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
ALL Supplies Hire Ltd
ALL Supplies Hire Ltd is an active company incorporated on 9 October 2013 with the registered office located in Leamington Spa, Warwickshire. ALL Supplies Hire Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08724496
Private limited company
Age
12 years
Incorporated
9 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 October 2025
(3 months ago)
Next confirmation dated
9 October 2026
Due by
23 October 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Jul 2025
(9 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 2 months remaining)
Learn more about ALL Supplies Hire Ltd
Contact
Update Details
Address
81 Kingsley Road
Bishops Tachbrook
Leamington Spa
CV33 9RZ
England
Address changed on
7 Nov 2025
(2 months ago)
Previous address was
8B Berrington Road Sydenham Industrial Estate Leamington Spa CV31 1NB
Companies in CV33 9RZ
Telephone
01926882425
Email
Available in Endole App
Website
Allsupplieshire.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Robert Martin Fisher
Director • Tool And Plant Hire • English • Lives in England • Born in Apr 1959
Jean Elizabeth Fisher
Director • British • Lives in England • Born in Apr 1961
Mr Robert Martin Fisher
PSC • British • Lives in UK • Born in Apr 1959
Mrs Jean Elizabeth Fisher
PSC • British • Lives in UK • Born in Apr 1961
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period
31 Oct
⟶
31 Jul 2025
Traded for
9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£145.66K
Decreased by £7.75K (-5%)
Total Liabilities
-£91.45K
Decreased by £18.13K (-17%)
Net Assets
£54.21K
Increased by £10.38K (+24%)
Debt Ratio (%)
63%
Decreased by 8.65% (-12%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 7 Nov 2025
Confirmation Submitted
2 Months Ago on 7 Nov 2025
Accounting Period Shortened
2 Months Ago on 7 Nov 2025
Registered Address Changed
2 Months Ago on 7 Nov 2025
Mr Robert Martin Fisher Details Changed
6 Months Ago on 1 Aug 2025
Mr Robert Martin Fisher (PSC) Details Changed
6 Months Ago on 1 Aug 2025
Mrs Jean Elizabeth Fisher Details Changed
6 Months Ago on 1 Aug 2025
Mrs Jean Elizabeth Fisher (PSC) Details Changed
6 Months Ago on 1 Aug 2025
Micro Accounts Submitted
6 Months Ago on 21 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover ALL Supplies 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
Statement by Directors
Submitted on 21 Jan 2026
Solvency Statement dated 16/01/26
Submitted on 21 Jan 2026
Change of details for Mrs Jean Elizabeth Fisher as a person with significant control on 1 August 2025
Submitted on 10 Nov 2025
Director's details changed for Mrs Jean Elizabeth Fisher on 1 August 2025
Submitted on 10 Nov 2025
Change of details for Mr Robert Martin Fisher as a person with significant control on 1 August 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Robert Martin Fisher on 1 August 2025
Submitted on 10 Nov 2025
Micro company accounts made up to 31 July 2025
Submitted on 7 Nov 2025
Confirmation statement made on 9 October 2025 with updates
Submitted on 7 Nov 2025
Previous accounting period shortened from 31 October 2025 to 31 July 2025
Submitted on 7 Nov 2025
Registered office address changed from 8B Berrington Road Sydenham Industrial Estate Leamington Spa CV31 1NB to 81 Kingsley Road Bishops Tachbrook Leamington Spa CV33 9RZ on 7 November 2025
Submitted on 7 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs