Company NameBury Vehicle Leasing Limited
DirectorRoy Harry Cole
Company StatusActive
Company Number02345534
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 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
Appointed30 July 2004(15 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany 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
Appointed09 February 1992(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address6 Green Park Close
Greenmount
Bury
Lancashire
BL8 4QB
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameIan Nigel Duncan Cole
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address14 Anemone Drive
Helmshore
Rossendale
Lancashire
BB4 6NJ
Secretary NameJulie Durham
NationalityBritish
StatusResigned
Appointed10 June 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1995)
RoleSecretary
Correspondence Address193 Booth Street
Tottington
Bury
Lancashire
BL8 3JG
Secretary NameAlison Thornton
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address4 The Stables
Droylsden
Manchester
Lancashire
M43 7JP
Secretary NameMatthew Smith
NationalityBritish
StatusResigned
Appointed29 July 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1998)
RoleCompany Director
Correspondence Address253 Church Street
Little Lever
Bolton
Lancashir
BL3 1BS
Secretary NameAlison Thornton
NationalityBritish
StatusResigned
Appointed31 January 1999(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 2006)
RoleManager
Correspondence Address25 Riding Fold
Droylsden
Manchester
M43 7JG
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Director NameBrigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameAlison Thornton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2006)
RoleManager
Correspondence Address25 Riding Fold
Droylsden
Manchester
M43 7JG
Secretary NameBrigid Ann Cole
NationalityBritish
StatusResigned
Appointed14 December 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2012)
RoleCompany Director
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(21 years, 11 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 Amjad Hussain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 February 2022)
RoleBuyer & Seller Of Motor Vehicles
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Amjad Hussain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2022(33 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS

Contact

Websiteburyvanhire.co.uk

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

12.8k at £1Brigid Ann Cole
51.00%
Ordinary
12.3k at £1R.h. Cole
49.00%
Ordinary

Financials

Year2014
Net Worth£1,333,095
Cash£5,510
Current Liabilities£627,439

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months 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
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
17 April 1991Delivered on: 18 April 1991
Satisfied on: 8 February 1999
Persons entitled: Royscot Trust PLC

Classification: Assignment & agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title & interest in the sub hire agreements described in schedule to form 395 together with the benefit of all ancillary contracts relating thereto (see form 395 for full details).
Fully Satisfied
2 January 1991Delivered on: 8 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 two hire contracts see form 395 for full details).
Fully Satisfied
2 January 1991Delivered on: 8 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 (see form 395 for full details).
Fully Satisfied
22 December 1989Delivered on: 27 December 1989
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 under the terms of a hire purchase agreement dated 29.10.89 and any other agreement.
Particulars: By way of an equitable assignment in security of a hire contract dated 18.10.89 relating to the hire of a ford orion 1.6. ghia reg no G221 sna & chassis no BBAFKC15379 & all the company's rights thereunder.
Fully Satisfied
22 December 1989Delivered on: 27 December 1989
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 under the terms of a hire purchase agreement dated 30.10.89 and any other agreement.
Particulars: By way of an equitable assignment in security of a hire contract dated 20.10.89 & relating to the hire of a ford sierra 5 door hatchback reg no G249 sna & chassis no slaaxxbaba KCO8697 & all the company's rights thereunder.
Fully Satisfied
22 December 1989Delivered on: 27 December 1989
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 under the terms of a hire purchase agreement dated 1.11.89 and any other agreement.
Particulars: By way of an equitable assignment in security of a hire contract dated 2610.89 relating to the hire of a ford transit 80 pop van reg no G272 sna & chassis no GBVUJT92407 & all the company's rights thereunder.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 8 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Second certificate of assignment
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 right title interest and benefit in and to any agreement entered into by the company with a third party for the hire of any vehicle being (1) renault 180 day cab - MX05 bvm VF64ZAEA000019041 (2) leyland lt lwb MW05 eno WV1ZZZ2Z5H032994 (3) vw golf MW05 hkv WVWZZZ1KZ5B159214. For details of further vehicles charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 26 July 2005
Satisfied on: 8 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title, interest and benefit in and to the agreements including the right to receive all and any moneys pursuant to the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
15 April 2004Delivered on: 21 April 2004
Satisfied on: 8 October 2014
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
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: Sub leases in respect of goods comprised in hp or hire agreements together with the benefit of all collateral agreements, guarantees, indemnities, negotiable instruments, securities and insurance policies in connection with the agreements.
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 (for Further Details Please Refer to Form 395)

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
21 October 1999Delivered on: 29 October 1999
Satisfied on: 8 October 2014
Persons entitled: Bmw Financial Services (GB) 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 entered into at any time by the company with it's customers relating to goods at present or in future owned by the lender but let by the lender to the company under hire purchase or conditional sale agreements between the company and chargee on or after the date of the charge and all monies and rights accruing therefrom or thereto. See the mortgage charge document for full details.
Fully Satisfied
6 June 1989Delivered on: 8 June 1989
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 under the terms of a hire purchase agreement dated 14.4.89.
Particulars: By way of equitable assignment in security of a hire contract dated 30.1.89 & bearing the company's ref. No. 1017 and made between the company of the one part & nationwide express services of the other part & relating to the hire of a mercedes 308D van reg. No F577 hvu & chassis no. 60236720949538 & all the company's rights thereunder.
Fully Satisfied
11 November 2016Delivered on: 12 November 2016
Persons entitled: Haydock Finance Limited

