Background WavePink WaveYellow Wave

TEST & MEASUREMENT HIRE GROUP LIMITED (08627189)

TEST & MEASUREMENT HIRE GROUP LIMITED (08627189) is an active UK company. incorporated on 29 July 2013. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEST & MEASUREMENT HIRE GROUP LIMITED has been registered for 12 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
08627189
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST & MEASUREMENT HIRE GROUP LIMITED

TEST & MEASUREMENT HIRE GROUP LIMITED is an active company incorporated on 29 July 2013 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEST & MEASUREMENT HIRE GROUP LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08627189

LTD Company

Age

12 Years

Incorporated 29 July 2013

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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

TEST & MEASUREMENT HIRE (HOLDINGS) LIMITED
From: 29 July 2013To: 12 December 2013
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS
From: 29 July 2013To: 11 November 2015
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Capital Reduction
Jul 15
Director Left
Jul 15
Share Buyback
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Capital Reduction
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Share Buyback
Nov 15
Director Joined
Nov 15
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Capital Update
May 25
Director Left
Feb 26
Director Joined
Feb 26
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Beckwith Knowle, HarrogateHG3 1UD
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 02 Nov 2015
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

HURLEY, Barbara

Resigned
24 Castle Street, ChesterCH1 2DS
Secretary
Appointed 29 Jul 2013
Resigned 02 Nov 2015

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1960
Director
Appointed 02 Nov 2015
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

GRANNELL, Kenneth Patrick

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1954
Director
Appointed 29 Jul 2013
Resigned 02 Nov 2015

HURLEY, Barbara

Resigned
24 Castle Street, ChesterCH1 2DS
Born January 1955
Director
Appointed 29 Jul 2013
Resigned 02 Nov 2015

ROWE, Paul

Resigned
24 Castle Street, ChesterCH1 2DS
Born September 1959
Director
Appointed 29 Jul 2013
Resigned 02 Nov 2015

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 02 Nov 2015
Resigned 30 Sept 2023

THOW, Gordon

Resigned
24 Castle Street, ChesterCH1 2DS
Born September 1964
Director
Appointed 29 Jul 2013
Resigned 14 May 2015

WILSON, Dennis Michael

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1963
Director
Appointed 29 Jul 2013
Resigned 02 Nov 2015

Persons with significant control

1

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

80

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 No 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
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2025
SH19Statement of Capital
Legacy
12 May 2025
SH20SH20
Legacy
12 May 2025
CAP-SSCAP-SS
Resolution
17 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 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
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Resolution
23 November 2015
RESOLUTIONSResolutions
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Capital Return Purchase Own Shares
16 November 2015
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
27 October 2015
SH06Cancellation of Shares
Second Filing Of Form With Form Type Made Up Date
21 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Resolution
22 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Incorporation Company
29 July 2013
NEWINCIncorporation