Background WavePink WaveYellow Wave

HADES HIRE LTD (11451473)

HADES HIRE LTD (11451473) is an active UK company. incorporated on 5 July 2018. with registered office in Nantwich. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. HADES HIRE LTD has been registered for 7 years. Current directors include BROOKSBANK, Michael Christopher, STRICKLAND, Josh, WARD, Richard Robert.

Company Number
11451473
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
Unit 10 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BROOKSBANK, Michael Christopher, STRICKLAND, Josh, WARD, Richard Robert
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADES HIRE LTD

HADES HIRE LTD is an active company incorporated on 5 July 2018 with the registered office located in Nantwich. 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. HADES HIRE LTD was registered 7 years ago.(SIC: 77320)

Status

active

Active since 7 years ago

Company No

11451473

LTD Company

Age

7 Years

Incorporated 5 July 2018

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 30 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

RS TOOL HIRE LIMITED
From: 5 July 2018To: 8 December 2020
Contact
Address

Unit 10 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Previous Addresses

C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom
From: 6 February 2022To: 2 April 2024
C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom
From: 4 February 2022To: 6 February 2022
Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
From: 10 February 2021To: 4 February 2022
74/76 High Street Winsford CW7 2AP United Kingdom
From: 5 July 2018To: 10 February 2021
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
May 19
Director Joined
Aug 19
Funding Round
Dec 19
Director Left
Mar 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Aug 20
Director Left
Aug 20
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 24
Loan Cleared
Nov 24
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROOKSBANK, Michael Christopher

Active
Alvaston Business Park, NantwichCW5 6PF
Born December 1968
Director
Appointed 09 Mar 2026

STRICKLAND, Josh

Active
Alvaston Business Park, NantwichCW5 6PF
Born September 1993
Director
Appointed 05 Jul 2018

WARD, Richard Robert

Active
Great Tower Street, LondonEC3R 5AQ
Born February 1967
Director
Appointed 10 Nov 2023

HARPER, Steven John

Resigned
3700 Parkway, Solent Business Park, FarehamPO15 7AW
Born December 1967
Director
Appointed 10 Nov 2023
Resigned 31 Jul 2025

JANI, Asim

Resigned
High Street, WinsfordCW7 2AP
Born October 1985
Director
Appointed 01 Aug 2019
Resigned 17 Aug 2020

JANI, Asim

Resigned
High Street, WinsfordCW7 2AP
Born October 1985
Director
Appointed 05 Jul 2018
Resigned 06 May 2019

SHANNON, Jeremy Nicholas

Resigned
3 Crewe Road, SandbachCW11 4NE
Born January 1970
Director
Appointed 05 Jul 2018
Resigned 18 Jul 2023

STRICKLAND, Nicholas Dean

Resigned
High Street, WinsfordCW7 2AP
Born September 1976
Director
Appointed 05 Jul 2018
Resigned 19 Feb 2020

WILLIS, Nicola Dawn

Resigned
3700 Parkway, Solent Business Park, FarehamPO15 7AW
Born December 1983
Director
Appointed 10 Nov 2023
Resigned 08 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
3 Crewe Road, SandbachCW11 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021

Mr Josh Strickland

Ceased
3 Crewe Road, SandbachCW11 4NE
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 11 Feb 2021

Mr Jeremy Nicholas Shannon

Ceased
3 Crewe Road, SandbachCW11 4NE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 11 Feb 2021

Mr Asim Jani

Ceased
High Street, WinsfordCW7 2AP
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Resolution
8 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Incorporation Company
5 July 2018
NEWINCIncorporation