Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tag Tool Hire Ltd
Tag Tool Hire Ltd is an active company incorporated on 7 April 2009 with the registered office located in Halifax, West Yorkshire. Tag Tool Hire Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06871852
Private limited company
Age
16 years
Incorporated
7 April 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 April 2025
(5 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Tag Tool Hire Ltd
Contact
Address
Units 2-3 Victoria Business Park
Lightowler Road
Halifax
West Yorkshire
HX1 5ND
Same address for the past
14 years
Companies in HX1 5ND
Telephone
01422347535
Email
Available in Endole App
Website
Toolhirehalifax.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Alexander Brownridge
Director • British • Lives in England • Born in Sep 1978
Mr Graham Andrew Jagger
Director • British • Lives in England • Born in Nov 1981
Tag Tool Hire Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tag Tool Hire Holdings Ltd
Mr Alexander Brownridge and Mr Graham Andrew Jagger are mutual people.
Active
See All Mutual Companies
Brands
TAG Tool Hire Halifax
TAG Tool Hire Ltd is a tool and equipment hire service based in Halifax, West Yorkshire, with over 40 years of experience in the industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£83.58K
Decreased by £68.51K (-45%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£1.01M
Increased by £2.06K (0%)
Total Liabilities
-£359.62K
Decreased by £33.25K (-8%)
Net Assets
£653.5K
Increased by £35.31K (+6%)
Debt Ratio (%)
35%
Decreased by 3.36% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
New Charge Registered
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Shares Cancelled
1 Year 4 Months Ago on 9 May 2024
Own Shares Purchased
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Charge Satisfied
1 Year 8 Months Ago on 21 Dec 2023
Charge Satisfied
1 Year 8 Months Ago on 21 Dec 2023
Graham Andrew Jagger (PSC) Resigned
1 Year 9 Months Ago on 1 Dec 2023
Tag Tool Hire Holdings Limited (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Tag Tool Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 April 2025 with updates
Submitted on 9 Apr 2025
Registration of charge 068718520006, created on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 8 Oct 2024
Cancellation of shares. Statement of capital on 8 April 2024
Submitted on 9 May 2024
Purchase of own shares.
Submitted on 30 Apr 2024
Confirmation statement made on 7 April 2024 with updates
Submitted on 18 Apr 2024
Satisfaction of charge 068718520004 in full
Submitted on 21 Dec 2023
Satisfaction of charge 068718520003 in full
Submitted on 21 Dec 2023
Cessation of Anthony Pilkington as a person with significant control on 1 December 2023
Submitted on 16 Dec 2023
Termination of appointment of Anthony Pilkington as a director on 1 December 2023
Submitted on 16 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs