 2021

Mr Malcolm John Evans

Ceased
BroadstairsCT10 2AD
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
12 May 2025
SH19Statement of Capital
Legacy
12 May 2025
SH20SH20
Legacy
12 May 2025
CAP-SSCAP-SS
Resolution
22 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
12 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
169169
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
29 January 1992
363(287)363(287)
Legacy
18 December 1991
288288
Accounts With Accounts Type Small
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87