SPEEDY HIRE PLC
NEWTON LE WILLOWS ALLEN PLC

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 00927680
Status Active
Incorporation Date 22 February 1968
Company Type Public Limited Company
Address CHASE HOUSE, 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 11 April 2017 GBP 26,178,752.4 ; Appointment of Neil John Hunt as a secretary on 30 March 2017; Termination of appointment of James Edward Blair as a secretary on 30 March 2017. The most likely internet sites of SPEEDY HIRE PLC are www.speedyhire.co.uk, and www.speedy-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Gathurst Rail Station is 5.9 miles; to Birchwood Rail Station is 6.6 miles; to Eccleston Park Rail Station is 6.7 miles; to Runcorn Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedy Hire Plc is a Public Limited Company. The company registration number is 00927680. Speedy Hire Plc has been working since 22 February 1968. The present status of the company is Active. The registered address of Speedy Hire Plc is Chase House 16 The Parks Newton Le Willows Merseyside Wa12 0jq. . HUNT, Neil John is a Secretary of the company. ASTRAND, Jan Gunnar is a Director of the company. BARCLAY, Robert is a Director of the company. CONTRERAS, Robert Leonard is a Director of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. SHEARER, David James Buchanan is a Director of the company. Secretary BLAIR, James Edward has been resigned. Secretary BROWN, John Ernest has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary SMITH, Martin Freeman has been resigned. Director ATKINSON, Peter Duncan has been resigned. Director AVERILL, Michael Charles Edward has been resigned. Director BROWN, John Ernest has been resigned. Director CORCORAN, Steven James has been resigned. Director DAVIES, Nicholas William has been resigned. Director DEE, Frank Rigby has been resigned. Director FOX, Kenneth has been resigned. Director GALLOWAY, David Allistair has been resigned. Director GODWIN, Charles Richard has been resigned. Director GREENHALGH, Donald has been resigned. Director GREENOUGH, Michael Robert has been resigned. Director HILTON, Ian John has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director MACPHERSON, Ishbel Jean Stewart has been resigned. Director MASTERS, Christopher has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director MORGAN, Michael John has been resigned. Director MORLEY, James has been resigned. Director MOWAT, Magnus has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director READ, Justin Richard has been resigned. Director ROGERSON, Mark has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director SMITH, Martin Freeman has been resigned. Director VERITIERO, Claudio has been resigned. Director WALLIS, David William has been resigned. Director WESTON, Roger Jeremy has been resigned. Director WORMALD, Michael has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HUNT, Neil John
Appointed Date: 30 March 2017

Director
ASTRAND, Jan Gunnar
Appointed Date: 01 November 2014
78 years old

Director
BARCLAY, Robert
Appointed Date: 01 April 2016
56 years old

Director
CONTRERAS, Robert Leonard
Appointed Date: 23 December 2015
63 years old

Director
DOWN, Russell
Appointed Date: 06 April 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 01 April 2016
58 years old

Director
SHEARER, David James Buchanan
Appointed Date: 09 September 2016
66 years old

Resigned Directors

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
BROWN, John Ernest
Resigned: 31 July 1995

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
MCGRATH, Michael Andrew
Resigned: 02 January 2007
Appointed Date: 23 August 2001

Secretary
O'BRIEN, Neil Christopher
Resigned: 23 August 2001
Appointed Date: 11 June 1999

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Secretary
SMITH, Martin Freeman
Resigned: 11 June 1999
Appointed Date: 31 July 1995

Director
ATKINSON, Peter Duncan
Resigned: 13 July 2011
Appointed Date: 01 June 2005
68 years old

Director
AVERILL, Michael Charles Edward
Resigned: 26 February 2015
Appointed Date: 01 May 2008
74 years old

Director
BROWN, John Ernest
Resigned: 19 July 2005
81 years old

Director
CORCORAN, Steven James
Resigned: 27 January 2014
Appointed Date: 02 March 2001
65 years old

Director
DAVIES, Nicholas William
Resigned: 08 June 2001
Appointed Date: 06 June 2000
64 years old

Director
DEE, Frank Rigby
Resigned: 31 March 2008
Appointed Date: 02 April 2001
74 years old

Director
FOX, Kenneth
Resigned: 02 March 2001
80 years old

Director
GALLOWAY, David Allistair
Resigned: 31 May 2009
Appointed Date: 02 April 2001
80 years old

Director
GODWIN, Charles Richard
Resigned: 26 July 1995
92 years old

Director
GREENHALGH, Donald
Resigned: 02 March 2001
92 years old

Director
GREENOUGH, Michael Robert
Resigned: 03 March 2000
78 years old

Director
HILTON, Ian John
Resigned: 26 July 2000
85 years old

Director
KRIGE, Lynette Gillian
Resigned: 16 October 2014
Appointed Date: 29 September 2011
59 years old

