Company NameC And L (Leasing) Limited
DirectorsRoger James Barnard and Valerie Elizabeth Barnard
Company StatusActive
Company Number02701723
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Roger James Barnard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys Farm
Littley Green
Great Waltham
Essex
CM3 1BX
Director NameMrs Valerie Elizabeth Barnard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(7 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelleys
Littley Green
Chelmsford
Essex
CM3 1BX
Director NamePaul Klimcke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Gepps Close
High Easter
Chelmsford
Essex
CM1 4QT
Secretary NameMadeline Irene Eversden
NationalityBritish
StatusResigned
Appointed30 March 1993(1 year after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address7 Barryfields
Shalford
Braintree
Essex
CM7 5HJ
Secretary NamePaul Klimcke
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Gepps Close
High Easter
Chelmsford
Essex
CM1 4QT
Secretary NameCatherine Hoy
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 29 September 2021)
RoleBook Keeoer
Correspondence Address15 Mill Lane
Great Dunmow
Essex
CM6 1BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01371 876555
Telephone regionGreat Dunmow

Location

Registered Address39-41 High Street
Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Roger James Barnard
99.00%
Ordinary
1 at £1Valerie Barnard
1.00%
Ordinary

Financials

Year2014
Net Worth-£33,514
Cash£1,416
Current Liabilities£55,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

8 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 30/03/08; full list of members (4 pages)
15 May 2008Return made up to 30/03/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 30/03/06; full list of members (2 pages)
21 April 2006Return made up to 30/03/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 30/03/05; full list of members (2 pages)
26 April 2005Return made up to 30/03/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 30/03/04; full list of members (7 pages)
22 March 2004Return made up to 30/03/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 30/03/03; full list of members (7 pages)
31 March 2003Return made up to 30/03/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 March 2002Return made up to 30/03/02; full list of members (6 pages)
28 March 2002Return made up to 30/03/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 March 2001Return made up to 30/03/01; full list of members (6 pages)
26 March 2001Return made up to 30/03/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (9 pages)
30 December 1997Full accounts made up to 31 March 1997 (9 pages)
21 March 1997Return made up to 30/03/97; full list of members (6 pages)
21 March 1997Return made up to 30/03/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 November 1996Registered office changed on 28/11/96 from: the old mill haslers lane great dunmow essex CM6 1BL (1 page)
28 November 1996Registered office changed on 28/11/96 from: the old mill haslers lane great dunmow essex CM6 1BL (1 page)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 April 1995Return made up to 30/03/95; no change of members (6 pages)
24 April 1995Return made up to 30/03/95; no change of members (6 pages)