PORTERBROOK MARCH LEASING (4) LIMITED

PORTERBROOK MARCH LEASING (4) LIMITED

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

    Company NamePORTERBROOK MARCH LEASING (4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02682768
    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 MARCH LEASING (4) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PORTERBROOK MARCH LEASING (4) 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 MARCH LEASING (4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL MARCH LEASING (4) LIMITEDMay 01, 1992May 01, 1992
    DEALBEFORE LIMITEDJan 30, 1992Jan 30, 1992

    What are the latest accounts for PORTERBROOK MARCH LEASING (4) 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 MARCH LEASING (4) 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 MARCH LEASING (4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Stephen Ball as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Robert William Taylor as a director on Feb 01, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Statement of capital on Oct 03, 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

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 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

    30 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

    22 pagesAA

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

    1 pagesTM01

    Appointment of Mr 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

    21 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Registration of charge 026827680003, created on Oct 17, 2019

    20 pagesMR01

    Who are the officers of PORTERBROOK MARCH LEASING (4) 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
    243143710002
    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
    BALL, Stephen Edward
    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 KingdomBritish344292770001
    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
    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
    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
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    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
    COHEN, Jonathan Paul
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    Director
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    EnglandBritish26953400001
    DAY, William Joshua
    44 Humber Street
    Hilton
    DE65 5NW Derby
    England
    Director
    44 Humber Street
    Hilton
    DE65 5NW Derby
    England
    EnglandBritish115995120002
    EDWARDS, Shirley Ann Elizabeth
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    Director
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    British61855020002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    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
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    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
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    British25941180001
    HOWARD, Keith Robert
    Graylands
    Abbey Lane
    NG13 9AE Aslockton
    Nottingham
    Director
    Graylands
    Abbey Lane
    NG13 9AE Aslockton
    Nottingham
    United KingdomBritish59398690001
    HUTCHISON, Sarah Anne
    77 Parliament Hill
    NW3 2TH London
    Director
    77 Parliament Hill
    NW3 2TH London
    British36372610001
    JACKSON, Mark Cunliffe
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    Director
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    EnglandBritish96878690001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    JULIAN, Suzanne Margaret
    25 Quick Road
    Chiswick
    W4 2BU London
    Director
    25 Quick Road
    Chiswick
    W4 2BU London
    British36432460001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritish282371920001
    MCCORMICK, Stefan
    The Brambles 42 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Derbyshire
    Director
    The Brambles 42 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Derbyshire
    British100564420002
    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
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    ROUGIER, Alan Toby
    Edernish House
    Vyne Road, Sherbourne St John
    RG24 9HX Basingstoke
    Director
    Edernish House
    Vyne Road, Sherbourne St John
    RG24 9HX Basingstoke
    United KingdomBritish108954830002
    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
    TYRRELL, James Michael
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    Director
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    United KingdomBritish5154420001

    Who are the persons with significant control of PORTERBROOK MARCH LEASING (4) 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