Chiltern Hire Centre Ltd BEDFORD


Chiltern Hire Centre started in year 2005 as Private Limited Company with registration number 05389286. The Chiltern Hire Centre company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bedford at 15-17 Brunel Road. Postal code: MK41 9TG.

The firm has 2 directors, namely Rachel D., Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 1 January 2008 and Rachel D. has been with the company for the least time - from 9 December 2021. Currenlty, the firm lists one former director, whose name is Peter D. and who left the the firm on 9 December 2021. In addition, there is one former secretary - Mary M. who worked with the the firm until 31 March 2013.

This company operates within the MK41 9TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112270 . It is located at Willow Farm, Butler Street, Bedford with a total of 3 cars.

Chiltern Hire Centre Ltd Address / Contact

Office Address 15-17 Brunel Road
Town Bedford
Post code MK41 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05389286
Date of Incorporation Fri, 11th Mar 2005
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Rachel D.

Position: Director

Appointed: 09 December 2021

Robert D.

Position: Director

Appointed: 01 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2005

Resigned: 11 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 March 2005

Resigned: 11 March 2005

Peter D.

Position: Director

Appointed: 11 March 2005

Resigned: 09 December 2021

Mary M.

Position: Secretary

Appointed: 11 March 2005

Resigned: 31 March 2013

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Rachel D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Peter D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Rachel D.

Notified on 9 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert D.

Notified on 9 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter D.

Notified on 11 March 2017
Ceased on 9 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth283 074284 111       
Balance Sheet
Current Assets91 99858 55973 22057 19195 600107 92887 84590 41992 812
Net Assets Liabilities 284 111292 379272 792266 345303 758299 907315 576310 090
Net Assets Liabilities Including Pension Asset Liability283 074284 111       
Reserves/Capital
Shareholder Funds283 074284 111       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 188646646-646-646-646-646-1 363
Average Number Employees During Period   677666
Creditors 116 20391 534126 0212 58374 53346 64948 38127 340
Fixed Assets381 236399 926366 291366 574257 124271 009308 834327 078305 482
Net Current Assets Liabilities-78 258-57 64418 31468 83012 45033 39538 36837 52533 311
Total Assets Less Current Liabilities302 978342 282347 977297 744269 574304 404347 202364 603338 793
Accruals Deferred Income2801 188       
Creditors Due After One Year19 62456 983       
Creditors Due Within One Year170 256116 203       

Transport Operator Data

Willow Farm
Address Butler Street , Ravensden
City Bedford
Post code MK44 2RU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements