Company NameCommercial Asset Finance Limited
DirectorMark Ashley Whiting
Company StatusActive
Company Number02813267
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed06 February 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameDavid Thomas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1996)
RoleLeasing Broker
Correspondence AddressOld Orchard 104a Station Road
Nailsea
Bristol
North Somerset
BS48 1TD
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed17 May 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 9 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(3 years after company formation)
Appointment Duration24 years, 5 months (resigned 09 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1M.a. Whiting
50.00%
Ordinary
1 at £1Valdor Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
6 May 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / mark whiting / 19/03/2008 (2 pages)
29 April 2008Director's change of particulars / mark whiting / 19/03/2008 (2 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 27/04/06; full list of members (2 pages)
4 May 2006Return made up to 27/04/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 27/04/05; full list of members (3 pages)
11 May 2005Return made up to 27/04/05; full list of members (3 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
15 May 2004Return made up to 27/04/04; full list of members (7 pages)
15 May 2004Return made up to 27/04/04; full list of members (7 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
13 May 2003Return made up to 27/04/03; full list of members (7 pages)
13 May 2003Return made up to 27/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 27/04/00; full list of members (6 pages)
19 May 2000Return made up to 27/04/00; full list of members (6 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
20 May 1999Return made up to 27/04/99; no change of members (6 pages)
20 May 1999Return made up to 27/04/99; no change of members (6 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 May 1998Return made up to 27/04/98; no change of members (6 pages)
27 May 1998Return made up to 27/04/98; no change of members (6 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
27 May 1997Return made up to 27/04/97; full list of members (8 pages)
27 May 1997Return made up to 27/04/97; full list of members (8 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
26 May 1996Return made up to 27/04/96; no change of members (5 pages)
26 May 1996Return made up to 27/04/96; no change of members (5 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (3 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (3 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
27 April 1995Return made up to 27/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)
27 April 1995Return made up to 27/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)