Background WavePink WaveYellow Wave

UNITED RENTAL GROUP LIMITED (02551826)

UNITED RENTAL GROUP LIMITED (02551826) is an active UK company. incorporated on 25 October 1990. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. UNITED RENTAL GROUP LIMITED has been registered for 35 years. Current directors include BLOW, Robert, JACKSON, David Matthew, LAWRENCE, Ian Walter and 3 others.

Company Number
02551826
Status
active
Type
ltd
Incorporated
25 October 1990
Age
35 years
Address
Durrant House, Chesterfield, S41 7SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BLOW, Robert, JACKSON, David Matthew, LAWRENCE, Ian Walter, NARAINE, Guy, SUTHERLAND, Rebecca, VOEGERL, Per Ingo
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED RENTAL GROUP LIMITED

UNITED RENTAL GROUP LIMITED is an active company incorporated on 25 October 1990 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. UNITED RENTAL GROUP LIMITED was registered 35 years ago.(SIC: 77110)

Status

active

Active since 35 years ago

Company No

02551826

LTD Company

Age

35 Years

Incorporated 25 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

TEAMRANDOM LIMITED
From: 25 October 1990To: 5 December 1990
Contact
Address

Durrant House 47 Holywell Street Chesterfield, S41 7SJ,

Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Apr 10
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Feb 24
Loan Cleared
Sept 24
Loan Secured
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NARAINE, Guy

Active
47 Holywell Street, ChesterfieldS41 7SJ
Secretary
Appointed 01 Jun 2022

BLOW, Robert

Active
47 Holywell Street, ChesterfieldS41 7SJ
Born June 1971
Director
Appointed 12 May 2020

JACKSON, David Matthew

Active
47 Holywell Street, ChesterfieldS41 7SJ
Born May 1986
Director
Appointed 01 Mar 2024

LAWRENCE, Ian Walter

Active
47 Holywell Street, ChesterfieldS41 7SJ
Born January 1959
Director
Appointed 01 Jul 1997

NARAINE, Guy

Active
47 Holywell Street, ChesterfieldS41 7SJ
Born October 1977
Director
Appointed 01 Jun 2022

SUTHERLAND, Rebecca

Active
47 Holywell Street, ChesterfieldS41 7SJ
Born February 1971
Director
Appointed 27 Sept 2021

VOEGERL, Per Ingo

Active
47 Holywell Street, ChesterfieldS41 7SJ
Born July 1973
Director
Appointed 20 Apr 2020

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Secretary
Appointed 02 Dec 1994
Resigned 28 Nov 1997

CONWAY, Michael David

Resigned
29 Tomswood Road, ChigwellIG7 5QR
Secretary
Appointed 31 Jul 1994
Resigned 02 Dec 1994

DAWE, Anthony Peter

Resigned
64 Grosvenor Road, Epsom DownsKT18 6JB
Secretary
Appointed N/A
Resigned 31 Jul 1994

FREEMAN, Roger

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Secretary
Appointed 08 Apr 2010
Resigned 31 Dec 2011

FREEMAN, Roger

Resigned
7 Burnaston House, SheffieldS18 8QU
Secretary
Appointed 08 Oct 2005
Resigned 01 Oct 2007

FUNG, Wai -Yan

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Secretary
Appointed 01 Oct 2007
Resigned 08 Apr 2010

GORDON, Stuart Linton

Resigned
62 Park Head Road, SheffieldS11 9RB
Secretary
Appointed 27 Jul 2001
Resigned 16 Aug 2002

HOWARD, Tracey Jane

Resigned
47 Holywell Street, ChesterfieldS41 7SJ
Secretary
Appointed 01 Jul 2014
Resigned 30 Sept 2021

LAWRENCE, Ian

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Secretary
Appointed 01 Jan 2012
Resigned 01 Jul 2014

MANSON, David

Resigned
9 Hartwell Close, SolihullB91 3YP
Secretary
Appointed 16 Dec 1997
Resigned 27 Jul 2001

