Company NameCheshire Vehicle Rental And Sales Limited
DirectorJohn Henshall Kirkby
Company StatusActive
Company Number01831780
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 10 months ago)
Previous NameCrompton Road Vehicle Rental Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Henshall Kirkby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Changing House
67 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Secretary NameMary Beatrice Kirkby
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressThe Changing House
67 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Secretary NameMr Carl Wagstaffe
NationalityBritish
StatusResigned
Appointed01 March 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hereford Road
Buxton
Derbyshire
SK17 9PG
Director NameAndrew Barlow Kirkby
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressThe Changing House 67 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Secretary NameMr Colin Richard Whitehurst
NationalityBritish
StatusResigned
Appointed18 September 2008(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Lower Meadow Drive
Woodland Park
Congleton
Cheshire
CW12 4UX

Contact

Websitecheshirevehiclerental.co.uk
Telephone01625 616166
Telephone regionMacclesfield

Location

Registered AddressThe Rental Centre
West Road
Congleton
CW12 4ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

100 at £1John Henshall Kirkby
100.00%
Ordinary

Financials

Year2014
Net Worth£442,923
Cash£625
Current Liabilities£412,991

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

25 June 2007Delivered on: 12 July 2007
Persons entitled: Vernon Building Society

Classification: Legal charge
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: Mount pleasant service station london road chesterton newcastle under lyme staffordshire.
Outstanding
17 June 2004Delivered on: 25 June 2004
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land with t/no CH517732 being land at varey road congleton cheshire. A specific charge over all the income arising or payable in relation to the property and the proceeds of any disposal thereof.
Outstanding
30 January 2004Delivered on: 10 February 2004
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land and buildings on the south west side of eaton bank congleton cheshire t/no CH138012 and CH119933 together with all fixed plant and machinery, specific charge over all the income arising or payable and the proceeds of any disposal thereon.
Outstanding
9 May 2002Delivered on: 14 May 2002
Persons entitled: Fce Bank PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over rents hire charges etc., title and interest, proceeds, insurance monies, benefits of guarantees, indemnities and securities, debts and enforcement rights.. See the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 25 April 2002
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: £130,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north west side of vary road eaton bank congleton cheshire.
Outstanding
14 July 1998Delivered on: 15 July 1998
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of west road congleton (formerly known as congleton service station) t/n CH422826 with all fixtures fittings fixed plant machinery specific charge the income and proceeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 October 1997Delivered on: 23 October 1997
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodbank service station lower bents lane bredbury t/no.GM195826 together with all buildings thereon and all landlords fixtures and fittings and unfixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 1995Delivered on: 16 June 1995
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.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at west road congleton cheshire t/no CH422826 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 2008Delivered on: 8 August 2008
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at meadow street chesterton newcastle staffordshire.
Outstanding
4 October 1994Delivered on: 5 October 1994
Satisfied on: 11 April 2002
Persons entitled: Mercedes-Benz Finance Limited

Classification: A first fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements.
Particulars: (I)all sub-lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase or lease agreements.(ii)the full benefit and advantage of the moneys payable under the sub-lease agreements.(iii)the benefit of all guarantees and indemnities.(iv)the benefit of all insurance.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Total exemption full accounts made up to 30 January 2020 (10 pages)
29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
16 December 2019Satisfaction of charge 3 in full (1 page)
16 December 2019Satisfaction of charge 6 in full (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
4 April 2019Registered office address changed from The Rental Centre Cheshire House Varey Road Congleton Cheshire CW12 1UW to The Rental Centre West Road Congleton CW12 4ES on 4 April 2019 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 December 2014Registered office address changed from The Changing House 67 Congleton Road Macclesfield Cheshire SK11 7UW to The Rental Centre Cheshire House Varey Road Congleton Cheshire CW12 1UW on 22 December 2014 (1 page)
22 December 2014Registered office address changed from The Changing House 67 Congleton Road Macclesfield Cheshire SK11 7UW to The Rental Centre Cheshire House Varey Road Congleton Cheshire CW12 1UW on 22 December 2014 (1 page)
25 February 2014Director's details changed for John Henshall Kirkby on 29 December 2013 (2 pages)
25 February 2014Director's details changed for John Henshall Kirkby on 29 December 2013 (2 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
1 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Colin Whitehurst as a secretary (1 page)
17 December 2012Termination of appointment of Colin Whitehurst as a secretary (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for John Henshall Kirkby on 29 December 2009 (2 pages)
26 January 2010Director's details changed for John Henshall Kirkby on 29 December 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
23 February 2009Appointment terminated director andrew kirkby (1 page)
23 February 2009Appointment terminated director andrew kirkby (1 page)
17 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 September 2008Secretary appointed mr colin richard whitehurst (1 page)
19 September 2008Secretary appointed mr colin richard whitehurst (1 page)
19 September 2008Appointment terminated secretary carl wagstaffe (1 page)
19 September 2008Appointment terminated secretary carl wagstaffe (1 page)
17 September 2008Director appointed andrew barlow kirkby (1 page)
17 September 2008Director appointed andrew barlow kirkby (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
21 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
14 February 2006Return made up to 29/12/05; full list of members (6 pages)
14 February 2006Return made up to 29/12/05; full list of members (6 pages)
23 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
19 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
28 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
11 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 February 2000Return made up to 29/12/99; full list of members (6 pages)
11 February 2000Return made up to 29/12/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
2 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)