Background WavePink WaveYellow Wave

MOTORLEASE (UK) LIMITED (04504933)

MOTORLEASE (UK) LIMITED (04504933) is an active UK company. incorporated on 6 August 2002. with registered office in North Ferriby. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. MOTORLEASE (UK) LIMITED has been registered for 23 years. Current directors include WALKER, Christopher.

Company Number
04504933
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
8 Redcliff Road, North Ferriby, HU14 3RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
WALKER, Christopher
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORLEASE (UK) LIMITED

MOTORLEASE (UK) LIMITED is an active company incorporated on 6 August 2002 with the registered office located in North Ferriby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. MOTORLEASE (UK) LIMITED was registered 23 years ago.(SIC: 45111)

Status

active

Active since 23 years ago

Company No

04504933

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

8 Redcliff Road Melton North Ferriby, HU14 3RS,

Previous Addresses

8 8 Redcliff Road Melton North Ferriby HU14 3RS England
From: 27 February 2025To: 12 March 2025
16 Redcliff Road Melton North Ferriby North Humberside HU14 3RS
From: 24 September 2015To: 27 February 2025
Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN
From: 18 April 2013To: 24 September 2015
Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
From: 26 September 2012To: 18 April 2013
Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF
From: 29 March 2011To: 26 September 2012
Princes House Wright Street Hull E Yorkshire HU2 8HX
From: 6 August 2002To: 29 March 2011
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Aug 13
Funding Round
Mar 14
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Cleared
Mar 25
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WALKER, Janine

Active
Redcliff Road, North FerribyHU14 3RS
Secretary
Appointed 01 Mar 2008

WALKER, Christopher

Active
Redcliff Road, North FerribyHU14 3RS
Born September 1966
Director
Appointed 06 Aug 2002

HEMINGWAY, Trevor

Resigned
Collier Close, North FerribyHU14 3EE
Secretary
Appointed 31 Aug 2003
Resigned 29 Feb 2008

WILKINSON, Philip John

Resigned
4 Wold Rise, YorkYO43 4RP
Secretary
Appointed 06 Aug 2002
Resigned 31 Aug 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

WILKINSON, June

Resigned
Willow Farm, YorkYO43 4UX
Born September 1953
Director
Appointed 06 Aug 2002
Resigned 31 Aug 2003

WILKINSON, Philip John

Resigned
4 Wold Rise, YorkYO43 4RP
Born September 1975
Director
Appointed 06 Aug 2002
Resigned 31 Aug 2003

WILKINSON, Raymond John

Resigned
Willow Farm, YorkYO43 4UX
Born August 1948
Director
Appointed 06 Aug 2002
Resigned 31 Aug 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

Persons with significant control

3

1 Active
2 Ceased

Motorlease Holdings Limited

Active
Redcliff Road, North FerribyHU14 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2023

Mr Christopher Walker

Ceased
Redcliff Road, North FerribyHU14 3RS
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Mar 2023

Mrs Janine Walker

Ceased
Redcliff Road, North FerribyHU14 3RS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts Amended With Made Up Date
7 April 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
14 November 2002
88(2)R88(2)R
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation