All Seasons Hire Limited ANDOVER


All Seasons Hire started in year 2006 as Private Limited Company with registration number 05876373. The All Seasons Hire company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Andover at Unit 9 Harewood Farm London Road. Postal code: SP11 6JL.

The firm has 3 directors, namely David W., Graeme N. and John F.. Of them, Graeme N., John F. have been with the company the longest, being appointed on 29 September 2021 and David W. has been with the company for the least time - from 9 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SP11 6LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1091470 . It is located at Unit 4, Harewood Farm, Andover with a total of 1 cars.

All Seasons Hire Limited Address / Contact

Office Address Unit 9 Harewood Farm London Road
Office Address2 Andover Down
Town Andover
Post code SP11 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876373
Date of Incorporation Fri, 14th Jul 2006
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

David W.

Position: Director

Appointed: 09 May 2023

Graeme N.

Position: Director

Appointed: 29 September 2021

John F.

Position: Director

Appointed: 29 September 2021

Stephen A.

Position: Director

Appointed: 01 June 2017

Resigned: 29 September 2021

Daniel J.

Position: Secretary

Appointed: 27 January 2017

Resigned: 29 September 2021

Paul Q.

Position: Director

Appointed: 22 August 2016

Resigned: 29 September 2021

Fiona P.

Position: Director

Appointed: 01 August 2016

Resigned: 23 January 2017

John G.

Position: Director

Appointed: 08 May 2015

Resigned: 23 May 2017

Stephen T.

Position: Director

Appointed: 08 May 2015

Resigned: 20 April 2016

John D.

Position: Director

Appointed: 08 May 2015

Resigned: 28 September 2015

Patrick H.

Position: Secretary

Appointed: 08 May 2015

Resigned: 27 January 2017

Lesley R.

Position: Director

Appointed: 21 November 2014

Resigned: 08 May 2015

Kevin S.

Position: Director

Appointed: 01 June 2013

Resigned: 08 April 2015

Mark C.

Position: Director

Appointed: 16 November 2009

Resigned: 08 May 2015

Kelvin F.

Position: Director

Appointed: 15 May 2008

Resigned: 28 October 2016

Andrew H.

Position: Secretary

Appointed: 14 August 2006

Resigned: 06 December 2012

Andrew H.

Position: Director

Appointed: 14 August 2006

Resigned: 06 December 2012

James K.

Position: Director

Appointed: 10 August 2006

Resigned: 08 May 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Mark H.

Position: Director

Appointed: 14 July 2006

Resigned: 01 September 2006

Benedict H.

Position: Director

Appointed: 14 July 2006

Resigned: 01 September 2006

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 14 July 2006

Resigned: 01 September 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 14 July 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Aghoco 2083 Limited from Andover, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hss Hire Service Group Limited that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aghoco 2083 Limited

Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, SP11 6JL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13514391
Notified on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hss Hire Service Group Limited

Oakland House 76 Talbot Road, Old Trafford, Manchester, Surrey, M16 0PQ, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 644490
Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-31
Net Worth82 315646 1621 225 9711 974 183
Balance Sheet
Cash Bank In Hand263 657120 077397 081343 609
Current Assets893 4651 222 1881 663 9821 870 245
Debtors629 8081 052 6011 236 4031 446 813
Net Assets Liabilities Including Pension Asset Liability82 315646 1621 225 9711 974 183
Stocks Inventory 49 51030 49879 823
Tangible Fixed Assets1 224 7922 112 1282 389 0022 682 192
Reserves/Capital
Called Up Share Capital105 556105 556105 556105 556
Profit Loss Account Reserve-23 241540 6061 120 4151 868 627
Shareholder Funds82 315646 1621 225 9711 974 183
Other
Creditors Due After One Year1 448 9041 549 3641 466 399660 358
Creditors Due Within One Year587 038998 0821 163 0041 686 664
Fixed Assets  2 389 2022 682 192
Investments Fixed Assets  200 
Net Current Assets Liabilities306 427224 106500 978183 581
Number Shares Allotted 2 111 1112 111 1112 111 111
Par Value Share 555
Provisions For Liabilities Charges 140 708197 610231 232
Secured Debts1 384 6951 579 1201 650 5141 060 360
Share Capital Allotted Called Up Paid105 556105 556105 556105 556
Tangible Fixed Assets Additions 1 188 737698 495893 763
Tangible Fixed Assets Cost Or Valuation2 093 8123 131 9653 775 2444 573 367
Tangible Fixed Assets Depreciation869 0201 019 8371 386 2421 891 175
Tangible Fixed Assets Depreciation Charged In Period 226 379404 600572 147
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 75 56238 19567 214
Tangible Fixed Assets Disposals 150 58455 21695 640
Total Assets Less Current Liabilities1 531 2192 336 2342 889 9802 865 773

Transport Operator Data

Unit 4
Address Harewood Farm , Andover Down
City Andover
Post code SP11 6LJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/05/09.
filed on: 13th, June 2023
Free Download (2 pages)

Company search