Company NameCorporate Fleet Care Finance Limited
Company StatusActive
Company Number04996958
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(4 months, 2 weeks after company formation)
Appointment Duration20 years
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(4 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
78 Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Director NameNicholas Paul Howard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address98 Austell Avenue
Macclesfield
Cheshire
SK10 3NY
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed05 December 2023(19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressLancaster House
78 Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Director NameMr Keith Allen Gallimore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton House Croxton
Ulceby
North East Lincolnshire
DN39 6YD
Director NameMalcolm Ledgar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address15 Grasmere
Macclesfield
Cheshire
SK11 8PL
Secretary NameMr Keith Allen Gallimore
NationalityBritish
StatusResigned
Appointed17 December 2003(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton House Croxton
Ulceby
North East Lincolnshire
DN39 6YD
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed29 April 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecfcsales.co.uk
Telephone01625 505915
Telephone regionMacclesfield

Location

Registered AddressLancaster House
78 Blackburn Street, Radcliffe
Manchester
Lancashire
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

52 at £1Associated Credits LTD
26.00%
Ordinary
52 at £1Nicholas Paul Howard
26.00%
Ordinary Non Voting
48 at £1Associated Credits LTD
24.00%
Ordinary Non Voting
48 at £1Nicholas Paul Howard
24.00%
Ordinary

Financials

Year2014
Net Worth-£25,473
Cash£79,819
Current Liabilities£163,724

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

25 July 2006Delivered on: 28 July 2006
Persons entitled: Ing Lease (UK) Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details.
Outstanding
13 October 2004Delivered on: 19 October 2004
Persons entitled: Hitachi Capital (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the companys right title and interest in and to the debts and assets. See the mortgage charge document for full details.
Outstanding
5 October 2004Delivered on: 14 October 2004
Persons entitled: Associated Credits Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
6 December 2023Termination of appointment of Patricia Mary Foulkes as a secretary on 5 December 2023 (1 page)
6 December 2023Appointment of Mr Mark Ashley Whiting as a secretary on 5 December 2023 (2 pages)
15 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
20 December 2022Director's details changed for Mr Russell Peter Whiting on 20 December 2022 (2 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(7 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(7 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 200
(7 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 200
(7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 December 2009Director's details changed for Nicholas Paul Howard on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Russell Peter Whiting on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Russell Peter Whiting on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Nicholas Paul Howard on 23 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 April 2009Appointment terminated director malcolm ledgar (1 page)
9 April 2009Appointment terminated director malcolm ledgar (1 page)
31 December 2008Return made up to 16/12/08; full list of members (5 pages)
31 December 2008Return made up to 16/12/08; full list of members (5 pages)
30 December 2008Director's change of particulars / mark whiting / 20/03/2008 (1 page)
30 December 2008Director's change of particulars / mark whiting / 20/03/2008 (1 page)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
27 December 2007Return made up to 16/12/07; full list of members (4 pages)
27 December 2007Return made up to 16/12/07; full list of members (4 pages)
1 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
1 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
6 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
3 January 2007Return made up to 16/12/06; full list of members (4 pages)
3 January 2007Return made up to 16/12/06; full list of members (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
3 January 2006Return made up to 16/12/05; full list of members (4 pages)
3 January 2006Return made up to 16/12/05; full list of members (4 pages)
16 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
16 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
10 January 2005Return made up to 16/12/04; full list of members (8 pages)
10 January 2005Return made up to 16/12/04; full list of members (8 pages)
17 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
17 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Ad 29/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 June 2004Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004Nc inc already adjusted 29/04/04 (2 pages)
22 June 2004Registered office changed on 22/06/04 from: ahed buiness centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Nc inc already adjusted 29/04/04 (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2004Ad 29/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Registered office changed on 22/06/04 from: ahed buiness centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
30 January 2004Accounting reference date shortened from 31/12/04 to 28/02/04 (1 page)
30 January 2004Accounting reference date shortened from 31/12/04 to 28/02/04 (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
21 January 2004New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 December 2003Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 December 2003Director resigned (1 page)
16 December 2003Incorporation (6 pages)
16 December 2003Incorporation (6 pages)