CANNON TOOL HIRE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD
Company number 01776484
Status Active
Incorporation Date 8 December 1983
Company Type Private Limited Company
Address C/O VP PLC CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 99 . The most likely internet sites of CANNON TOOL HIRE LIMITED are www.cannontoolhire.co.uk, and www.cannon-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Cannon Tool Hire Limited is a Private Limited Company. The company registration number is 01776484. Cannon Tool Hire Limited has been working since 08 December 1983. The present status of the company is Active. The registered address of Cannon Tool Hire Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . STOTHARD, Neil Andrew is a Secretary of the company. PILKINGTON, Jeremy Frederic George is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary SWARBRICK, Rodney Victor has been resigned. Secretary TICKNER, David Geoffrey has been resigned. Secretary WOOLLEY, Eric Ryhs has been resigned. Director JONES, Brian Wyn has been resigned. Director RAYFIELD, Melvyn John has been resigned. Director SWARBRICK, Rodney Victor has been resigned. Director TICKNER, David Geoffrey has been resigned. Director WOOLLEY, Eric Ryhs has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STOTHARD, Neil Andrew
Appointed Date: 29 July 1997

Director
PILKINGTON, Jeremy Frederic George
Appointed Date: 01 October 1996
74 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 07 July 1997
68 years old

Resigned Directors

Secretary
SWARBRICK, Rodney Victor
Resigned: 29 July 1997
Appointed Date: 30 May 1997

Secretary
TICKNER, David Geoffrey
Resigned: 01 October 1996

Secretary
WOOLLEY, Eric Ryhs
Resigned: 30 May 1997
Appointed Date: 01 October 1996

Director
JONES, Brian Wyn
Resigned: 26 February 1997
Appointed Date: 21 December 1995
72 years old

Director
RAYFIELD, Melvyn John
Resigned: 01 October 1996
Appointed Date: 21 December 1995
80 years old

Director
SWARBRICK, Rodney Victor
Resigned: 29 July 1997
Appointed Date: 01 October 1996
82 years old

Director
TICKNER, David Geoffrey
Resigned: 30 April 1998
Appointed Date: 21 December 1995
75 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 30 May 1997
Appointed Date: 01 October 1996
66 years old

Persons With Significant Control

Hire Station Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANNON TOOL HIRE LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
03 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 99

...
... and 91 more events
26 Apr 1988
Full accounts made up to 31 December 1987

26 Apr 1988
Return made up to 14/03/88; full list of members

17 Aug 1987
Registered office changed on 17/08/87 from: 8 matilda close gillingham business park gillingham kent

13 Apr 1987
Full accounts made up to 31 December 1986

13 Apr 1987
Return made up to 15/02/87; full list of members

CANNON TOOL HIRE LIMITED Charges

30 March 1998
Mortgage debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1995
Legal charge
Delivered: 1 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit F2, knights park, knight road, strood , rochester upon…
24 March 1995
Legal charge
Delivered: 1 April 1995
Status: Satisfied on 4 October 1996
Persons entitled: Barclays Bank PLC,
Description: Unit F2, knights park , knight road, strood, rochester upon…
22 December 1983
Debenture
Delivered: 12 January 1984
Status: Satisfied on 4 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…