Company NameCorporate Credit Leasing Limited
DirectorMark Samuel Johnson
Company StatusActive
Company Number05523265
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMark Samuel Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Newbridge Lane
Stockport
Cheshire
SK1 2NA
Secretary NameMiles Samuel Johnson
NationalityBritish
StatusCurrent
Appointed03 August 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressBridge House, Newbridge Lane
Stockport
Cheshire
SK1 2NA
Director NameSarah Jane Whitney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2014)
RoleTeacher
Correspondence AddressBridge House Newbridge Lane
Stockport
Cheshire
SK1 2NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBridge House, Newbridge Lane
Stockport
Cheshire
SK1 2NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

5 at £1Mr Miles Samuel Johnson
5.00%
Ordinary
5 at £1Mrs Patricia Helen Johnson
5.00%
Ordinary
45 at £1Mr Mark Samuel Johnson
45.00%
Ordinary
45 at £1Mrs Sarah Jane Whitney
45.00%
Ordinary

Financials

Year2014
Net Worth£154,394
Cash£75,945
Current Liabilities£286,154

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months, 2 weeks ago)
Next Return Due15 August 2024 (3 months from now)

Charges

13 June 2017Delivered on: 15 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
11 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 August 2019Change of details for Mrs Sarah Jane Whitney as a person with significant control on 1 August 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 June 2017Registration of charge 055232650001, created on 13 June 2017 (5 pages)
15 June 2017Registration of charge 055232650001, created on 13 June 2017 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 December 2014Termination of appointment of Sarah Jane Whitney as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Sarah Jane Whitney as a director on 18 December 2014 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Miles Samuel Johnson on 11 July 2012 (1 page)
11 July 2012Secretary's details changed for Miles Samuel Johnson on 11 July 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Secretary's details changed for Miles Samuel Johnson on 26 August 2010 (2 pages)
9 September 2010Secretary's details changed for Miles Samuel Johnson on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Mark Samuel Johnson on 26 August 2010 (2 pages)
9 September 2010Secretary's details changed for Miles Samuel Johnson on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Mark Samuel Johnson on 26 August 2010 (2 pages)
9 September 2010Secretary's details changed for Miles Samuel Johnson on 26 August 2010 (2 pages)
8 September 2010Director's details changed for Sarah Jane Whitney on 26 August 2010 (2 pages)
8 September 2010Director's details changed for Sarah Jane Whitney on 26 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 April 2010Director's details changed for Sarah Jane Johnson on 24 March 2010 (3 pages)
9 April 2010Director's details changed for Sarah Jane Johnson on 24 March 2010 (3 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
16 June 2009Director's change of particulars / mark johnson / 01/06/2009 (1 page)
16 June 2009Director's change of particulars / mark johnson / 01/06/2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: bridge house 42 newbridge lane stockport cheshire SK1 2NA (1 page)
20 March 2007Registered office changed on 20/03/07 from: bridge house 42 newbridge lane stockport cheshire SK1 2NA (1 page)
12 March 2007Registered office changed on 12/03/07 from: dale house 204 london road hazel grove stockport cheshire SK7 4DF (1 page)
12 March 2007Registered office changed on 12/03/07 from: dale house 204 london road hazel grove stockport cheshire SK7 4DF (1 page)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 01/08/06; full list of members (4 pages)
14 September 2006Return made up to 01/08/06; full list of members (4 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 February 2006Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2005Registered office changed on 09/09/05 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
1 August 2005Incorporation (9 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Incorporation (9 pages)