PORTERBROOK LEASING ASSET COMPANY LIMITED

PORTERBROOK LEASING ASSET COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORTERBROOK LEASING ASSET COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00635030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORTERBROOK LEASING ASSET COMPANY LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PORTERBROOK LEASING ASSET COMPANY LIMITED located?

    Registered Office Address
    Ivatt House 7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTERBROOK LEASING ASSET COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTANDER IP UK LIMITEDOct 12, 2006Oct 12, 2006
    CATER ALLEN NOMINEES LIMITEDApr 14, 1983Apr 14, 1983
    A.H.R.NOMINEES LIMITEDAug 14, 1959Aug 14, 1959

    What are the latest accounts for PORTERBROOK LEASING ASSET COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PORTERBROOK LEASING ASSET COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for PORTERBROOK LEASING ASSET COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Statement of capital on Oct 17, 2024

    • Capital: GBP 50,000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    4 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Timothy Coates as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Robert William Taylor as a director on Nov 02, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Benjamin John Ackroyd as a director on Mar 21, 2022

    2 pagesAP01

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Mary Alexander Grant on Nov 08, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Stephen James Mcgurk as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Director Stefan Jay Rose as a director on Mar 30, 2021

    2 pagesAP01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Registration of charge 006350300003, created on Oct 17, 2019

    20 pagesMR01

    Who are the officers of PORTERBROOK LEASING ASSET COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLURE, Christopher Bonnar
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    Secretary
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    243143750002
    ACKROYD, Benjamin John
    Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    Ivatt House, 7 The Point,
    Derbyshire
    United Kingdom
    Director
    Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    Ivatt House, 7 The Point,
    Derbyshire
    United Kingdom
    United KingdomBritish276952440001
    GRANT, Mary Alexander
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    England
    Director
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    England
    United KingdomBritish69815990011
    MCCLURE, Christopher Bonnar
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    Director
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    United KingdomBritish243143700002
    ROSE, Stefan Jay
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    Director
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    EnglandBritish281947900001
    TAYLOR, Robert William
    Ivatt House, 7 The Point
    Pinnacle Way, Pride Park
    DE24 8ZS Derby
    Porterbrook Leasing Company Limited
    Derbyshire
    United Kingdom
    Director
    Ivatt House, 7 The Point
    Pinnacle Way, Pride Park
    DE24 8ZS Derby
    Porterbrook Leasing Company Limited
    Derbyshire
    United Kingdom
    United KingdomBritish243300020001
    MCGURK, Stephen James
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    Secretary
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    British121422830001
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Secretary
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    British11814790001
    SULLIVAN, Terence Michael
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    Secretary
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    British11433910001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ANDRE, Olivier
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    England
    Director
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    England
    United KingdomBelgian196042040001
    ANGULO RUBIO, David
    Flat 1
    5 Eaton Close
    SW1X 8BN London
    Director
    Flat 1
    5 Eaton Close
    SW1X 8BN London
    Spanish118845090001
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    BOSTOCK, Nathan Mark
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish88029250002
    BRAGANCA, Miguel Campos Pereira
    Apartment 760 Melia White House
    Hotel Albany Street Regents Place
    NW1 3UP London
    Director
    Apartment 760 Melia White House
    Hotel Albany Street Regents Place
    NW1 3UP London
    British119026170001
    BULMER, Rodney Jensen
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    Director
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    United KingdomBritish126018700001
    COATES, Peter Timothy
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    Director
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    United KingdomBritish57576480001
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritish95706540001
    DAY, William Joshua
    44 Humber Street
    Hilton
    DE65 5NW Derby
    England
    Director
    44 Humber Street
    Hilton
    DE65 5NW Derby
    England
    EnglandBritish115995120002
    DUNN, Richard John
    76 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    Director
    76 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    British86542510001
    EVANS, Michael Richard Dugdale
    46 Station Road
    KT7 0NS Thames Ditton
    Surrey
    Director
    46 Station Road
    KT7 0NS Thames Ditton
    Surrey
    EnglandBritish43351420002
    FRANCIS, Paul Andrew
    Apartment 18 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    Director
    Apartment 18 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    EnglandBritish31556620005
    FROST, Cecil John William
    Red Walls Friars Close
    Shenfield
    CM15 8HX Brentwood
    Essex
    Director
    Red Walls Friars Close
    Shenfield
    CM15 8HX Brentwood
    Essex
    British12348930001
    GILBERT, Timothy Peter
    Elmcroft
    12 Harlaxton Drive
    NG7 1JA Nottingham
    Nottinghamshire
    Director
    Elmcroft
    12 Harlaxton Drive
    NG7 1JA Nottingham
    Nottinghamshire
    EnglandBritish79072790001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    British83033800001
    HOWARD, Keith Robert
    Graylands
    Abbey Lane
    NG13 9AE Aslockton
    Nottingham
    Director
    Graylands
    Abbey Lane
    NG13 9AE Aslockton
    Nottingham
    United KingdomBritish59398690001
    JACKSON, Mark Cunliffe
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    Director
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    EnglandBritish96878690001
    LA ROCHE, Anthony Philip
    Woodlands Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    Director
    Woodlands Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    British11534880001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LORENZO MURADAS, Francisco Javier
    C/ Prado Del Rey
    101 Chalet 6
    FOREIGN Pozuelo De Alarcon
    Madrid 28223
    Director
    C/ Prado Del Rey
    101 Chalet 6
    FOREIGN Pozuelo De Alarcon
    Madrid 28223
    Spanish125309920001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MCGURK, Stephen James
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    Director
    7 The Point
    Pinnacle Way Pride Park
    DE24 8ZS Derby
    Ivatt House
    EnglandBritish121422830002
    MORAN, Jorge
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    SpainSpanish109952440002
    PARKER, Malcolm Haworth
    Briars Orchard Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Briars Orchard Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    British43888040001
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Director
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    United KingdomBritish11814790001

    Who are the persons with significant control of PORTERBROOK LEASING ASSET COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    England
    Apr 06, 2016
    Pride Park
    DE24 8ZS Derby
    Ivatt House , 7 The Point Pinnacle Way
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02912662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0