Company NameAdvanced Vehicle Leasing Limited
DirectorStuart Wallace Beagrie
Company StatusActive
Company Number03444383
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Stuart Wallace Beagrie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY
Secretary NameMr Clarke Stuart Beagrie
StatusCurrent
Appointed24 September 2014(16 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameCraig Nicholas Moran
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address2 Victoria Terrace
Yeadon
Leeds
West Yorkshire
LS19 7TD
Secretary NameAnne Margaret Moran
NationalityBritish
StatusResigned
Appointed07 October 1997(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence Address4 Chestnut Drive
Adel Meadows
Leeds
West Yorkshire
LS16 7TL
Secretary NameCraig Nicholas Moran
NationalityBritish
StatusResigned
Appointed02 December 1997(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2000)
RoleCompany Director
Correspondence Address2 Victoria Terrace
Yeadon
Leeds
West Yorkshire
LS19 7TD
Director NameKevin John Marriot
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address19 Moat Close
Woodlaithes Village Bramley
Rotherham
South Yorkshire
S66 3ZH
Secretary NameKevin John Marriot
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address19 Moat Close
Woodlaithes Village Bramley
Rotherham
South Yorkshire
S66 3ZH
Secretary NameMr John Howard Barnes
NationalityBritish
StatusResigned
Appointed21 October 2005(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Clarendon Road
Thornaby
Stockton On Tees
TS17 8JN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.avluk.co.uk
Email address[email protected]
Telephone01642 793444
Telephone regionMiddlesbrough

Location

Registered AddressUnit 10 Easter Park
Barton Road
Middlesbrough
Cleveland
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kevin John Marriott
50.00%
Ordinary
50 at £1Stuart Wallace Beagrie
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

26 January 2000Delivered on: 1 February 2000
Satisfied on: 10 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1997Delivered on: 29 October 1997
Satisfied on: 10 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 June 2017Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages)
23 June 2017Secretary's details changed for Mr Clarke Stuart Beagrie on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages)
23 June 2017Secretary's details changed for Mr Clarke Stuart Beagrie on 23 June 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 26 November 2015 (1 page)
26 November 2015Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 26 November 2015 (1 page)
26 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
10 November 2014Satisfaction of charge 2 in full (1 page)
10 November 2014Satisfaction of charge 1 in full (1 page)
10 November 2014Satisfaction of charge 1 in full (1 page)
10 November 2014Satisfaction of charge 2 in full (1 page)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Termination of appointment of John Howard Barnes as a secretary on 24 August 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 October 2014Termination of appointment of John Howard Barnes as a secretary on 24 August 2014 (1 page)
29 October 2014Appointment of Mr Clarke Stuart Beagrie as a secretary on 24 September 2014 (2 pages)
29 October 2014Appointment of Mr Clarke Stuart Beagrie as a secretary on 24 September 2014 (2 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
5 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Stuart Wallace Beagrie on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stuart Wallace Beagrie on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from varsity house falcon court preston farm stockton on tees cleveland TS18 3TS (1 page)
7 October 2008Registered office changed on 07/10/2008 from varsity house falcon court preston farm stockton on tees cleveland TS18 3TS (1 page)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 October 2007Return made up to 03/10/07; full list of members (6 pages)
17 October 2007Return made up to 03/10/07; full list of members (6 pages)
15 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 December 2006Return made up to 03/10/06; full list of members (6 pages)
4 December 2006Return made up to 03/10/06; full list of members (6 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
16 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 July 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
19 July 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
6 July 2004Accounts for a small company made up to 31 October 2002 (11 pages)
6 July 2004Accounts for a small company made up to 31 October 2002 (11 pages)
28 October 2003Registered office changed on 28/10/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
28 October 2003Return made up to 03/10/03; full list of members (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
28 October 2003Return made up to 03/10/03; full list of members (7 pages)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Registered office changed on 24/04/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7DW (1 page)
24 April 2002Registered office changed on 24/04/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7DW (1 page)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (4 pages)
2 March 2001Accounts for a small company made up to 31 October 1999 (4 pages)
13 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Ad 20/01/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Ad 20/01/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000New secretary appointed (2 pages)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Ad 30/09/98--------- £ si 98@1 (2 pages)
19 November 1998Ad 30/09/98--------- £ si 98@1 (2 pages)
19 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
9 October 1997Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
3 October 1997Incorporation (16 pages)
3 October 1997Incorporation (16 pages)