SMITH, Anthony Frederick

Resigned
6 Camelot Way, LeicesterLE19 3BT
Secretary
Appointed 24 Oct 2002
Resigned 29 Jul 2005

WILDES, Paul

Resigned
128 Abbey Lane, SheffieldS8 0BQ
Secretary
Appointed 16 Aug 2002
Resigned 23 Oct 2002

BAILLIE, Robert

Resigned
47 Holywell Street, ChesterfieldS41 7SJ
Born April 1957
Director
Appointed 01 Jun 2011
Resigned 30 Jun 2023

BENNETT, Timothy Guy

Resigned
47 Holywell Street, ChesterfieldS41 7SJ
Born March 1956
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2023

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Born April 1953
Director
Appointed 02 Dec 1994
Resigned 28 Nov 1997

BOWEN, Graham Michael Glazebrook

Resigned
Orchard Barn, MalvernWR13 5ED
Born June 1962
Director
Appointed 01 Jul 1997
Resigned 31 Aug 2000

DAVIDSON, Peter Anthony Thomas

Resigned
Harlings Farm, Mark CrossTN6 3NT
Born September 1938
Director
Appointed N/A
Resigned 30 Nov 1994

EAVES, Timothy Charles

Resigned
Jays Cottage Ellens Green, HorshamRH12 3AS
Born February 1951
Director
Appointed N/A
Resigned 31 May 2001

FIRTH, Aaron David

Resigned
Holywell Street, ChesterfieldS41 7SJ
Born March 1970
Director
Appointed 01 Oct 2018
Resigned 12 Jun 2020

FREEMAN, Roger

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born December 1944
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2011

FUNG, Wai -Yan

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born May 1974
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2014

FUNG, Wai -Yan

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born May 1974
Director
Appointed 01 Jul 2008
Resigned 08 Apr 2010

GOODWIN, Michael John

Resigned
3 Follyfield, MalmesburySN16 9LA
Born October 1950
Director
Appointed N/A
Resigned 09 Oct 1992

GRIMSHAW, Antony John

Resigned
Nessall Cottage, BerkhamstedHP4 1PL
Born September 1938
Director
Appointed 23 Aug 1993
Resigned 09 Dec 1996

HAGUE, Richard

Resigned
47 Holywell Street, ChesterfieldS41 7SJ
Born April 1964
Director
Appointed 01 Jul 2008
Resigned 13 Apr 2020

HARDMAN, David Sydney

Resigned
Newbold Fields House Dunston Road, ChesterfieldS41 9RW
Born July 1944
Director
Appointed N/A
Resigned 04 Apr 1996

HOWARD, Bruce Ian

Resigned
Brantwood House, BuxtonSK17 9BA
Born April 1959
Director
Appointed 20 Mar 2000
Resigned 28 Feb 2003

HOWARD, Tracey

Resigned
47 Holywell Street, ChesterfieldS41 7SJ
Born October 1966
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2021

Persons with significant control

1

Langley Quay, Waterside Drive, SloughSL3 6EY

Nature of Control

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

Filing History

184

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
30 May 2012
MG01MG01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Miscellaneous
11 October 2011
MISCMISC
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
190190
Legacy
24 October 2006
353353
Legacy
24 October 2006
287Change of Registered Office
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363aAnnual Return
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
244244
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288cChange of Particulars
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
363aAnnual Return
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
155(6)a155(6)a
Resolution
21 December 1994
RESOLUTIONSResolutions
Resolution
21 December 1994
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 1994
AUDAUD
Legacy
21 December 1994
288288
Legacy
19 December 1994
288288
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
14 October 1991
363aAnnual Return
Legacy
3 June 1991
288288
Legacy
17 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Legacy
9 April 1991
88(2)R88(2)R
Legacy
9 April 1991
288288
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
123Notice of Increase in Nominal Capital
Legacy
12 March 1991
224224
Memorandum Articles
14 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
21 November 1990
287Change of Registered Office
Incorporation Company
25 October 1990
NEWINCIncorporation