About

Registered Number: 00626561
Date of Incorporation: 23/04/1959 (65 years ago)
Company Status: Active
Registered Address: Cawley House, Chester Business Park, Chester, CH4 9FB,

 

Established in 1959, Capital Bank Leasing 5 Ltd are based in Chester. Hennessey, David Dermot, Roberts, Jonathan Stewart are listed as directors of Capital Bank Leasing 5 Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Jonathan Stewart 23 December 2014 27 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HENNESSEY, David Dermot 25 January 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 February 2020
CH03 - Change of particulars for secretary 05 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 07 February 2017
TM02 - Termination of appointment of secretary 26 January 2017
AP03 - Appointment of secretary 26 January 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 03 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 December 2011
CC04 - Statement of companies objects 29 September 2011
TM01 - Termination of appointment of director 21 September 2011
RESOLUTIONS - N/A 19 September 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 02 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AUD - Auditor's letter of resignation 16 July 2009
AUD - Auditor's letter of resignation 07 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 04 April 2003
363a - Annual Return 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2001
AA - Annual Accounts 23 March 2001
363a - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363a - Annual Return 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
AUD - Auditor's letter of resignation 23 April 1999
AA - Annual Accounts 19 March 1999
363a - Annual Return 25 February 1999
353 - Register of members 22 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 1999
287 - Change in situation or address of Registered Office 15 January 1999
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 20 March 1998
363a - Annual Return 20 March 1998
CERTNM - Change of name certificate 29 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
AA - Annual Accounts 01 April 1997
363a - Annual Return 21 February 1997
288 - N/A 13 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
395 - Particulars of a mortgage or charge 10 July 1996
288 - N/A 05 June 1996
AA - Annual Accounts 01 April 1996
363x - Annual Return 21 February 1996
363(353) - N/A 21 February 1996
363(190) - N/A 21 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1995
AA - Annual Accounts 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
395 - Particulars of a mortgage or charge 22 February 1995
363x - Annual Return 20 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 29 April 1994
AA - Annual Accounts 16 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
363x - Annual Return 17 February 1994
288 - N/A 25 November 1993
395 - Particulars of a mortgage or charge 20 August 1993
363x - Annual Return 21 February 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 28 April 1992
288 - N/A 31 March 1992
363x - Annual Return 24 February 1992
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
AA - Annual Accounts 08 March 1991
363x - Annual Return 22 February 1991
395 - Particulars of a mortgage or charge 13 July 1990
395 - Particulars of a mortgage or charge 13 July 1990
395 - Particulars of a mortgage or charge 01 June 1990
395 - Particulars of a mortgage or charge 01 June 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 04 April 1990
288 - N/A 09 February 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 03 April 1989
288 - N/A 06 February 1989
288 - N/A 24 January 1989
287 - Change in situation or address of Registered Office 22 September 1988
288 - N/A 13 May 1988
288 - N/A 13 May 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 11 April 1988
288 - N/A 13 January 1988
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987
288 - N/A 23 August 1986
395 - Particulars of a mortgage or charge 20 April 1983
AA - Annual Accounts 26 November 1982
NEWINC - New incorporation documents 23 April 1959

Mortgages & Charges

Description Date Status Charge by
Letter of charge 19 June 1996 Fully Satisfied

N/A

Letter of charge 20 February 1995 Fully Satisfied

N/A

Letter of charge 13 December 1994 Fully Satisfied

N/A

Letter of charge 12 August 1993 Fully Satisfied

N/A

Deed of covenant. 04 July 1990 Fully Satisfied

N/A

Statutory mortgage 04 July 1990 Fully Satisfied

N/A

Financial agreement 31 May 1990 Fully Satisfied

N/A

Financial agreement 31 May 1990 Fully Satisfied

N/A

Standard security 23 December 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.