Company NameThe Bury Enterprise Loan Company Limited
DirectorToni William Hankins
Company StatusActive
Company Number02226566
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1988(36 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Toni William Hankins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Farm Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PW
Secretary NameMr David James Stott
StatusCurrent
Appointed11 December 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address3 St. Marys Place
Bury
Lancashire
BL9 0DZ
Director NameDavid John Burton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 1997)
RoleChief Executive Bury Mbc
Correspondence Address242 Manchester New Road
Middleton
Manchester
M24 1NP
Director NameMr John Alexander Weir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1997)
RoleGeneral Manager Business Link
Correspondence Address158 Marsden Road
Burnley
Lancashire
BB10 2QP
Director NameAlastair John Maclean Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1993)
RoleFinancial Controller Company Secretary
Correspondence Address34 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9LZ
Director NameJohn Martin Graham Humphreys
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2001)
RoleSolicitor
Correspondence AddressRylston Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Director NameHarry Kippax
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleBank Official
Correspondence AddressMarch Hall Lane
Appley Bridge
Wigan
Lancashire
WN6 9EQ
Director NameMr James Alfred McDonald
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleBusiness Advisor
Correspondence Address14 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameCharles Harold Stone
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 1996)
RoleIndustrial Commercial Sales Manager
Correspondence AddressBroomses Farm Castle Hill Road
Birtle
Bury
Lancashire
BL9 6UW
Secretary NameJohn Martin Graham Humphreys
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressRylston Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Director NameMr Christopher John Bray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 1996)
RoleMarketing Manager
Correspondence Address42 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameBrian Whitehead
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2001)
RoleEnvironmental Consultant
Correspondence AddressChurston
16 Blueberry Road Bowden
Altrincham
Cheshire
WA14 3LT
Director NameDoreen Caunce
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 August 2007)
RoleChief Executive
Correspondence Address35 St Annes Street
Bury
Lancashire
BL9 6LP
Director NameMr Terence Clifford Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(12 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 April 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address28 Brookdene Road
Bury
Lancashire
BL9 8ND
Secretary NameMr Terence Clifford Jones
NationalityBritish
StatusResigned
Appointed02 February 2001(12 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 December 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address28 Brookdene Road
Bury
Lancashire
BL9 8ND
Director NameMr Philip Filippo Fellone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2016)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBusiness Lodge Barcroft Street
Bury
Lancashire
BL9 5BT
Director NameMr Michael David Schroot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 - 14 Manchester Road
Bury
Lancashire
BL9 0DX

Contact

Websiteburyenterpriseloan.co.uk
Telephone0161 7647440
Telephone regionManchester

Location

Registered Address3 St. Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£125,398
Cash£125,876
Current Liabilities£478

Accounts

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

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 May 2019Cessation of Terence Clifford Jones as a person with significant control on 18 April 2019 (1 page)
10 May 2019Termination of appointment of Terence Clifford Jones as a director on 18 April 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 August 2017Notification of Toni William Hankins as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Terence Clifford Jones as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
18 August 2017Notification of Terence Clifford Jones as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
18 August 2017Notification of Terence Clifford Jones as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Toni William Hankins as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Toni William Hankins as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Termination of appointment of Michael David Schroot as a director on 23 September 2016 (1 page)
10 January 2017Termination of appointment of Michael David Schroot as a director on 23 September 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
11 April 2016Termination of appointment of Philip Filippo Fellone as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Philip Filippo Fellone as a director on 8 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
17 July 2015Annual return made up to 26 June 2015 no member list (5 pages)
17 February 2015Appointment of Mr Michael David Schroot as a director on 28 January 2015 (2 pages)
17 February 2015Appointment of Mr Michael David Schroot as a director on 28 January 2015 (2 pages)
16 February 2015Appointment of Mr Philip Filippo Fellone as a director on 28 January 2015 (2 pages)
16 February 2015Appointment of Mr Philip Filippo Fellone as a director on 28 January 2015 (2 pages)
12 December 2014Appointment of Mr David James Stott as a secretary on 11 December 2014 (2 pages)
12 December 2014Termination of appointment of Terence Clifford Jones as a secretary on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Terence Clifford Jones as a secretary on 11 December 2014 (1 page)
12 December 2014Appointment of Mr David James Stott as a secretary on 11 December 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Registered office address changed from Suite F First Floor Power House Parker Street Bury Lancashire BL9 0RJ to 3 St. Marys Place Bury Lancashire BL9 0DZ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Suite F First Floor Power House Parker Street Bury Lancashire BL9 0RJ to 3 St. Marys Place Bury Lancashire BL9 0DZ on 11 December 2014 (1 page)
12 August 2014Annual return made up to 26 June 2014 no member list (4 pages)
12 August 2014Annual return made up to 26 June 2014 no member list (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 26 June 2013 no member list (4 pages)
3 July 2013Annual return made up to 26 June 2013 no member list (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 26 June 2012 no member list (4 pages)
29 June 2012Annual return made up to 26 June 2012 no member list (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 26 June 2011 no member list (4 pages)
1 July 2011Annual return made up to 26 June 2011 no member list (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Annual return made up to 26 June 2010 no member list (4 pages)
13 August 2010Director's details changed for Terence Clifford Jones on 26 June 2010 (2 pages)
13 August 2010Annual return made up to 26 June 2010 no member list (4 pages)
13 August 2010Director's details changed for Terence Clifford Jones on 26 June 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Annual return made up to 26/06/09 (2 pages)
24 July 2009Annual return made up to 26/06/09 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Annual return made up to 26/06/08 (2 pages)
14 August 2008Annual return made up to 26/06/08 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
26 June 2007Annual return made up to 26/06/07 (2 pages)
26 June 2007Annual return made up to 26/06/07 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Annual return made up to 26/06/06 (2 pages)
3 October 2006Annual return made up to 26/06/06 (2 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 July 2005Annual return made up to 26/06/05 (4 pages)
14 July 2005Annual return made up to 26/06/05 (4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 September 2004Annual return made up to 26/06/04 (4 pages)
20 September 2004Annual return made up to 26/06/04 (4 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Annual return made up to 26/06/03 (4 pages)
29 July 2003Annual return made up to 26/06/03 (4 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 August 2002Annual return made up to 26/06/02 (4 pages)
1 August 2002Annual return made up to 26/06/02 (4 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Annual return made up to 26/06/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 2001Annual return made up to 26/06/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
29 June 2000Annual return made up to 26/06/00 (4 pages)
29 June 2000Annual return made up to 26/06/00 (4 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
16 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
2 July 1999Annual return made up to 26/06/99 (4 pages)
2 July 1999Annual return made up to 26/06/99 (4 pages)
9 March 1999Company name changed the bury partnership\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed the bury partnership\certificate issued on 10/03/99 (2 pages)
5 March 1999Annual return made up to 26/06/98
  • 363(287) ‐ Registered office changed on 05/03/99
(4 pages)
5 March 1999Annual return made up to 26/06/98
  • 363(287) ‐ Registered office changed on 05/03/99
(4 pages)
5 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 February 1999Full accounts made up to 31 March 1998 (13 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (12 pages)
29 July 1997Full accounts made up to 31 March 1997 (12 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 June 1996Annual return made up to 26/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Annual return made up to 26/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 March 1995 (12 pages)
29 January 1996Full accounts made up to 31 March 1995 (12 pages)