CONTRACT VEHICLES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00759126

Incorporation date

29/04/1963

Size

Full

Contacts

Registered address

Registered address

Number One Great Exhibition Way, Kirkstall Forge, Leeds LS5 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1963)
dot icon24/11/2025
Registration of charge 007591260037, created on 2025-11-10
dot icon11/11/2025
Termination of appointment of Lawrence Todd as a director on 2025-11-01
dot icon11/09/2025
Full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon13/03/2024
Satisfaction of charge 27 in full
dot icon13/03/2024
Satisfaction of charge 26 in full
dot icon13/03/2024
Satisfaction of charge 24 in full
dot icon13/03/2024
Satisfaction of charge 25 in full
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/07/2023
Appointment of Noelle Lesley Smithies as a director on 2023-06-01
dot icon14/07/2023
Termination of appointment of Carol Parkes as a director on 2023-06-01
dot icon19/05/2023
Termination of appointment of Martin Peter Holland as a director on 2023-03-31
dot icon16/03/2023
Registration of charge 007591260036, created on 2023-03-15
dot icon05/09/2022
Full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon21/04/2022
Second filing for the appointment of Lawrence Todd as a director
dot icon21/04/2022
Second filing for the appointment of Carol Parkes as a director
dot icon19/04/2022
Termination of appointment of Mark Trevor Phillips as a director on 2022-04-01
dot icon19/04/2022
Termination of appointment of Timothy Peter Buchan as a director on 2022-04-01
dot icon19/04/2022
Appointment of Lawrence Todd as a director on 2022-04-13
dot icon19/04/2022
Appointment of Carol Ann Parkes as a director on 2022-04-13
dot icon01/04/2022
Registration of charge 007591260035, created on 2022-03-28
dot icon01/02/2022
Registration of charge 007591260034, created on 2022-01-28
dot icon31/01/2022
Satisfaction of charge 007591260029 in full
dot icon05/01/2022
Satisfaction of charge 007591260028 in full
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Satisfaction of charge 007591260030 in full
dot icon16/08/2021
Registration of charge 007591260033, created on 2021-08-13
dot icon10/08/2021
Termination of appointment of Robert Alan Butler as a director on 2021-07-31
dot icon10/08/2021
Appointment of Mr Martin Peter Holland as a director on 2021-08-01
dot icon20/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Director's details changed for Mr Robert Alan Butler on 2020-09-17
dot icon17/09/2020
Director's details changed for Mr Timothy Peter Buchan on 2020-09-17
dot icon17/09/2020
Director's details changed for Mr. Mark Trevor Phillips on 2020-09-17
dot icon17/09/2020
Director's details changed for Mr. Mark Trevor Phillips on 2020-09-17
dot icon07/09/2020
Appointment of Martin Alexander Jenkins as a director on 2020-04-01
dot icon03/09/2020
Appointment of Sean Skippen as a director on 2020-04-01
dot icon07/08/2020
Registration of charge 007591260032, created on 2020-08-06
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon20/04/2020
Appointment of Manisha Kantilal Patel as a secretary on 2020-04-01
dot icon26/02/2020
Termination of appointment of Philip Michael Toft as a director on 2019-12-01
dot icon28/11/2019
Termination of appointment of Patrick James Rawnsley as a secretary on 2019-11-25
dot icon11/11/2019
Full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon20/12/2018
Registration of charge 007591260031, created on 2018-12-14
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon28/09/2018
Registration of charge 007591260030, created on 2018-09-26
dot icon15/08/2018
Cessation of Douglas Smith as a person with significant control on 2017-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon16/07/2018
Termination of appointment of Douglas Smith as a director on 2018-04-01
dot icon21/03/2018
Notification of Zeus Bidco Limited as a person with significant control on 2018-01-26
dot icon21/03/2018
Cessation of Contract Vehicles Group Limited as a person with significant control on 2018-01-26
dot icon23/11/2017
Registered office address changed from Number One Great Exhibition Wasy Kirkstall Forge Leeds LS5 3BF United Kingdom to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 2017-11-23
dot icon20/11/2017
Change of details for Contract Vehicles Group Limited as a person with significant control on 2017-11-20
dot icon20/11/2017
Registered office address changed from Anglia House, Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS England to Number One Great Exhibition Wasy Kirkstall Forge Leeds LS5 3BF on 2017-11-20
dot icon26/07/2017
Appointment of Patrick James Rawnsley as a secretary on 2017-07-17
dot icon24/07/2017
Notification of Contract Vehicles Group Limited as a person with significant control on 2016-04-06
dot icon24/07/2017
Cessation of John Allan Ross as a person with significant control on 2017-03-31
dot icon24/07/2017
Cessation of Nigel John Barrett as a person with significant control on 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon18/07/2017
Registration of charge 007591260029, created on 2017-06-30
dot icon04/07/2017
Termination of appointment of Sarah Elizabeth Jones as a secretary on 2017-06-30
dot icon13/04/2017
Resolutions
dot icon05/04/2017
Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2017-03-31
dot icon05/04/2017
Registered office address changed from Unit 6, Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Anglia House, Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS on 2017-04-05
dot icon04/04/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon04/04/2017
Appointment of Mr Timothy Peter Buchan as a director on 2017-03-31
dot icon04/04/2017
Appointment of Mr Robert Alan Butler as a director on 2017-03-31
dot icon04/04/2017
Appointment of Mr Mark Trevor Phillips as a director on 2017-03-31
dot icon04/04/2017
Appointment of Mr Philip Michael Toft as a director on 2017-03-31
dot icon04/04/2017
Appointment of Mr Eric Ross Burns as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Nigel John Barrett as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Alec Charles Brown as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Nigel John Barrett as a secretary on 2017-03-31
dot icon04/04/2017
Termination of appointment of John Allan Ross as a director on 2017-03-31
dot icon17/03/2017
Full accounts made up to 2016-09-30
dot icon14/12/2016
Satisfaction of charge 21 in full
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/04/2016
Registration of charge 007591260028, created on 2016-04-22
dot icon23/02/2016
Full accounts made up to 2015-09-30
dot icon30/07/2015
Satisfaction of charge 10 in full
dot icon24/07/2015
Satisfaction of charge 17 in full
