BURY VAN HIRE LIMITED

Register to unlock more data on OkredoRegister

BURY VAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01502634

Incorporation date

18/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire BL9 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1983)
dot icon17/04/2026
Notification of Bury Van Hire Holdings Ltd as a person with significant control on 2016-10-13
dot icon29/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon17/11/2025
Termination of appointment of Deborah Jordan-Tinant as a director on 2025-11-04
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon27/01/2025
Termination of appointment of David Ian Lewis as a director on 2025-01-27
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/01/2023
Director's details changed for Mrs Debra Jordan-Tinant on 2023-01-05
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon22/12/2022
Appointment of Mrs Debra Jordan-Tinant as a director on 2022-12-22
dot icon21/06/2022
Termination of appointment of Martin Henry John Connaughton as a director on 2022-06-21
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/05/2021
Appointment of Mr David Ian Lewis as a director on 2021-05-13
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon13/11/2018
Registration of a charge with Charles court order to extend. Charge code 015026340014, created on 2014-10-08
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/10/2014
Registration of charge 015026340013, created on 2014-10-08
dot icon08/10/2014
Satisfaction of charge 8 in full
dot icon08/10/2014
Satisfaction of charge 11 in full
dot icon08/10/2014
Satisfaction of charge 10 in full
dot icon08/10/2014
Satisfaction of charge 12 in full
dot icon29/04/2014
Termination of appointment of Bryan Slater as a director
dot icon28/04/2014
Appointment of Mr Bryan Hilton Slater as a director
dot icon03/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/08/2013
Accounts for a small company made up to 2012-08-31
dot icon04/06/2013
Termination of appointment of Stuart Bromley as a director
dot icon06/01/2013
Accounts for a small company made up to 2011-08-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Brigid Cole as a director
dot icon29/03/2012
Termination of appointment of Brigid Cole as a secretary
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-08-31
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Martin Henry John Connaughton on 2010-12-31
dot icon18/01/2011
Appointment of Mr Stuart Bromley as a director
dot icon11/01/2011
Termination of appointment of Ronald Smith as a director
dot icon16/04/2010
Accounts for a small company made up to 2009-08-31
dot icon12/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/03/2010
Register inspection address has been changed from Limefield House Limefield Brow Bury Lancashire BL9 6QS England
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Director's details changed for Ronald Smith on 2009-10-01
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Roy Harry Cole on 2009-10-01
dot icon07/01/2010
Director's details changed for Brigid Ann Cole on 2009-10-01
dot icon07/01/2010
Secretary's details changed for Brigid Ann Cole on 2009-10-01
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from, old green dene cottage, green, dene, east horsley, leatherhead, KT24 5TB
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon19/02/2008
Registered office changed on 19/02/08 from:\limefield house, 91 the avenue, sale, cheshire M33 4GA
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon26/06/2007
Accounts for a small company made up to 2006-08-31
dot icon19/03/2007
New director appointed
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon14/12/2006
Director resigned
dot icon16/06/2006
Accounts for a small company made up to 2005-08-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon28/02/2005
Accounts for a small company made up to 2004-08-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon19/05/2004
Resolutions
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Accounts for a small company made up to 2003-08-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon17/04/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Particulars of mortgage/charge
dot icon24/05/2002
Accounts for a medium company made up to 2001-08-31
dot icon11/04/2002
New director appointed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon20/03/2001
Director resigned
dot icon07/03/2001
Accounts for a medium company made up to 2000-08-31
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
New director appointed
dot icon18/10/2000
Director resigned
dot icon01/03/2000
Accounts for a small company made up to 1999-08-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon13/07/1999
New director appointed
dot icon19/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Accounts for a small company made up to 1997-08-31
dot icon18/06/1997
Accounts for a small company made up to 1996-08-31
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon20/08/1996
Secretary's particulars changed
dot icon20/08/1996
Registered office changed on 20/08/96 from:\158 woodhouse lane, sale, cheshire, M33 4LN
dot icon11/03/1996
Accounts for a small company made up to 1995-08-31
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-08-31
dot icon11/03/1994
Particulars of mortgage/charge
dot icon26/01/1994
Accounts for a small company made up to 1993-08-31
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon14/07/1993
Secretary resigned;new secretary appointed
dot icon01/03/1993
Return made up to 31/12/92; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-08-31
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon26/03/1992
Accounts for a small company made up to 1991-08-31
dot icon17/02/1992
Return made up to 31/12/91; no change of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon23/05/1991
Secretary's particulars changed;director's particulars changed
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1991
Accounts for a small company made up to 1990-08-31
dot icon07/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon09/11/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Accounts for a small company made up to 1989-08-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon23/02/1990
Resolutions
dot icon23/02/1990
Ad 29/08/89--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon03/02/1989
Accounting reference date extended from 30/06 to 31/08
dot icon18/01/1989
Accounts for a small company made up to 1988-06-30
dot icon18/01/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1988
£ nc 100/100000
dot icon17/05/1988
Particulars of contract relating to shares
dot icon17/05/1988
Wd 12/04/88 ad 31/03/88--------- £ si 24900@1=24900 £ ic 100/25000
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Wd 12/04/88 ad 16/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon23/01/1988
Accounts for a small company made up to 1987-06-30
dot icon23/01/1988
Return made up to 09/11/87; full list of members
dot icon13/11/1987
Accounts for a small company made up to 1986-06-30
dot icon13/11/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Accounts for a small company made up to 1985-06-30
dot icon12/07/1986
Return made up to 31/12/85; full list of members
dot icon26/02/1985
Accounts made up to 1984-06-30
dot icon26/02/1985
Annual return made up to 31/12/84
dot icon17/07/1984
Accounts made up to 1983-06-30
dot icon17/07/1984
Annual return made up to 31/12/83
dot icon09/04/1983
Accounts made up to 1982-06-30
dot icon09/04/1983
Annual return made up to 31/12/82
dot icon08/04/1983
Accounts made up to 1981-06-30
dot icon08/04/1983
Annual return made up to 31/12/81
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.50M
-
0.00
303.04K
-
2022
12
2.90M
-
0.00
68.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Roy Harry
Director
08/04/2002 - 13/12/2005
20
Cole, Roy Harry
Director
01/06/1999 - 01/02/2001
20
Cole, Roy Harry
Director
08/01/2007 - Present
20
Slater, Bryan Hilton
Director
21/04/2014 - 29/04/2014
8
Bromley, Stuart
Director
31/12/2010 - 04/06/2013
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY VAN HIRE LIMITED

BURY VAN HIRE LIMITED is an(a) Active company incorporated on 18/06/1980 with the registered office located at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire BL9 6QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY VAN HIRE LIMITED?

toggle

BURY VAN HIRE LIMITED is currently Active. It was registered on 18/06/1980 .

Where is BURY VAN HIRE LIMITED located?

toggle

BURY VAN HIRE LIMITED is registered at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire BL9 6QS.

What does BURY VAN HIRE LIMITED do?

toggle

BURY VAN HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BURY VAN HIRE LIMITED?

toggle

The latest filing was on 17/04/2026: Notification of Bury Van Hire Holdings Ltd as a person with significant control on 2016-10-13.