Company NameBluestone Leasing Limited
Company StatusActive
Company Number02519389
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vineesh Madaan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Jonathan Rowland Bourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(16 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Phillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(16 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Mark Hargreaves
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(25 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Secretary NameMr Mark Hargreaves
StatusCurrent
Appointed04 January 2016(25 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Jeremy Simon Hall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 28 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Director NameMr Graham Paul Cording
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1994)
RoleCompany Director
Correspondence AddressNew Cottage
30 Aldershot Road
Guildford
Surrey
GU2 6AF
Secretary NameMr Graham Paul Cording
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1994)
RoleCompany Director
Correspondence AddressNew Cottage
30 Aldershot Road
Guildford
Surrey
GU2 6AF
Secretary NameAndrew Owen Hall
NationalityBritish
StatusResigned
Appointed17 September 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1996)
RoleAccountant
Correspondence Address62 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Secretary NameMr Austen Edward Hall
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1999)
RoleSolicitor
Correspondence AddressMoat House 16a Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMr Maxwell Jonathan Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Mill House
Millhouse Lane, Millhouse Green
Sheffield
South Yorkshire
S36 9NU
Secretary NameLaura Catherine Hall
NationalityBritish
StatusResigned
Appointed15 July 1999(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressMoat House
16a Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Secretary NameMr Vineesh Madaan
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairford Close
Doncaster
South Yorkshire
DN4 6PW
Director NameSimon Haythornthwaite
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2002)
RoleSales Director
Correspondence Address92 Wakefield Road
Rothwell
Leeds
West Yorkshire
LS26 0SF
Secretary NameLaura Catherine Hall
NationalityBritish
StatusResigned
Appointed21 May 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByethorn
1 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Secretary NameMr Jeremy Simon Hall
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 December 2005)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Secretary NameVineesh Madaan
NationalityBritish
StatusResigned
Appointed20 February 2006(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Silkwood Park
Wakefield
West Yorkshire
WF5 9TP
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Church Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JF
Director NameMr Peter Nicholas Jamison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4DW
Director NameMr Stephen Conrad Russell
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2007(16 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2020)
RoleTechnology Leasing
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ

Contact

Websitebluestoneleasing.com

Location

Registered AddressLakeside House Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Tyto Finance LTD
90.91%
Ordinary A
10 at £1Tyto Finance LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£2,903,865
Cash£327,353
Current Liabilities£1,370,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 June 2007Delivered on: 12 July 2007
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 12TH march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreement. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 19 April 2007
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC (Co-Op)

Classification: Schedule to the master charge agreement
Secured details: All monies due or to become due from the company formerly known as wyse leasing (north) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the equipment under hire agreement number 07030004, all proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 19 April 2007
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC (Co-Op)

Classification: Master charge agreement
Secured details: All monies due or to become due from the company formerly known as wyse leasing (north) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the right title and interest in respect of all the equipment, all proceeds of sale, all insurance monies. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 19 April 2007
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC (Co-Op)

Classification: Schedule to the master charge agreement
Secured details: All monies due or to become due from the company formerly known as wyse leasing (north) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the equipment under hire agreement number 07030002, all proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
6 November 2006Delivered on: 11 November 2006
Satisfied on: 8 April 2013
Persons entitled: Jeremy Simon Hall and Maxwell Jonathan Reid

Classification: Debenture
Secured details: All monies due or to become due from wb newco 7 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 2006Delivered on: 10 November 2006
Satisfied on: 14 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 2003Delivered on: 4 April 2003
Satisfied on: 9 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 2001Delivered on: 17 July 2001
Satisfied on: 10 August 2006
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 2012Delivered on: 30 November 2012
Satisfied on: 14 September 2013
Persons entitled: Phillip Bennett

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
11 January 2008Delivered on: 29 January 2008
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 12/03/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreement number 7030007 dated 19/07/07. see the mortgage charge document for full details.
Fully Satisfied
11 January 2008Delivered on: 29 January 2008
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 12/03/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreement number 7030008 dated 01/08/07. see the mortgage charge document for full details.
Fully Satisfied
11 January 2008Delivered on: 29 January 2008
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 12/03/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreemen. See the mortgage charge document for full details.
Fully Satisfied
11 January 2008Delivered on: 29 January 2008
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 12/03/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreement number 7030010 dated 24/12/07. see the mortgage charge document for full details.
Fully Satisfied
22 August 2007Delivered on: 6 September 2007
Satisfied on: 8 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Schedule to a master charge dated 12TH march 2007
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment. See the mortgage charge document for full details.
Fully Satisfied
19 September 1994Delivered on: 6 October 1994
Satisfied on: 28 January 1997
Persons entitled: The Wyse Group PLC

