Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROLEASE LIMITED
Company Information for

PROLEASE LIMITED

THE BOAR SHED SHIRLHEATH, KINGSLAND, LEOMINSTER, HEREFORDSHIRE, HR6 9RJ,
Company Registration Number
02649113
Private Limited Company
Active

Company Overview

About Prolease Ltd
PROLEASE LIMITED was founded on 1991-09-26 and has its registered office in Leominster. The organisation's status is listed as "Active". Prolease Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROLEASE LIMITED
 
Legal Registered Office
THE BOAR SHED SHIRLHEATH
KINGSLAND
LEOMINSTER
HEREFORDSHIRE
HR6 9RJ
Other companies in HR4
 
Filing Information
Company Number 02649113
Company ID Number 02649113
Date formed 1991-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2025
Account next due 31/01/2027
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB589306305  
Last Datalog update: 2026-05-05 07:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROLEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROLEASE LIMITED
The following companies were found which have the same name as PROLEASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROLEASE California Unknown
PROLEASE & FINANCE (NSW) PTY LTD NSW 2065 Active Company formed on the 1993-06-17
PROLEASE & FINANCE PTY LTD NSW 2065 Active Company formed on the 1988-03-10
Prolease America, Inc. Delaware Unknown
Prolease Atlantic Corporation Delaware Unknown
PROLEASE AUTOMOTIVE COUNSELORS, INC. 110 LONGHORN JRD. WINTER PARK FL 32792 Inactive Company formed on the 1988-03-11
PROLEASE AS Korallveien 4D OSLO 0198 Liquidation Company formed on the 2017-05-23
PROLEASE BY SBS INC Georgia Unknown
PROLEASE BY SBS INC Georgia Unknown
PROLEASE CAPITAL CORPORATION 5200 NORTHWEST 33RD AVENUE FT LAUDERDALE FL 33309 Inactive Company formed on the 1988-04-11
PROLEASE CAPITAL CORPORATION Georgia Unknown
PROLEASE CAPITAL CORPORATION New Jersey Unknown
PROLEASE CAPITAL CORPORATION Georgia Unknown
PROLEASE FINANCIAL GROUP, LLC 7289 N SAN PEDRO FRESNO CA 93711 ACTIVE Company formed on the 2011-01-05
PROLEASE FINANCIAL GROUP, INC. SUITE 103 FT. LAUDERDALE FL 33309 Inactive Company formed on the 1988-03-15
Prolease Hr, Inc. Delaware Unknown
Prolease It Services, Inc. Delaware Unknown
PROLEASE INCORPORATED New Jersey Unknown
PROLEASE INCORPORATED New Jersey Unknown
PROLEASE INC South Dakota Unknown

