Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C AND L (LEASING) LIMITED
Company Information for

C AND L (LEASING) LIMITED

39-41 HIGH STREET, DUNMOW, ESSEX, CM6 1AE,
Company Registration Number
02701723
Private Limited Company
Active

Company Overview

About C And L (leasing) Ltd
C AND L (LEASING) LIMITED was founded on 1992-03-30 and has its registered office in Essex. The organisation's status is listed as "Active". C And L (leasing) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C AND L (LEASING) LIMITED
 
Legal Registered Office
39-41 HIGH STREET
DUNMOW
ESSEX
CM6 1AE
Other companies in CM6
 
Filing Information
Company Number 02701723
Company ID Number 02701723
Date formed 1992-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C AND L (LEASING) LIMITED
Is this data useful to you?
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.

Company Officers of C AND L (LEASING) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HOY
Company Secretary 1999-05-01
ROGER JAMES BARNARD
Director 1993-03-30
VALERIE ELIZABETH BARNARD
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KLIMCKE
Company Secretary 1993-08-01 1999-04-30
PAUL KLIMCKE
Director 1993-03-30 1999-04-30
MADELINE IRENE EVERSDEN
Company Secretary 1993-03-30 1993-07-30
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-30 1993-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-30 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE HOY JUMBO DEVELOPMENTS LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
CATHERINE HOY AIRPORT HOTELS LIMITED Company Secretary 2002-01-01 CURRENT 2001-02-06 Active
CATHERINE HOY THE COMMUNICATIONS & LEISURE GROUP LTD. Company Secretary 1999-05-01 CURRENT 1992-12-15 Active
CATHERINE HOY THE ESSEX CENTRE LIMITED Company Secretary 1999-05-01 CURRENT 1994-05-13 Active
ROGER JAMES BARNARD MAGNIMATE LTD Director 2009-02-23 CURRENT 2009-02-23 Active
ROGER JAMES BARNARD AIRPORT HOTELS LIMITED Director 2001-02-06 CURRENT 2001-02-06 Active
ROGER JAMES BARNARD SECRETARY-GENERAL LIMITED Director 2001-01-30 CURRENT 2001-01-30 Active
ROGER JAMES BARNARD THE ESSEX CENTRE LIMITED Director 1994-05-25 CURRENT 1994-05-13 Active
ROGER JAMES BARNARD THE COMMUNICATIONS & LEISURE GROUP LTD. Director 1993-12-15 CURRENT 1992-12-15 Active
ROGER JAMES BARNARD JAMES JAMES DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-07-18 Liquidation
VALERIE ELIZABETH BARNARD WHEAL GREY LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
VALERIE ELIZABETH BARNARD THE COMMUNICATIONS & LEISURE GROUP LTD. Director 1999-05-01 CURRENT 1992-12-15 Active
VALERIE ELIZABETH BARNARD THE ESSEX CENTRE LIMITED Director 1999-05-01 CURRENT 1994-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-19CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29TM02Termination of appointment of Catherine Hoy on 2021-09-29
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0130/03/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0130/03/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0130/03/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0130/03/10 ANNUAL RETURN FULL LIST
2009-10-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aReturn made up to 30/03/09; full list of members
2008-10-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-15363aReturn made up to 30/03/08; full list of members
2007-10-25AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-04363aReturn made up to 30/03/07; full list of members
2007-01-20AA31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-04-21363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/00
2000-04-18363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-29288aNEW DIRECTOR APPOINTED
1999-05-26288aNEW SECRETARY APPOINTED
1999-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-01363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-15363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-21363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-28287REGISTERED OFFICE CHANGED ON 28/11/96 FROM: THE OLD MILL HASLERS LANE GREAT DUNMOW ESSEX CM6 1BL
1996-04-15363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-24363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-26363aRETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS; AMEND
1994-03-21363sRETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
1994-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-24288NEW SECRETARY APPOINTED
1993-09-16288SECRETARY RESIGNED
1993-04-06363bRETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
1992-04-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-04-0788(2)RAD 03/04/92--------- £ SI 98@1=98 £ IC 2/100
1992-04-02288SECRETARY RESIGNED
1992-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C AND L (LEASING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C AND L (LEASING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C AND L (LEASING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 55,750
Creditors Due Within One Year 2012-03-31 £ 40,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C AND L (LEASING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,423
Current Assets 2013-03-31 £ 20,743
Current Assets 2012-03-31 £ 7,643
Debtors 2013-03-31 £ 15,320
Debtors 2012-03-31 £ 7,320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C AND L (LEASING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C AND L (LEASING) LIMITED
Trademarks
We have not found any records of C AND L (LEASING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C AND L (LEASING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as C AND L (LEASING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C AND L (LEASING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C AND L (LEASING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C AND L (LEASING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.