Company NameHoist & Chute Hire Ltd
DirectorsKevin John Drummond and Deborah Drummond
Company StatusActive
Company Number05047011
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Kevin John Drummond
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Riverside
Eynsford
Dartford
DA4 0AE
Secretary NameDeborah Ann Drummond
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleSecretary
Correspondence AddressUnit 13 Riverside
Eynsford
Dartford
DA4 0AE
Director NameMrs Deborah Drummond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 St. Matthews Drive
Bromley
BR1 2LH
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Telephone01689 896777
Telephone regionOrpington

Location

Registered AddressUnit 13 Riverside
Eynsford
Dartford
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

1 at £1Mr Kevin John Drummond
50.00%
Ordinary
1 at £1Mrs Deborah Ann Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£17,462
Cash£5,698
Current Liabilities£22,128

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

19 July 2005Delivered on: 23 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

Filing History

13 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 October 2020Appointment of Mrs Deborah Drummond as a director on 15 September 2020 (2 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Registered office address changed from 68 Rusland Avenue Orpington Kent BR6 8AS to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Registered office address changed from Unit 13 Riverside Eynsford Dartford DA4 0AE England to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page)
4 March 2016Secretary's details changed for Deborah Ann Drummond on 20 February 2016 (1 page)
4 March 2016Director's details changed for Kevin John Drummond on 20 February 2016 (2 pages)
4 March 2016Registered office address changed from Unit 13 Riverside Eynsford Dartford DA4 0AE England to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 68 Rusland Avenue Orpington Kent BR6 8AS to Unit 13 Riverside Eynsford Dartford DA4 0AE on 4 March 2016 (1 page)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Director's details changed for Kevin John Drummond on 20 February 2016 (2 pages)
4 March 2016Secretary's details changed for Deborah Ann Drummond on 20 February 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Kevin John Drummond on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Kevin John Drummond on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
2 March 2009Director's change of particulars / kevin drummond / 01/01/2009 (1 page)
2 March 2009Secretary's change of particulars / deborah drummond / 01/01/2009 (2 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
2 March 2009Secretary's change of particulars / deborah drummond / 01/01/2009 (2 pages)
2 March 2009Director's change of particulars / kevin drummond / 01/01/2009 (1 page)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Registered office changed on 23/01/2009 from 99 towncourt lane petts wood orpington kent BR5 1EL (1 page)
23 January 2009Registered office changed on 23/01/2009 from 99 towncourt lane petts wood orpington kent BR5 1EL (1 page)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 March 2007Return made up to 17/02/07; full list of members (6 pages)
22 March 2007Return made up to 17/02/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 April 2006Return made up to 17/02/06; full list of members (6 pages)
18 April 2006Return made up to 17/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 July 2005Particulars of mortgage/charge (9 pages)
23 July 2005Particulars of mortgage/charge (9 pages)
8 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 March 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 16 winchester walk london SE1 9AQ (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
17 February 2004Incorporation (13 pages)
17 February 2004Incorporation (13 pages)