CASHMASTER LEASING LTD

Register to unlock more data on OkredoRegister

CASHMASTER LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785461

Incorporation date

24/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

11 High Street, Chard TA20 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/09/2025
Change of details for Mr Paul David Curtis as a person with significant control on 2025-09-12
dot icon26/09/2025
Registered office address changed from 7 High Street Chard Somerset TA20 1QF to 11 High Street Chard TA20 1QF on 2025-09-26
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/01/2025
Termination of appointment of Christopher Drayton as a director on 2025-01-10
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Appointment of Mr Christopher Drayton as a director on 2022-06-24
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Paul David Curtis on 2015-03-21
dot icon02/04/2015
Secretary's details changed for Mr Paul David Curtis on 2015-03-21
dot icon02/04/2015
Registered office address changed from 7 High Street Chard Somerset TA20 1QF England to 7 High Street Chard Somerset TA20 1QF on 2015-04-02
dot icon02/04/2015
Registered office address changed from 2 High Street Chard Somerset TA20 1QF to 7 High Street Chard Somerset TA20 1QF on 2015-04-02
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/04/2010
Director's details changed for Pamela Barr on 2010-03-31
dot icon26/04/2010
Director's details changed for Paul David Curtis on 2010-03-31
dot icon24/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 31/03/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 31/03/07; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: 19 silwood road sunninghill ascot berks SL5 0PY
dot icon01/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 13/04/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 01/05/03; no change of members
dot icon26/04/2004
Return made up to 20/04/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2003
Ad 29/12/02--------- £ si 259220@1=259220 £ ic 100/259320
dot icon21/08/2003
Nc inc already adjusted 23/12/02
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon23/07/2003
New director appointed
dot icon13/11/2002
Particulars of mortgage/charge
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 16/05/01; full list of members
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
New director appointed
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon13/06/2000
New secretary appointed
dot icon07/12/1999
Return made up to 31/05/99; full list of members
dot icon27/08/1999
Amended full accounts made up to 1998-12-31
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Auditor's resignation
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 31/05/98; full list of members
dot icon22/04/1998
Return made up to 31/05/97; no change of members
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
Return made up to 31/05/96; no change of members
dot icon08/11/1995
Director resigned
dot icon26/10/1995
Return made up to 31/05/95; full list of members
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-02-28
dot icon14/07/1994
Registered office changed on 14/07/94 from: 246 bishopsgate london EC2M 4PB
dot icon07/06/1994
Return made up to 31/05/94; no change of members
dot icon12/03/1994
Auditor's resignation
dot icon02/03/1994
New director appointed
dot icon18/08/1993
Full accounts made up to 1993-02-28
dot icon23/06/1993
Return made up to 31/05/93; no change of members
dot icon14/12/1992
Full accounts made up to 1992-02-29
dot icon16/09/1992
Return made up to 31/05/92; full list of members
dot icon09/07/1991
Return made up to 31/05/91; full list of members
dot icon18/06/1991
Full accounts made up to 1991-02-28
dot icon14/06/1991
Return made up to 31/12/90; no change of members
dot icon21/05/1990
Full accounts made up to 1990-02-28
dot icon23/03/1990
Full accounts made up to 1989-02-28
dot icon13/12/1988
Registered office changed on 13/12/88 from: mappin house 4 winsley street london W1N 8EB
dot icon14/10/1988
Accounts made up to 1988-01-31
dot icon29/09/1988
Accounting reference date extended from 31/01 to 28/02
dot icon22/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Wd 11/07/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1988
Certificate of change of name
dot icon29/07/1988
Certificate of change of name
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Director resigned;new director appointed
dot icon26/07/1988
Return made up to 09/06/88; full list of members
dot icon04/02/1988
Accounts made up to 1987-01-31
dot icon13/01/1988
Return made up to 06/07/87; full list of members
dot icon29/10/1987
Auditor's resignation
dot icon17/08/1987
Secretary resigned;new secretary appointed
dot icon03/08/1987
Accounts made up to 1986-01-31
dot icon03/08/1987
Registered office changed on 03/08/87 from: dorville house 14 john princes street london W1M 9HB
dot icon18/02/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.21K
-
0.00
-
-
2022
2
13.20K
-
0.00
-
-
2022
2
13.20K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

13.20K £Ascended497.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Pamela
Director
15/03/2001 - Present
3
Curtis, Paul David
Director
15/07/2003 - Present
10
Smith, Donald John
Director
14/01/1994 - 30/08/1995
1
Drayton, Christopher
Director
24/06/2022 - 10/01/2025
1
Curtis, Paul David
Secretary
31/12/1999 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASHMASTER LEASING LTD

CASHMASTER LEASING LTD is an(a) Active company incorporated on 24/01/1984 with the registered office located at 11 High Street, Chard TA20 1QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASHMASTER LEASING LTD?

toggle

CASHMASTER LEASING LTD is currently Active. It was registered on 24/01/1984 .

Where is CASHMASTER LEASING LTD located?

toggle

CASHMASTER LEASING LTD is registered at 11 High Street, Chard TA20 1QF.

What does CASHMASTER LEASING LTD do?

toggle

CASHMASTER LEASING LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CASHMASTER LEASING LTD have?

toggle

CASHMASTER LEASING LTD had 2 employees in 2022.

What is the latest filing for CASHMASTER LEASING LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-31 with no updates.