67 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Secretary Name | Mary Beatrice Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | The Changing House 67 Congleton Road Macclesfield Cheshire SK11 7UW |
Secretary Name | Mr Carl Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hereford Road Buxton Derbyshire SK17 9PG |
Director Name | Andrew Barlow Kirkby |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | The Changing House 67 Congleton Road Macclesfield Cheshire SK11 7UW |
Secretary Name | Mr Colin Richard Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lower Meadow Drive Woodland Park Congleton Cheshire CW12 4UX |
Website | cheshirevehiclerental.co.uk |
---|---|
Telephone | 01625 616166 |
Telephone region | Macclesfield |
Registered Address | The Rental Centre West Road Congleton CW12 4ES |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
100 at £1 | John Henshall Kirkby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £442,923 |
Cash | £625 |
Current Liabilities | £412,991 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
25 June 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 1994 | Delivered 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 |
5 March 2021 | Total exemption full accounts made up to 30 January 2020 (10 pages) |
---|---|
29 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
16 December 2019 | Satisfaction of charge 3 in full (1 page) |
16 December 2019 | Satisfaction of charge 6 in full (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
4 April 2019 | Registered 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 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for John Henshall Kirkby on 29 December 2013 (2 pages) |
25 February 2014 | Director's details changed for John Henshall Kirkby on 29 December 2013 (2 pages) |
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
1 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
1 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Termination of appointment of Colin Whitehurst as a secretary (1 page) |
17 December 2012 | Termination of appointment of Colin Whitehurst as a secretary (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for John Henshall Kirkby on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for John Henshall Kirkby on 29 December 2009 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 February 2009 | Appointment terminated director andrew kirkby (1 page) |
23 February 2009 | Appointment terminated director andrew kirkby (1 page) |
17 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
17 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 September 2008 | Secretary appointed mr colin richard whitehurst (1 page) |
19 September 2008 | Secretary appointed mr colin richard whitehurst (1 page) |
19 September 2008 | Appointment terminated secretary carl wagstaffe (1 page) |
19 September 2008 | Appointment terminated secretary carl wagstaffe (1 page) |
17 September 2008 | Director appointed andrew barlow kirkby (1 page) |
17 September 2008 | Director appointed andrew barlow kirkby (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
21 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Return made up to 29/12/03; full list of members
|
28 February 2004 | Return made up to 29/12/03; full list of members
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 May 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|