PETER HIRD AND SONS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2BT

Company number 01678881
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address 127/143 ENGLISH STREET, HULL, EAST YORKSHIRE, HU3 2BT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of PETER HIRD AND SONS LIMITED are www.peterhirdandsons.co.uk, and www.peter-hird-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Peter Hird and Sons Limited is a Private Limited Company. The company registration number is 01678881. Peter Hird and Sons Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Peter Hird and Sons Limited is 127 143 English Street Hull East Yorkshire Hu3 2bt. . HIRD, Robert Peter is a Secretary of the company. BLANCHARD, Robert John is a Director of the company. HIRD, Christina is a Director of the company. HIRD, Philip Robert is a Director of the company. HIRD, Robert Peter is a Director of the company. MOSS, Phillip Stuart is a Director of the company. NORFOLK, Carl is a Director of the company. WILDING, John Mark is a Director of the company. Director BARKER, Alan has been resigned. Director HEMMINGS, Allan Michael has been resigned. Director HIRD, Robert Peter has been resigned. Director PEACOCK, Phillip has been resigned. Director WALLIS, Charles has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors


Director
BLANCHARD, Robert John
Appointed Date: 01 May 2008
58 years old

Director
HIRD, Christina

78 years old

Director
HIRD, Philip Robert
Appointed Date: 29 January 2007
44 years old

Director
HIRD, Robert Peter

86 years old

Director
MOSS, Phillip Stuart
Appointed Date: 01 May 2008
59 years old

Director
NORFOLK, Carl
Appointed Date: 03 January 2012
67 years old

Director
WILDING, John Mark
Appointed Date: 03 January 2012
51 years old

Resigned Directors

Director
BARKER, Alan
Resigned: 12 April 1997
69 years old

Director
HEMMINGS, Allan Michael
Resigned: 16 December 2011
Appointed Date: 20 January 1995
80 years old

Director
HIRD, Robert Peter
Resigned: 07 April 2009
58 years old

Director
PEACOCK, Phillip
Resigned: 13 September 1999
77 years old

Director
WALLIS, Charles
Resigned: 06 September 2002
88 years old

Persons With Significant Control

Mr Robert Peter Hird
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Robert Hird
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hird (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER HIRD AND SONS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
07 Jan 2016
Accounts for a medium company made up to 31 March 2015
30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
30 Oct 2015
Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 114 more events
28 Jul 1987
Return made up to 22/06/87; full list of members

28 Jul 1987
Full accounts made up to 31 March 1987

25 Jun 1986
Full accounts made up to 31 March 1986

25 Jun 1986
Return made up to 12/06/86; full list of members

17 Nov 1982
Incorporation

PETER HIRD AND SONS LIMITED Charges

22 March 2013
Deed of rent deposit
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: P.A.T. (Pensions) Limited
Description: The interest in the deposit account the deposit balance and…
22 October 2010
Rent deposit deed
Delivered: 29 October 2010
Status: Satisfied on 2 April 2013
Persons entitled: P.A.T. (Pensions) Limited
Description: Charge by way of first fixed over the interest in the…
26 November 2002
Fixed and floating charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Charge of deposit
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 July 1999
Chattel mortgage
Delivered: 7 August 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All plant machinery chattels and equipment including fleet…
5 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 12B (11) elsham wold industrial…
5 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land to the rear of industrial complex…
5 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a industrial complex english…
23 January 1997
Mortgage debenture
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 September 1996
Mortgage
Delivered: 1 October 1996
Status: Satisfied on 28 August 1999
Persons entitled: Lloyds Bank PLC
Description: L/H land situate on the south west side of alfred street…
21 July 1995
Legal charge
Delivered: 25 July 1995
Status: Satisfied on 21 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- the flarepath,elsham wold industrial…
19 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 21 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and being on the south side of english…
22 August 1988
Debenture
Delivered: 27 August 1988
Status: Satisfied on 21 November 1997
Persons entitled: Lloyds Bank PLC
Description: & heritable property and assets in scotland. Fixed and…
17 February 1983
Charge
Delivered: 21 February 1983
Status: Satisfied on 11 January 1997
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book debts and other debts with…