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

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
27 April 2023Termination of appointment of Deborah Jordan-Tinant as a director on 27 April 2023 (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 January 2023Appointment of Mrs Deborah Jordan-Tinant as a director on 19 January 2023 (2 pages)
13 January 2023Termination of appointment of Hammad Shahid as a director on 13 January 2023 (1 page)
12 January 2023Appointment of Mr Hammad Shahid as a director on 12 January 2023 (2 pages)
9 January 2023Termination of appointment of Amjad Hussain as a director on 9 January 2023 (1 page)
20 October 2022Appointment of Mr Amjad Hussain as a director on 20 October 2022 (2 pages)
25 August 2022Termination of appointment of Amjad Hussain as a director on 1 July 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
23 March 2022Appointment of Mr Amjad Hussain as a director on 23 March 2022 (2 pages)
17 February 2022Termination of appointment of Amjad Hussain as a director on 15 February 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 October 2021Appointment of Mr Amjad Hussain as a director on 27 October 2021 (2 pages)
15 October 2021Termination of appointment of Amjad Hussain as a director on 15 October 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
12 May 2021Appointment of Mr Amjad Hussain as a director on 1 November 2020 (2 pages)
11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
27 August 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
23 January 2018Confirmation statement made on 23 January 2018 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)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Satisfaction of charge 023455340016 in full (1 page)
23 January 2017Satisfaction of charge 023455340016 in full (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 November 2016Registration of charge 023455340016, created on 11 November 2016 (66 pages)
12 November 2016Registration of charge 023455340016, created on 11 November 2016 (66 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)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(3 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)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 25,000
(3 pages)
9 October 2014Registration of charge 023455340015, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 023455340015, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 023455340015, created on 8 October 2014 (29 pages)
8 October 2014Satisfaction of charge 12 in full (1 page)
8 October 2014Satisfaction of charge 14 in full (2 pages)
8 October 2014Satisfaction of charge 10 in full (2 pages)
8 October 2014Satisfaction of charge 12 in full (1 page)
8 October 2014Satisfaction of charge 11 in full (2 pages)
8 October 2014Satisfaction of charge 10 in full (2 pages)
8 October 2014Satisfaction of charge 13 in full (1 page)
8 October 2014Satisfaction of charge 11 in full (2 pages)
8 October 2014Satisfaction of charge 13 in full (1 page)
8 October 2014Satisfaction of charge 14 in full (2 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2013Total exemption small company accounts 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)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
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 director (1 page)
29 March 2012Termination of appointment of Brigid Cole as a secretary (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 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)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Secretary's details changed for Brigid Ann Cole on 2 October 2009 (1 page)
2 February 2010Secretary's details changed for Brigid Ann Cole on 2 October 2009 (1 page)
2 February 2010Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages)
2 February 2010Secretary's details changed for Brigid Ann Cole on 2 October 2009 (1 page)
2 February 2010Director's details changed for Brigid Ann Cole on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Roy Harry Cole on 2 October 2009 (2 pages)
2 February 2010Director's details changed for Brigid Ann Cole on 2 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Brigid Ann Cole on 2 October 2009 (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; 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)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 March 2008Return made up to 31/01/08; full list of members (4 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)
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)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary 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)
13 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 February 2006Return made up to 31/01/06; full list of members (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 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)
16 February 2005New director appointed (1 page)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005New director appointed (1 page)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 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)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (8 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (8 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
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)
5 July 2001Amended accounts made up to 31 August 2000 (6 pages)
5 July 2001Amended accounts made up to 31 August 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
22 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
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)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999New secretary appointed (2 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)
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)
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)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 09/02/98; full list of members (6 pages)
6 February 1998Return made up to 09/02/98; full list of members (6 pages)
27 January 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
27 January 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 February 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
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)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 February 1996Return made up to 09/02/96; full list of members (6 pages)
12 February 1996Return made up to 09/02/96; full list of members (6 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 February 1995Return made up to 09/02/95; no change of members (4 pages)
28 February 1995Return made up to 09/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
11 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
24 February 1994Return made up to 09/02/94; no change of members (4 pages)
24 February 1994Return made up to 09/02/94; no change of members (4 pages)
30 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
30 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
16 February 1993Return made up to 09/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1993Return made up to 09/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1992Accounts for a small company made up to 31 December 1991 (6 pages)
26 March 1992Accounts for a small company made up to 31 December 1991 (6 pages)
21 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
21 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
18 April 1991Particulars of mortgage/charge (4 pages)
18 April 1991Particulars of mortgage/charge (4 pages)
3 April 1991Accounts for a small company made up to 31 December 1989 (5 pages)
3 April 1991Accounts for a small company made up to 31 December 1989 (5 pages)
3 April 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 April 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 March 1991Return made up to 31/12/90; full list of members (7 pages)
12 March 1991Return made up to 31/12/90; full list of members (7 pages)
8 January 1991Particulars of mortgage/charge (4 pages)
8 January 1991Particulars of mortgage/charge (4 pages)
8 January 1991Particulars of mortgage/charge (4 pages)
8 January 1991Particulars of mortgage/charge (4 pages)
27 December 1989Particulars of mortgage/charge (3 pages)
27 December 1989Particulars of mortgage/charge (3 pages)
27 December 1989Particulars of mortgage/charge (3 pages)
27 December 1989Particulars of mortgage/charge (3 pages)
27 December 1989Particulars of mortgage/charge (3 pages)
27 December 1989Particulars of mortgage/charge (3 pages)
8 June 1989Particulars of mortgage/charge (3 pages)
8 June 1989Particulars of mortgage/charge (3 pages)