Company NameBury Van Hire Limited
DirectorsRoy Harry Cole and David Ian Lewis
Company StatusActive
Company Number01502634
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(26 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr David Ian Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 May 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameIan Nigel Duncan Cole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2000)
RoleCar & Plant Hire Manager
Correspondence Address6 Green Park Close
Greenmount
Bury
Lancashire
BL8 4QB
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameIan Nigel Duncan Cole
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address14 Anemone Drive
Helmshore
Rossendale
Lancashire
BB4 6NJ
Secretary NameBrigit Ann Cole
NationalityBritish
StatusResigned
Appointed31 August 1992(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 1993)
RoleCompany Director
Correspondence Address158 Woodhouse Lane
Sale
Cheshire
M33 4LN
Secretary NameJulie Durham
NationalityBritish
StatusResigned
Appointed10 June 1993(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address193 Booth Street
Tottington
Bury
Lancashire
BL8 3JG
Secretary NameBrigid Ann Cole
NationalityBritish
StatusResigned
Appointed12 May 1995(14 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 March 2012)
RoleCompany Director
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameBrigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(20 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameRonald Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(20 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Martin Henry John Connaughton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(21 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2005)
RoleCo Director
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Director NameAlison Thornton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address25 Riding Fold
Droylsden
Manchester
M43 7JG
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Bryan Hilton Slater
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(33 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 29 April 2014)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS

Contact

Websitewww.buryvanhire.co.uk
Email address[email protected]
Telephone0161 7976217
Telephone regionManchester

Location

Registered AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Bury Van Hire Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,981,377
Cash£13,385
Current Liabilities£979,476

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

9 January 1998Delivered on: 26 January 1998
Satisfied on: 21 December 2001
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: Floating charge over the benefit of related sub hire contracts.
Fully Satisfied
27 December 1995Delivered on: 28 December 1995
Satisfied on: 8 October 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub hiring agreements relating to goods, all moneys payable under the agreements the benefit of all guarantees etc. see the mortgage charge document for full details.
Fully Satisfied
11 October 1991Delivered on: 15 October 1991
Satisfied on: 26 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 January 1991Delivered on: 7 January 1991
Satisfied on: 8 February 1999
Persons entitled: Royscot Trust PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of an equitable assignment in security of a hire contract relating to the hire of a ford transit 80 van reg no G721 rnc & chassis no bdvv ka 40332 & all the company's rights thereunder.
Fully Satisfied
2 January 1991Delivered on: 7 January 1991
Satisfied on: 8 February 1999
Persons entitled: Royscot Trust PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of an equitable assgnment in security of a hire contract relating to the hire of a mercedes 814 reg no F586 hvu & chassis no 67401225 430223 & all the company's rights thereunder.
Fully Satisfied
7 March 1988Delivered on: 16 March 1988
Satisfied on: 29 August 1998
Persons entitled: Security Pacific Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase agreements.
Particulars: All sub-hiring agreements and monies payable thereunder entered into at any time with customers of the company relating to vehicles and/or plant and/or equipment now or hereafter owned by the chargee (see form 395 for full details).
Fully Satisfied
8 February 1988Delivered on: 10 February 1988
Satisfied on: 21 December 2001
Persons entitled: Hitachi Credit (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contract hire & leasing agreement deposited from time to time with hitachi credit (U.K.) limited and all rights and benefits with the goods comprised in those contracts.
Fully Satisfied
15 April 2003Delivered on: 17 April 2003
Satisfied on: 8 October 2014
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company in sub leases. See the mortgage charge document for full details.
Fully Satisfied
28 October 2002Delivered on: 29 October 2002
Satisfied on: 8 October 2014
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the interest from time to time of the company in all goods which are the subject matter of a hiring or a hire purchase agreement with the benefit of all contracts,securities,guarantees and indemnity and all proceeds of sale,insurance claims replacements and debts due; floating security over all interest of the company in the goods,the proceeds of sale,insurance claims and debts in relation to any of the goods and contracts.
Fully Satisfied
11 December 2001Delivered on: 13 December 2001
Satisfied on: 8 October 2014
Persons entitled: Hsbc Equipment Finance (UK) Limited, Hsbc Asset Finance (UK) Limited and Asset Finance Limited (Please Refer to the Form 395 for Further Chargee Names)

