Background WavePink WaveYellow Wave

PRAETURA ASSET FINANCE (L) LIMITED (08848415)

PRAETURA ASSET FINANCE (L) LIMITED (08848415) is an active UK company. incorporated on 16 January 2014. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. PRAETURA ASSET FINANCE (L) LIMITED has been registered for 12 years. Current directors include DALZELL, Michael Ian, O'REILLY, Peadar James, SUMMERS, Jack Daniel.

Company Number
08848415
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Ewood House Walker Park, Blackburn, BB1 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
DALZELL, Michael Ian, O'REILLY, Peadar James, SUMMERS, Jack Daniel
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAETURA ASSET FINANCE (L) LIMITED

PRAETURA ASSET FINANCE (L) LIMITED is an active company incorporated on 16 January 2014 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. PRAETURA ASSET FINANCE (L) LIMITED was registered 12 years ago.(SIC: 64910)

Status

active

Active since 12 years ago

Company No

08848415

LTD Company

Age

12 Years

Incorporated 16 January 2014

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Ewood House Walker Park Guide Blackburn, BB1 2QE,

Previous Addresses

Giants Basin Potato Wharf Manchester M3 4NB
From: 17 January 2014To: 12 February 2019
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 16 January 2014To: 17 January 2014
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Loan Secured
Jul 14
Loan Secured
Jun 15
Director Joined
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Loan Secured
Aug 19
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WALLING, Michael

Active
Walker Park, BlackburnBB1 2QE
Secretary
Appointed 08 Feb 2019

DALZELL, Michael Ian

Active
Walker Park, BlackburnBB1 2QE
Born February 1962
Director
Appointed 18 Oct 2016

O'REILLY, Peadar James

Active
Walker Park, BlackburnBB1 2QE
Born November 1976
Director
Appointed 08 Feb 2019

SUMMERS, Jack Daniel

Active
Walker Park, BlackburnBB1 2QE
Born September 1984
Director
Appointed 27 Nov 2017

JOHNSON, Daryl Lee

Resigned
Pleckgate Road, BlackburnBB1 8QW
Secretary
Appointed 01 May 2014
Resigned 08 Feb 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Jan 2014
Resigned 16 Jan 2014

FLETCHER, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born November 1974
Director
Appointed 16 Jan 2014
Resigned 20 Sept 2018

FOREMAN, David Christopher

Resigned
Potato Wharf, ManchesterM3 4NB
Born October 1981
Director
Appointed 16 Jan 2014
Resigned 20 Sept 2018

HARTLEY, Michael Christopher

Resigned
Walker Park, BlackburnBB1 2QE
Born July 1965
Director
Appointed 16 Jan 2014
Resigned 09 Jun 2023

JOHNSON, Daryl Lee

Resigned
Walker Park, BlackburnBB1 2QE
Born December 1958
Director
Appointed 27 Nov 2017
Resigned 23 Jun 2023

O'REILLY, Peadar James

Resigned
Potato Wharf, ManchesterM3 4NB
Born November 1976
Director
Appointed 16 Jan 2014
Resigned 20 Sept 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 16 Jan 2014
Resigned 16 Jan 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 16 Jan 2014
Resigned 16 Jan 2014

Persons with significant control

1

Potato Wharf, ManchesterM3 4NB

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
30 December 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
22 May 2015
RP04RP04
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type
25 July 2014
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Incorporation Company
16 January 2014
NEWINCIncorporation