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

ONE STOP HIRE LIMITED

SANDRINGHAM HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY,
Company Registration Number
04857939
Private Limited Company
Active

Company Overview

About One Stop Hire Ltd
ONE STOP HIRE LIMITED was founded on 2003-08-06 and has its registered office in Chorley. The organisation's status is listed as "Active". One Stop Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONE STOP HIRE LIMITED
 
Legal Registered Office
SANDRINGHAM HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
LANCASHIRE
PR7 1NY
Other companies in WN6
 
Previous Names
ONE STOP HIRE.COM LIMITED15/10/2009
Filing Information
Company Number 04857939
Company ID Number 04857939
Date formed 2003-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB908902513  
Last Datalog update: 2024-01-07 09:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE STOP HIRE 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.
Companies with same name ONE STOP HIRE LIMITED
The following companies were found which have the same name as ONE STOP HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONE STOP HIRE PTY LTD NSW 2192 Active Company formed on the 2013-11-08

Company Officers of ONE STOP HIRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER CALDWELL
Company Secretary 2011-07-15
MARTIN AINSCOUGH
Director 2009-10-16
JOHN CHRISTOPHER CALDWELL
Director 2011-07-15
DANIELLE LOUISE HITCHEN
Director 2006-11-24
STEPHEN HITCHEN
Director 2009-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HITCHEN
Company Secretary 2009-08-12 2011-07-15
NEIL RUSSELL PARTRIDGE
Company Secretary 2006-11-24 2009-08-12
MARTIN AINSCOUGH
Director 2003-08-06 2009-08-12
IAN BOOTH
Director 2006-11-24 2009-08-12
IAN DAVID FISHER
Director 2006-11-24 2009-08-12
JONATHAN MARSDEN
Director 2006-11-24 2009-08-12
NEIL RUSSELL PARTRIDGE
Director 2006-11-24 2009-08-12
CAROLE RIGBY
Director 2006-11-24 2009-08-12
ANDREW GRANT STAFFORD
Director 2006-11-24 2009-08-12
JEFFREY WILLIAM HITCHEN
Company Secretary 2003-08-06 2006-11-24
BRENDAN AINSCOUGH
Director 2003-08-06 2006-11-24
JAMES AINSCOUGH
Director 2003-08-06 2006-11-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-06 2003-08-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-06 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN AINSCOUGH AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
MARTIN AINSCOUGH ONE STOP POWER RENTAL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MARTIN AINSCOUGH PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
MARTIN AINSCOUGH BLAKELEY'S RECYCLING LIMITED Director 2012-12-13 CURRENT 1982-06-22 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK HOLDINGS LIMITED Director 2012-03-01 CURRENT 2007-10-16 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK CONTRACT FURNITURE LIMITED Director 2012-03-01 CURRENT 1973-01-04 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS NO.1 LIMITED Director 2012-01-17 CURRENT 2000-11-24 Dissolved 2014-01-07
MARTIN AINSCOUGH NORTH HALL LAND LIMITED Director 2011-09-14 CURRENT 1997-04-18 Active
MARTIN AINSCOUGH WIGAN UTC Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-05-10
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2010-08-12 CURRENT 2008-04-08 Active - Proposal to Strike off
MARTIN AINSCOUGH CONNELLY CAPITAL LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-08-15
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
MARTIN AINSCOUGH FLOURISH CAPITAL LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND LIMITED Director 2007-12-05 CURRENT 2007-08-20 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS LIMITED Director 2007-11-16 CURRENT 2007-07-09 Active
JOHN CHRISTOPHER CALDWELL WHS SAFETY SOLUTIONS LIMITED Director 2014-04-22 CURRENT 2013-05-30 Active
JOHN CHRISTOPHER CALDWELL S.J.S. HIRE TOOLS LIMITED Director 2011-07-15 CURRENT 1983-02-08 Active
DANIELLE LOUISE HITCHEN ADVENTURE PARC SNOWDONIA LIMITED Director 2018-06-12 CURRENT 2012-09-19 Active
DANIELLE LOUISE HITCHEN SNOWDONIA HOTEL LIMITED Director 2018-04-01 CURRENT 2018-03-05 Active
DANIELLE LOUISE HITCHEN BLACKHURST HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DANIELLE LOUISE HITCHEN ONE STOP POWER RENTAL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
DANIELLE LOUISE HITCHEN WHS SAFETY SOLUTIONS LIMITED Director 2014-04-22 CURRENT 2013-05-30 Active
DANIELLE LOUISE HITCHEN S.J.S. HIRE TOOLS LIMITED Director 2009-10-16 CURRENT 1983-02-08 Active
STEPHEN HITCHEN ADVENTURE PARC SNOWDONIA LIMITED Director 2018-06-12 CURRENT 2012-09-19 Active
STEPHEN HITCHEN SNOWDONIA HOTEL LIMITED Director 2018-04-01 CURRENT 2018-03-05 Active
STEPHEN HITCHEN BLACKHURST HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
STEPHEN HITCHEN CHORLEY YOUTH ZONE Director 2017-03-23 CURRENT 2016-01-27 Active
STEPHEN HITCHEN ONE STOP POWER RENTAL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
STEPHEN HITCHEN WHS SAFETY SOLUTIONS LIMITED Director 2014-04-22 CURRENT 2013-05-30 Active
STEPHEN HITCHEN S.J.S. HIRE TOOLS LIMITED Director 2009-10-16 CURRENT 1983-02-08 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
2024-01-23Memorandum articles filed
2024-01-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2024-01-10Particulars of variation of rights attached to shares
2024-01-10Change of share class name or designation
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-12-20Director's details changed for John Christopher Caldwell on 2022-12-15
2022-12-20CH01Director's details changed for John Christopher Caldwell on 2022-12-15
2022-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-21CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER CALDWELL on 2022-07-20
2022-07-21CH01Director's details changed for John Christopher Caldwell on 2022-07-20
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Unit 9, Chorley West Business Park Ackhurst Road Chorley Lancashire PR7 1NL
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048579390005
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 048579390004
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048579390004
2021-11-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN HITCHEN / 12/12/2016
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE HITCHEN / 12/12/2016
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 162501
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-07-14SH08Change of share class name or designation
2017-07-14RES12Resolution of varying share rights or name
