Background WavePink WaveYellow Wave

PORTERBROOK LEASING MID COMPANY LIMITED (07007965)

PORTERBROOK LEASING MID COMPANY LIMITED (07007965) is an active UK company. incorporated on 3 September 2009. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. PORTERBROOK LEASING MID COMPANY LIMITED has been registered for 16 years. Current directors include ACKROYD, Benjamin John, BALL, Stephen Edward, CORTES, Juan Guillermo Cediel and 13 others.

Company Number
07007965
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
Ivatt House 7 The Point, Derby, DE24 8ZS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ACKROYD, Benjamin John, BALL, Stephen Edward, CORTES, Juan Guillermo Cediel, COX, Andrew Julian Frederick, GRANT, Mary Alexander, HARBORA, Adam James, LOVE, Brian, MCCLURE, Christopher Bonnar, MCDONAGH, John, MONTAGUE, Adrian, Sir, MUBASHIR, Syed Ahmed, PIEYRE, Alexandre, POLLACK, Eliav Gedalia, ROSE, Stefan Jay, RUECKER, Alexandra Erika, TATARU, Roxana
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTERBROOK LEASING MID COMPANY LIMITED

PORTERBROOK LEASING MID COMPANY LIMITED is an active company incorporated on 3 September 2009 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. PORTERBROOK LEASING MID COMPANY LIMITED was registered 16 years ago.(SIC: 64910)

Status

active

Active since 16 years ago

Company No

07007965

LTD Company

Age

16 Years

Incorporated 3 September 2009

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Ivatt House 7 The Point Pinnacle Way Pride Park Derby, DE24 8ZS,

Previous Addresses

Burdett House Becket Street Derby Derbyshire DE1 1JP
From: 3 September 2009To: 18 November 2010
Timeline

77 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Aug 19
Loan Secured
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Capital Update
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

MCCLURE, Christopher Bonnar

Active
7 The Point, DerbyDE24 8ZS
Secretary
Appointed 07 Feb 2018

ACKROYD, Benjamin John

Active
Pinnacle Way, DerbyDE24 8ZS
Born March 1981
Director
Appointed 21 Mar 2022

BALL, Stephen Edward

Active
7 The Point, DerbyDE24 8ZS
Born September 1983
Director
Appointed 01 Feb 2026

CORTES, Juan Guillermo Cediel

Active
7 The Point, DerbyDE24 8ZS
Born February 1991
Director
Appointed 04 Feb 2026

COX, Andrew Julian Frederick

Active
161 Brompton Road, 1st Floor, LondonSW3 1QP
Born April 1967
Director
Appointed 15 Dec 2016

GRANT, Mary Alexander

Active
Pride Park, DerbyDE24 8ZS
Born December 1969
Director
Appointed 29 Sept 2017

HARBORA, Adam James

Active
Pride Park, DerbyDE24 8ZS
Born February 1984
Director
Appointed 26 Apr 2016

LOVE, Brian

Active
7 The Point, DerbyDE24 8ZS
Born May 1979
Director
Appointed 26 Apr 2023

MCCLURE, Christopher Bonnar

Active
7 The Point, DerbyDE24 8ZS
Born November 1963
Director
Appointed 07 Feb 2018

MCDONAGH, John

Active
7 The Point, DerbyDE24 8ZS
Born May 1969
Director
Appointed 07 Jan 2022

MONTAGUE, Adrian, Sir

Active
Pride Park, DerbyDE24 8ZS
Born February 1948
Director
Appointed 09 Jul 2020

MUBASHIR, Syed Ahmed

Active
7 The Point, DerbyDE24 8ZS
Born April 1984
Director
Appointed 08 Jan 2026

PIEYRE, Alexandre

Active
Pinnacle Way, DerbyDE24 8ZS
Born February 1977
Director
Appointed 17 Feb 2023

