Background WavePink WaveYellow Wave

M & N HIRE LIMITED (08512186)

M & N HIRE LIMITED (08512186) is an active UK company. incorporated on 1 May 2013. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. M & N HIRE LIMITED has been registered for 12 years. Current directors include BARNES, Robert.

Company Number
08512186
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
7 Laureate Paddocks, Newmarket, CB8 0AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BARNES, Robert
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & N HIRE LIMITED

M & N HIRE LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Newmarket. 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. M & N HIRE LIMITED was registered 12 years ago.(SIC: 77320)

Status

active

Active since 12 years ago

Company No

08512186

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

7 Laureate Paddocks Newmarket, CB8 0AP,

Previous Addresses

Suite 4 East Barton Barns East Barton Road Gt. Barton Bury St Edmunds IP31 2QY
From: 1 May 2013To: 5 February 2024
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jul 13
Director Joined
Aug 17
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARNES, Robert

Active
Waterhall Farm, KennettCB8 7RQ
Born November 1990
Director
Appointed 03 Jan 2025

HEARN, Jack Matthew

Resigned
Laureate Paddocks, NewmarketCB8 0AP
Born December 1999
Director
Appointed 31 Jan 2024
Resigned 03 Jan 2025

SHELDRAKE, Maria Louise

Resigned
Laureate Paddocks, NewmarketCB8 0AP
Born December 1991
Director
Appointed 31 Jul 2017
Resigned 31 Jan 2024

SHELDRAKE, Nicola Jane

Resigned
Laureate Paddocks, NewmarketCB8 0AP
Born August 1966
Director
Appointed 01 May 2013
Resigned 31 Jan 2024

Persons with significant control

4

2 Active
2 Ceased

The Lms Directors Pension Fund (Trustees Of)

Active
Suite 8, HitchinSG5 1LA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2024

Mr Robert Damien Barnes

Active
Waterhall Farm, NewmarketCB8 7RQ
Born November 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Nov 2024

Mr Jack Matthew Hearn

Ceased
Laureate Paddocks, NewmarketCB8 0AP
Born December 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2024
Ceased 29 Nov 2024

Mrs Nicola Jane Sheldrake

Ceased
Laureate Paddocks, NewmarketCB8 0AP
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
26 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Incorporation Company
1 May 2013
NEWINCIncorporation