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HITCHEN / 12/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE HITCHEN / 12/12/2016
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 162501
2016-08-11SH06Cancellation of shares. Statement of capital on 2016-06-21 GBP 162,501.00
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-15RES09Resolution of authority to purchase a number of shares
2016-07-15SH03Purchase of own shares
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 166668
2015-08-12AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM Unit 9, Chorley West Business Park Ackhurst Road Chorley Lancashire PR7 1NH England
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Unit 1 Ainscough Trading Estate Mossy Lea Road Wrightington Wigan Lancashire WN6 9RS
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 166668
2014-10-13SH0129/08/14 STATEMENT OF CAPITAL GBP 166668
2014-09-24RES01ADOPT ARTICLES 24/09/14
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12AR0106/08/14 ANNUAL RETURN FULL LIST
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048579390003
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048579390002
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-09AR0106/08/13 FULL LIST
2012-08-13AR0106/08/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-08-15AR0106/08/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED JOHN CHRISTOPHER CALDWELL
2011-07-22AP03SECRETARY APPOINTED JOHN CHRISTOPHER CALDWELL
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HITCHEN
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 135 BRIDGEMAN STREET BOLTON LANCASHIRE BL3 6BS
2010-08-16AR0106/08/10 FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-01AA01CURRSHO FROM 31/05/2010 TO 31/03/2010
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM VANGUARD HOUSE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XF
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-17AP01DIRECTOR APPOINTED MARTIN AINSCOUGH
2009-11-17RES13AGREEMENT APPROVED 02/11/2009
2009-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-17SH0116/10/09 STATEMENT OF CAPITAL GBP 150000
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15CERTNMCOMPANY NAME CHANGED ONE STOP HIRE.COM LIMITED CERTIFICATE ISSUED ON 15/10/09
2009-10-15RES15CHANGE OF NAME 10/10/2009
2009-09-30363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR IAN FISHER
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY NEIL PARTRIDGE
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HITCHEN / 12/08/2009
2009-08-12288aDIRECTOR APPOINTED MR STEPHEN HITCHEN
2009-08-12288aSECRETARY APPOINTED MR STEPHEN HITCHEN
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STAFFORD
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR CAROLE RIGBY
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR NEIL PARTRIDGE
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MARSDEN
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR IAN BOOTH
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN AINSCOUGH
2009-06-30GAZ1FIRST GAZETTE
2009-06-26DISS40DISS40 (DISS40(SOAD))
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM BRADLEY HALL, BRADLEY LANE STANDISH, WIGAN LANCASHIRE WN6 0XD
2008-10-09363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-09-2288(2)RAD 04/12/06--------- £ SI 97@1
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1137316 Active Licenced property: UNIT G3A LEYLAND BUSINESS PARK ONE STOP HIRE LTD CENTURION WAY FARINGTON LEYLAND CENTURION WAY GB PR25 3GR;ASHTON OLD ROAD/POTTERY LANE ONE STOP HIRE LTD OPENSHAW MANCHESTER OPENSHAW GB M11 2DS;AINSCOUGH BUSINESS PARK ONE STOP HIRE LTD MOSSY LEA ROAD WRIGHTINGTON WIGAN MOSSY LEA ROAD GB WN6 9RS. Correspondance address: CHORLEY WEST BUSINESS PARK UNIT 9 ACKHURST ROAD CHORLEY ACKHURST ROAD GB PR7 1NL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against ONE STOP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding HSBC BANK PLC
2014-03-26 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ONE STOP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE STOP HIRE LIMITED
Trademarks
We have not found any records of ONE STOP HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONE STOP HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £3,000 Supplies & Services
Chorley Borough Council 2014-11 GBP £400 Hire of tower light platforms TL90 x 4 as per your price to be collect on 31/10/2014 12pm and return 1/11/2014 before 12pm
Rochdale Metropolitan Borough Council 2014-11 GBP £510 Human Resources
Manchester City Council 2014-8 GBP £3,824
Manchester City Council 2014-7 GBP £3,538
Manchester City Council 2014-6 GBP £3,310
Manchester City Council 2014-5 GBP £7,632
Manchester City Council 2014-4 GBP £4,010
Manchester City Council 2014-2 GBP £4,488
Manchester City Council 2014-1 GBP £3,234
Manchester City Council 2013-12 GBP £4,512
Manchester City Council 2013-11 GBP £4,947
Manchester City Council 2013-10 GBP £3,676
Manchester City Council 2013-9 GBP £3,698
Manchester City Council 2013-8 GBP £4,020
Manchester City Council 2013-7 GBP £3,658
Manchester City Council 2013-6 GBP £4,258
Manchester City Council 2013-5 GBP £7,146
Manchester City Council 2013-4 GBP £24,098
Manchester City Council 2013-2 GBP £15,651
Manchester City Council 2013-1 GBP £10,241
Manchester City Council 2012-12 GBP £11,921
Manchester City Council 2012-11 GBP £24,304
Manchester City Council 2012-10 GBP £14,708
Manchester City Council 2012-9 GBP £12,521
Manchester City Council 2012-8 GBP £10,826
Manchester City Council 2012-7 GBP £12,533
Manchester City Council 2012-5 GBP £10,305
Manchester City Council 2012-4 GBP £14,404
Manchester City Council 2012-3 GBP £13,494
Wigan Council 2012-3 GBP £651 Transport
Manchester City Council 2012-2 GBP £9,993
Manchester City Council 2012-1 GBP £24,229
Manchester City Council 2011-12 GBP £500 Machinery and equipment repairs
Manchester City Council 2011-11 GBP £14,881 Hire of Equipment
Manchester City Council 2011-10 GBP £7,473 Hire of Equipment
Manchester City Council 2011-9 GBP £13,900 Hire of Equipment
Manchester City Council 2011-7 GBP £6,298 Hire of Equipment
Manchester City Council 2011-6 GBP £5,619 Hire of Equipment
Manchester City Council 2011-4 GBP £7,285 Hire of Equipment
Manchester City Council 2011-3 GBP £6,728 Hire of Equipment
Manchester City Council 2011-2 GBP £5,944 Hire of Equipment
Manchester City Council 2011-1 GBP £4,213 Hire of Equipment
Manchester City Council 2010-12 GBP £13,455 Hire of Equipment

