Background WavePink WaveYellow Wave

(WEST YORKSHIRE) VAN RENTAL LIMITED (01800771)

(WEST YORKSHIRE) VAN RENTAL LIMITED (01800771) is an active UK company. incorporated on 16 March 1984. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. (WEST YORKSHIRE) VAN RENTAL LIMITED has been registered for 42 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
01800771
Status
active
Type
ltd
Incorporated
16 March 1984
Age
42 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
(

(WEST YORKSHIRE) VAN RENTAL LIMITED

(WEST YORKSHIRE) VAN RENTAL LIMITED is an active company incorporated on 16 March 1984 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. (WEST YORKSHIRE) VAN RENTAL LIMITED was registered 42 years ago.(SIC: 77110)

Status

active

Active since 42 years ago

Company No

01800771

LTD Company

Age

42 Years

Incorporated 16 March 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

L.C.W. VAN RENTALS LIMITED
From: 16 March 1984To: 4 June 2007
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

L C W House Chainbar Road Cleckheaton West Yorkshire BD19 3QF
From: 16 March 1984To: 14 July 2022
Timeline

27 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Mar 84
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SHAW, Nigel Martin

Active
Apperley Bridge, BradfordBD10 0PQ
Born November 1962
Director
Appointed 13 Jul 2022

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 13 Jul 2022

CAYGILL, Susan Caroline

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Secretary
Appointed 15 May 2007
Resigned 13 Jul 2022

LONG, Richard Andrew

Resigned
Meadow Croft, SkiptonBD23 3LN
Secretary
Appointed N/A
Resigned 15 May 2007

CAYGILL, Andrew Martin

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Born August 1956
Director
Appointed N/A
Resigned 13 Jul 2022

CAYGILL, Susan Caroline

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Born July 1959
Director
Appointed N/A
Resigned 13 Jul 2022

LONG, Richard Andrew

Resigned
Meadow Croft, SkiptonBD23 3LN
Born June 1949
Director
Appointed N/A
Resigned 15 May 2007

LONG, Veula

Resigned
Meadow Croft, SkiptonBD23 3LN
Born July 1949
Director
Appointed N/A
Resigned 15 May 2007

WYNN, Brian

Resigned
Moor Edge Farm Back Shaw Lane, KeighleyBD21 5QU
Born May 1949
Director
Appointed N/A
Resigned 15 May 2007

WYNN, Susan Mary

Resigned
Moor Edge Farm Back Shaw Lane, KeighleyBD21 5QU
Born February 1949
Director
Appointed N/A
Resigned 15 May 2007

Persons with significant control

1

Apperley Bridge, BradfordBD10 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
3 November 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
13 February 2008
155(6)a155(6)a
Legacy
5 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
5 June 2006
287Change of Registered Office
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
23 December 2004
288cChange of Particulars
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
30 May 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
17 August 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
26 August 1995
395Particulars of Mortgage or Charge
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
12 November 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Small
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
21 February 1989
225(1)225(1)
Accounts With Accounts Type Small
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
25 November 1987
363363
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Incorporation Company
16 March 1984
NEWINCIncorporation