CAMERON CLARKE LEASING LIMITED

Register to unlock more data on OkredoRegister

CAMERON CLARKE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04921539

Incorporation date

03/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson Court Business Centre 1 Nile Close, Ashton-On-Ribble, Preston PR2 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Change of details for Mr Anthony David Cameron as a person with significant control on 2025-07-21
dot icon29/07/2025
Director's details changed for Mr Anthony David Cameron on 2025-07-21
dot icon07/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon25/10/2023
Director's details changed for Mr Anthony David Cameron on 2023-10-25
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/06/2023
Change of details for Mr Anthony David Cameron as a person with significant control on 2023-06-02
dot icon05/06/2023
Director's details changed for Mr Anthony David Cameron on 2023-06-02
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon30/06/2021
Statement of capital on 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon12/05/2021
Statement by Directors
dot icon12/05/2021
Solvency Statement dated 23/04/21
dot icon12/05/2021
Resolutions
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Change of share class name or designation
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-10-31
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/09/2020
Director's details changed for Mr Anthony David Cameron on 2015-05-01
dot icon16/09/2020
Change of details for Mr Anthony David Cameron as a person with significant control on 2016-04-06
dot icon29/04/2020
Registered office address changed from Nelson Court Business Centre Nelson Court Business Centre I Nile Close, Ashton-on-Ribble Preston PR2 2XU England to Nelson Court Business Centre 1 Nile Close Ashton-on-Ribble Preston PR2 2XU on 2020-04-29
dot icon29/04/2020
Registered office address changed from C/O Cas Limited Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Nelson Court Business Centre Nelson Court Business Centre I Nile Close, Ashton-on-Ribble Preston PR2 2XU on 2020-04-29
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Termination of appointment of Julian Mark Roylance as a secretary on 2018-07-31
dot icon23/10/2018
Appointment of Mr Julian Mark Roylance as a secretary on 2018-06-01
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/10/2018
Director's details changed for Mr Steven John Clarke on 2015-04-22
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon11/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/05/2012
Registered office address changed from Unit 1 Nelson Court Business Centre, Nile Close Ashton-on-Ribble Preston Lancashire PR2 2XU United Kingdom on 2012-05-25
dot icon25/05/2012
Termination of appointment of David Whitehead as a director
dot icon29/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon01/02/2011
Appointment of Mr David Simon Whitehead as a director
dot icon25/01/2011
Sub-division of shares on 2011-01-19
dot icon25/01/2011
Change of share class name or designation
dot icon25/01/2011
Statement of company's objects
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon25/01/2011
Resolutions
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon03/11/2010
Resolutions
dot icon02/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Anthony David Cameron on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Steven John Clarke on 2010-10-26
dot icon03/06/2010
Secretary's details changed for Mr Anthony David Cameron on 2010-06-01
dot icon25/02/2010
Registered office address changed from Nelson Court Business Centre Nile Close Aston on Ribble Preston PR2 2XU on 2010-02-25
dot icon02/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon07/10/2009
Director's details changed for Steven John Clarke on 2009-10-06
dot icon07/10/2009
Director's details changed for Anthony David Cameron on 2009-10-06
dot icon04/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon06/10/2008
Return made up to 03/10/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon09/10/2007
Return made up to 03/10/07; full list of members
dot icon16/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon12/10/2006
Return made up to 03/10/06; full list of members
dot icon12/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon11/10/2005
Return made up to 03/10/05; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon20/10/2004
Return made up to 03/10/04; full list of members
dot icon12/10/2004
Ad 04/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon11/10/2004
Registered office changed on 11/10/04 from: preston technology centre marsh lane preston lancashire PR1 8UQ
dot icon06/10/2003
Secretary resigned
dot icon03/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
33.07K
-
0.00
13.04K
-
2022
10
59.29K
-
0.00
24.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/2003 - 02/10/2003
99600
Cameron, Anthony David
Director
03/10/2003 - Present
10
Whitehead, David Simon
Director
31/01/2011 - 29/11/2011
2
Clarke, Steven John
Director
03/10/2003 - Present
13
Cameron, Anthony David
Secretary
02/10/2003 - Present
-

Persons with Significant Control

2
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 CAMERON CLARKE LEASING LIMITED

CAMERON CLARKE LEASING LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at Nelson Court Business Centre 1 Nile Close, Ashton-On-Ribble, Preston PR2 2XU. There are currently 3 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 CAMERON CLARKE LEASING LIMITED?

toggle

CAMERON CLARKE LEASING LIMITED is currently Active. It was registered on 03/10/2003 .

Where is CAMERON CLARKE LEASING LIMITED located?

toggle

CAMERON CLARKE LEASING LIMITED is registered at Nelson Court Business Centre 1 Nile Close, Ashton-On-Ribble, Preston PR2 2XU.

What does CAMERON CLARKE LEASING LIMITED do?

toggle

CAMERON CLARKE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAMERON CLARKE LEASING LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-28 with no updates.