Director
MACPHERSON, Ishbel Jean Stewart
Resigned: 11 November 2014
Appointed Date: 17 July 2007
65 years old

Director
MASTERS, Christopher
Resigned: 18 November 2015
Appointed Date: 13 July 2011
78 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 01 April 2006
58 years old

Director
MORGAN, Michael John
Resigned: 23 August 2001
83 years old

Director
MORLEY, James
Resigned: 30 November 2015
Appointed Date: 02 April 2009
76 years old

Director
MOWAT, Magnus
Resigned: 26 July 2000
85 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 11 June 1999
62 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
SIMPSON, Andrew Christopher
Resigned: 31 March 2006
Appointed Date: 11 August 2003
57 years old

Director
SMITH, Martin Freeman
Resigned: 11 June 1999
Appointed Date: 31 July 1995
64 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 28 November 2007
52 years old

Director
WALLIS, David William
Resigned: 31 December 2010
Appointed Date: 22 June 2000
77 years old

Director
WESTON, Roger Jeremy
Resigned: 23 August 2001
Appointed Date: 01 November 1995
89 years old

Director
WORMALD, Michael
Resigned: 26 July 2000
Appointed Date: 28 September 1998
76 years old

SPEEDY HIRE PLC Events

11 Apr 2017
Statement of capital following an allotment of shares on 11 April 2017
  • GBP 26,178,752.4

30 Mar 2017
Appointment of Neil John Hunt as a secretary on 30 March 2017
30 Mar 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
28 Mar 2017
Statement of capital following an allotment of shares on 27 March 2017
  • GBP 26,178,324.55

24 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 26,177,409.45

...
... and 240 more events
28 Feb 2008
Ad 01/02/08\gbp si [email protected]=721.8\gbp ic 2538903.9/2539625.7\
28 Feb 2008
Ad 01/02/08\gbp si [email protected]=1841.95\gbp ic 2537061.95/2538903.9\
28 Feb 2008
Ad 01/02/08\gbp si [email protected]=4441.45\gbp ic 2532620.5/2537061.95\
28 Feb 2008
Ad 01/02/08\gbp si [email protected]=12385.5\gbp ic 2520235/2532620.5\
19 Feb 2008
Ad 03/01/08--------- £ si [email protected]=44 £ ic 2520191/2520235

SPEEDY HIRE PLC Charges

17 September 2014
Charge code 0092 7680 0028
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0092 7680 0027
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0092 7680 0026
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0092 7680 0025
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2013
Charge code 0092 7680 0024
Delivered: 21 November 2013
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Share pledge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: The existing shares and related rights, additional shares…
13 July 2011
Group debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Group debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Composite mortgage debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
14 June 2010
Legal charge over shares
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The shares and the distribution rights see image for full…
30 March 2009
Legal charge over shares
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties (Including Itself)
Description: By way of first legal mortgage, the shares, the…
17 September 2008
Legal charge over shares
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and/or Security Trustee for the Finance Parties (The Security Trustee)
Description: The shares; the distribution rights from time to time…
17 September 2008
Legal charge over shares
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and/or Security Trustee for the Finance Parties (The Security Trustee)
Description: The shares; the distribution rights from time to time…
13 June 2007
Security agreement
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Share pledge
Delivered: 31 May 2006
Status: Satisfied on 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Transaction Parties
Description: Pledges and assigns the existing shares and related rights.
11 August 2005
Security agreement
Delivered: 16 August 2005
Status: Satisfied on 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Transaction Parties
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Supplemental security agreement
Delivered: 10 November 2004
Status: Satisfied on 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for the Transaction Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Security agreement
Delivered: 2 July 2003
Status: Satisfied on 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Transaction Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Deed of variation varying the terms of the guarantee and debenture dated 18TH april 1990
Delivered: 10 January 2002
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and assets of the…
18 April 1990
Guarantee & debenture
Delivered: 9 May 1990
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1986
Debenture
Delivered: 30 September 1986
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1986
Guarantee & debenture
Delivered: 27 February 1986
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: (See doc M38 for fuller details). Fixed and floating…
20 February 1984
Guarantee & debenture
Delivered: 6 March 1984
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1978
Legal charge
Delivered: 12 October 1978
Status: Satisfied on 3 April 2001
Persons entitled: Nede Property Holding Company LTD
Description: All that parcel of land containing about 9.7 acres at…
12 October 1973
Legal charge
Delivered: 31 October 1973
Status: Satisfied on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: Land fronting crossfield st, unsworth, bury, lancs.
5 December 1969
Debenture
Delivered: 17 December 1969
Status: Satisfied on 15 February 2000
Persons entitled: Martins Bank LTD.
Description: Premises at vigi st. & hally st. New springs, aspill…