Company Officers of PROLEASE LIMITED

Current Directors
Officer Role Date Appointed
STUART JOSEPH WALDRON AUSTIN
Company Secretary 1991-09-27
LIZA JANE AUSTIN
Director 2000-09-29
STUART JOSEPH WALDRON AUSTIN
Director 1991-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JAMES AUSTIN
Director 2004-10-31 2011-01-07
CHRISTINE AUSTIN
Director 1991-09-27 2000-09-29
SUZANNE BREWER
Nominated Secretary 1991-09-26 1991-09-27
KEVIN BREWER
Nominated Director 1991-09-26 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOSEPH WALDRON AUSTIN DEALISTIC LIMITED Company Secretary 2000-03-21 CURRENT 2000-03-21 Active
STUART JOSEPH WALDRON AUSTIN PROMARINE FINANCE LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
LIZA JANE AUSTIN DEALISTIC LIMITED Director 2000-03-21 CURRENT 2000-03-21 Active
LIZA JANE AUSTIN PROMARINE FINANCE LTD Director 1999-11-18 CURRENT 1999-11-18 Active
STUART JOSEPH WALDRON AUSTIN DEALISTIC LIMITED Director 2000-03-21 CURRENT 2000-03-21 Active
STUART JOSEPH WALDRON AUSTIN PROMARINE FINANCE LTD Director 1999-11-18 CURRENT 1999-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-30CONFIRMATION STATEMENT MADE ON 26/09/25, WITH NO UPDATES
2024-12-1130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-05Director's details changed for Mr Stuart Joseph Waldron Austin on 2024-10-04
2024-10-04Change of details for Mr Stuart Joseph Waldron Austin as a person with significant control on 2024-10-04
2024-10-04Change of details for Mrs Liza Jane Austin as a person with significant control on 2024-10-04
2024-10-04REGISTERED OFFICE CHANGED ON 04/10/24 FROM 26-28 Aubrey Street Hereford Herefordshire HR4 0BU
2024-10-04SECRETARY'S DETAILS CHNAGED FOR MR STUART JOSEPH WALDRON AUSTIN on 2024-10-04
2024-10-04Director's details changed for Mrs Liza Jane Austin on 2024-10-04
2024-10-01CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA JANE AUSTIN
2024-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOSEPH WALDRON AUSTIN
2024-01-02Withdrawal of a person with significant control statement on 2024-01-02
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-12-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026491130007
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026491130006
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-01-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART JOSEPH WALDRON AUSTIN on 2020-09-02
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOSEPH WALDRON AUSTIN / 01/05/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE AUSTIN / 01/05/2018
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026491130007
2017-11-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026491130006
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026491130005
2012-11-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-11MG01Particulars of a mortgage or charge / charge no: 4
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0126/09/11 ANNUAL RETURN FULL LIST
2011-04-12MG01Particulars of a mortgage or charge / charge no: 3
2011-01-11AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN
2010-10-12AR0126/09/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART AUSTIN / 29/09/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / LIZA AUSTIN / 01/09/2009
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-24363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-31363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 5 WEST STREET KNIGHTON POWYS LD7 1EN
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-30363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-20363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-02363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-10288aNEW DIRECTOR APPOINTED
2000-10-23363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-10-23288bDIRECTOR RESIGNED
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/99
1999-11-21363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-17363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-25363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-25363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-23287REGISTERED OFFICE CHANGED ON 23/01/96 FROM: NEW FARM COTTAGE HOLT END BEOLEY REDDITCH. B98 9AN
1995-09-13363sRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-04363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1993-12-23AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-30363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
1993-02-28SRES03EXEMPTION FROM APPOINTING AUDITORS 18/02/93
1992-09-28363sRETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PROLEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-27 Outstanding HAMPSHIRE TRUST BANK PLC
2016-06-22 Outstanding SENECA CAPITAL LTD
2013-10-25 Outstanding SHAWBROOK BANK LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2012-10-11 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2011-04-12 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
GUARANTEE & DEBENTURE 2005-01-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 60,068
Creditors Due After One Year 2012-04-30 £ 70,850
Creditors Due Within One Year 2013-04-30 £ 151,531
Creditors Due Within One Year 2012-04-30 £ 167,688
Provisions For Liabilities Charges 2013-04-30 £ 13,377
Provisions For Liabilities Charges 2012-04-30 £ 12,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROLEASE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 36,269
Cash Bank In Hand 2012-04-30 £ 62,574
Current Assets 2013-04-30 £ 417,380
Current Assets 2012-04-30 £ 384,814
Debtors 2013-04-30 £ 381,111
Debtors 2012-04-30 £ 322,240
Shareholder Funds 2013-04-30 £ 262,093
Shareholder Funds 2012-04-30 £ 198,700
Tangible Fixed Assets 2013-04-30 £ 69,689
Tangible Fixed Assets 2012-04-30 £ 64,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROLEASE LIMITED
Trademarks
We have not found any records of PROLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROLEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as PROLEASE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PROLEASE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 4 (2ND FLOOR) AT 26-28 AUBREY STREET HEREFORD HR4 0BU 7,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROLEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROLEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.