Background WavePink WaveYellow Wave

THOMAS TOOL HIRE LIMITED (01987807)

THOMAS TOOL HIRE LIMITED (01987807) is an active UK company. incorporated on 10 February 1986. with registered office in Holywell. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. THOMAS TOOL HIRE LIMITED has been registered for 40 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
01987807
Status
active
Type
ltd
Incorporated
10 February 1986
Age
40 years
Address
Tai Hirion Llwybr-Hir, Holywell, CH7 5BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS TOOL HIRE LIMITED

THOMAS TOOL HIRE LIMITED is an active company incorporated on 10 February 1986 with the registered office located in Holywell. 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. THOMAS TOOL HIRE LIMITED was registered 40 years ago.(SIC: 77320)

Status

active

Active since 40 years ago

Company No

01987807

LTD Company

Age

40 Years

Incorporated 10 February 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ANGLO PLANT HIRE LIMITED
From: 2 April 1986To: 2 June 2017
KESEIGHT LIMITED
From: 10 February 1986To: 2 April 1986
Contact
Address

Tai Hirion Llwybr-Hir Caerwys Holywell, CH7 5BL,

Previous Addresses

Penllwyn Farm Llyn Helyg Lloc Holywell Flintshire CH8 8SB Wales
From: 30 October 2015To: 22 September 2020
Badger House Ditton Lane Widnes Cheshire Wa8 Opj
From: 10 February 1986To: 30 October 2015
Timeline

12 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Jun 10
Loan Cleared
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Secured
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 18 Jan 2021

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Born January 1972
Director
Appointed 18 Jan 2021

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 28 Nov 2014

CHILDS, Judith Mary

Resigned
Brown Moss Grange, Norley Road, WarringtonWA6 6LJ
Secretary
Appointed 01 Mar 1993
Resigned 28 Nov 2014

ROWLEY, William

Resigned
39 Reynolds Drive, BoltonBL5 1HE
Secretary
Appointed N/A
Resigned 26 Jan 1993

CHILDS, Judith Mary

Resigned
Brown Moss Grange, Norley Road, WarringtonWA6 6LJ
Born October 1948
Director
Appointed 01 Mar 1993
Resigned 28 Nov 2014

CHILDS, Michael John

Resigned
Brown Moss Grange, Norley Road, WarringtonWA6 6LJ
Born January 1942
Director
Appointed N/A
Resigned 28 Nov 2014

DICKINSON, Wayne

Resigned
292 Manchester Road, BoltonBL5 3JY
Born March 1950
Director
Appointed 01 Mar 1993
Resigned 30 Apr 2010

ROWLEY, William

Resigned
39 Reynolds Drive, BoltonBL5 1HE
Born July 1946
Director
Appointed N/A
Resigned 26 Jan 1993

Persons with significant control

2

1 Active
1 Ceased
Llyn Helyg, HolywellCH8 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2017

Mr Wyn Lloyd Thomas

Ceased
Llwybr-Hir, HolywellCH7 5BL
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Medium
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
88(3)88(3)
Legacy
24 May 1994
88(2)R88(2)R
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
123Notice of Increase in Nominal Capital
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
17 February 1994
169169
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
22 October 1991
287Change of Registered Office
Legacy
11 March 1991
363aAnnual Return
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
10 July 1990
88(3)88(3)
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
10 July 1990
RESOLUTIONSResolutions
Legacy
24 May 1990
88(2)R88(2)R
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
288288
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
3 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
395Particulars of Mortgage or Charge
Legacy
13 May 1986
287Change of Registered Office
Memorandum Articles
7 April 1986
MAMA
Certificate Change Of Name Company
2 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 February 1986
MISCMISC
Incorporation Company
10 February 1986
NEWINCIncorporation