CLOSE LEASING LIMITED

Register to unlock more data on OkredoRegister

CLOSE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377532

Incorporation date

20/09/2007

Size

Full

Contacts

Registered address

Registered address

Jackson House, Sibson Road, Sale M33 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon09/04/2026
Appointment of Mrs Tiffany Brill as a secretary on 2026-04-09
dot icon26/03/2026
Appointment of Mr Ciaran Gerard Mcareavey as a director on 2026-03-23
dot icon13/01/2026
Full accounts made up to 2025-07-31
dot icon24/09/2025
Director's details changed for Mr Ryan John Carver on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon10/04/2025
Director's details changed for Mr Matthew Roper on 2025-04-10
dot icon04/04/2025
Registered office address changed from Olympic Court Third Avenue Trafford Park Village Manchester M17 1AP to Jackson House Sibson Road Sale M33 7RR on 2025-04-04
dot icon14/03/2025
Appointment of Mr James Edward Comrie as a director on 2025-03-13
dot icon14/03/2025
Termination of appointment of Philip Townend as a director on 2025-03-13
dot icon23/12/2024
Director's details changed for Mr Ryan John Carver on 2024-12-23
dot icon27/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon23/12/2023
Full accounts made up to 2023-07-31
dot icon25/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon31/07/2023
Termination of appointment of Neil Geoffrey Davies as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Matthew Roper as a director on 2023-07-31
dot icon11/01/2023
Full accounts made up to 2022-07-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon14/12/2021
Full accounts made up to 2021-07-31
dot icon06/10/2021
Satisfaction of charge 063775320001 in full
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon29/03/2021
Termination of appointment of David Peter Thomson as a director on 2021-03-01
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon22/09/2020
Termination of appointment of Adrian John Sainsbury as a director on 2020-09-21
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon10/12/2019
Full accounts made up to 2019-07-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon07/12/2018
Full accounts made up to 2018-07-31
dot icon16/10/2018
Appointment of Mr Ryan John Carver as a director on 2018-10-08
dot icon01/10/2018
Termination of appointment of David Allan Plant as a director on 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon31/08/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-08-31
dot icon12/12/2017
Full accounts made up to 2017-07-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon15/06/2017
Director's details changed for Adrian John Sainsbury on 2016-11-01
dot icon21/11/2016
Appointment of Mr David Allan Plant as a director on 2016-11-17
dot icon21/11/2016
Termination of appointment of Rachelle Ann Frewer as a director on 2016-11-17
dot icon05/10/2016
Full accounts made up to 2016-07-31
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon16/08/2016
Second filing for the termination of Paul Robert Matthew Bartley as a director
dot icon22/06/2016
Termination of appointment of Paul Robert Matthew Bartley as a director on 2016-05-31
dot icon15/04/2016
Resolutions
dot icon15/04/2016
Statement of company's objects
dot icon15/12/2015
All of the property or undertaking has been released from charge 063775320001
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon22/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/10/2015
Director's details changed for Philip Townend on 2015-09-01
dot icon21/10/2015
Director's details changed for Rachelle Ann Frewer on 2015-09-01
dot icon21/10/2015
Director's details changed for Paul Robert Matthew Bartley on 2015-09-01
dot icon21/10/2015
Director's details changed for Neil Geoffrey Davies on 2015-09-01
dot icon01/09/2015
Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Olympic Court Third Avenue Trafford Park Village Manchester M17 1AP on 2015-09-01
dot icon22/07/2015
Termination of appointment of Nicholas John Price as a director on 2015-07-06
dot icon22/07/2015
Termination of appointment of Nicholas John Price as a secretary on 2015-07-06
dot icon22/07/2015
Appointment of Rachelle Ann Frewer as a director on 2015-07-06
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon12/05/2014
Appointment of David Peter Thomson as a director
dot icon18/03/2014
Director's details changed for Paul Bartley on 2014-03-01
dot icon20/02/2014
Registration of charge 063775320001
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon02/12/2013
Appointment of Adrian John Sainsbury as a director
dot icon29/11/2013
Appointment of Philip Townend as a director
dot icon29/11/2013
Termination of appointment of Thomas Dramby as a director
dot icon06/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Mary Mcnamara as a director
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon19/11/2012
Director's details changed for Nicholas John Price on 2012-11-01
dot icon19/11/2012
Director's details changed for Mrs Mary Jane Mcnamara on 2012-11-01
dot icon04/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Roger Stone as a director
dot icon06/03/2012
Appointment of Nicholas John Price as a director
dot icon29/12/2011
Director's details changed for Neil Geoffrey Davies on 2011-09-01
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon07/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon06/10/2011
Appointment of Nicholas John Price as a secretary
dot icon06/10/2011
Termination of appointment of Noel Poxon as a director
dot icon16/08/2011
Termination of appointment of Philip Davies as a secretary
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon09/11/2010
Director's details changed for Thomas Dramby on 2010-09-20
dot icon09/11/2010
Director's details changed for Mr Roger Harold Stone on 2010-09-20
dot icon09/11/2010
Director's details changed for Paul Bartley on 2010-09-20
dot icon06/09/2010
Appointment of Mr Philip John Davies as a secretary
dot icon06/09/2010
Termination of appointment of Stan Chan as a secretary
dot icon06/09/2010
Termination of appointment of Stan Chan as a director
dot icon23/04/2010
Appointment of Mrs Mary Jane Mcnamara as a director
dot icon23/04/2010
Termination of appointment of Michael Barley as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon05/03/2009
Full accounts made up to 2008-07-31
dot icon26/11/2008
Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road tolworth surbiton surrey KT6 7EL
dot icon07/10/2008
Return made up to 20/09/08; full list of members
dot icon07/10/2008
Location of register of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 6TH floor tolworth tower elwell road tolworth surbiton surrey KT6 7EL
dot icon07/10/2008
Location of debenture register
dot icon27/02/2008
Director appointed paul bartley
dot icon26/11/2007
Ad 01/11/07--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon26/11/2007
Nc inc already adjusted 24/09/07
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
New secretary appointed
dot icon28/09/2007
Registered office changed on 28/09/07 from: 55 colmore row birmingham west midlands B3 2AS
dot icon28/09/2007
Accounting reference date shortened from 30/09/08 to 31/07/08
dot icon28/09/2007
Secretary resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
Resolutions
dot icon27/09/2007
New director appointed
dot icon20/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, Ryan John
Director
08/10/2018 - Present
17
Roper, Matthew
Director
31/07/2023 - Present
7
Townend, Philip
Director
24/10/2013 - 13/03/2025
-
Comrie, James Edward
Director
13/03/2025 - Present
-
Davies, Neil Geoffrey
Director
01/11/2007 - 31/07/2023
14

Persons with Significant Control

0

No PSC data available.

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 CLOSE LEASING LIMITED

CLOSE LEASING LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at Jackson House, Sibson Road, Sale M33 7RR. There are currently 4 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 CLOSE LEASING LIMITED?

toggle

CLOSE LEASING LIMITED is currently Active. It was registered on 20/09/2007 .

Where is CLOSE LEASING LIMITED located?

toggle

CLOSE LEASING LIMITED is registered at Jackson House, Sibson Road, Sale M33 7RR.

What does CLOSE LEASING LIMITED do?

toggle

CLOSE LEASING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE LEASING LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mrs Tiffany Brill as a secretary on 2026-04-09.