dot icon24/07/2015
Satisfaction of charge 18 in full
dot icon24/07/2015
Satisfaction of charge 20 in full
dot icon24/07/2015
Satisfaction of charge 19 in full
dot icon24/07/2015
Satisfaction of charge 22 in full
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/02/2015
Accounts for a medium company made up to 2014-09-30
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/03/2014
Accounts for a medium company made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon20/02/2013
Accounts for a medium company made up to 2012-09-30
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 27
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 26
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 25
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 23
dot icon13/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-09-30
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon19/08/2010
Resolutions
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/08/2010
Director's details changed for Douglas Smith on 2010-08-06
dot icon23/02/2010
Full accounts made up to 2009-09-30
dot icon04/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from tarporley road lower whitley warrington cheshire WA4 4EZ
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon30/04/2008
Director appointed douglas smith
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon27/09/2007
Particulars of mortgage/charge
dot icon09/09/2007
Return made up to 10/08/07; no change of members
dot icon24/03/2007
Director's particulars changed
dot icon23/11/2006
Registered office changed on 23/11/06 from: leacroft road risley warrington WA3 6NN
dot icon26/10/2006
Full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 10/08/06; full list of members
dot icon15/09/2005
Return made up to 10/08/05; full list of members
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon11/08/2005
Auditor's resignation
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 10/08/04; full list of members
dot icon15/05/2004
Registered office changed on 15/05/04 from: 2 hardwick grange woolston warrington cheshire WA1 4RF
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 10/08/03; full list of members
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Return made up to 10/08/02; full list of members
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
Particulars of mortgage/charge
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 10/08/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Return made up to 10/08/00; full list of members
dot icon20/07/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 10/08/99; no change of members
dot icon15/03/1999
Secretary resigned;director resigned
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
New director appointed
dot icon11/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Declaration of assistance for shares acquisition
dot icon26/02/1999
Particulars of mortgage/charge
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Return made up to 10/08/98; full list of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 10/08/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon02/08/1996
Return made up to 10/08/96; full list of members
dot icon03/11/1995
Particulars of mortgage/charge
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Return made up to 10/08/95; no change of members
dot icon07/07/1995
Particulars of mortgage/charge
dot icon01/07/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
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 icon07/09/1994
Return made up to 10/08/94; no change of members
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
Return made up to 10/08/93; full list of members
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon31/03/1993
New secretary appointed
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon18/11/1992
Director resigned
dot icon18/11/1992
Secretary resigned;director resigned
dot icon18/11/1992
Registered office changed on 18/11/92 from: church road new mills stockport cheshire SK12 4ZZ
dot icon04/11/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Return made up to 10/08/92; full list of members
dot icon15/04/1992
Particulars of mortgage/charge
dot icon11/12/1991
Particulars of mortgage/charge
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon17/10/1991
Return made up to 10/08/91; no change of members
dot icon12/07/1991
Particulars of mortgage/charge
dot icon01/05/1991
Memorandum and Articles of Association
dot icon01/05/1991
Resolutions
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 15/08/90; full list of members
dot icon16/05/1990
New director appointed
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Return made up to 10/08/89; no change of members
dot icon06/11/1989
Director resigned
dot icon10/05/1989
Particulars of mortgage/charge
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 11/10/88; no change of members
dot icon10/11/1988
New director appointed
dot icon12/10/1988
Particulars of mortgage/charge
dot icon16/08/1988
Director resigned
dot icon06/07/1988
Particulars of mortgage/charge
dot icon24/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Return made up to 12/10/87; full list of members
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Particulars of mortgage/charge
dot icon02/11/1987
Director resigned
dot icon19/01/1987
Particulars of mortgage/charge
dot icon09/12/1986
Return made up to 21/10/86; full list of members
dot icon15/11/1986
Full accounts made up to 1986-03-31
dot icon20/05/1986
New director appointed
dot icon29/04/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Carol
Director
01/04/2022 - 01/06/2023
5
Todd, Lawrence
Director
01/04/2022 - 01/11/2025
3
Holland, Martin Peter
Director
01/08/2021 - 31/03/2023
17
Jenkins, Martin Alexander
Director
01/04/2020 - Present
6
Burns, Eric Ross
Director
31/03/2017 - Present
4

Persons with Significant Control

3
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 CONTRACT VEHICLES LIMITED

CONTRACT VEHICLES LIMITED is an(a) Active company incorporated on 29/04/1963 with the registered office located at Number One Great Exhibition Way, Kirkstall Forge, Leeds LS5 3BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT VEHICLES LIMITED?

toggle

CONTRACT VEHICLES LIMITED is currently Active. It was registered on 29/04/1963 .

Where is CONTRACT VEHICLES LIMITED located?

toggle

CONTRACT VEHICLES LIMITED is registered at Number One Great Exhibition Way, Kirkstall Forge, Leeds LS5 3BF.

What does CONTRACT VEHICLES LIMITED do?

toggle

CONTRACT VEHICLES LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for CONTRACT VEHICLES LIMITED?

toggle

The latest filing was on 24/11/2025: Registration of charge 007591260037, created on 2025-11-10.