POLLACK, Eliav Gedalia

Active
7 The Point, DerbyDE24 8ZS
Born May 1985
Director
Appointed 18 Jul 2024

ROSE, Stefan Jay

Active
Pride Park, DerbyDE24 8ZS
Born May 1979
Director
Appointed 30 Mar 2021

RUECKER, Alexandra Erika

Active
7 The Point, DerbyDE24 8ZS
Born May 1988
Director
Appointed 08 Jan 2026

TATARU, Roxana

Active
Ivatt House, 7 The Point, DerbyDE24 8ZS
Born June 1989
Director
Appointed 30 Sept 2022

MCGURK, Stephen James

Resigned
7 The Point, DerbyDE24 8ZS
Secretary
Appointed 03 Sept 2009
Resigned 07 Feb 2018

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 03 Sept 2009
Resigned 03 Sept 2009

ANDRE, Olivier

Resigned
Pride Park, DerbyDE24 8ZS
Born January 1972
Director
Appointed 19 Mar 2015
Resigned 22 Dec 2017

BUFFERY, Daniel

Resigned
7 The Point, DerbyDE24 8ZS
Born July 1979
Director
Appointed 28 Feb 2014
Resigned 21 Oct 2014

COATES, Peter Timothy

Resigned
Pride Park, DerbyDE24 8ZS
Born May 1963
Director
Appointed 28 Nov 2017
Resigned 30 Dec 2022

CROSBIE, Mark John

Resigned
Waltham Road, MaidenheadSL6 3SH
Born November 1959
Director
Appointed 03 Sept 2009
Resigned 21 Oct 2014

D'ANTHENAY, Pierre Benoist

Resigned
Ivatt House, 7 The Point, DerbyDE24 8ZS
Born June 1975
Director
Appointed 29 May 2018
Resigned 17 Feb 2023

D'ENGREMONT, Guillaume Charles

Resigned
Paris75008
Born September 1974
Director
Appointed 28 Nov 2014
Resigned 30 Apr 2018

DAY, William Joshua

Resigned
44 Humber Street, DerbyDE65 5NW
Born May 1975
Director
Appointed 03 Sept 2009
Resigned 28 Nov 2017

DREW, Rachel Amelia

Resigned
7 The Point, DerbyDE24 8ZS
Born June 1976
Director
Appointed 23 Aug 2018
Resigned 10 Nov 2021

DUGHER, Tim Richard

Resigned
Pride Park, DerbyDE24 8ZS
Born September 1959
Director
Appointed 25 Feb 2015
Resigned 31 Dec 2025

FINGERLE, Christian Herbert, Dr

Resigned
7 The Point, DerbyDE24 8ZS
Born January 1975
Director
Appointed 28 Nov 2014
Resigned 15 Dec 2016

FRANCIS, Paul Andrew

Resigned
Apartment 18 Royal Standard House, NottinghamNG1 6FX
Born October 1962
Director
Appointed 03 Sept 2009
Resigned 29 Sept 2017

GILBERT, Timothy Peter

Resigned
Elmcroft, NottinghamNG7 1JA
Born June 1958
Director
Appointed 03 Sept 2009
Resigned 05 Apr 2014

HOLZER, Christoph

Resigned
7 The Point, DerbyDE24 8ZS
Born February 1979
Director
Appointed 28 Nov 2014
Resigned 07 Jan 2020

HOWARD, Keith Robert

Resigned
Graylands, AslocktonNG13 9AE
Born September 1953
Director
Appointed 03 Sept 2009
Resigned 28 Apr 2015

KOLENC, Stanislav Michael

Resigned
7 The Point, DerbyDE24 8ZS
Born January 1977
Director
Appointed 03 Sept 2009
Resigned 28 Feb 2014

KORPANCOVA, Jaroslava

Resigned
27 Knightsbridge, LondonSW1X 7LY
Born August 1974
Director
Appointed 21 Oct 2014
Resigned 28 Nov 2014

Persons with significant control

1

Pride Park, DerbyDE24 8ZS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Legacy
19 June 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2024
SH19Statement of Capital
Legacy
14 June 2024
SH20SH20
Legacy
14 June 2024
CAP-SSCAP-SS
Resolution
14 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Person Director Company
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
18 June 2010
MG01MG01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
1 October 2009
MG01MG01
Statement Of Affairs
23 September 2009
SASA
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Resolution
10 September 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Incorporation Company
3 September 2009
NEWINCIncorporation