Company NameBiscuit Vehicle Leasing Limited
DirectorsEdward Wood and Joan Wood
Company StatusActive
Company Number06695604
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Edward Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newbank Walk
Blaydon On Tyne
Tyne And Wear
NE21 6BQ
Director NameMrs Joan Wood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newbank Walk
Blaydon On Tyne
Tyne And Wear
NE21 6BQ
Director NameMr John Houckham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bradley Fell Farm
Wylam
Northumberland
NE41 8JN
Director NameMr Paul John Peacock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cadwell Lane
Easington Village
Co Durham
SR8 3BN

Contact

Websitebiscuitmotorcompany.co.uk

Location

Registered AddressJfs Torbitt 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Edward Wood
50.00%
Ordinary
50k at £1Joan Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£301,666
Cash£45,391
Current Liabilities£108,852

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 September 2021Change of details for Mrs Joan Wood as a person with significant control on 26 September 2020 (2 pages)
21 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
21 September 2021Change of details for Mr Edward Wood as a person with significant control on 26 September 2020 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 October 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
1 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 April 2018Registered office address changed from Vroom Car Retail Park Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN to Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 26 April 2018 (1 page)
30 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
30 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
20 June 2016Director's details changed for Mrs Joan Wood on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Mrs Joan Wood on 17 June 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(4 pages)
21 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(4 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 September 2012Termination of appointment of John Houckham as a director (1 page)
17 September 2012Termination of appointment of John Houckham as a director (1 page)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 August 2011Appointment of Mr Edward Wood as a director (2 pages)
12 August 2011Appointment of Mr Edward Wood as a director (2 pages)
11 August 2011Appointment of Mrs Joan Wood as a director (2 pages)
11 August 2011Appointment of Mrs Joan Wood as a director (2 pages)
18 July 2011Termination of appointment of Paul Peacock as a director (1 page)
18 July 2011Termination of appointment of Paul Peacock as a director (1 page)
29 December 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
29 December 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Paul John Peacock on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr John Houckham on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr John Houckham on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr Paul John Peacock on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr John Houckham on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr Paul John Peacock on 1 January 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 February 2010Registered office address changed from Quayside Business Centre Albion Row Newcastle upon Tyne NE6 1LL on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Quayside Business Centre Albion Row Newcastle upon Tyne NE6 1LL on 11 February 2010 (1 page)
10 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 49,998
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 49,998
(2 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
30 September 2008Registered office changed on 30/09/2008 from the granary bradley fell farm wylam northumberland NE41 8JN (1 page)
30 September 2008Registered office changed on 30/09/2008 from the granary bradley fell farm wylam northumberland NE41 8JN (1 page)
11 September 2008Incorporation (12 pages)
11 September 2008Incorporation (12 pages)