Background WavePink WaveYellow Wave

CASHMASTER LEASING LTD (01785461)

CASHMASTER LEASING LTD (01785461) is an active UK company. incorporated on 24 January 1984. with registered office in Chard. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. CASHMASTER LEASING LTD has been registered for 42 years. Current directors include BARR, Pamela, CURTIS, Paul David.

Company Number
01785461
Status
active
Type
ltd
Incorporated
24 January 1984
Age
42 years
Address
11 High Street, Chard, TA20 1QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BARR, Pamela, CURTIS, Paul David
SIC Codes
66190, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASHMASTER LEASING LTD

CASHMASTER LEASING LTD is an active company incorporated on 24 January 1984 with the registered office located in Chard. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. CASHMASTER LEASING LTD was registered 42 years ago.(SIC: 66190, 68320)

Status

active

Active since 42 years ago

Company No

01785461

LTD Company

Age

42 Years

Incorporated 24 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BERKLEY HOUSE LEASING LIMITED
From: 24 January 1984To: 1 August 1988
Contact
Address

11 High Street Chard, TA20 1QF,

Previous Addresses

7 High Street Chard Somerset TA20 1QF
From: 2 April 2015To: 26 September 2025
7 High Street Chard Somerset TA20 1QF England
From: 2 April 2015To: 2 April 2015
2 High Street Chard Somerset TA20 1QF
From: 24 January 1984To: 2 April 2015
Timeline

2 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Jun 22
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CURTIS, Paul David

Active
High Street, ChardTA20 1QF
Secretary
Appointed 01 Jan 2000

BARR, Pamela

Active
Little Oak Farm, TimberscombeTA24 7UF
Born July 1961
Director
Appointed 15 Mar 2001

CURTIS, Paul David

Active
High Street, ChardTA20 1QF
Born September 1955
Director
Appointed 15 Jul 2003

CURTIS, Gillian Mary

Resigned
24 Colville Gardens, LightwaterGU18 5QQ
Secretary
Appointed N/A
Resigned 01 Jan 2000

CURTIS, Andrew Craige

Resigned
24 Colville Gardens, LightwaterGU18 5QQ
Born August 1952
Director
Appointed N/A
Resigned 30 Mar 2001

DRAYTON, Christopher

Resigned
High Street, ChardTA20 1QF
Born April 1966
Director
Appointed 24 Jun 2022
Resigned 10 Jan 2025

HAY, Martin Charles

Resigned
5 Fitzroy Close, LondonN6 6JT
Born January 1954
Director
Appointed N/A
Resigned 30 Mar 2001

SMITH, Donald John

Resigned
Willow Pond House, WorthingBN14 0AQ
Born August 1932
Director
Appointed 15 Jan 1994
Resigned 31 Aug 1995

Persons with significant control

1

Mr Paul David Curtis

Active
High Street, ChardTA20 1QF
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
9 September 2003
88(2)R88(2)R
Legacy
21 August 2003
123Notice of Increase in Nominal Capital
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
403aParticulars of Charge Subject to s859A
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 August 1999
AAMDAAMD
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Auditors Resignation Company
15 March 1999
AUDAUD
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
27 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
14 July 1994
287Change of Registered Office
Legacy
7 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 1994
AUDAUD
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
13 December 1988
287Change of Registered Office
Accounts With Made Up Date
14 October 1988
AAAnnual Accounts
Legacy
29 September 1988
225(1)225(1)
Legacy
22 August 1988
395Particulars of Mortgage or Charge
Legacy
17 August 1988
PUC 2PUC 2
Certificate Change Of Name Company
29 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1988
288288
Legacy
26 July 1988
288288
Legacy
26 July 1988
363363
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Auditors Resignation Company
29 October 1987
AUDAUD
Legacy
17 August 1987
288288
Accounts With Made Up Date
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
287Change of Registered Office
Legacy
18 February 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87