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase hire purchase conditional sale or bailment agreement or under the charge.
Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire (the sub-lessee) whereby the customer lets or agrees to the goods forming the subject matter of any lease purchase hire purchase conditional sale or bailment agreement to the sub lessee.
Fully Satisfied
8 June 1982Delivered on: 14 June 1982
Satisfied on: 9 November 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
9 March 1994Delivered on: 11 March 1994
Persons entitled: Mercedes-Benz Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the credit agreements (as defined).
Particulars: By first fixed charge all sub-lease agreements. See the mortgage charge document for full details.
Outstanding
8 October 2014Delivered on: 13 November 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 9 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
5 January 2023Director's details changed for Mrs Debra Jordan-Tinant on 5 January 2023 (2 pages)
22 December 2022Appointment of Mrs Debra Jordan-Tinant as a director on 22 December 2022 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Martin Henry John Connaughton as a director on 21 June 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
13 May 2021Appointment of Mr David Ian Lewis as a director on 13 May 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 November 2018Registration of a charge with Charles court order to extend. Charge code 015026340014, created on 8 October 2014 (32 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,000
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
9 October 2014Registration of charge 015026340013, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 015026340013, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 015026340013, created on 8 October 2014 (29 pages)
8 October 2014Satisfaction of charge 10 in full (2 pages)
8 October 2014Satisfaction of charge 8 in full (1 page)
8 October 2014Satisfaction of charge 11 in full (2 pages)
8 October 2014Satisfaction of charge 12 in full (1 page)
8 October 2014Satisfaction of charge 8 in full (1 page)
8 October 2014Satisfaction of charge 12 in full (1 page)
8 October 2014Satisfaction of charge 10 in full (2 pages)
8 October 2014Satisfaction of charge 11 in full (2 pages)
29 April 2014Termination of appointment of Bryan Slater as a director (1 page)
29 April 2014Termination of appointment of Bryan Slater as a director (1 page)
28 April 2014Appointment of Mr Bryan Hilton Slater as a director (2 pages)
28 April 2014Appointment of Mr Bryan Hilton Slater as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
9 August 2013Accounts for a small company made up to 31 August 2012 (7 pages)
9 August 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
6 January 2013Accounts for a small company made up to 31 August 2011 (7 pages)
6 January 2013Accounts for a small company made up to 31 August 2011 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Brigid Cole as a director (1 page)
29 March 2012Termination of appointment of Brigid Cole as a director (1 page)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
8 February 2011Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Martin Henry John Connaughton on 31 December 2010 (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Appointment of Mr Stuart Bromley as a director (2 pages)
18 January 2011Appointment of Mr Stuart Bromley as a director (2 pages)
11 January 2011Termination of appointment of Ronald Smith as a director (1 page)
11 January 2011Termination of appointment of Ronald Smith as a director (1 page)
16 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed from Limefield House Limefield Brow Bury Lancashire BL9 6QS England (1 page)
11 March 2010Register inspection address has been changed from Limefield House Limefield Brow Bury Lancashire BL9 6QS England (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Brigid Ann Cole on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Ronald Smith on 1 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Roy Harry Cole on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Brigid Ann Cole on 1 October 2009 (1 page)
7 January 2010Director's details changed for Ronald Smith on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Ronald Smith on 1 October 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page)
7 January 2009Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 February 2008Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page)
19 February 2008Registered office changed on 19/02/08 from: limefield house 91 the avenue sale cheshire M33 4GA (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
16 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
28 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
28 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 August 2003 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 June 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
4 June 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
24 May 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
24 May 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 March 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
7 March 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
1 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page)
20 August 1996Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page)
20 August 1996Secretary's particulars changed (1 page)
11 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 December 1994Accounts for a small company made up to 31 August 1994 (7 pages)
1 December 1994Accounts for a small company made up to 31 August 1994 (7 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
26 January 1994Accounts for a small company made up to 31 August 1993 (6 pages)
26 January 1994Accounts for a small company made up to 31 August 1993 (6 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
1 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 March 1992Accounts for a small company made up to 31 August 1991 (6 pages)
26 March 1992Accounts for a small company made up to 31 August 1991 (6 pages)
17 February 1992Return made up to 31/12/91; no change of members (4 pages)
17 February 1992Return made up to 31/12/91; no change of members (4 pages)
18 March 1991Return made up to 31/12/90; no change of members (6 pages)
18 March 1991Return made up to 31/12/90; no change of members (6 pages)
1 March 1991Accounts for a small company made up to 31 August 1990 (5 pages)
1 March 1991Accounts for a small company made up to 31 August 1990 (5 pages)
7 January 1991Particulars of mortgage/charge (4 pages)
7 January 1991Particulars of mortgage/charge (4 pages)
7 January 1991Particulars of mortgage/charge (4 pages)
7 January 1991Particulars of mortgage/charge (4 pages)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
26 February 1990Return made up to 31/12/89; full list of members (4 pages)
26 February 1990Accounts for a small company made up to 31 August 1989 (5 pages)
26 February 1990Accounts for a small company made up to 31 August 1989 (5 pages)
26 February 1990Return made up to 31/12/89; full list of members (4 pages)
18 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
18 January 1989Return made up to 31/12/88; full list of members (5 pages)
18 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
18 January 1989Return made up to 31/12/88; full list of members (5 pages)
23 January 1988Return made up to 09/11/87; full list of members (4 pages)
23 January 1988Return made up to 09/11/87; full list of members (4 pages)
13 November 1987Accounts for a small company made up to 30 June 1986 (4 pages)
13 November 1987Return made up to 31/12/86; full list of members (4 pages)
13 November 1987Return made up to 31/12/86; full list of members (4 pages)
13 November 1987Accounts for a small company made up to 30 June 1986 (4 pages)
12 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)
12 July 1986Return made up to 31/12/85; full list of members (4 pages)
12 July 1986Return made up to 31/12/85; full list of members (4 pages)
12 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)
26 February 1985Accounts made up to 30 June 1984 (4 pages)
26 February 1985Annual return made up to 31/12/84 (3 pages)
26 February 1985Annual return made up to 31/12/84 (3 pages)
26 February 1985Accounts made up to 30 June 1984 (4 pages)
17 July 1984Annual return made up to 31/12/83 (3 pages)
17 July 1984Accounts made up to 30 June 1983 (6 pages)
17 July 1984Annual return made up to 31/12/83 (3 pages)
17 July 1984Accounts made up to 30 June 1983 (6 pages)
9 April 1983Annual return made up to 31/12/82 (4 pages)
9 April 1983Accounts made up to 30 June 1982 (8 pages)
9 April 1983Accounts made up to 30 June 1982 (8 pages)
9 April 1983Annual return made up to 31/12/82 (4 pages)
8 April 1983Annual return made up to 31/12/81 (4 pages)
8 April 1983Accounts made up to 30 June 1981 (8 pages)
8 April 1983Annual return made up to 31/12/81 (4 pages)
8 April 1983Accounts made up to 30 June 1981 (8 pages)