SPEEDY HIRE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPEEDY HIRE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00927680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPEEDY HIRE PLC?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is SPEEDY HIRE PLC located?

    Registered Office Address
    Chase House
    16 The Parks
    WA12 0JQ Newton Le Willows
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEEDY HIRE PLC?

    Previous Company Names
    Company NameFromUntil
    ALLEN PLCMay 31, 1989May 31, 1989
    ALLEN HOLDINGS (UK) LIMITEDJul 20, 1984Jul 20, 1984
    ALLEN BROTHERS (LANCASHIRE) LIMITEDFeb 22, 1968Feb 22, 1968

    What are the latest accounts for SPEEDY HIRE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPEEDY HIRE PLC?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for SPEEDY HIRE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Barclay as a director on Sep 04, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: a general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days' notice. 04/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2025

    174 pagesAA

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 009276800032 in full

    4 pagesMR04

    Satisfaction of charge 009276800034 in full

    4 pagesMR04

    Satisfaction of charge 009276800033 in full

    4 pagesMR04

    Registration of charge 009276800035, created on Apr 24, 2025

    23 pagesMR01

    Registration of charge 009276800036, created on Apr 24, 2025

    59 pagesMR01

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases maximum number 46,183,735 minimum price which may be paid for each such maximum price is higher pf 105% 05/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,596,842.7
    2 pagesSH04

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    170 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,597,073.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Mar 31, 2023

    190 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    That a general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days' notice. 07/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Paul Adrian Rayner as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,532,630.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 14, 2023Clarification HMRC CONFIRMATION DUTY PAID

    Who are the officers of SPEEDY HIRE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Neil John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    228193130001
    BARTLETT, Rhian Helen
    Chase House
    16 The Parks
    WA12 0JQ Newton Le Willows
    Merseyside
    Director
    Chase House
    16 The Parks
    WA12 0JQ Newton Le Willows
    Merseyside
    United KingdomBritish238325500001
    DASANI, Shatish Damodar
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish132555670003
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish272760890001
    GARMAN, David Noel Christopher
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish220510180001
    KAVANAGH, Carol
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish283824030001
    RAYNER, Paul Adrian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish45628680002
    SHEARER, David James Buchanan
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish214451420001
    BLAIR, James Edward
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    168697390001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Secretary
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    British11806560001
    KONCAREVIC, Suzana
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    British139800190001
    MCGRATH, Michael Andrew
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    Secretary
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    British82005890002
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Secretary
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    RAWNSLEY, Patrick James
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Secretary
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Other108571170002
    SMITH, Martin Freeman
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Secretary
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    British44140230002
    ASTRAND, Jan Gunnar
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandSwedish76435330004
    ATKINSON, Peter Duncan
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish18525420002
    AVERILL, Michael Charles Edward
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish24913560002
    BARCLAY, Robert
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish124856170002
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    BUNN, James Richard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish274171570001
    CONTRERAS, Robert Leonard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish93499270002
    CORCORAN, Steven James
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish39358260003
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    DEE, Frank Rigby
    6 Grosvenor Crescent Mews
    SW1X 7EU London
    Director
    6 Grosvenor Crescent Mews
    SW1X 7EU London
    EnglandBritish143265460001
    DOWN, Russell
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish253603400001
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    GALLOWAY, David Allistair
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    Director
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    EnglandBritish180591130001
    GODWIN, Charles Richard
    Greencroft
    Priest Lane
    LA11 6PT Cartmel
    Cumbria
    Director
    Greencroft
    Priest Lane
    LA11 6PT Cartmel
    Cumbria
    EnglandEnglish3414100001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    British47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    British53010640001
    HILTON, Ian John
    120 Liverpool Road
    Ashton In Makerfield
    WN4 9LX Wigan
    Lancashire
    Director
    120 Liverpool Road
    Ashton In Makerfield
    WN4 9LX Wigan
    Lancashire
    British9601490002
    KRIGE, Lynette Gillian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish90566820002
    MACPHERSON, Ishbel Jean Stewart
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish151546810001
    MASTERS, Christopher
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish162773310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0