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Manchester City Council agricultural machinery

Hire of Small Plant e.g Hedge Cutters, strimmers, blowers, chain saws, Stihl saws, breakers, compact equipment.

Outgoings
Business Rates/Property Tax
No properties were found where ONE STOP HIRE 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.
Legal Notices/Action
Initiating party ONE STOP HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCDP FORMWORK LTDEvent Date2013-12-02
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4297 A Petition to wind up the above-named Company presented on 2 December 2013 by ONE STOP HIRE LIMITED ONE STOP HIRE LIMITED claiming to be a Creditor of the Company of Croft Mill, Albert Close, Whitefield, Manchester M45 8EH will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am , on Monday 3 February 2014 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 31 January 2014 . The Petitioner’s Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/152618.) :
 
Initiating party ONE STOP HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyP M STRUCTURES LTDEvent Date2013-12-02
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4295 A Petition to wind up the above-named Company presented on 2 December 2013 by ONE STOP HIRE LIMITED ONE STOP HIRE LIMITED claiming to be a Creditor of the Company of 27 Yew Tree Drive, Woodlesford, Leeds, West Yorkshire LS26 8WQ will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am , on Monday 3 February 2014 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 31 January 2014 . The Petitioner’s Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/154760.) :
 
Initiating party ONE STOP HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyELLAN BUILD LIMITEDEvent Date2012-09-03
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3024 A Petition to wind up the above-named Company presented on 3 September 2012 by ONE STOP HIRE LIMITED , of 417 Newton Road, Lowton, Warrington, Cheshire WA3 1NZ , claiming to be a Creditor of the Company will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 15 October 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 12 October 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/120566.) :
 
Initiating party ONE STOP HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJHC CIVILS LIMITEDEvent Date2012-08-14
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2966 A Petition to wind up the above-named Company, presented on 14 August 2012 by ONE STOP HIRE LIMITED , of 43 High Street, Uppermill, Oldham, Lancashire OL3 6HS , claiming to be a Creditor of the Company will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 1 October 2012 at 10.00 am , (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 28 September 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/114197.) :
 
Initiating party ONE STOP HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMC DUCTWORK LIMITEDEvent Date2012-05-25
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2671 A Petition to wind up the Company presented on 25 May 2012 by ONE STOP HIRE LIMITED claiming to be a Creditor of the Company of Unit 25 Salisbury Road, Haydock Industrial Estate, St Helens, Merseyside WA11 9XG , will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 9 July 2012 (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 July 2012 . The Petitioners Solicitor is: Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref: PCS/114070.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyONE STOP HIRE LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE STOP HIRE 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 ONE STOP HIRE 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.