CONTRACT FINANCE AND LEASING LIMITED

Register to unlock more data on OkredoRegister

CONTRACT FINANCE AND LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03954678

Incorporation date

23/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Registered office address changed from The Court House Ham Lane Kingston Seymour Clevedon Somerset BS21 6XE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-03-19
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon06/01/2026
Director's details changed for Mrs Marta Elizabeth Clarice Gazzard on 2026-01-06
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon01/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon28/06/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Registered office address changed from Somerset Court Brinsea Road Congresbury Bristol BS49 5JL to The Court House Ham Lane Kingston Seymour Clevedon Somerset BS21 6XE on 2019-04-04
dot icon27/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon13/12/2017
Cessation of Victoria Gazzard as a person with significant control on 2017-11-30
dot icon13/12/2017
Notification of Roger Gazzard as a person with significant control on 2017-12-12
dot icon07/09/2017
Micro company accounts made up to 2017-03-31
dot icon29/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Emily Siobhan Caffrey as a director on 2014-11-07
dot icon09/11/2014
Termination of appointment of Roger Gazzard as a secretary on 2014-11-07
dot icon09/11/2014
Appointment of Mrs Marta Elizabeth Clarice Rountree Gazzard as a secretary on 2014-11-07
dot icon09/11/2014
Appointment of Mrs Emily Siobhan Caffrey as a director on 2014-11-07
dot icon09/11/2014
Appointment of Mr Roger Gazzard as a secretary on 2014-11-07
dot icon09/11/2014
Appointment of Mrs Marta Elizabeth Clarice Gazzard as a director on 2014-11-07
dot icon09/11/2014
Appointment of Mr Roger Gazzard as a director on 2011-11-07
dot icon08/11/2014
Termination of appointment of Emily Siobhan Caffrey as a director on 2014-11-07
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Termination of appointment of Steven Caffrey as a director
dot icon27/04/2012
Termination of appointment of Steven Caffrey as a director
dot icon27/04/2012
Appointment of Mrs Emily Siobhan Caffrey as a director
dot icon16/03/2012
Termination of appointment of David Lynde as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Steven John Caffrey on 2011-08-01
dot icon08/08/2011
Termination of appointment of Mark Gazzard as a director
dot icon08/08/2011
Termination of appointment of Neil Burrows as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Auditor's resignation
dot icon16/05/2011
Miscellaneous
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon11/10/2010
Certificate of change of name
dot icon11/10/2010
Change of name notice
dot icon02/08/2010
Accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Steven John Caffrey on 2010-03-23
dot icon23/03/2010
Termination of appointment of Roger Gazzard as a director
dot icon29/10/2009
Resolutions
dot icon29/10/2009
Purchase of own shares.
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Director appointed steven john caffrey
dot icon05/05/2009
Return made up to 23/03/09; full list of members
dot icon27/03/2009
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2009
Re-registration of Memorandum and Articles
dot icon27/03/2009
Application for reregistration from PLC to private
dot icon27/03/2009
Resolutions
dot icon17/06/2008
Director appointed mark roger rountree gazzard
dot icon17/06/2008
Appointment terminated director john whitewood
dot icon09/06/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 23/03/08; no change of members
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 23/03/07; full list of members
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 23/03/06; full list of members
dot icon15/08/2005
Auditor's resignation
dot icon21/06/2005
Full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 23/03/05; full list of members
dot icon24/12/2004
Director resigned
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 23/03/04; full list of members
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 23/03/03; full list of members
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon05/07/2002
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/07/2002
Auditor's statement
dot icon05/07/2002
Auditor's report
dot icon05/07/2002
Balance Sheet
dot icon05/07/2002
Re-registration of Memorandum and Articles
dot icon05/07/2002
Declaration on reregistration from private to PLC
dot icon05/07/2002
Application for reregistration from private to PLC
dot icon05/07/2002
Resolutions
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 23/03/02; full list of members
dot icon15/05/2002
Ad 26/03/02--------- £ si 37500@1=37500 £ ic 11501/49001
dot icon30/10/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon09/10/2001
Registered office changed on 09/10/01 from: crown house 37-41 prince street bristol BS1 4PS
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon13/04/2001
Return made up to 23/03/01; full list of members
dot icon04/04/2001
Ad 27/03/01--------- £ si 2500@1=2500 £ ic 9001/11501
dot icon04/04/2001
Memorandum and Articles of Association
dot icon04/04/2001
Resolutions
dot icon04/04/2001
£ nc 10000/50000 27/03/01
dot icon22/02/2001
Registered office changed on 22/02/01 from: oakfield house oakfield grove bristol avon BS8 2BN
dot icon01/02/2001
Ad 25/01/01--------- £ si 9000@1=9000 £ ic 1/9001
dot icon01/02/2001
Memorandum and Articles of Association
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
£ nc 1000/10000 25/01/01
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.42K
-
0.00
-
-
2022
2
69.74K
-
0.00
-
-
2023
2
43.52K
-
0.00
-
-
2023
2
43.52K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.52K £Descended-37.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2000 - 23/03/2000
99600
Caffrey, Steven John
Director
01/07/2009 - 27/04/2012
6
Whitewood, John Nicholas
Director
23/03/2000 - 13/06/2008
3
Gazzard, Marta Elizabeth Clarice
Director
07/11/2014 - Present
1
Burrows, Neil Charles
Director
01/08/2001 - 08/08/2011
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONTRACT FINANCE AND LEASING LIMITED

CONTRACT FINANCE AND LEASING LIMITED is an(a) Liquidation company incorporated on 23/03/2000 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. 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 CONTRACT FINANCE AND LEASING LIMITED?

toggle

CONTRACT FINANCE AND LEASING LIMITED is currently Liquidation. It was registered on 23/03/2000 .

Where is CONTRACT FINANCE AND LEASING LIMITED located?

toggle

CONTRACT FINANCE AND LEASING LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CONTRACT FINANCE AND LEASING LIMITED do?

toggle

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

How many employees does CONTRACT FINANCE AND LEASING LIMITED have?

toggle

CONTRACT FINANCE AND LEASING LIMITED had 2 employees in 2023.

What is the latest filing for CONTRACT FINANCE AND LEASING LIMITED?

toggle

The latest filing was on 19/03/2026: Resolutions.