Company Information for SYDENHAMS HIRE CENTRES LIMITED
45-47 Ashley Road, Boscombe, Bournemouth, DORSET, BH1 4LG,
|
Company Registration Number
04097069
Private Limited Company
Active |
Company Name | ||
---|---|---|
SYDENHAMS HIRE CENTRES LIMITED | ||
Legal Registered Office | ||
45-47 Ashley Road Boscombe Bournemouth DORSET BH1 4LG Other companies in BH1 | ||
Previous Names | ||
|
Company Number | 04097069 | |
---|---|---|
Company ID Number | 04097069 | |
Date formed | 2000-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2023-10-26 | |
Return next due | 2024-11-09 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-26 10:37:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN PRIDE |
||
RICHARD CHALMERS |
||
GARY MATHEWS |
||
RAYMOND JOHN PRIDE |
||
CHARLES JOHN SHERBORNE |
||
JAMES RICHARD SHERBORNE |
||
LEE MICHAEL WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PHILLIP BIDDISCOMBE |
Director | ||
LESLEY BIDDISCOMBE |
Company Secretary | ||
DUDLEY BIDDISCOMBE |
Director | ||
LESLEY BIDDISCOMBE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERBORNE HOLDINGS LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2007-07-10 | Active | |
SHERBORNE PROPERTY LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Company Secretary | 1998-07-09 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Company Secretary | 1998-07-09 | CURRENT | 1920-07-12 | Active | |
TIPADEL LIMITED | Director | 2018-04-03 | CURRENT | 1987-07-22 | Active | |
AVON PLYWOOD LIMITED | Director | 2017-07-31 | CURRENT | 1983-06-27 | Active | |
SHERBORNE HOLDINGS LIMITED | Director | 2008-03-07 | CURRENT | 2007-07-10 | Active | |
SHERBORNE PROPERTY LIMITED | Director | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Director | 1998-07-09 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Director | 1998-07-09 | CURRENT | 1920-07-12 | Active | |
TIPADEL LIMITED | Director | 2018-04-03 | CURRENT | 1987-07-22 | Active | |
AVON PLYWOOD LIMITED | Director | 2017-07-31 | CURRENT | 1983-06-27 | Active | |
SHERBORNE PROPERTY LIMITED | Director | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Director | 1995-08-17 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Director | 1992-10-20 | CURRENT | 1920-07-12 | Active | |
TIPADEL LIMITED | Director | 2018-04-03 | CURRENT | 1987-07-22 | Active | |
AVON PLYWOOD LIMITED | Director | 2017-07-31 | CURRENT | 1983-06-27 | Active | |
SHERBORNE HOLDINGS LIMITED | Director | 2008-03-07 | CURRENT | 2007-07-10 | Active | |
SHERBORNE PROPERTY LIMITED | Director | 2007-12-11 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
SYDENHAMS TIMBER ENGINEERING LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-11 | Active | |
HUDSON AND MARTIN,LIMITED | Director | 1995-08-17 | CURRENT | 1900-12-22 | Dissolved 2014-03-04 | |
SYDENHAMS LTD | Director | 1992-10-20 | CURRENT | 1920-07-12 | Active | |
TIPADEL LIMITED | Director | 2018-04-03 | CURRENT | 1987-07-22 | Active | |
AVON PLYWOOD LIMITED | Director | 2017-07-31 | CURRENT | 1983-06-27 | Active | |
SYDENHAMS LTD | Director | 2014-04-01 | CURRENT | 1920-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mr Jeremy Russell Clark on 2023-12-01 | ||
DIRECTOR APPOINTED MR BRANDON JAMES CARR | ||
CH01 | Director's details changed for Mr Jeremy Russell Clark on 2022-12-08 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Brandon James Carr as company secretary on 2020-08-01 | |
TM02 | Termination of appointment of Raymond John Pride on 2020-07-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY RUSSELL CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN PRIDE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040970690001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND JOHN PRIDE on 2018-11-13 | |
CH01 | Director's details changed for Mr James Richard Sherborne on 2018-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY MATHEWS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR LEE MICHAEL WRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP BIDDISCOMBE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHALMERS | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SHERBORNE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN SHERBORNE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PRIDE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP BIDDISCOMBE / 03/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FHC HIRE CENTRES LIMITED CERTIFICATE ISSUED ON 06/05/08 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: MANOR WAY MARSTON TRADING ESTATE FROME SOMERSET BA11 4RB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
88(2)R | AD 31/10/00--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
PAYMENTS - GENERAL |
Torbay Council | |
|
V&P ANNUAL HIRE CHARGES |
Torbay Council | |
|
V&P ANNUAL HIRE CHARGES |
Torbay Council | |
|
V&P ANNUAL HIRE CHARGES |
Torbay Council | |
|
V&P ANNUAL HIRE CHARGES |
Torbay Council | |
|
V&P ANNUAL HIRE CHARGES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |