Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAINER LEASING UK LTD.
Company Information for

CONTAINER LEASING UK LTD.

12 AVON CLOSE, CALDICOT, MONMOUTHSHIRE, NP26 4NH,
Company Registration Number
03436736
Private Limited Company
Active

Company Overview

About Container Leasing Uk Ltd.
CONTAINER LEASING UK LTD. was founded on 1997-09-19 and has its registered office in Monmouthshire. The organisation's status is listed as "Active". Container Leasing Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTAINER LEASING UK LTD.
 
Legal Registered Office
12 AVON CLOSE
CALDICOT
MONMOUTHSHIRE
NP26 4NH
Other companies in NP26
 
Filing Information
Company Number 03436736
Company ID Number 03436736
Date formed 1997-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700964743  
Last Datalog update: 2025-10-04 10:49:03
Primary Source:Companies House
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 CONTAINER LEASING UK LTD.

Current Directors
Officer Role Date Appointed
JAMES WILLIAM LAWN
Director 2005-05-05
ERNST HELMER NIELSEN
Director 1997-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL HARRISON
Company Secretary 1997-09-19 2013-09-30
WILLIAM MICHAEL HARRISON
Director 1997-09-19 2013-09-30
ANTHONY STEPHEN DERRETT-SMITH
Director 1997-09-19 2004-09-28
SOREN MYGIND HEDEGAARD
Director 1997-09-19 2001-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-19 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM LAWN TOYLANDER REAL LIFE TOYS LTD Director 2015-05-07 CURRENT 2015-05-07 Active
JAMES WILLIAM LAWN INSULINER LIMITED Director 2009-05-06 CURRENT 1997-08-27 Active
JAMES WILLIAM LAWN THERMALINER LIMITED Director 2009-04-09 CURRENT 2009-03-26 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
2025-09-30CONFIRMATION STATEMENT MADE ON 19/09/25, WITH NO UPDATES
2025-06-2331/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-06-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-07-24SH06Cancellation of shares. Statement of capital on 2019-06-25 GBP 30
2019-07-24SH03Purchase of own shares
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ERNST HELMER NIELSEN
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034367360017
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 58
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034367360017
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 58
2015-10-15AR0119/09/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 58
2014-09-24AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-24CH01Director's details changed for Mr James William Lawn on 2014-01-01
2014-02-06SH03Purchase of own shares
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM HARRISON
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-24AR0119/09/13 FULL LIST
2013-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-09-21AR0119/09/12 FULL LIST
2012-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-09-26AR0119/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAWN / 01/07/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL HARRISON / 01/07/2011
2011-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-05AR0119/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNST HELMER NIELSEN / 01/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LAWN / 01/09/2010
2010-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HARRISON / 19/09/2008
2008-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-09-25363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-17288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-12363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-2188(2)RAD 11/10/02--------- £ SI 2@1=2 £ IC 100/102
2002-10-16363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77342 - Renting and leasing of freight water transport equipment




Licences & Regulatory approval
We could not find any licences issued to CONTAINER LEASING UK LTD. 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 CONTAINER LEASING UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-06 Outstanding TAC LIMITED
DEBENTURE 2006-08-09 Outstanding BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-07-31 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-07-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-04-03 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2005-06-28 Satisfied BARCLAYS MERCANTITLE BUSINESS FINANCE LIMITED
DEED OF CHARGE OF DEPOSITED MONIES 2005-06-28 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE 2002-06-06 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2002-06-06 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE 2001-09-24 Satisfied BRCLYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2001-09-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE 2001-05-16 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2001-05-16 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE 2001-05-08 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2001-05-08 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE 1999-07-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1999-07-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONTAINER LEASING UK LTD.

Intangible Assets
Patents
We have not found any records of CONTAINER LEASING UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CONTAINER LEASING UK LTD.
Trademarks
We have not found any records of CONTAINER LEASING UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAINER LEASING UK LTD.. 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 (77342 - Renting and leasing of freight water transport equipment) as CONTAINER LEASING UK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTAINER LEASING UK LTD. 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 CONTAINER LEASING UK LTD. 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 CONTAINER LEASING UK LTD. 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.
    Other companies at postcode NP26 4NH