COUNTY LEASING LIMITED

Register to unlock more data on OkredoRegister

COUNTY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01903476

Incorporation date

10/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

West Barn Tiffield Road, Gayton, Northampton NN7 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon21/04/2026
Registered office address changed from 1 Old Greens Norton Rd, Towcester 1 Old Greens Norton Road Towcester NN12 8AX England to West Barn Tiffield Road Gayton Northampton NN7 3HH on 2026-04-21
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/12/2025
Registered office address changed from West Barn Tiffield Road Gayton Northampton NN7 3HH England to 1 Old Greens Norton Rd, Towcester 1 Old Greens Norton Road Towcester NN12 8AX on 2025-12-18
dot icon14/11/2025
Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom to West Barn Tiffield Road Gayton Northampton NN7 3HH on 2025-11-14
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-04-30
dot icon13/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon04/05/2023
Satisfaction of charge 1 in full
dot icon04/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon20/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon18/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon10/11/2020
Termination of appointment of Susan Marilyn Kirkpatrick as a secretary on 2020-04-01
dot icon04/05/2020
Satisfaction of charge 7 in full
dot icon04/05/2020
Satisfaction of charge 9 in full
dot icon29/04/2020
Cessation of Katie Louise Kirkpatrick as a person with significant control on 2020-04-14
dot icon29/04/2020
Notification of Ajs Estates (Developments) Limited as a person with significant control on 2020-04-14
dot icon29/04/2020
Cessation of James Andrew Kirkpatrick as a person with significant control on 2020-04-14
dot icon09/04/2020
Amended accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-10-30 with updates
dot icon03/12/2019
Registered office address changed from West Barn Tiffield Road Gayton Northamptonshire NN7 3HH to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2019-12-03
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/11/2019
Notification of Katie Kirkpatrick as a person with significant control on 2019-02-22
dot icon15/11/2019
Notification of James Kirkpatrick as a person with significant control on 2019-02-22
dot icon15/11/2019
Cessation of Susan Marilyn Kirkpatrick as a person with significant control on 2019-11-15
dot icon08/11/2019
Appointment of Mr James Andrew Kirkpatrick as a director on 2019-05-01
dot icon08/11/2019
Termination of appointment of Susan Marilyn Kirkpatrick as a director on 2019-05-01
dot icon08/11/2019
Termination of appointment of Andrew Maurice Kirkpatrick as a director on 2019-05-01
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/02/2019
Current accounting period extended from 2018-12-31 to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Appointment of Andrew Kirkpatrick as a director on 2018-01-22
dot icon12/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Satisfaction of charge 8 in full
dot icon16/02/2016
Satisfaction of charge 5 in full
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of Andrew Maurice Kirkpatrick as a director on 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon14/07/2010
Accounts for a small company made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Andrew Maurice Kirkpatrick on 2010-01-01
dot icon07/01/2010
Director's details changed for Mrs Susan Marilyn Kirkpatrick on 2010-01-01
dot icon04/09/2009
Accounts for a small company made up to 2008-12-31
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2009
Return made up to 01/01/09; full list of members
dot icon26/08/2008
Accounts for a small company made up to 2007-12-31
dot icon10/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Return made up to 01/01/08; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
Return made up to 01/01/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon16/01/2006
Return made up to 01/01/06; full list of members
dot icon21/10/2005
Accounts for a small company made up to 2004-12-31
dot icon19/01/2005
Return made up to 01/01/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Return made up to 01/01/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon02/09/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 01/01/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Return made up to 01/01/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/01/2001
Return made up to 01/01/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 01/01/00; full list of members
dot icon01/03/2000
Particulars of mortgage/charge
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 01/01/99; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/04/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 14/10/97; full list of members
dot icon29/08/1997
Accounts for a small company made up to 1996-12-31
dot icon21/10/1996
Return made up to 14/10/96; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1995
Return made up to 14/10/95; full list of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Particulars of mortgage/charge
dot icon12/12/1994
Full accounts made up to 1993-12-31
dot icon08/10/1994
Return made up to 14/10/94; no change of members
dot icon25/05/1994
Director resigned
dot icon29/10/1993
New director appointed
dot icon29/10/1993
Return made up to 14/10/93; no change of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Auditor's resignation
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon07/12/1992
Full accounts made up to 1991-12-31
dot icon07/12/1992
New director appointed
dot icon22/10/1992
New director appointed
dot icon07/10/1992
Return made up to 14/10/92; full list of members
dot icon25/02/1992
Memorandum and Articles of Association
dot icon25/02/1992
Resolutions
dot icon11/12/1991
Return made up to 14/10/91; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-09-30
dot icon23/01/1991
Director resigned;new director appointed
dot icon23/01/1991
Registered office changed on 23/01/91 from: eaglesfield hse, norton, daventry, northants
dot icon23/01/1991
Return made up to 14/10/90; full list of members
dot icon23/01/1991
Accounting reference date extended from 30/09 to 31/12
dot icon13/07/1990
Return made up to 14/10/89; full list of members
dot icon20/06/1990
Accounts for a small company made up to 1989-09-30
dot icon23/11/1989
Ad 30/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/11/1989
Resolutions
dot icon23/11/1989
£ nc 100/250000 08/09/89
dot icon17/11/1989
Accounts for a small company made up to 1988-09-30
dot icon12/12/1988
Registered office changed on 12/12/88 from: 41 oak street, weeson, northampton, NN1 3HH
dot icon11/10/1988
Return made up to 14/09/88; full list of members
dot icon29/03/1988
Accounts for a small company made up to 1987-09-30
dot icon29/03/1988
Return made up to 14/09/87; full list of members
dot icon13/02/1987
Accounts for a small company made up to 1986-09-30
dot icon13/02/1987
Return made up to 14/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.69K
-
0.00
2.90K
-
2022
1
10.00K
-
0.00
621.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Andrew Kirkpatrick
Director
01/05/2019 - Present
15

Persons with Significant Control

4
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 COUNTY LEASING LIMITED

COUNTY LEASING LIMITED is an(a) Active company incorporated on 10/04/1985 with the registered office located at West Barn Tiffield Road, Gayton, Northampton NN7 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY LEASING LIMITED?

toggle

COUNTY LEASING LIMITED is currently Active. It was registered on 10/04/1985 .

Where is COUNTY LEASING LIMITED located?

toggle

COUNTY LEASING LIMITED is registered at West Barn Tiffield Road, Gayton, Northampton NN7 3HH.

What does COUNTY LEASING LIMITED do?

toggle

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

What is the latest filing for COUNTY LEASING LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 1 Old Greens Norton Rd, Towcester 1 Old Greens Norton Road Towcester NN12 8AX England to West Barn Tiffield Road Gayton Northampton NN7 3HH on 2026-04-21.