Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.S. HIRE AND SALES LIMITED
Company Information for

H.S. HIRE AND SALES LIMITED

UNITS 6 & 7, BROADMEADOW INDUSTRIAL ESTATE, TEIGNMOUTH, DEVON, TQ14 9AE,
Company Registration Number
02132250
Private Limited Company
Active

Company Overview

About H.s. Hire And Sales Ltd
H.S. HIRE AND SALES LIMITED was founded on 1987-05-18 and has its registered office in Teignmouth. The organisation's status is listed as "Active". H.s. Hire And Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.S. HIRE AND SALES LIMITED
 
Legal Registered Office
UNITS 6 & 7
BROADMEADOW INDUSTRIAL ESTATE
TEIGNMOUTH
DEVON
TQ14 9AE
Other companies in TQ14
 
Filing Information
Company Number 02132250
Company ID Number 02132250
Date formed 1987-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.S. HIRE AND SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.S. HIRE AND SALES LIMITED

Current Directors
Officer Role Date Appointed
KEITH WILLIAM MASON
Company Secretary 1991-03-31
GREGORY ARTHUR BLADON
Director 1991-03-31
PETER JAMES COCKRAM
Director 1994-01-01
KEITH WILLIAM MASON
Director 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WILLIAM MASON H S HIRE PROPERTIES LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2013-11-19
GREGORY ARTHUR BLADON EDAC LIMITED Director 2015-02-17 CURRENT 1998-03-11 Active
GREGORY ARTHUR BLADON H S HIRE PROPERTIES LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2013-11-19
GREGORY ARTHUR BLADON SALISBURY HOUSE MANAGEMENT (DEVON) LIMITED Director 2005-02-04 CURRENT 1983-07-14 Active
GREGORY ARTHUR BLADON GLOBAL LIFT EQUIPMENT (HOLDINGS) LIMITED Director 2003-02-28 CURRENT 2002-09-06 Dissolved 2013-11-19
GREGORY ARTHUR BLADON GLOBAL1PARTNERS LTD Director 1994-07-21 CURRENT 1994-07-01 Active
PETER JAMES COCKRAM H S HIRE PROPERTIES LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2013-11-19
KEITH WILLIAM MASON MASON DEVELOPMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
KEITH WILLIAM MASON H S HIRE PROPERTIES LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2013-11-19
KEITH WILLIAM MASON K MASON HOLDINGS LIMITED Director 2004-07-26 CURRENT 2004-07-26 Active
KEITH WILLIAM MASON SLEEMAN & HAWKEN LIMITED Director 1991-06-12 CURRENT 1958-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Director's details changed for Ryan James Mason on 2024-05-28
2024-05-28Director's details changed for Mr Keith William Mason on 2024-05-28
2024-04-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-03CESSATION OF H.S. HOLDINGS (SW) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-03Notification of K Mason Holdings Limited as a person with significant control on 2024-03-28
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-05Previous accounting period shortened from 31/12/23 TO 31/07/23
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04APPOINTMENT TERMINATED, DIRECTOR GREGORY ARTHUR BLADON
2023-05-03DIRECTOR APPOINTED RYAN JAMES MASON
2023-05-03DIRECTOR APPOINTED SEAN WILLIAM MASON
2023-03-23SECRETARY'S DETAILS CHNAGED FOR MR KEITH WILLIAM MASON on 2023-03-23
2023-03-23SECRETARY'S DETAILS CHNAGED FOR MR KEITH WILLIAM MASON on 2023-03-23
2023-03-23Director's details changed for Mr Keith William Mason on 2023-03-23
2023-03-23Director's details changed for Mr Keith William Mason on 2023-03-23
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES COCKRAM
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CH01Director's details changed for Gregory Arthur Bladon on 2020-07-13
2020-04-20PSC02Notification of H.S. Holdings (Sw) Limited as a person with significant control on 2019-07-08
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-04-20PSC07CESSATION OF GREGORY ARTHUR SIDNEY BLADON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-27AD02Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-01-23AD02Register inspection address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2019-01-23AD04Register(s) moved to registered office address Units 6 & 7 Broadmeadow Industrial Estate Teignmouth Devon TQ14 9AE
2019-01-23AD03Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-27PSC05Change of details for K Mason Holdings Limited as a person with significant control on 2016-04-06
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 69
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 69
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 69
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 69
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for Mr Keith William Mason on 2012-03-31
2012-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH WILLIAM MASON on 2012-03-31
2012-05-02AD02Register inspection address changed from Tiegn House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 6/7 BROADMEADOW IND EST TEIGNMOUTH DEVON TQ14 9AE
2011-05-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0131/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM MASON / 31/03/2011
2011-04-18AD02SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ARTHUR BLADON / 31/03/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WILLIAM MASON / 31/03/2011
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0131/03/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM MASON / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COCKRAM / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ARTHUR BLADON / 31/03/2010
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-05128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-15363aRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-05288cDIRECTOR'S PARTICULARS CHANGED
1998-06-05288cDIRECTOR'S PARTICULARS CHANGED
1998-06-05363aRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-04-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-07363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-25363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM: QUAY ROAD TEIGNMOUTH TQ14 8EL
1995-09-22ELRESS252 DISP LAYING ACC 12/09/95
1995-09-22ELRESS366A DISP HOLDING AGM 12/09/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to H.S. HIRE AND SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.S. HIRE AND SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.S. HIRE AND SALES LIMITED

Intangible Assets
Patents
We have not found any records of H.S. HIRE AND SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.S. HIRE AND SALES LIMITED
Trademarks
We have not found any records of H.S. HIRE AND SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.S. HIRE AND SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as H.S. HIRE AND SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.S. HIRE AND SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.S. HIRE AND SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.S. HIRE AND SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.