Get an alert when CLOSE BROTHERS VEHICLE HIRE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Since the Company is loss-making and in a net liability position, the Company requires financial support from CBL as and when required. The Company has received confirmation from CBL that it will provide the necessary financial support to the Company to meet its liabilities as they fall due. Such support will be provided for a period of not less than 12 months from the date of approval of these financial statements. In conclusion, the directors have determined that there is no material uncertainty that casts doubt over the Company's ability to continue as a going concern for the next twelve months from the date of the approval of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
STARR, Charles Secretary 2025-07-31
FAWCETT, John Allastair Director 2021-07-27 Mar 1970 British
OTTEY, Terence Charles Director 2015-04-17 May 1961 English
ROPER, Matthew Director 2023-07-31 Jun 1980 South African
STARR, Charles Director 2016-09-22 Sep 1963 British
Show 26 resigned officers
Name Role Appointed Resigned
EATON, Tracy Secretary 2004-01-01 2014-05-23
MOSS, Sarah Louise Secretary 2015-04-17 2025-07-31
OTTEY, Terence Charles Secretary 2014-05-23 2015-04-17
THORNHILL, David John Secretary 2001-10-31 2003-06-01
SMALL FIRMS SECRETARY SERVICES LIMITED Corporate Secretary 2001-08-01 2001-10-31
BARTLEY, Paul Robert Matthew Director 2014-01-22 2016-06-30
BAZZARD, Luke Antony Director 2016-09-22 2019-11-19
BISHOP, Sharon Patricia Director 2008-08-06 2009-02-01
CHAN, Stan Choong Fai Director 2008-08-06 2009-11-18
CHATHA, Theovinder Singh Director 2018-11-15 2019-02-27
COLLINS, Martin James Director 2001-10-31 2013-11-01
DAVIES, Neil Geoffrey Director 2014-01-22 2023-07-31
FAWCETT, John Allastair Director 2013-03-25 2014-01-22
GOSLING, Richard Neil Director 2008-08-05 2024-12-18
MILLER, Daniel Eric Director 2013-03-25 2014-01-22
MORGAN, Michael Bartlett Director 2013-08-18 2018-11-15
MOSS, Sarah Louise Director 2016-09-22 2025-07-31
POXON, Noel George Director 2008-08-06 2011-07-31
RANDALL, Michael Charles Director 2009-10-01 2014-01-22
SAINSBURY, Adrian John Director 2013-08-18 2020-09-21
STONE, Roger Harold Director 2008-08-06 2011-05-31
THOMSON, David Peter Director 2015-08-03 2021-03-01
THORNHILL, David John Director 2001-10-31 2003-05-31
TYLER, Matthew Brian Director 2014-01-22 2015-02-20
WOLVAARDT, Jakobus Stefanus Director 2011-06-01 2013-05-03
SMALL FIRMS DIRECT SERVICES LIMITED Corporate Director 2001-08-01 2001-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Close Brothers Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-14 Active

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-01-12 AA accounts Accounts with accounts type full
2025-07-31 TM02 officers Termination secretary company with name termination date PDF
2025-07-31 AP03 officers Appoint person secretary company with name date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-10 CH01 officers Change person director company with change date PDF
2025-04-10 CH01 officers Change person director company with change date PDF
2025-03-04 AA accounts Accounts with accounts type full
2025-02-12 TM01 officers Termination director company with name termination date PDF
2024-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-23 AA accounts Accounts with accounts type full
2023-07-31 AP01 officers Appoint person director company with name date PDF
2023-07-31 TM01 officers Termination director company with name termination date PDF
2023-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-12 AA accounts Accounts with accounts type full
2022-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page