Active
Company Information for BURNT TREE HOLDINGS LIMITED
ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, TW20 9FB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BURNT TREE HOLDINGS LIMITED | ||
Legal Registered Office | ||
ENTERPRISE HOUSE VICARAGE ROAD EGHAM TW20 9FB Other companies in SY1 | ||
Previous Names | ||
|
Company Number | 05586365 | |
---|---|---|
Company ID Number | 05586365 | |
Date formed | 2005-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 17:54:06 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERESA ANNE HOLDERER |
||
RICKY ALLAN SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PAUL LAFFEY |
Company Secretary | ||
LEE RICHARD KAPLAN |
Director | ||
THOMAS PAUL LAFFEY |
Director | ||
WILLIAM WAYNE SNYDER |
Director | ||
KEITH WILLIAM ASHWORTH |
Company Secretary | ||
KEITH WILLIAM ASHWORTH |
Director | ||
NORAH CATHERINA ASHWORTH |
Director | ||
WILLIAM FRANCIS THOMAS |
Director | ||
PATRICIA MARY VERONICA THOMAS |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA PIPER UK NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EHI FRANCHISING (EMEA) LTD. | Director | 2017-10-23 | CURRENT | 2012-10-22 | Active | |
XCESS A BUS LIMITED | Director | 2016-08-01 | CURRENT | 2005-06-29 | Dissolved 2017-03-07 | |
ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2001-07-02 | Active | |
BURNT TREE VEHICLE SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2005-10-10 | Active | |
BODYSHOP MANAGEMENT SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
EAN DATA SERVICES UK LIMITED | Director | 2016-07-31 | CURRENT | 2014-05-08 | Active | |
ENTEGRAL HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2015-11-18 | Active | |
BURNT TREE GROUP LIMITED | Director | 2016-07-31 | CURRENT | 1989-05-15 | Active - Proposal to Strike off | |
ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 1994-06-21 | Active | |
ENTERPRISE RENT-A-CAR UK LIMITED | Director | 2016-07-31 | CURRENT | 1994-07-04 | Active | |
ERAC UK FINANCE LIMITED | Director | 2016-07-31 | CURRENT | 1994-07-18 | Active | |
CITY CAR CLUB LIMITED | Director | 2016-07-31 | CURRENT | 2005-05-04 | Active - Proposal to Strike off | |
CAPS CONSORTIUM LTD | Director | 2016-07-31 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
GATES BUSINESS SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2007-12-13 | Active - Proposal to Strike off | |
ENTERPRISE INTERNATIONAL SALES, INC. | Director | 2016-07-31 | CURRENT | 2007-02-28 | Active | |
REPAIR FUNDING LIMITED | Director | 2016-07-31 | CURRENT | 2011-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICKY ALLAN SHORT | ||
DIRECTOR APPOINTED MR. RUSSELL ALAN WILLEY | ||
REGISTERED OFFICE CHANGED ON 31/03/23 FROM C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAY PHILLIP GOLDER on 2020-06-20 | |
AP03 | Appointment of Mr Jay Phillip Golder as company secretary on 2020-04-30 | |
TM02 | Termination of appointment of Teresa Anne Holderer on 2020-04-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
PSC02 | Notification of Enterprise Rent-a-Car Uk Limited as a person with significant control on 2018-09-25 | |
PSC07 | CESSATION OF VULCAN HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 04/08/16 | |
TM02 | Termination of appointment of Thomas Paul Laffey on 2016-07-31 | |
AP01 | DIRECTOR APPOINTED RICKY ALLAN SHORT | |
AP03 | Appointment of Teresa Anne Holderer as company secretary on 2016-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LAFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE KAPLAN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 28/10/15 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2015 TO 31/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM BURNT TREE HOUSE, KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SALOP SY1 3AB | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 28/10/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR THOMAS PAUL LAFFEY | |
AP01 | DIRECTOR APPOINTED MR THOMAS PAUL LAFFEY | |
AP01 | DIRECTOR APPOINTED MR LEE RICHARD KAPLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH ASHWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ASHWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WAYNE SNYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORAH ASHWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMAS | |
SH02 | 10/07/13 STATEMENT OF CAPITAL GBP 20000 | |
SH02 | 02/10/12 STATEMENT OF CAPITAL GBP 1292000 | |
SH02 | 01/11/11 STATEMENT OF CAPITAL GBP 1772000 | |
SH02 | 05/11/10 STATEMENT OF CAPITAL GBP 2272000 | |
RES13 | RE-DIVIDENDS 05/08/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/08/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 07/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 07/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/12/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 07/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA MARY VERONICA THOMAS | |
AP01 | DIRECTOR APPOINTED MRS NORAH CATHERINA ASHWORTH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 07/10/10 FULL LIST | |
RES01 | ADOPT ARTICLES 16/07/2010 | |
RES04 | NC INC ALREADY ADJUSTED 16/07/2010 | |
SH02 | CONSOLIDATION 16/07/10 | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 2772000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 05/07/10 STATEMENT OF CAPITAL GBP 60500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS THOMAS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM ASHWORTH / 01/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH ASHWORTH / 01/06/2007 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
CERTNM | COMPANY NAME CHANGED BROOMCO (3905) LIMITED CERTIFICATE ISSUED ON 02/06/08 | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: BURNT TREE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SALOP SY1 3AB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SALOP SY1 3AB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 27/02/06 | |
123 | NC INC ALREADY ADJUSTED 27/02/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/1000000 27/0 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BURNT TREE HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |