Company NameBury Van Hire Holdings Limited
DirectorRoy Harry Cole
Company StatusActive
Company Number07794501
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 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 NameMr Roy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(2 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMrs Brigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS

Contact

Websiteburyvanhire.co.uk
Email address[email protected]
Telephone0161 7649660
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

40k at £1Roy Harry Cole
80.00%
Ordinary
10k at £1Brigid Ann Cole
20.00%
Ordinary

Financials

Year2014
Net Worth£50,000

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

8 October 2014Delivered on: 9 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 March 2018Termination of appointment of Brigid Ann Cole as a director on 5 March 2018 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 October 2014Registration of charge 077945010001, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 077945010001, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 077945010001, created on 8 October 2014 (29 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,000
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,000
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,000
(3 pages)
9 August 2013Accounts for a small company made up to 31 August 2012 (6 pages)
9 August 2013Accounts for a small company made up to 31 August 2012 (6 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)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 November 2011Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
1 November 2011Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
14 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 50,000
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 50,000
(3 pages)
10 October 2011Termination of appointment of Graham Stephens as a director (1 page)
10 October 2011Termination of appointment of Graham Stephens as a director (1 page)
5 October 2011Appointment of Mrs Brigid Ann Cole as a director (2 pages)
5 October 2011Appointment of Mrs Brigid Ann Cole as a director (2 pages)
5 October 2011Appointment of Mr Stuart Bromley as a director (2 pages)
5 October 2011Appointment of Mr Stuart Bromley as a director (2 pages)
5 October 2011Appointment of Mr Roy Harry Cole as a director (2 pages)
5 October 2011Appointment of Mr Roy Harry Cole as a director (2 pages)
3 October 2011Incorporation (18 pages)
3 October 2011Incorporation (18 pages)