Background WavePink WaveYellow Wave

FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED (04699879)

FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED (04699879) is an active UK company. incorporated on 17 March 2003. with registered office in Crowborough. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED has been registered for 23 years. Current directors include BESLEY, Michael Simon, TURNER, Stephen Richard.

Company Number
04699879
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
Unit A Old Bell House, Crowborough, TN6 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BESLEY, Michael Simon, TURNER, Stephen Richard
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED

FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED is an active company incorporated on 17 March 2003 with the registered office located in Crowborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED was registered 23 years ago.(SIC: 45111, 45112)

Status

active

Active since 23 years ago

Company No

04699879

LTD Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit A Old Bell House Uckfield Road Crowborough, TN6 3TA,

Previous Addresses

Little Compton Rannoch Road Crowborough East Sussex TN6 1RB
From: 17 March 2003To: 27 April 2023
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BESLEY, Michael Simon

Active
Poseidon Way, WarwickCV34 6BY
Born October 1968
Director
Appointed 27 Jul 2023

TURNER, Stephen Richard

Active
Poseidon Way, WarwickCV34 6BY
Born March 1972
Director
Appointed 27 Jul 2023

STANNARD, Matthew James

Resigned
Lordswell Lane, CrowboroughTN6 1HX
Secretary
Appointed 17 Mar 2003
Resigned 27 Jul 2023

STEVENS, Marian Ann

Resigned
74 College Road, SittingbourneME10 1LD
Secretary
Appointed 17 Mar 2003
Resigned 17 Mar 2003

COX, Roddy Neil

Resigned
Poseidon Way, WarwickCV34 6BY
Born July 1984
Director
Appointed 27 Jul 2023
Resigned 16 Dec 2025

SHARP, Timothy Simon

Resigned
Hammer Lane, HeathfieldTN21 9HE
Born March 1967
Director
Appointed 17 Mar 2003
Resigned 27 Jul 2023

STANNARD, Matthew James

Resigned
Lordswell Lane, CrowboroughTN6 1HX
Born June 1967
Director
Appointed 17 Mar 2003
Resigned 27 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Poseidon Way, WarwickCV34 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023

Mr Matthew James Stannard

Ceased
Poundgate, CrowboroughTN6 3TA
Born June 1967

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 27 Jul 2023
Rannoch Road, CrowboroughTN6 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Ceased 27 Jul 2023

Mr Timothy Simon Sharp

Ceased
Poundgate, CrowboroughTN6 3TA
Born March 1967

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation