Company NameCF&L Limited
DirectorsClive David Morris and Deborah Julia Morris
Company StatusActive
Company Number06157103
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Previous NamesDirect Air Services Limited and Chevington Finance And Leasing Limited

Business Activity

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

Directors

Director NameMr Clive David Morris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Director NameMrs Deborah Julia Morris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Secretary NameMrs Deborah Julia Morris
NationalityBritish
StatusCurrent
Appointed03 October 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Director NameGemma Franklin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBush Green Farm
Bradfield St Clare
Bury St Edmunds
Suffolk
IP30 0EF
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Contact

Websitechevingtonfinanceandleasing.co.u

Location

Registered Address5th Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

550k at £1Chevington Finance & Service Group LTD
89.00%
Ordinary
68k at £1Trustees Of Blr Property
11.00%
Preference

Financials

Year2014
Net Worth£865,788
Cash£25
Current Liabilities£2,339,576

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

15 January 2016Delivered on: 18 January 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
23 September 2013Delivered on: 24 September 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2010Delivered on: 19 June 2010
Persons entitled: Ing Lease (UK) LTD

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge the unassigned contract rights and the goods see image for full details.
Outstanding
24 February 2010Delivered on: 27 February 2010
Persons entitled: Kindred Agency Limited

Classification: Rent deposit deed
Secured details: £2,978 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all money in the account see image for full details.
Outstanding
17 July 2008Delivered on: 19 July 2008
Persons entitled: Hitachi Capital (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest (both present and future) in and to the assets, the purchased receivables and the agreements, see image for full details.
Outstanding
24 June 2008Delivered on: 25 June 2008
Persons entitled: Siemens Financial Services Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the right title and interest in and to the debts and goods see image for full details.
Outstanding
23 June 2022Delivered on: 23 June 2022
Persons entitled: Renaissance Asset Finance Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 June 2008Delivered on: 6 June 2008
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right, title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter see image for full details.
Outstanding
10 June 2008Delivered on: 13 June 2008
Satisfied on: 19 October 2013
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
(3 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 December 2018Registration of charge 061571030010, created on 20 December 2018 (50 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 618,000
(5 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 618,000
(5 pages)
26 January 2016Secretary's details changed for Mrs Deborah Julia Morris on 1 January 2016 (1 page)
26 January 2016Director's details changed for Mrs Deborah Julia Morris on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Clive David Morris on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Clive David Morris on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Deborah Julia Morris on 1 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mrs Deborah Julia Morris on 1 January 2016 (1 page)
18 January 2016Registration of charge 061571030009, created on 15 January 2016 (24 pages)
18 January 2016Registration of charge 061571030009, created on 15 January 2016 (24 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 618,000
(6 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 618,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 618,000
(6 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 618,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Registered office address changed from Liinden House Looms Lane Bury St. Edmunds Suffolk IP33 1HE United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Liinden House Looms Lane Bury St. Edmunds Suffolk IP33 1HE United Kingdom on 31 October 2013 (1 page)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Registration of charge 061571030008 (14 pages)
24 September 2013Registration of charge 061571030008 (14 pages)
30 August 2013Registration of charge 061571030007 (45 pages)
30 August 2013Registration of charge 061571030007 (45 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Resolutions
  • RES13 ‐ Inc share cap 29/03/2012
(2 pages)
13 April 2012Resolutions
  • RES13 ‐ Inc share cap 29/03/2012
(2 pages)
5 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 618,000
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 618,000
(4 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
28 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 550,000
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 550,000
(3 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 7 April 2010 (1 page)
7 April 2010Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 7 April 2010 (1 page)
7 April 2010Registered office address changed from St Georges House Olding Road Bury St Edmunds Suffolk IP33 3TA on 7 April 2010 (1 page)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
30 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
19 August 2008Registered office changed on 19/08/2008 from ruffins house chevington bury st edmunds suffolk IP29 5RQ (1 page)
19 August 2008Registered office changed on 19/08/2008 from ruffins house chevington bury st edmunds suffolk IP29 5RQ (1 page)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
6 November 2007Company name changed direct air services LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed direct air services LIMITED\certificate issued on 06/11/07 (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
25 September 2007Registered office changed on 25/09/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
13 March 2007Incorporation (30 pages)
13 March 2007Incorporation (30 pages)