C L FINANCE LIMITED

Register to unlock more data on OkredoRegister

C L FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01108021

Incorporation date

12/04/1973

Size

Dormant

Contacts

Registered address

Registered address

No.1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1973)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon10/01/2024
Change of details for Hoist Finance Uk Limited as a person with significant control on 2023-11-20
dot icon15/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/11/2023
Registered office address changed from Quays Reach Carolina Way Salford M50 2ZY to No.1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on 2023-11-13
dot icon11/09/2023
Termination of appointment of John Patrick Flaherty as a director on 2023-08-31
dot icon25/08/2023
Appointment of Mr John Simon Pears as a director on 2023-08-25
dot icon27/04/2023
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/01/2023
Termination of appointment of Julian Michael Winfield as a director on 2023-01-27
dot icon29/01/2023
Appointment of Mr Kevin Michael Blake as a director on 2023-01-27
dot icon18/01/2023
Appointment of Mr John Patrick Flaherty as a director on 2023-01-16
dot icon08/01/2023
Accounts for a dormant company made up to 2021-12-30
dot icon03/11/2022
Termination of appointment of Ian Mcconnell as a director on 2022-10-24
dot icon14/07/2022
Change of details for Hoist Finance Uk Limited as a person with significant control on 2016-06-30
dot icon14/07/2022
Cessation of Hoist Finance Ab as a person with significant control on 2016-06-30
dot icon01/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Full accounts made up to 2019-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/03/2020
Full accounts made up to 2018-12-31
dot icon03/03/2020
Restoration by order of the court
dot icon22/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2019
First Gazette notice for voluntary strike-off
dot icon25/07/2019
Application to strike the company off the register
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Appointment of Mr Ian Mcconnell as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Pontus Sardal as a director on 2018-07-25
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/10/2017
Termination of appointment of Najib Abdul Nathoo as a director on 2017-10-05
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Termination of appointment of Annika Poutiainen as a director on 2017-04-28
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mr Julian Michael Winfield as a director on 2015-09-25
dot icon02/10/2015
Appointment of Miss Annika Poutiainen as a director on 2015-09-25
dot icon02/10/2015
Termination of appointment of Jorgen Lars Olsson as a director on 2015-09-25
dot icon06/05/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-31
dot icon21/07/2014
Termination of appointment of Gary Martin Owen as a director on 2014-04-27
dot icon03/06/2014
Registered office address changed from , 9 Berkeley Street, London, W1J 8DW to Quays Reach Carolina Way Salford M50 2ZY on 2014-06-03
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/02/2014
Termination of appointment of David Berry as a director
dot icon03/02/2014
Termination of appointment of David Berry as a director
dot icon15/10/2013
Appointment of Pontus Sardal as a director
dot icon15/10/2013
Appointment of Jorgen Lars Olsson as a director
dot icon30/09/2013
Appointment of Mr Najib Abdul Nathoo as a director
dot icon27/09/2013
Registered office address changed from , Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, West Yorkshire, WF17 9TD, United Kingdom on 2013-09-27
dot icon27/09/2013
Termination of appointment of Roland Todd as a secretary
dot icon27/09/2013
Termination of appointment of Paul Thompson as a director
dot icon27/09/2013
Termination of appointment of Robert East as a director
dot icon27/09/2013
Termination of appointment of Jonathan Briggs as a director
dot icon15/08/2013
Resolutions
dot icon26/07/2013
Director's details changed for Mr Robert David East on 2013-07-15
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Statement of capital following an allotment of shares on 2011-01-31
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/05/2012
Appointment of Mr Gary Martin Owen as a director
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Neil Robins as a director
dot icon28/12/2011
Appointment of Mr Paul Hugh Thompson as a director
dot icon28/12/2011
Termination of appointment of Margaret Young as a director
dot icon27/06/2011
Appointment of Mr Neil Stewart Robins as a director
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Appointment of Mr Jonathan Mark Briggs as a director
dot icon06/04/2011
Termination of appointment of Paul Felton-Smith as a director
dot icon16/02/2011
Resolutions
dot icon14/02/2011
Termination of appointment of Elisabeth Kendray as a director
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Roger Lucas as a director
dot icon10/11/2010
Termination of appointment of Michael Farey as a director
dot icon05/10/2010
Appointment of Mrs Margaret Anne Young as a director
dot icon24/09/2010
Appointment of Mr Paul Jonathan Felton-Smith as a director
dot icon18/08/2010
Termination of appointment of James Drummond-Smith as a director
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Gerard Daly as a director
dot icon25/05/2010
Resolutions
dot icon14/05/2010
Appointment of Mr Michael Craig Farey as a director
dot icon15/03/2010
Full accounts made up to 2008-12-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Registered office address changed from , Kingston House, Centre 27 Business Park, Woodhead Road Birstall, Batley West Yorkshire on 2010-02-02
dot icon30/12/2009
Auditor's resignation
dot icon18/12/2009
Auditor's resignation
dot icon29/10/2009
Director's details changed for Mr Robert David East on 2009-10-01
dot icon22/10/2009
Director's details changed for Elisabeth Kendray on 2009-10-01
dot icon22/10/2009
Director's details changed for Gerard Peter Daly on 2009-10-01
dot icon22/10/2009
Director's details changed for Doctor Roger William Lucas on 2009-10-01
dot icon22/10/2009
Director's details changed for David Michael Berry on 2009-10-01
dot icon22/10/2009
Director's details changed for James Robert Drummond-Smith on 2009-10-01
dot icon22/10/2009
Secretary's details changed for Mr Roland Charles William Todd on 2009-10-01
dot icon21/08/2009
Resolutions
dot icon16/07/2009
Director appointed robert david east
dot icon13/07/2009
Appointment terminated director james corr
dot icon13/07/2009
Appointment terminated director mark collins
dot icon13/07/2009
Appointment terminated director david postings
dot icon16/05/2009
Resolutions
dot icon05/05/2009
Director appointed james robert drummond-smith
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon11/07/2008
Appointment terminated director christine laycock
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon13/11/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon22/08/2007
Director's particulars changed
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon21/07/2006
Resolutions
dot icon11/07/2006
New director appointed
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon07/02/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon02/03/2004
Return made up to 31/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Resolutions
dot icon01/03/2003
Return made up to 31/01/03; full list of members
dot icon21/02/2003
Auditor's resignation
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon28/02/2001
Return made up to 31/01/01; full list of members
dot icon13/12/2000
New director appointed
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 31/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon01/03/1999
Return made up to 31/01/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Auditor's resignation
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon02/03/1998
Return made up to 31/01/98; full list of members
dot icon26/02/1998
Certificate of change of name
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Return made up to 31/01/97; no change of members
dot icon12/02/1997
Registered office changed on 12/02/97 from: 3-4 wilford business park, ruddington lane, wilford, nottingham NG11 7EP
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Declaration of assistance for shares acquisition
dot icon15/10/1996
Resolutions
dot icon02/07/1996
Auditor's resignation
dot icon04/03/1996
Return made up to 31/01/96; no change of members
dot icon05/02/1996
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Declaration of assistance for shares acquisition
dot icon06/09/1995
Auditor's resignation
dot icon13/07/1995
Resolutions
dot icon18/04/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Location of register of members
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Declaration of assistance for shares acquisition
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon02/11/1993
Director's particulars changed
dot icon06/08/1993
Director resigned
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon05/03/1993
Ad 23/02/93--------- £ si 900@1=900 £ ic 100/1000
dot icon05/03/1993
Resolutions
dot icon05/03/1993
£ nc 100/1000 23/02/93
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Return made up to 31/01/92; full list of members
dot icon13/01/1992
Director resigned;new director appointed
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon02/10/1991
Director's particulars changed
dot icon25/07/1991
Director's particulars changed
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 04/05/91; change of members
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon07/11/1990
Resolutions
dot icon05/11/1990
Director resigned;new director appointed
dot icon19/10/1990
Return made up to 27/07/90; full list of members
dot icon28/09/1990
Director resigned;new director appointed
dot icon27/09/1990
Director's particulars changed
dot icon27/09/1990
Director's particulars changed
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
Registered office changed on 26/09/90 from: warwick house, birmingham road, stratford upon avon, warwickshire CV37 0BP
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Auditor's resignation
dot icon21/02/1990
New director appointed
dot icon01/12/1989
Certificate of change of name
dot icon07/11/1989
Resolutions
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon18/09/1989
Return made up to 04/05/89; full list of members
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon02/02/1989
Return made up to 03/05/88; full list of members
dot icon23/01/1989
Director resigned
dot icon23/01/1989
New director appointed
dot icon28/09/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from: 15 guild street, stratford-upon-avon, warwickshire, CV37 6RL
dot icon03/11/1987
Director resigned;new director appointed
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 27/04/87; full list of members
dot icon08/09/1986
Director resigned;new director appointed
dot icon06/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon05/09/1986
Return made up to 08/08/86; full list of members
dot icon25/07/1986
Certificate of change of name
dot icon12/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Kevin Michael
Director
27/01/2023 - Present
33
Flaherty, John Patrick
Director
16/01/2023 - 31/08/2023
25
Winfield, Julian Michael
Director
24/09/2015 - 26/01/2023
14
Pears, John Simon
Director
25/08/2023 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C L FINANCE LIMITED

C L FINANCE LIMITED is an(a) Active company incorporated on 12/04/1973 with the registered office located at No.1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C L FINANCE LIMITED?

toggle

C L FINANCE LIMITED is currently Active. It was registered on 12/04/1973 .

Where is C L FINANCE LIMITED located?

toggle

C L FINANCE LIMITED is registered at No.1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GH.

What does C L FINANCE LIMITED do?

toggle

C L FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for C L FINANCE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.