Classification: Debenture
Secured details: £22,044.00 and all other monies due from the company to the chargee pursuant to a loan agreement dated 17TH september 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 2022Delivered on: 20 January 2022
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 24 September 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 31 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as or being unit 3 navigation court, calder park, wakefield (land registry title number WYK855836).
Outstanding
14 June 2013Delivered on: 20 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 October 2020Full accounts made up to 31 December 2019 (26 pages)
30 September 2020Termination of appointment of Stephen Conrad Russell as a director on 30 September 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (24 pages)
18 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (23 pages)
29 August 2017Full accounts made up to 31 December 2016 (23 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016 (1 page)
31 May 2016Registration of charge 025193890017, created on 27 May 2016 (10 pages)
31 May 2016Registration of charge 025193890017, created on 27 May 2016 (10 pages)
29 March 2016Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016 (1 page)
29 March 2016Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016 (1 page)
29 March 2016Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016 (2 pages)
29 March 2016Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016 (2 pages)
21 January 2016Appointment of Mr Mark Hargreaves as a director on 4 January 2016 (2 pages)
21 January 2016Appointment of Mr Mark Hargreaves as a director on 4 January 2016 (2 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 110
(6 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 110
(6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 110
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 110
(6 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 September 2013Satisfaction of charge 15 in full (3 pages)
14 September 2013Satisfaction of charge 15 in full (3 pages)
14 September 2013Satisfaction of charge 4 in full (3 pages)
14 September 2013Satisfaction of charge 4 in full (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 110
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 110
(6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
20 June 2013Registration of charge 025193890016 (27 pages)
20 June 2013Registration of charge 025193890016 (27 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Satisfaction of charge 5 in full (3 pages)
8 April 2013Satisfaction of charge 13 in full (3 pages)
8 April 2013Satisfaction of charge 10 in full (3 pages)
8 April 2013Satisfaction of charge 11 in full (3 pages)
8 April 2013Satisfaction of charge 5 in full (3 pages)
8 April 2013Satisfaction of charge 14 in full (3 pages)
8 April 2013Satisfaction of charge 6 in full (3 pages)
8 April 2013Satisfaction of charge 7 in full (3 pages)
8 April 2013Satisfaction of charge 12 in full (3 pages)
8 April 2013Satisfaction of charge 13 in full (3 pages)
8 April 2013Satisfaction of charge 8 in full (3 pages)
8 April 2013Satisfaction of charge 10 in full (3 pages)
8 April 2013Satisfaction of charge 6 in full (3 pages)
8 April 2013Satisfaction of charge 11 in full (3 pages)
8 April 2013Satisfaction of charge 8 in full (3 pages)
8 April 2013Satisfaction of charge 7 in full (3 pages)
8 April 2013Satisfaction of charge 9 in full (3 pages)
8 April 2013Satisfaction of charge 14 in full (3 pages)
8 April 2013Satisfaction of charge 9 in full (3 pages)
8 April 2013Satisfaction of charge 12 in full (3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
29 January 2013Register(s) moved to registered office address (1 page)
29 January 2013Register(s) moved to registered office address (1 page)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 January 2012Director's details changed for Stephen Conrad Russell on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Jonathan Rowland Bourne on 1 January 2012 (2 pages)
23 January 2012Secretary's details changed for Vineesh Madaan on 1 January 2012 (1 page)
23 January 2012Director's details changed for Stephen Conrad Russell on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Jonathan Rowland Bourne on 1 January 2012 (2 pages)
23 January 2012Secretary's details changed for Vineesh Madaan on 1 January 2012 (1 page)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Vineesh Madaan on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Vineesh Madaan on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Stephen Conrad Russell on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Phillip James Bennett on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Vineesh Madaan on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Jonathan Rowland Bourne on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Phillip James Bennett on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Phillip James Bennett on 1 January 2012 (2 pages)
23 January 2012Secretary's details changed for Vineesh Madaan on 1 January 2012 (1 page)
15 November 2011Termination of appointment of Peter Jamison as a director (1 page)
15 November 2011Termination of appointment of Peter Jamison as a director (1 page)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (10 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (8 pages)
