CAPITAL BANK LEASING 5 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BANK LEASING 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00626561

Incorporation date

23/04/1959

Size

Dormant

Contacts

Registered address

Registered address

Cawley House, Chester Business Park, Chester CH4 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1959)
dot icon09/03/2026
Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09
dot icon09/03/2026
Termination of appointment of Ryan Beattie as a secretary on 2026-03-09
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon16/08/2024
Appointment of Mr Ryan Beattie as a secretary on 2024-07-31
dot icon09/08/2024
Termination of appointment of Paul Gittins as a secretary on 2024-07-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-12
dot icon11/01/2024
Appointment of Mr Paul Lawrence Hyne as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of Christopher Michael Adams as a director on 2024-01-04
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon14/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon21/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-11-10
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon13/09/2022
Accounts for a dormant company made up to 2022-05-31
dot icon04/02/2022
Director's details changed for Mr Christopher Michael Adams on 2021-11-12
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2021-05-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon12/03/2020
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 2020-03-12
dot icon20/02/2020
Full accounts made up to 2019-05-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon29/01/2019
Full accounts made up to 2018-05-31
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon28/02/2018
Full accounts made up to 2017-05-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon25/01/2018
Appointment of Mr Christopher Michael Adams as a director on 2018-01-25
dot icon02/01/2018
Termination of appointment of John Paul Moore as a director on 2017-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon26/01/2017
Termination of appointment of Paul Gittins as a secretary on 2017-01-25
dot icon26/01/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-01-25
dot icon16/01/2017
Full accounts made up to 2016-05-31
dot icon31/05/2016
Appointment of Mr Richard Andrew Jones as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of Paul Gerard Christopher Mcgill as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of Jonathan Stewart Roberts as a director on 2016-05-27
dot icon05/02/2016
Full accounts made up to 2015-05-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Jonathan Stewart Roberts as a director on 2014-12-23
dot icon23/12/2014
Termination of appointment of Christopher Sutton as a director on 2014-12-23
dot icon23/12/2014
Termination of appointment of James Owen Trace as a director on 2014-12-23
dot icon23/12/2014
Appointment of Mr Paul Gerard Christopher Mcgill as a director on 2014-12-23
dot icon23/12/2014
Termination of appointment of Michael John David Griffiths as a director on 2014-12-23
dot icon23/12/2014
Appointment of Mr John Paul Moore as a director on 2014-12-23
dot icon15/12/2014
Full accounts made up to 2014-05-31
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-05-31
dot icon10/12/2013
Termination of appointment of Jayson Edwards as a director
dot icon03/05/2013
Termination of appointment of Gordon Ferguson as a director
dot icon03/05/2013
Appointment of James Owen Trace as a director
dot icon03/05/2013
Appointment of Mr Jayson Edwards as a director
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Gordon Ferguson on 2013-01-21
dot icon19/12/2012
Full accounts made up to 2012-05-31
dot icon27/09/2012
Appointment of Mr Christopher Sutton as a director
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-05-31
dot icon29/09/2011
Statement of company's objects
dot icon21/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon19/09/2011
Resolutions
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/09/2010
Termination of appointment of John Morrissey as a director
dot icon07/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon12/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon27/04/2010
Full accounts made up to 2009-05-31
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon10/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon10/11/2009
Director's details changed for Gordon Ferguson on 2009-11-09
dot icon21/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon24/08/2009
Director appointed gordon ferguson
dot icon24/08/2009
Director appointed john michael morrissey
dot icon24/08/2009
Director appointed timothy mark blackwell
dot icon24/08/2009
Appointment terminated director stuart ballingall
dot icon24/08/2009
Appointment terminated director alistair webster
dot icon16/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon14/04/2009
Appointment terminated director lindsay town
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Appointment terminated director adrian grace
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon19/03/2008
Director appointed adrian thomas grace
