Rochford
Essex
SS4 1ND
Director Name | Mark Newell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Purdeys Way Rochford Essex SS4 1ND |
Secretary Name | Mark Newell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Plant Contractor |
Correspondence Address | 16 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Mr Alan Charles Ball |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Purdeys Way Rochford Essex SS4 1ND |
Website | www.mark1hire.co.uk |
---|---|
Telephone | 01702 545454 |
Telephone region | Southend-on-Sea |
Registered Address | 16 Purdeys Way Rochford Essex SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
37.9k at £1 | Mark One Hire Holdings LTD 75.84% Ordinary |
---|---|
10.1k at £1 | Mark Newell 20.16% Ordinary |
1000 at £1 | Clive Lewis Potter 2.00% Ordinary A |
1000 at £1 | Mark Newell 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,285,755 |
Cash | £862,998 |
Current Liabilities | £1,014,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 September 2017 | Delivered on: 11 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 4A rawreth industrial estate rayleigh essex title number EX590082. Outstanding |
---|---|
23 July 2012 | Delivered on: 8 August 2012 Persons entitled: Trustees of Mark One Trust (Lindley Trustees Limited, Clive Potter and Mark Newell) Classification: Legal charge Secured details: £96,215.82 due or to become due from the company to the chargee. Particulars: 34 eastwood road. Rayleigh. Essex. Outstanding |
19 July 2005 | Delivered on: 28 July 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 July 2005 | Delivered on: 27 July 2005 Persons entitled: Imperial Tobacco Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges with full title guarantee as a first legal charge its interest in the account and all money from time to time in the account or withdrawn from the account in accordance with the deed. See the mortgage charge document for full details. Outstanding |
12 November 1999 | Delivered on: 18 November 1999 Satisfied on: 27 June 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - land in purdeys way,rochford,essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 1990 | Delivered on: 18 December 1990 Satisfied on: 3 December 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1990 | Delivered on: 18 December 1990 Satisfied on: 27 June 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H showroom & premises at purdeys way rochford essex and assigns the goowill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
3 October 2022 | Cessation of Mark One Hire Holdings Limited as a person with significant control on 29 September 2022 (1 page) |
3 October 2022 | Notification of Mark One Group Limited as a person with significant control on 29 September 2022 (2 pages) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
27 January 2022 | Change of details for Mark One Hire Holdings Limited as a person with significant control on 27 January 2022 (2 pages) |
27 January 2022 | Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to 16 Purdeys Way Rochford Essex SS4 1nd on 27 January 2022 (1 page) |
29 September 2021 | Second filing of Confirmation Statement dated 5 March 2021 (3 pages) |
9 July 2021 | Director's details changed for Mr Alan Charles Ball on 9 July 2021 (2 pages) |
9 July 2021 | Registered office address changed from 16 Purdeys Way Rochford Essex SS4 1nd to 146 New London Road Chelmsford CM2 0AW on 9 July 2021 (1 page) |
9 July 2021 | Change of details for Mark One Hire Holdings Limited as a person with significant control on 9 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Clive Lewis Potter on 9 July 2021 (2 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
15 April 2021 | Confirmation statement made on 5 March 2021 with no updates
|
7 December 2020 | Director's details changed for Mr Alan Charles Ball on 30 November 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 November 2019 | Secretary's details changed for Mark Newell on 1 November 2019 (1 page) |
20 November 2019 | Director's details changed for Mark Newell on 1 November 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
3 September 2018 | Resolutions
|
3 September 2018 | Statement of company's objects (2 pages) |
30 August 2018 | Change of share class name or designation (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
11 September 2017 | Registration of charge 023100540007, created on 5 September 2017 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Director's details changed for Mark Newell on 28 June 2013 (3 pages) |
29 August 2017 | Director's details changed for Mark Newell on 28 June 2013 (3 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 25 August 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 25 August 2016
|
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 September 2015 | Director's details changed for Mr Alan Charles Ball on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Alan Charles Ball on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Alan Charles Ball on 1 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 February 2014 | Appointment of Mr Alan Charles Ball as a director (2 pages) |
5 February 2014 | Appointment of Mr Alan Charles Ball as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Registered office address changed from M.J.Ventham & Co Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from M.J.Ventham & Co Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 April 2010 (1 page) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 June 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2001 | Return made up to 05/03/01; full list of members (7 pages) |
18 June 2001 | Return made up to 05/03/01; full list of members (7 pages) |
21 November 2000 | Ad 04/10/00--------- £ si 47000@1=47000 £ ic 103000/150000 (2 pages) |
21 November 2000 | Particulars of contract relating to shares (4 pages) |
21 November 2000 | Ad 04/10/00--------- £ si 47000@1=47000 £ ic 103000/150000 (2 pages) |
21 November 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
29 March 1999 | Return made up to 05/03/99; no change of members
|
29 March 1999 | Return made up to 05/03/99; no change of members
|
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
3 January 1997 | £ nc 100000/1000000 09/12/96 (1 page) |
3 January 1997 | Ad 09/12/96--------- £ si 102000@1=102000 £ ic 1000/103000 (2 pages) |
3 January 1997 | Ad 09/12/96--------- £ si 102000@1=102000 £ ic 1000/103000 (2 pages) |
3 January 1997 | £ nc 100000/1000000 09/12/96 (1 page) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
16 December 1988 | Memorandum and Articles of Association (7 pages) |
16 December 1988 | Memorandum and Articles of Association (7 pages) |
27 October 1988 | Incorporation (9 pages) |
27 October 1988 | Incorporation (9 pages) |