Company NameDurham Leasing Limited
DirectorsGeorge Ellis and Linda Ellis
Company StatusActive
Company Number04077078
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr George Ellis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Bungalow Carr Street
Spennymoor
County Durham
DL16 6JJ
Secretary NameGeorge Ellis
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Bungalow Carr Street
Spennymoor
County Durham
DL16 6JJ
Director NameMrs Linda Ellis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Holindale
Spennymoor
County Durham
DL16 7UN
Director NameClaire Walton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleExecutive
Correspondence AddressParkside Bungalow
Carr Lane
Spennymoor
County Durham
DL16 6GG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address9 Holindale
Spennymoor
Durham
DL16 7UN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1George Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£898
Current Liabilities£33,020

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

6 November 2006Delivered on: 10 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 front street merrington lane industrial estate spennymoor county durham.
Outstanding
22 January 2003Delivered on: 6 February 2003
Persons entitled: Barclays 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.
Outstanding

Filing History

26 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
22 August 2023Change of details for Mr George Ellis as a person with significant control on 23 November 2022 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 November 2022Registered office address changed from Parkside Bungalow Carr Street Spennymoor Durham DL16 6JJ to 9 Holindale Spennymoor Durham DL16 7UN on 23 November 2022 (1 page)
23 November 2022Director's details changed for Mr George Ellis on 23 November 2022 (2 pages)
23 November 2022Secretary's details changed for George Ellis on 23 November 2022 (1 page)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 July 2019Amended total exemption full accounts made up to 30 September 2017 (14 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
30 June 2015Registered office address changed from Parkside Bungalow Carr Lane Spennymoor Durham DL16 6JJ to Parkside Bungalow Carr Street Spennymoor Durham DL16 6JJ on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Parkside Bungalow Carr Lane Spennymoor Durham DL16 6JJ to Parkside Bungalow Carr Street Spennymoor Durham DL16 6JJ on 30 June 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
7 October 2013Secretary's details changed for George Ellis on 1 September 2013 (2 pages)
7 October 2013Director's details changed for George Ellis on 1 September 2013 (2 pages)
7 October 2013Director's details changed for George Ellis on 1 September 2013 (2 pages)
7 October 2013Secretary's details changed for George Ellis on 1 September 2013 (2 pages)
7 October 2013Director's details changed for George Ellis on 1 September 2013 (2 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
7 October 2013Secretary's details changed for George Ellis on 1 September 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Registered office address changed from Tees Valley Trade Centre Durham Road Ferryhill County Durham DL17 8LD on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from Tees Valley Trade Centre Durham Road Ferryhill County Durham DL17 8LD on 13 May 2013 (2 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for George Ellis on 25 September 2010 (2 pages)
12 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for George Ellis on 25 September 2010 (2 pages)
19 March 2010Registered office address changed from Parkside Bungalow Carr Street Spennymoor Durham DL16 6JJ on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Parkside Bungalow Carr Street Spennymoor Durham DL16 6JJ on 19 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
25 September 2009Registered office changed on 25/09/2009 from parkside bungalow carr street spennymoor county durham DL16 6JJ (1 page)
25 September 2009Registered office changed on 25/09/2009 from parkside bungalow carr street spennymoor county durham DL16 6JJ (1 page)
24 September 2009Return made up to 25/09/08; full list of members (3 pages)
24 September 2009Return made up to 25/09/08; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 February 2009Registered office changed on 08/02/2009 from coulton house coulton terrace kirk merrington spennymoor county durham DL16 7UN (1 page)
8 February 2009Registered office changed on 08/02/2009 from coulton house coulton terrace kirk merrington spennymoor county durham DL16 7UN (1 page)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2007Return made up to 25/09/07; full list of members (7 pages)
5 November 2007Return made up to 25/09/07; full list of members (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 25/09/06; full list of members (7 pages)
17 October 2006Return made up to 25/09/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: parkside bungalow carr lane spennymoor durham DL16 6GG (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: parkside bungalow carr lane spennymoor durham DL16 6GG (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
14 November 2005Return made up to 25/09/03; no change of members (7 pages)
14 November 2005Return made up to 25/09/03; no change of members (7 pages)
14 November 2005Return made up to 25/09/05; full list of members (7 pages)
14 November 2005Return made up to 25/09/05; full list of members (7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
24 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 May 2004Registered office changed on 13/05/04 from: parkside bungalow carr street spennymoor county durham DL16 6JJ (1 page)
13 May 2004Registered office changed on 13/05/04 from: parkside bungalow carr street spennymoor county durham DL16 6JJ (1 page)
6 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
6 January 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: parkside bungalow durham road spennymoor durham DL16 6JU (1 page)
6 February 2003Particulars of mortgage/charge (4 pages)
6 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Particulars of mortgage/charge (4 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: parkside bungalow durham road spennymoor durham DL16 6JU (1 page)
6 February 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Return made up to 25/09/02; full list of members (7 pages)
11 November 2002Return made up to 25/09/02; full list of members (7 pages)
23 October 2002Registered office changed on 23/10/02 from: 34 bowes grove spennymoor county durham DL16 6LT (1 page)
23 October 2002Registered office changed on 23/10/02 from: 34 bowes grove spennymoor county durham DL16 6LT (1 page)
10 September 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
10 September 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
2 January 2002Return made up to 25/09/01; full list of members (6 pages)
2 January 2002Return made up to 25/09/01; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
25 September 2000Incorporation (16 pages)
25 September 2000Incorporation (16 pages)