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon09/03/2007
Full accounts made up to 2006-05-31
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon13/02/2007
New director appointed
dot icon09/11/2006
Director resigned
dot icon14/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN
dot icon18/05/2006
Director's particulars changed
dot icon09/03/2006
Full accounts made up to 2005-05-31
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon23/01/2006
Director's particulars changed
dot icon18/03/2005
Director resigned
dot icon15/03/2005
Full accounts made up to 2004-05-31
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon13/05/2004
Director resigned
dot icon16/03/2004
Full accounts made up to 2003-05-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon13/01/2003
Director resigned
dot icon11/10/2002
Director resigned
dot icon20/06/2002
Director's particulars changed
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon30/10/2001
Director's particulars changed
dot icon23/03/2001
Full accounts made up to 2000-05-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon12/01/2001
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon11/02/2000
Director resigned
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon06/08/1999
Director resigned
dot icon23/04/1999
Auditor's resignation
dot icon19/03/1999
Full accounts made up to 1998-05-31
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of register of members
dot icon22/02/1999
Location of debenture register
dot icon15/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon20/03/1998
Director's particulars changed
dot icon20/03/1998
Return made up to 01/02/98; full list of members
dot icon29/08/1997
Certificate of change of name
dot icon19/08/1997
Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon13/09/1996
Director's particulars changed
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon05/06/1996
Director resigned
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon21/02/1996
Location of register of members address changed
dot icon21/02/1996
Location of debenture register address changed
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon04/04/1995
Full accounts made up to 1994-05-31
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon29/04/1994
Director resigned
dot icon16/03/1994
Full accounts made up to 1993-05-31
dot icon13/03/1994
Director's particulars changed
dot icon13/03/1994
Director's particulars changed
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon25/11/1993
Director's particulars changed
dot icon20/08/1993
Particulars of mortgage/charge
dot icon21/02/1993
Return made up to 01/02/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon28/04/1992
Full accounts made up to 1991-05-31
dot icon31/03/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon08/03/1991
Full accounts made up to 1990-05-31
dot icon22/02/1991
Return made up to 01/02/91; full list of members
dot icon13/07/1990
Particulars of mortgage/charge
dot icon13/07/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon30/04/1990
Return made up to 09/04/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-05-31
dot icon09/02/1990
New director appointed
dot icon17/05/1989
Return made up to 27/03/89; full list of members
dot icon03/04/1989
Full accounts made up to 1988-05-31
dot icon06/02/1989
New director appointed
dot icon24/01/1989
Director resigned
dot icon22/09/1988
Registered office changed on 22/09/88 from: north west hse. City rd. Chester CH1 3AN
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Director resigned
dot icon15/04/1988
Return made up to 28/03/88; full list of members
dot icon11/04/1988
Full accounts made up to 1987-05-31
dot icon13/01/1988
New director appointed
dot icon11/05/1987
Full accounts made up to 1986-05-31
dot icon11/05/1987
Return made up to 26/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Director resigned;new director appointed
dot icon20/04/1983
Particulars of mortgage/charge
dot icon26/11/1982
Accounts made up to 1982-05-31
dot icon23/04/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Christopher
Director
27/09/2012 - 23/12/2014
89
Town, Lindsay John
Director
20/01/2004 - 07/04/2009
102
Mcgill, Paul Gerard Christopher
Director
23/12/2014 - 27/05/2016
8
Ritchie, Carol Ann
Director
01/04/2003 - 30/04/2004
39
Moore, John Paul
Director
23/12/2014 - 31/12/2017
15

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 CAPITAL BANK LEASING 5 LIMITED

CAPITAL BANK LEASING 5 LIMITED is an(a) Active company incorporated on 23/04/1959 with the registered office located at Cawley House, Chester Business Park, Chester CH4 9FB. 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 CAPITAL BANK LEASING 5 LIMITED?

toggle

CAPITAL BANK LEASING 5 LIMITED is currently Active. It was registered on 23/04/1959 .

Where is CAPITAL BANK LEASING 5 LIMITED located?

toggle

CAPITAL BANK LEASING 5 LIMITED is registered at Cawley House, Chester Business Park, Chester CH4 9FB.

What does CAPITAL BANK LEASING 5 LIMITED do?

toggle

CAPITAL BANK LEASING 5 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL BANK LEASING 5 LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09.