Company NameMark One Hire Limited
Company StatusActive
Company Number02310054
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClive Lewis Potter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMark Newell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Secretary NameMark Newell
NationalityBritish
StatusCurrent
Appointed05 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RolePlant Contractor
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Alan Charles Ball
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(25 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND

Contact

Websitewww.mark1hire.co.uk
Telephone01702 545454
Telephone regionSouthend-on-Sea

Location

Registered Address16 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

37.9k at £1Mark One Hire Holdings LTD
75.84%
Ordinary
10.1k at £1Mark Newell
20.16%
Ordinary
1000 at £1Clive Lewis Potter
2.00%
Ordinary A
1000 at £1Mark Newell
2.00%
Ordinary A

Financials

Year2014
Net Worth£2,285,755
Cash£862,998
Current Liabilities£1,014,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

5 September 2017Delivered 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 2012Delivered 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 2005Delivered 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 2005Delivered 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 1999Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

12 June 2023Full accounts made up to 31 December 2022 (26 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
3 October 2022Cessation of Mark One Hire Holdings Limited as a person with significant control on 29 September 2022 (1 page)
3 October 2022Notification of Mark One Group Limited as a person with significant control on 29 September 2022 (2 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 January 2022Change of details for Mark One Hire Holdings Limited as a person with significant control on 27 January 2022 (2 pages)
27 January 2022Registered 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 2021Second filing of Confirmation Statement dated 5 March 2021 (3 pages)
9 July 2021Director's details changed for Mr Alan Charles Ball on 9 July 2021 (2 pages)
9 July 2021Registered 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 2021Change of details for Mark One Hire Holdings Limited as a person with significant control on 9 July 2021 (2 pages)
9 July 2021Director's details changed for Clive Lewis Potter on 9 July 2021 (2 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 April 2021Confirmation statement made on 5 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 29/09/2021.
(4 pages)
7 December 2020Director's details changed for Mr Alan Charles Ball on 30 November 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 November 2019Secretary's details changed for Mark Newell on 1 November 2019 (1 page)
20 November 2019Director's details changed for Mark Newell on 1 November 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
3 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 September 2018Statement of company's objects (2 pages)
30 August 2018Change of share class name or designation (2 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
11 September 2017Registration of charge 023100540007, created on 5 September 2017 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 August 2017Director's details changed for Mark Newell on 28 June 2013 (3 pages)
29 August 2017Director's details changed for Mark Newell on 28 June 2013 (3 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 January 2017Statement of capital following an allotment of shares on 25 August 2016
  • GBP 51,484
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 25 August 2016
  • GBP 51,484
(3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(7 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(7 pages)
14 September 2015Director's details changed for Mr Alan Charles Ball on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Alan Charles Ball on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Alan Charles Ball on 1 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(7 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(7 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,000
(7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,000
(7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,000
(7 pages)
5 February 2014Appointment of Mr Alan Charles Ball as a director (2 pages)
5 February 2014Appointment of Mr Alan Charles Ball as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Registered 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 2010Registered 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 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Return made up to 05/03/08; full list of members (5 pages)
26 March 2008Return made up to 05/03/08; full list of members (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 05/03/07; full list of members (7 pages)
25 April 2007Return made up to 05/03/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Return made up to 05/03/06; full list of members (7 pages)
26 April 2006Return made up to 05/03/06; full list of members (7 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Particulars of mortgage/charge (9 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 March 2004Return made up to 05/03/04; full list of members (7 pages)
27 March 2004Return made up to 05/03/04; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 05/03/03; full list of members (7 pages)
29 April 2003Return made up to 05/03/03; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2002Return made up to 05/03/02; full list of members (6 pages)
7 June 2002Return made up to 05/03/02; full list of members (6 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 05/03/01; full list of members (7 pages)
18 June 2001Return made up to 05/03/01; full list of members (7 pages)
21 November 2000Ad 04/10/00--------- £ si 47000@1=47000 £ ic 103000/150000 (2 pages)
21 November 2000Particulars of contract relating to shares (4 pages)
21 November 2000Ad 04/10/00--------- £ si 47000@1=47000 £ ic 103000/150000 (2 pages)
21 November 2000Particulars of contract relating to shares (4 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 05/03/00; full list of members (8 pages)
9 March 2000Return made up to 05/03/00; full list of members (8 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
29 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 05/03/98; no change of members (4 pages)
18 March 1998Return made up to 05/03/98; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (9 pages)
19 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 April 1997Return made up to 05/03/97; full list of members (6 pages)
27 April 1997Return made up to 05/03/97; full list of members (6 pages)
9 January 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(3 pages)
9 January 1997Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(3 pages)
9 January 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(3 pages)
9 January 1997Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(3 pages)
3 January 1997£ nc 100000/1000000 09/12/96 (1 page)
3 January 1997Ad 09/12/96--------- £ si 102000@1=102000 £ ic 1000/103000 (2 pages)
3 January 1997Ad 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 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 April 1996Return made up to 05/03/96; full list of members (6 pages)
14 April 1996Return made up to 05/03/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
16 December 1988Memorandum and Articles of Association (7 pages)
16 December 1988Memorandum and Articles of Association (7 pages)
27 October 1988Incorporation (9 pages)
27 October 1988Incorporation (9 pages)