Background WavePink WaveYellow Wave

ON-HIRE LIMITED (03916876)

ON-HIRE LIMITED (03916876) is an active UK company. incorporated on 31 January 2000. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. ON-HIRE LIMITED has been registered for 26 years. Current directors include BIRKETT, Christopher, MILNES, Clint.

Company Number
03916876
Status
active
Type
ltd
Incorporated
31 January 2000
Age
26 years
Address
Saxon House, Newcastle Upon Tyne, NE6 1SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BIRKETT, Christopher, MILNES, Clint
SIC Codes
77110, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON-HIRE LIMITED

ON-HIRE LIMITED is an active company incorporated on 31 January 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. ON-HIRE LIMITED was registered 26 years ago.(SIC: 77110, 96090)

Status

active

Active since 26 years ago

Company No

03916876

LTD Company

Age

26 Years

Incorporated 31 January 2000

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 4 August 2025 (8 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Saxon House Heaton Road Newcastle Upon Tyne, NE6 1SE,

Previous Addresses

Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL
From: 31 January 2000To: 29 April 2015
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Left
Mar 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jun 17
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Sept 22
Loan Secured
Dec 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BIRKETT, Christopher

Active
Heaton Road, Newcastle Upon TyneNE6 1SE
Born October 1971
Director
Appointed 14 Feb 2019

MILNES, Clint

Active
Heaton Road, Newcastle Upon TyneNE6 1SE
Born July 1976
Director
Appointed 20 May 2025

WINN, Jeffrey John

Resigned
Heaton Road, Newcastle Upon TyneNE6 1SE
Secretary
Appointed 31 Jan 2000
Resigned 05 Apr 2025

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 31 Jan 2000
Resigned 31 Jan 2000

BASHEY, Ghazala

Resigned
Heaton Road, Newcastle Upon TyneNE6 1SE
Born November 1968
Director
Appointed 14 Jan 2002
Resigned 16 Jun 2017

FERNANDEZ VARONA, Marta

Resigned
Heaton Road, Newcastle Upon TyneNE6 1SE
Born June 1966
Director
Appointed 25 Feb 2020
Resigned 03 Jun 2025

MCDERMOTT, Frazer Ian

Resigned
Fellview House, Once BrewedNE47 7AP
Born April 1961
Director
Appointed 31 Jan 2000
Resigned 31 Dec 2001

RICHARDSON, Iain Stuart

Resigned
50-52 Heaton Road, Newcastle Upon TyneNE6 1SL
Born August 1973
Director
Appointed 02 Sept 2013
Resigned 13 Dec 2019

SINGLETON, David Henry

Resigned
8 Bath Terrace, BlythNE24 3AX
Born June 1948
Director
Appointed 31 Jan 2000
Resigned 31 Dec 2001

WINN, Dawn

Resigned
50-52 Heaton Road, Newcastle Upon TyneNE6 1SL
Born December 1967
Director
Appointed 01 Oct 2004
Resigned 28 Feb 2015

WINN, Jeffrey John

Resigned
Heaton Road, Newcastle Upon TyneNE6 1SE
Born September 1965
Director
Appointed 31 Jan 2000
Resigned 05 Apr 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 31 Jan 2000
Resigned 31 Jan 2000

Persons with significant control

1

Brinkburn Street, Newcastle Upon TyneNE6 1PL

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

121

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Resolution
31 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Memorandum Articles
20 December 2025
MAMA
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Medium
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Move Registers To Registered Office Company
18 February 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Medium
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 January 2012
AA01Change of Accounting Reference Date
Legacy
29 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
1 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
20 June 2007
287Change of Registered Office
Legacy
15 February 2007
287Change of Registered Office
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
29 November 2006
88(2)R88(2)R
Legacy
29 November 2006
123Notice of Increase in Nominal Capital
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
287Change of Registered Office
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
88(2)R88(2)R
Legacy
4 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 2004
AUDAUD
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
287Change of Registered Office
Legacy
9 February 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
88(2)R88(2)R
Incorporation Company
31 January 2000
NEWINCIncorporation