Background WavePink WaveYellow Wave

'HIRE ONE' LIMITED (04277104)

'HIRE ONE' LIMITED (04277104) is an active UK company. incorporated on 28 August 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. 'HIRE ONE' LIMITED has been registered for 24 years. Current directors include DE LA MOTTE, Tom, MITCHELL, Andrew, PRICHARD, Jamie Mark and 1 others.

Company Number
04277104
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DE LA MOTTE, Tom, MITCHELL, Andrew, PRICHARD, Jamie Mark, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
'

'HIRE ONE' LIMITED

'HIRE ONE' LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. 'HIRE ONE' LIMITED was registered 24 years ago.(SIC: 77390)

Status

active

Active since 24 years ago

Company No

04277104

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 17 December 2018To: 25 October 2024
Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
From: 11 September 2013To: 17 December 2018
, Cardiff Road, Mwyndy Cross Industries, Pontyclun, Rhondda Cynon Taff, CF72 8PN
From: 28 August 2001To: 11 September 2013
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Owner Exit
Sept 17
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Director Left
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 09 Aug 2013

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 22 Jul 2025

MITCHELL, Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born October 1971
Director
Appointed 30 Sept 2022

PRICHARD, Jamie Mark

Active
Thorpe Park, LeedsLS15 8ZB
Born February 1972
Director
Appointed 30 Sept 2022

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 09 Aug 2013

MASON, Philip John

Resigned
Home Farm Court, ChepstowNP16 6RL
Secretary
Appointed 24 Sept 2001
Resigned 09 Aug 2013

WEST, Debra

Resigned
3 Arnold Avenue, CardiffCF3 5PP
Secretary
Appointed 28 Aug 2001
Resigned 24 Sept 2001

BODEN, David Andrew

Resigned
Century Way, LeedsLS15 8ZB
Born January 1961
Director
Appointed 16 Jul 2013
Resigned 30 Sept 2022

LATHAM, Kevin John

Resigned
Rowan Gardens, PontypriddCF38 2GG
Born May 1967
Director
Appointed 24 Sept 2001
Resigned 04 Apr 2014

MASON, Philip John

Resigned
Century Way, LeedsLS15 8ZB
Born December 1953
Director
Appointed 24 Sept 2001
Resigned 20 Dec 2019

SCOTT, Paul

Resigned
Main Street North, AberfordLS1 5BD
Born August 1964
Director
Appointed 09 Aug 2013
Resigned 22 Jul 2025

STEVENS, Ian John

Resigned
11 Beechcroft Road, NewportNP19 8AG
Born October 1965
Director
Appointed 24 Sept 2001
Resigned 13 Feb 2008

THORNE, Gillian

Resigned
7 Laburnum Drive, CwmbranNP44 6EL
Born May 1960
Director
Appointed 28 Aug 2001
Resigned 24 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
Main Street North, LeedsLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Main Street North, LeedsLS25 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
5 October 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 September 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
11 September 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Resolution
28 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Legacy
22 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
1 December 2012
MG01MG01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Legacy
6 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
9 January 2012
MG02MG02
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 July 2011
RP04RP04
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
363aAnnual Return
Legacy
25 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Legacy
23 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
6 November 2003
287Change of Registered Office
Legacy
23 August 2003
363aAnnual Return
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
2 September 2002
363aAnnual Return
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
88(2)R88(2)R
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2001
123Notice of Increase in Nominal Capital
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation