Company NameThurrock Tool Hire Limited
DirectorsMatthew Douglas Henry Turner and Mark Robert Brady
Company StatusActive
Company Number02582586
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Matthew Douglas Henry Turner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(7 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bay Close
Canvey Island
Essex
SS8 0AF
Director NameMark Robert Brady
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameMark Henry Buckland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2000)
RoleSalesman
Correspondence Address5 Scotts Cottages
Retreat Way
Chigwell
Essex
IG7 6EL
Director NameJanet Patricia Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1994)
RoleCheckout Supervisor
Correspondence Address8 Brampton Close
Corringham
Stanford Le Hope
Essex
SS17 7NS
Director NameMr Mark Jeffery Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration28 years, 3 months (resigned 01 June 2020)
RolePlant & Tool Hire Contractor
Country of ResidenceEngland
Correspondence Address28 The Willows
Grays
Essex
RM17 6HP
Secretary NameMr Mark Jeffery Chapman
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration27 years, 11 months (resigned 01 February 2020)
RolePlant & Tool Hire Contractor
Country of ResidenceEngland
Correspondence Address28 The Willows
Grays
Essex
RM17 6HP

Contact

Websitewww.thurrocktoolhire.co.uk
Telephone01708 866500
Telephone regionRomford

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,783
Cash£13,101
Current Liabilities£71,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

5 April 2008Delivered on: 8 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 2000Delivered on: 14 July 2000
Persons entitled: P&O Property Holdings Limited

Classification: Lease
Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of the lease (as defined therein).
Particulars: The deposit of £1,727.27.
Outstanding

Filing History

7 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
18 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 June 2020Appointment of Mark Robert Brady as a director on 1 June 2020 (2 pages)
8 June 2020Notification of Mark Robert Brady as a person with significant control on 1 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
4 June 2020Cessation of Mark Jeffery Chapman as a person with significant control on 1 June 2020 (1 page)
4 June 2020Termination of appointment of Mark Jeffery Chapman as a director on 1 June 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
21 February 2020Termination of appointment of Mark Jeffery Chapman as a secretary on 1 February 2020 (1 page)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 June 2019Confirmation statement made on 27 October 2018 with updates (4 pages)
31 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 July 2018Notification of Matthew Turner as a person with significant control on 1 July 2016 (2 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Director's details changed for Mr Matthew Douglas Henry Turner on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Matthew Douglas Henry Turner on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Director's details changed for Mr Matthew Douglas Henry Turner on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Matthew Douglas Henry Turner on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Matthew Douglas Henry Turner on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Matthew Douglas Henry Turner on 5 March 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Registered office address changed from 540 London Road Grays Essex RM20 3BJ United Kingdom on 5 May 2011 (1 page)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Registered office address changed from 540 London Road Grays Essex RM20 3BJ United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 540 London Road Grays Essex RM20 3BJ United Kingdom on 5 May 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mark Jeffery Chapman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Matthew Douglas Henry Turner on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Jeffery Chapman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Matthew Douglas Henry Turner on 18 February 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 February 2009Registered office changed on 17/02/2009 from 1 thurrock business park breach road west thurrock essex RM20 3NR (1 page)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 1 thurrock business park breach road west thurrock essex RM20 3NR (1 page)
22 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 July 2008Return made up to 14/02/08; full list of members (4 pages)
15 July 2008Return made up to 14/02/08; full list of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 14/02/07; full list of members (7 pages)
28 February 2007Return made up to 14/02/07; full list of members (7 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 14/02/06; full list of members (7 pages)
10 February 2006Return made up to 14/02/06; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 June 2004Return made up to 14/02/04; no change of members (7 pages)
1 June 2004Return made up to 14/02/04; no change of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2000Full accounts made up to 31 March 2000 (4 pages)
25 July 2000Full accounts made up to 31 March 2000 (4 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 14/02/00; full list of members (7 pages)
17 February 2000Return made up to 14/02/00; full list of members (7 pages)
11 May 1999Full accounts made up to 31 March 1999 (4 pages)
11 May 1999Full accounts made up to 31 March 1999 (4 pages)
23 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (4 pages)
4 March 1997Return made up to 14/02/97; full list of members (5 pages)
4 March 1997Return made up to 14/02/97; full list of members (5 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
1 March 1996Return made up to 14/02/96; no change of members (4 pages)
1 March 1996Return made up to 14/02/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 2 stuart road grays essex RM17 5HX (1 page)
27 March 1995Registered office changed on 27/03/95 from: 2 stuart road grays essex RM17 5HX (1 page)
14 February 1991Incorporation (9 pages)
14 February 1991Incorporation (9 pages)