Nationwide Hire Ltd FAREHAM


Nationwide Hire started in year 1995 as Private Limited Company with registration number 03129555. The Nationwide Hire company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Fareham at Howard Piper House. Postal code: PO16 0QS. Since 2006-08-17 Nationwide Hire Ltd is no longer carrying the name Nationwide Tool Hire.

The company has 3 directors, namely Mark B., John H. and John M.. Of them, John M. has been with the company the longest, being appointed on 27 March 2023 and Mark B. and John H. have been with the company for the least time - from 15 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynda P. who worked with the the company until 23 April 2015.

Nationwide Hire Ltd Address / Contact

Office Address Howard Piper House
Office Address2 Salterns Lane
Town Fareham
Post code PO16 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129555
Date of Incorporation Wed, 22nd Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 15 November 2023

John H.

Position: Director

Appointed: 15 November 2023

John M.

Position: Director

Appointed: 27 March 2023

Tracey G.

Position: Director

Appointed: 13 June 2023

Resigned: 31 December 2023

Stephen K.

Position: Director

Appointed: 24 November 2022

Resigned: 26 April 2023

Nathan H.

Position: Director

Appointed: 24 November 2022

Resigned: 15 May 2023

Jonathan O.

Position: Director

Appointed: 07 October 2021

Resigned: 05 July 2022

Anthony P.

Position: Director

Appointed: 04 October 2021

Resigned: 31 August 2023

Dean M.

Position: Director

Appointed: 05 October 2020

Resigned: 28 February 2022

Jonathan H.

Position: Director

Appointed: 26 April 2017

Resigned: 04 October 2021

Andrew M.

Position: Director

Appointed: 03 January 2017

Resigned: 20 January 2017

Simon G.

Position: Director

Appointed: 22 December 2016

Resigned: 06 September 2022

Matthew L.

Position: Director

Appointed: 22 December 2016

Resigned: 01 December 2023

Gavin S.

Position: Director

Appointed: 22 December 2016

Resigned: 30 June 2022

Colin W.

Position: Director

Appointed: 22 December 2016

Resigned: 22 February 2022

Lynda P.

Position: Director

Appointed: 20 December 2016

Resigned: 07 October 2019

Lynda P.

Position: Director

Appointed: 01 January 2014

Resigned: 23 April 2015

Lynda P.

Position: Secretary

Appointed: 11 December 1995

Resigned: 23 April 2015

Howard P.

Position: Director

Appointed: 11 December 1995

Resigned: 24 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1995

Resigned: 11 December 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 November 1995

Resigned: 11 December 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Project Kestrel Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the PSC register is James S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lynda P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Kestrel Bidco Limited

100 Wood Street, London, EC2V 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12128927
Notified on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 28 December 2017
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lynda P.

Notified on 28 December 2017
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Howard P.

