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

CELLHIRE UK LIMITED

Park House, Clifton Park, York, YORKSHIRE, YO30 5PB,
Company Registration Number
02463423
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cellhire Uk Ltd
CELLHIRE UK LIMITED was founded on 1990-01-26 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Cellhire Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CELLHIRE UK LIMITED
 
Legal Registered Office
Park House
Clifton Park
York
YORKSHIRE
YO30 5PB
Other companies in YO30
 
Filing Information
Company Number 02463423
Company ID Number 02463423
Date formed 1990-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLHIRE UK 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 CELLHIRE UK LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE WILLIAMS
Company Secretary 2002-01-26
TIMOTHY JAMES WILLIAMS
Director 1992-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN FREDERICK DYSON
Director 2002-06-11 2009-06-12
PAUL MICHAEL ROUSE
Director 2001-02-15 2005-09-30
DAVID GILBERTSON
Director 1999-01-26 2003-07-01
PAUL EDWARD REBEIRO
Company Secretary 1999-01-26 2001-11-30
PAUL EDWARD REBEIRO
Director 1999-01-26 2001-11-30
HELEN JANE WILLIAMS
Company Secretary 1992-01-26 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE WILLIAMS CELLHIRE GROUP LIMITED Company Secretary 2009-06-12 CURRENT 2007-05-03 Active
HELEN JANE WILLIAMS WCCTV LIMITED Company Secretary 2009-06-12 CURRENT 2007-05-03 Active
HELEN JANE WILLIAMS EUNICE 2 LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Active
HELEN JANE WILLIAMS WIRELESS CCTV LIMITED Company Secretary 2002-01-26 CURRENT 2001-04-02 Active
HELEN JANE WILLIAMS CELLHIRE INTERNATIONAL LIMITED Company Secretary 2002-01-26 CURRENT 1989-11-01 Active
HELEN JANE WILLIAMS CELLHIRE (HOLDINGS) LIMITED Company Secretary 2002-01-26 CURRENT 1994-09-15 Active
HELEN JANE WILLIAMS VISMO LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
HELEN JANE WILLIAMS EUNICE 1 LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Active
HELEN JANE WILLIAMS AQUILA CAPITAL LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-20 Active
HELEN JANE WILLIAMS THE HIRE GROUP HOLDINGS LIMITED Company Secretary 1998-03-11 CURRENT 1997-12-01 Active
HELEN JANE WILLIAMS FONEFIX LIMITED Company Secretary 1991-08-18 CURRENT 1988-03-24 Active
HELEN JANE WILLIAMS THE HIRE GROUP LIMITED Company Secretary 1991-08-03 CURRENT 1989-02-01 Active
TIMOTHY JAMES WILLIAMS NSMAG LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-05-31
TIMOTHY JAMES WILLIAMS NETMOBILE LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
TIMOTHY JAMES WILLIAMS CELLHIRE GROUP LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
TIMOTHY JAMES WILLIAMS WCCTV LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
TIMOTHY JAMES WILLIAMS EUNICE 2 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
TIMOTHY JAMES WILLIAMS VISMO LIMITED Director 2001-11-01 CURRENT 2001-11-01 Active
TIMOTHY JAMES WILLIAMS EUNICE 1 LIMITED Director 2001-04-02 CURRENT 2001-04-02 Active
TIMOTHY JAMES WILLIAMS WIRELESS CCTV LIMITED Director 2001-04-02 CURRENT 2001-04-02 Active
TIMOTHY JAMES WILLIAMS CLIFTON PARK MANAGEMENT LIMITED Director 2000-06-15 CURRENT 1998-05-28 Active
TIMOTHY JAMES WILLIAMS AQUILA CAPITAL LIMITED Director 2000-03-20 CURRENT 2000-03-20 Active
TIMOTHY JAMES WILLIAMS THE HIRE GROUP HOLDINGS LIMITED Director 1998-03-11 CURRENT 1997-12-01 Active
TIMOTHY JAMES WILLIAMS CELLHIRE (HOLDINGS) LIMITED Director 1994-09-15 CURRENT 1994-09-15 Active
TIMOTHY JAMES WILLIAMS CELLHIRE LIMITED Director 1991-12-31 CURRENT 1987-09-01 Active
TIMOTHY JAMES WILLIAMS CELLHIRE INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1989-11-01 Active
TIMOTHY JAMES WILLIAMS FONEFIX LIMITED Director 1991-08-18 CURRENT 1988-03-24 Active
TIMOTHY JAMES WILLIAMS THE HIRE GROUP LIMITED Director 1991-08-03 CURRENT 1989-02-01 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-07-13PSC05Change of details for Cellhire Plc as a person with significant control on 2022-06-22
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-17DS01Application to strike the company off the register
2022-02-03CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-01-28AR0117/01/13 ANNUAL RETURN FULL LIST
2012-02-14AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-15AR0117/01/11 ANNUAL RETURN FULL LIST
2010-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2010-02-12AR0117/01/10 ANNUAL RETURN FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERTSON / 06/10/2009
2009-10-09CH03SECRETARY'S DETAILS CHNAGED FOR HELEN JANE WILLIAMS on 2009-10-06
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILLIAMS / 06/10/2009
2009-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-06-12288bAppointment terminated director kevin dyson
2009-02-13363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-18363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-09363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-27363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-02-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-26288aNEW DIRECTOR APPOINTED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-07363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-24225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-23363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1999-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-05288bSECRETARY RESIGNED
1999-02-05288aNEW DIRECTOR APPOINTED
1998-12-17CERTNMCOMPANY NAME CHANGED T.J.W. LIMITED CERTIFICATE ISSUED ON 18/12/98
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-02287REGISTERED OFFICE CHANGED ON 02/04/98 FROM: QUEENS HOUSE MICKLEGATE YORK NORTH YORKSHIRE YO1 1JH
1998-03-03363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-12363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-28363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-02-21363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-03-10363sRETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS
1994-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CELLHIRE UK 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 CELLHIRE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-06-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-02-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CELLHIRE UK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELLHIRE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLHIRE UK LIMITED
Trademarks
We have not found any records of CELLHIRE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLHIRE UK 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 (74990 - Non-trading company) as CELLHIRE UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CELLHIRE UK 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 CELLHIRE UK 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 CELLHIRE UK 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.