Background WavePink WaveYellow Wave

ALL SEASONS HIRE LIMITED (05876373)

ALL SEASONS HIRE LIMITED (05876373) is an active UK company. incorporated on 14 July 2006. with registered office in Andover. 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.. ALL SEASONS HIRE LIMITED has been registered for 19 years. Current directors include NESBITT, Graeme Andrew, PARKER, Matthew Charles.

Company Number
05876373
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
Unit 9 Harewood Farm London Road, Andover, SP11 6LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
NESBITT, Graeme Andrew, PARKER, Matthew Charles
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SEASONS HIRE LIMITED

ALL SEASONS HIRE LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Andover. 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.. ALL SEASONS HIRE LIMITED was registered 19 years ago.(SIC: 77390)

Status

active

Active since 19 years ago

Company No

05876373

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 9 Harewood Farm London Road Andover Down Andover, SP11 6LJ,

Previous Addresses

Unit 9 Harewood Farm London Road Andover Down Andover Hampshire SP11 6JL United Kingdom
From: 14 October 2021To: 15 May 2025
, Oakland House 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England
From: 6 October 2017To: 14 October 2021
, 25 Willow Lane, Mitcham, Surrey, CR4 4TS
From: 13 May 2015To: 6 October 2017
, Harewood Farm Andover Down, London Road, Andover, Hampshire, SP11 6LJ
From: 16 February 2010To: 13 May 2015
, Unit 9 the Rutherford Centre, Rutherford Road, Basingstoke, Hampshire, RG24 8PB
From: 14 July 2006To: 16 February 2010
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Dec 09
Funding Round
Sept 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
May 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Capital Update
Oct 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

NESBITT, Graeme Andrew

Active
London Road, AndoverSP11 6LJ
Born August 1988
Director
Appointed 29 Sept 2021

PARKER, Matthew Charles

Active
London Road, AndoversSP11 6LJ
Born September 1977
Director
Appointed 13 Dec 2024

HAMILTON, Andrew Ian

Resigned
5 Stewart Avenue, SheppertonTW17 0EF
Secretary
Appointed 14 Aug 2006
Resigned 06 Dec 2012

HARTREY, Patrick Mark

Resigned
Willow Lane, MitchamCR4 4TS
Secretary
Appointed 08 May 2015
Resigned 27 Jan 2017

JOLL, Daniel James, Mr.

Resigned
London Road, AndoverSP11 6JL
Secretary
Appointed 27 Jan 2017
Resigned 29 Sept 2021

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 14 Jul 2006
Resigned 01 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Jul 2006
Resigned 14 Jul 2006

ASHMORE, Stephen, Mr.

Resigned
London Road, AndoverSP11 6JL
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 29 Sept 2021

CRABTREE, Mark

Resigned
Andover Down, AndoverSP11 6LJ
Born May 1969
Director
Appointed 16 Nov 2009
Resigned 08 May 2015

DAVIES, John Christopher

Resigned
Willow Lane, MitchamCR4 4TS
Born April 1954
Director
Appointed 08 May 2015
Resigned 28 Sept 2015

FOGWILL, John William

Resigned
London Road, AndoverSP11 6JL
Born December 1982
Director
Appointed 29 Sept 2021
Resigned 11 Apr 2025

FOGWILL, Kelvin Edward

Resigned
Andover Down, AndoverSP11 6LJ
Born January 1952
Director
Appointed 15 May 2008
Resigned 28 Oct 2016

GILL, John Bruce

Resigned
Willow Lane, MitchamCR4 4TS
Born March 1967
Director
Appointed 08 May 2015
Resigned 23 May 2017

HAMILTON, Andrew Ian

Resigned
5 Stewart Avenue, SheppertonTW17 0EF
Born May 1963
Director
Appointed 14 Aug 2006
Resigned 06 Dec 2012

HUGHES, Benedict Kevin

Resigned
2a Copse Bank, SevenoaksTN15 0DE
Born December 1959
Director
Appointed 14 Jul 2006
Resigned 01 Sept 2006

HUGHES, Mark Quentin Henry

Resigned
233 Covington Way, LondonSW16 3BY
Born January 1956
Director
Appointed 14 Jul 2006
Resigned 01 Sept 2006

KEATING, James

Resigned
Robinscourt, CorkIRISH
Born April 1942
Director
Appointed 10 Aug 2006
Resigned 08 May 2015

PERRIN, Fiona Joanne

Resigned
Willow Lane, MitchamCR4 4TS
Born September 1967
Director
Appointed 01 Aug 2016
Resigned 23 Jan 2017

QUESTED, Paul David

Resigned
London Road, AndoverSP11 6JL
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 29 Sept 2021

REEVES, Lesley Claire

Resigned
Andover Down, AndoverSP11 6LJ
Born November 1963
Director
Appointed 21 Nov 2014
Resigned 08 May 2015

SILVERWOOD, Kevin James

Resigned
Andover Down, AndoverSP11 6LJ
Born February 1977
Director
Appointed 01 Jun 2013
Resigned 08 Apr 2015

TROWBRIDGE, Stephen Neil

Resigned
Willow Lane, MitchamCR4 4TS
Born May 1973
Director
Appointed 08 May 2015
Resigned 20 Apr 2016

WILKINSON, David Paul, Mr

Resigned
London Road, AndoverSP11 6JL
Born March 1981
Director
Appointed 09 May 2023
Resigned 13 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Jul 2006
Resigned 14 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
London Road, AndoverSP11 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
76 Talbot Road, ManchesterM16 0PQ

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 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 October 2025
SH19Statement of Capital
Legacy
30 October 2025
SH20SH20
Legacy
30 October 2025
CAP-SSCAP-SS
Resolution
30 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 May 2023
AD04Change of Accounting Records Location
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Resolution
28 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Statement Of Companys Objects
8 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Legacy
18 May 2011
MG01MG01
Legacy
18 May 2011
MG01MG01
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
2 December 2009
MG01MG01
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
122122
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
6 March 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
88(2)R88(2)R
Legacy
4 October 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
13 February 2007
287Change of Registered Office
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Incorporation Company
14 July 2006
NEWINCIncorporation