Notified on 1 July 2016
Ceased on 28 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nationwide Tool Hire August 17, 2006
Decorcrest January 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 893 3623 415 9673 607 9583 389 3421 365 4842 281 287
Current Assets4 798 9356 249 5037 938 9907 412 6088 923 9448 774 095
Debtors2 905 5732 833 5364 331 0324 023 2667 558 4606 492 808
Net Assets Liabilities2 145 5322 854 0515 211 1525 281 1975 499 1775 177 816
Other Debtors9 1448 2791 120 060425 0642 4291 094
Property Plant Equipment232 462219 290361 186763 883673 004614 390
Other
Audit Fees Expenses9 0008 2507 9509 00010 00012 000
Accrued Liabilities Deferred Income124 114249 076390 296291 861753 092799 907
Accumulated Amortisation Impairment Intangible Assets32 62180 77412 82618 27524 29827 534
Accumulated Depreciation Impairment Property Plant Equipment236 883286 712337 206307 907458 617379 294
Additions Other Than Through Business Combinations Intangible Assets    3 0421 984
Additions Other Than Through Business Combinations Property Plant Equipment    60 16480 566
Administrative Expenses1 136 3871 293 9851 910 2322 582 4524 331 1493 759 523
Amortisation Expense Intangible Assets24 40548 15333 9343 2256 0233 236
Amounts Owed By Group Undertakings    3 626 3913 325 937
Average Number Employees During Period525760718273
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   18 48313 30810 646
Corporation Tax Recoverable   7 918  
Cost Sales10 528 58010 085 13011 363 27212 601 07817 423 87411 047 030
Creditors2 904 2423 603 7423 037 21211 3995 3302 119
Current Tax For Period515 726566 116547 55587 104  
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     2 452
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   32 900-31 154-59 695
Depreciation Expense Property Plant Equipment49 50849 82950 494108 686145 86992 381
Dividends Paid915 0001 500 000 3 500 000  
Dividends Paid On Shares Final   3 500 000  
Fixed Assets296 777249 152364 089770 838676 979617 113
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    1 423 
Further Item Tax Increase Decrease Component Adjusting Items   59734 491-4 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 8005 5982 578530 550330 000198 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -882-876-396
Gain Loss On Disposals Property Plant Equipment509646 -38 384 -42 921
Government Grant Income    176 107 
Gross Profit Loss3 776 6564 060 3554 822 3513 837 6394 377 3623 377 272
Increase Decrease In Current Tax From Adjustment For Prior Periods7 267-464 59733 068-703
Increase From Amortisation Charge For Year Intangible Assets 48 15333 934 6 0233 236
Increase From Depreciation Charge For Year Property Plant Equipment 49 82950 494 151 04395 043
Intangible Assets64 31529 8622 9036 9543 9732 721
Intangible Assets Gross Cost96 936110 63615 72925 22928 27130 255
Interest Payable Similar Charges Finance Costs  61 2 2985 233
Investments Fixed Assets   122
Investments In Subsidiaries   122
Net Current Assets Liabilities1 894 6932 645 7614 901 7784 611 1844 887 2234 562 822
Operating Profit Loss2 640 2692 766 8822 913 6021 265 844222 653-381 176
Other Creditors21 64327 64234 87426 32446 098242 437
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    333174 366
Other Disposals Property Plant Equipment    333218 503
Other Interest Receivable Similar Income Finance Income4 2422 2134 9684 9129624 650
Other Operating Income Format1 5121 48310 657176 4401 075
Other Taxation Social Security Payable37 28638 06234 352337 138326 974403 298
Pension Other Post-employment Benefit Costs Other Pension Costs50 59415 00823 68152 52088 77162 723
Prepayments Accrued Income78 26781 546129 221120 189139 192187 566
Profit Loss2 113 6242 208 5192 357 1011 150 155217 980-321 361
Profit Loss On Ordinary Activities Before Tax2 644 5112 769 0952 918 5091 270 756221 317-381 759
Property Plant Equipment Gross Cost469 345506 002698 3921 071 7901 131 621993 684
Social Security Costs123 722149 902208 518254 966283 802226 820
Staff Costs Employee Benefits Expense1 443 4011 699 3232 231 4922 811 6583 508 6592 560 669
Taxation Including Deferred Taxation Balance Sheet Subtotal   89 42659 695 
Tax Expense Credit Applicable Tax Rate528 902553 819554 517241 44442 050-72 534
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -146 533-76 041-779
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11 38912 5808 19125 0932 8371 016
Tax Tax Credit On Profit Or Loss On Ordinary Activities530 887560 576561 408120 6013 337-60 398
Total Assets Less Current Liabilities2 191 4702 894 9135 265 8675 382 0225 564 2025 179 935
Total Current Tax Expense Credit522 993565 652547 55587 70133 068 
Total Deferred Tax Expense Credit   32 900-29 731-59 695
Total Operating Lease Payments   133 581208 097136 998
Trade Creditors Trade Payables2 241 8972 104 1942 110 0052 140 3922 906 0002 761 074
Trade Debtors Trade Receivables2 818 1622 743 7113 081 7513 470 0953 790 4482 978 211
Turnover Revenue14 305 23614 145 48516 185 62316 438 71721 801 23614 424 302
Wages Salaries1 269 0851 534 4131 999 2932 504 1723 136 0862 271 126
Director Remuneration8 73280 158607 447435 042789 156735 055
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties     163 455
Fees For Non-audit Services28 591     
Company Contributions To Money Purchase Plans Directors40 0001 57213 098   
Number Directors Accruing Benefits Under Money Purchase Scheme146   
Amounts Owed To Directors42 608686 867306   
Applicable Tax Rate202019   
Cash Cash Equivalents Cash Flow Value1 893 3623 415 967    
Comprehensive Income Expense2 113 6242 208 5192 357 101   
Corporation Tax Payable215 726266 116243 555   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-1 812-2 162    
Deferred Tax Liabilities45 93840 86254 715   
Disposals Decrease In Amortisation Impairment Intangible Assets  101 882   
Disposals Intangible Assets  101 882   
Disposals Property Plant Equipment  722   
Dividends Paid Classified As Financing Activities-915 000     
Dividends Paid On Shares Interim915 0001 500 000    
Further Item Interest Expense Component Total Interest Expense  61   
Further Item Interest Income Component Total Interest Income2834081 603   
Further Operating Expense Item Component Total Operating Expenses172 8506 800142 455   
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-731 3994 851142 592   
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables835 42672 037-380 171   
Gain Loss On Disposal Assets Income Statement Subtotal509646    
Income From Related Parties4 9436 4123 386   
Income Taxes Paid Refund Classified As Operating Activities-495 620-515 262-570 116   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-2 820 8001 522 605191 991   
Increase Decrease In Existing Provisions -4 60413 984   
Interest Income On Bank Deposits3 9591 8053 365   
Interest Paid Classified As Operating Activities  -61   
Issue Equity Instruments-1     
Loans Advances Granted To Related Parties Classified As Financing Activities-641-855 740-1 804 192   
Loans Owed To Related Parties-42 607-686 867-306   
Net Cash Flows From Used In Financing Activities5 017 690855 7401 803 886   
Net Cash Flows From Used In Investing Activities125 18947 499194 397   
Net Cash Flows From Used In Operating Activities-2 322 079-2 425 844-2 190 274   
Net Cash Generated From Operations-2 817 699-2 941 106-2 760 451   
Net Interest Received Paid Classified As Investing Activities-4 242-2 213-4 968   
Number Shares Issued Fully Paid 11   
Other Deferred Tax Expense Credit7 894-5 07613 853   
Par Value Share 11   
Payments To Redeem Own Shares-5 000 000     
Payments To Related Parties48 0001    
Proceeds From Loans Advances To Group Undertakings Participating Interests Classified As Financing Activities  -306   
Proceeds From Sales Property Plant Equipment-509-646-722   
Provisions45 93840 86254 715   
Provisions For Liabilities Balance Sheet Subtotal45 93840 86254 715   
Purchase Intangible Assets-33 020-13 700-6 975   
Purchase Property Plant Equipment-96 920-36 658-193 112   
Redemption Shares Decrease In Equity4 999 999     
Repayments Borrowings Classified As Financing Activities897 951     
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-14 859-3 197-1 300   
Total Additions Including From Business Combinations Intangible Assets 13 7006 975   
Total Additions Including From Business Combinations Property Plant Equipment 36 657193 112   
Value-added Tax Payable220 968231 785223 824   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 13th, June 2023
Free Download (31 pages)

Company search