27 August 2009Registered office changed on 27/08/2009 from the new mill appleton court calder park wakefield west yorkshire WF2 7AR (1 page)
27 August 2009Registered office changed on 27/08/2009 from the new mill appleton court calder park wakefield west yorkshire WF2 7AR (1 page)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 June 2009Director and secretary's change of particulars / vineesh madaan / 18/06/2009 (1 page)
24 June 2009Director and secretary's change of particulars / vineesh madaan / 18/06/2009 (1 page)
19 February 2009Return made up to 20/01/09; full list of members (5 pages)
19 February 2009Return made up to 20/01/09; full list of members (5 pages)
6 February 2009Section 519 (2) (1 page)
6 February 2009Section 519 (2) (1 page)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Appointment terminated director john higgins (1 page)
10 September 2008Appointment terminated director john higgins (1 page)
13 August 2008Appointment terminate, director maxwell jonathan reid logged form (1 page)
13 August 2008Appointment terminate, director maxwell jonathan reid logged form (1 page)
5 March 2008Return made up to 20/01/08; full list of members; amend
  • 363(288) ‐ Director resigned
(9 pages)
5 March 2008Return made up to 20/01/08; full list of members; amend
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2008Return made up to 20/01/08; full list of members (4 pages)
5 February 2008Return made up to 20/01/08; full list of members (4 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
25 April 2007Company name changed wyse leasing (north) LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed wyse leasing (north) LIMITED\certificate issued on 25/04/07 (2 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
18 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006Declaration of assistance for shares acquisition (6 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2006Declaration of assistance for shares acquisition (6 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
11 November 2006Particulars of mortgage/charge (4 pages)
11 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 25 high street chesham buckinghamshire HP5 1BG (1 page)
2 November 2005Registered office changed on 02/11/05 from: 25 high street chesham buckinghamshire HP5 1BG (1 page)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 April 2003Particulars of mortgage/charge (7 pages)
4 April 2003Particulars of mortgage/charge (7 pages)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
12 September 2002Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
18 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2002New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
17 July 2001Particulars of mortgage/charge (4 pages)
17 July 2001Particulars of mortgage/charge (4 pages)
26 June 2001Ad 01/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2001Nc inc already adjusted 31/05/01 (1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 June 2001Nc inc already adjusted 31/05/01 (1 page)
26 June 2001Ad 01/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
14 February 2001Return made up to 20/01/01; full list of members (7 pages)
14 February 2001Return made up to 20/01/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 2000Secretary's particulars changed (1 page)
14 September 2000Secretary's particulars changed (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 November 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
23 February 1999Return made up to 01/02/99; no change of members (5 pages)
23 February 1999Return made up to 01/02/99; no change of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 06/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(7 pages)
13 August 1998Return made up to 06/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(7 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1997Return made up to 06/07/97; no change of members (5 pages)
13 August 1997Return made up to 06/07/97; no change of members (5 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Return made up to 06/07/96; full list of members (7 pages)
21 August 1996Return made up to 06/07/96; full list of members (7 pages)
16 May 1996Company name changed wyse communications LTD\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed wyse communications LTD\certificate issued on 17/05/96 (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
2 May 1996Accounting reference date extended from 30/06/95 to 31/12/95 (1 page)
2 May 1996Accounting reference date extended from 30/06/95 to 31/12/95 (1 page)
24 August 1995Return made up to 06/07/95; full list of members (5 pages)
13 July 1995Full accounts made up to 31 December 1994 (10 pages)
13 July 1995Full accounts made up to 31 December 1994 (10 pages)
5 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
5 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
18 August 1994Company name changed wyse church communications limit ed\certificate issued on 19/08/94 (2 pages)
18 August 1994Company name changed wyse church communications limit ed\certificate issued on 19/08/94 (2 pages)
14 December 1993Company name changed westlake leasing LIMITED\certificate issued on 15/12/93 (2 pages)
14 December 1993Company name changed westlake leasing LIMITED\certificate issued on 15/12/93 (2 pages)
11 June 1991Memorandum and Articles of Association (11 pages)
11 June 1991Memorandum and Articles of Association (11 pages)
6 July 1990Incorporation (15 pages)
6 July 1990Incorporation (15 pages)