About

Registered Number: 02226566
Date of Incorporation: 02/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 3 St. Marys Place, Bury, Lancashire, BL9 0DZ

 

Established in 1988, The Bury Enterprise Loan Company Ltd are based in Bury in Lancashire, it's status is listed as "Active". The companies directors are listed as Stott, David James, Bray, Christopher John, Burton, David John, Caunce, Doreen, Fellone, Philip Filippo, Harris, Alastair John Maclean, Jones, Terence Clifford, Kippax, Harry, Mcdonald, James Alfred, Schroot, Michael David, Stone, Charles Harold, Weir, John Alexander, Whitehead, Brian. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Christopher John 28 April 1993 11 December 1996 1
BURTON, David John N/A 28 March 1997 1
CAUNCE, Doreen 15 May 1997 17 August 2007 1
FELLONE, Philip Filippo 28 January 2015 08 April 2016 1
HARRIS, Alastair John Maclean N/A 11 December 1993 1
JONES, Terence Clifford 02 February 2001 18 April 2019 1
KIPPAX, Harry N/A 01 September 1994 1
MCDONALD, James Alfred N/A 01 September 1994 1
SCHROOT, Michael David 28 January 2015 23 September 2016 1
STONE, Charles Harold N/A 20 March 1996 1
WEIR, John Alexander N/A 15 May 1997 1
WHITEHEAD, Brian 01 April 1994 14 February 2001 1
Secretary Name Appointed Resigned Total Appointments
STOTT, David James 11 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 10 May 2019
PSC07 - N/A 10 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 16 February 2015
AP03 - Appointment of secretary 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 02 July 1999
CERTNM - Change of name certificate 09 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 05 February 1999
288b - Notice of resignation of directors or secretaries 10 September 1997
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 20 June 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 03 July 1994
288 - N/A 29 June 1994
288 - N/A 15 February 1994
AA - Annual Accounts 23 September 1993
288 - N/A 22 August 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 21 December 1992
363a - Annual Return 16 October 1992
287 - Change in situation or address of Registered Office 22 September 1992
288 - N/A 22 September 1992
288 - N/A 03 April 1992
AA - Annual Accounts 12 February 1992
288 - N/A 21 October 1991
363a - Annual Return 05 September 1991
288 - N/A 24 July 1991
288 - N/A 16 October 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
288 - N/A 08 June 1990
288 - N/A 11 May 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 23 August 1989
288 - N/A 06 July 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.