Company NameGeneral Business Leasing Limited
DirectorsAnthony John Hutton and Maureen Ann Hutton
Company StatusActive
Company Number02328073
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony John Hutton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman Of Board
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford Essex
CM3 4LX
Director NameMrs Maureen Ann Hutton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford
Essex
CM3 4LX
Secretary NameMrs Maureen Ann Hutton
NationalityBritish
StatusCurrent
Appointed23 May 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford
Essex
CM3 4LX
Secretary NameMessrs  Wheatley And Co
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address19 Whitegate Road
Southend On Sea
Essex
SS1 2LH
Secretary NameMrs Maureen Ann Hutton
NationalityBritish
StatusResigned
Appointed15 May 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmwood Farm Slough Road
Danbury
Chelmsford
Essex
CM3 4LX
Director NameShirley Anne Slade
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressLong Meadows
Pennys Lane Margaretting
Chelmsford
Essex
CM4 0HA
Director NameJp Brian George James Pead
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Mullets Sea View Promenade
St Lawrence
Southminster
Essex
CM0 7NE
Secretary NameJp Brian George James Pead
NationalityBritish
StatusResigned
Appointed24 July 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Mullets Sea View Promenade
St Lawrence
Southminster
Essex
CM0 7NE

Location

Registered AddressWheatley & Co Certified Public Accountants
38 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1A.j. Hutton
60.00%
Ordinary
40 at £1M.a. Hutton
40.00%
Ordinary

Financials

Year2014
Net Worth£10,449
Cash£13,760
Current Liabilities£5,793

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

23 January 1992Delivered on: 30 January 1992
Satisfied on: 11 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the and all book debts and other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 May 1990Delivered on: 31 May 1990
Satisfied on: 11 May 1999
Persons entitled: Gernald Gurantes Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plank purchase or lesing agreements.
Particulars: (A) the benefit of:- (I) all rights in (ii) all monies due under (iii) all guarantees given in connection withland (iv) all nsurances effected pursuant to all hire or lease agreements from time to time granted by the company and now or any time deposited wth the mortgage under the terms of the deed (3) the equipment comprised in all the said lease and hire agreements.
Fully Satisfied

Filing History

8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
15 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 June 2008Return made up to 02/05/08; full list of members (4 pages)
3 June 2008Return made up to 02/05/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 May 2006Return made up to 02/05/06; full list of members (3 pages)
26 May 2006Return made up to 02/05/06; full list of members (3 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
13 May 2005Return made up to 02/05/05; full list of members (3 pages)
13 May 2005Return made up to 02/05/05; full list of members (3 pages)
2 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 June 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2003Registered office changed on 18/11/03 from: unit 3 greenacres drakes lane industrial estate boreham chelmsford essex CM3 3BE (1 page)
18 November 2003Registered office changed on 18/11/03 from: unit 3 greenacres drakes lane industrial estate boreham chelmsford essex CM3 3BE (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 May 1999Return made up to 15/05/99; full list of members (6 pages)
14 May 1999Return made up to 15/05/99; full list of members (6 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1998New director appointed (1 page)
22 September 1998New secretary appointed;new director appointed (1 page)
22 September 1998New secretary appointed;new director appointed (1 page)
22 September 1998New director appointed (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
25 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 June 1997Return made up to 15/05/97; full list of members (6 pages)
6 June 1997Return made up to 15/05/97; full list of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 June 1996Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 December 1988Incorporation (11 pages)
13 December 1988Incorporation (11 pages)