Background WavePink WaveYellow Wave

HIRE STATION LIMITED (03428037)

HIRE STATION LIMITED (03428037) is an active UK company. incorporated on 3 September 1997. with registered office in Otley Road Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. HIRE STATION LIMITED has been registered for 28 years. Current directors include PILKINGTON, Jeremy Frederic George, WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
03428037
Status
active
Type
ltd
Incorporated
3 September 1997
Age
28 years
Address
C/O Vp Plc Central House, Otley Road Harrogate, HG3 1UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
PILKINGTON, Jeremy Frederic George, WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRE STATION LIMITED

HIRE STATION LIMITED is an active company incorporated on 3 September 1997 with the registered office located in Otley Road Harrogate. 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. HIRE STATION LIMITED was registered 28 years ago.(SIC: 77320)

Status

active

Active since 28 years ago

Company No

03428037

LTD Company

Age

28 Years

Incorporated 3 September 1997

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 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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

DOMINDO TOOL HIRE LIMITED
From: 28 October 1997To: 28 March 2002
NEW ADVENTURES LIMITED
From: 3 September 1997To: 28 October 1997
Contact
Address

C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 10
Director Joined
Mar 11
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Feb 16
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JONES, Sarah Elizabeth

Active
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

PILKINGTON, Jeremy Frederic George

Active
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Born March 1951
Director
Appointed 25 Sept 1997

WINSTANLEY, Keith John

Active
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice Elizabeth

Active
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Secretary
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Secretary
Appointed 05 Jul 2004
Resigned 19 Nov 2010

OLDROYD, Claire Louise

Resigned
19 Oaklands Fold, LeedsLS16 8NT
Secretary
Appointed 25 Sept 1997
Resigned 13 Oct 1997

STOTHARD, Neil Andrew

Resigned
59 Kent Road, HarrogateHG1 2NL
Secretary
Appointed 13 Oct 1997
Resigned 05 Jul 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Sept 1997
Resigned 25 Sept 1997

BAINBRIDGE, Allison Margaret

Resigned
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Born August 1960
Director
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Born September 1960
Director
Appointed 05 Jul 2004
Resigned 19 Nov 2010

STOTHARD, Neil Andrew

Resigned
C/O Vp Plc Central House, Otley Road HarrogateHG3 1UD
Born February 1958
Director
Appointed 25 Sept 1997
Resigned 30 Sept 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Sept 1997
Resigned 25 Sept 1997

Persons with significant control

1

Vp Plc

Active
Otley Road, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

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 To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 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
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
23 October 2014
AUDAUD
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Memorandum Articles
5 August 2010
MEM/ARTSMEM/ARTS
Resolution
5 August 2010
RESOLUTIONSResolutions
Legacy
21 July 2010
MG01MG01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Resolution
22 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
21 June 1998
288cChange of Particulars
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
287Change of Registered Office
Incorporation Company
3 September 1997
NEWINCIncorporation