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

COUNTY ASSET FINANCE LIMITED

UNIT 11 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
Company Registration Number
03068154
Private Limited Company
Active

Company Overview

About County Asset Finance Ltd
COUNTY ASSET FINANCE LIMITED was founded on 1995-06-14 and has its registered office in Lutterworth. The organisation's status is listed as "Active". County Asset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTY ASSET FINANCE LIMITED
 
Legal Registered Office
UNIT 11 MIDLAND COURT
CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
Other companies in LE17
 
Filing Information
Company Number 03068154
Company ID Number 03068154
Date formed 1995-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB657545992  
Last Datalog update: 2025-02-06 01:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY ASSET FINANCE 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.

Company Officers of COUNTY ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAWN BELINDA TINGAY
Company Secretary 1999-09-02
CHRISTOPHER LAURIE MALTHOUSE
Director 1995-06-14
DARREN ANDREW SHAW
Director 2012-11-01
DAWN BELINDA TINGAY
Director 2003-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM QUIRKE
Director 2003-08-15 2012-12-20
STEPHEN EDWARD BANTOFT
Director 1995-06-14 2001-12-10
DAVID JEAN-BAPTISTE
Company Secretary 1997-11-15 1999-08-13
SARAH JAYNE PARKER
Company Secretary 1996-12-09 1997-11-15
VICTORIA KATHRYN DAVIES
Company Secretary 1995-08-17 1996-12-09
CHRISTOPHER LAURIE MALTHOUSE
Company Secretary 1995-06-14 1995-08-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-14 1995-06-14
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-14 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN BELINDA TINGAY COUNTY FINANCE GROUP LIMITED Company Secretary 2001-12-10 CURRENT 2001-10-31 Active
DAWN BELINDA TINGAY COUNTY PLANT AND EQUIPMENT SALES LTD Company Secretary 1999-09-02 CURRENT 1995-11-29 Active - Proposal to Strike off
DARREN ANDREW SHAW COUNTY FINANCE GROUP LIMITED Director 2012-10-01 CURRENT 2001-10-31 Active
DARREN ANDREW SHAW COUNTY PLANT AND EQUIPMENT SALES LTD Director 2012-10-01 CURRENT 1995-11-29 Active - Proposal to Strike off
DARREN ANDREW SHAW COUNTY BUSINESS FINANCE LIMITED Director 2012-10-01 CURRENT 2010-08-24 Liquidation
DARREN ANDREW SHAW ACTIVE INTERACTIVE LIMITED Director 2004-09-21 CURRENT 2003-09-17 Dissolved 2014-03-10
DAWN BELINDA TINGAY COUNTY BUSINESS FINANCE LIMITED Director 2010-08-24 CURRENT 2010-08-24 Liquidation
DAWN BELINDA TINGAY COUNTY FINANCE GROUP LIMITED Director 2007-06-19 CURRENT 2001-10-31 Active
DAWN BELINDA TINGAY COUNTY PLANT AND EQUIPMENT SALES LTD Director 2007-06-19 CURRENT 1995-11-29 Active - Proposal to Strike off

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
2025-01-10REGISTRATION OF A CHARGE / CHARGE CODE 030681540015
2025-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/24
2024-10-21CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES
2024-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-24CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-02-17PSC02Notification of County Finance Group Limited as a person with significant control on 2016-04-06
2022-02-17PSC07CESSATION OF CHRISTOPHER LAURIE MALTHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-09-29AUDAUDITOR'S RESIGNATION
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030681540014
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAURIE MALTHOUSE
2018-07-24AP01DIRECTOR APPOINTED MRS JULIANA MARINA FARHA
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2500000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2500000
2015-10-22AR0108/10/15 ANNUAL RETURN FULL LIST
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2500000
2014-10-28AR0108/10/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2500000
2013-11-05AR0108/10/13 ANNUAL RETURN FULL LIST
2013-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUIRKE
2012-11-15AP01DIRECTOR APPOINTED MR DARREN ANDREW SHAW
2012-10-25AR0108/10/12 ANNUAL RETURN FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-24AR0108/10/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-14AR0108/10/10 FULL LIST
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-05AR0108/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN BELINDA TINGAY / 02/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM QUIRKE / 02/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURIE MALTHOUSE / 02/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN BELINDA TINGAY / 02/10/2009
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-06-20363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-27AUDAUDITOR'S RESIGNATION
2002-07-15363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-12-27288bDIRECTOR RESIGNED
2001-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-24CERTNMCOMPANY NAME CHANGED CANNOCK LEASING LIMITED CERTIFICATE ISSUED ON 24/12/01
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-17225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01
2001-07-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-26363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-28363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: UNIT 9 MIDLAND COURT CENTRAL PARK, LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4PN
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
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 COUNTY ASSET FINANCE 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 COUNTY ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 2010-11-19 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
CHARGE OVER DEPOSIT 2010-09-11 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2008-09-24 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
MORTGAGE 2006-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-12-18 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
MORTGAGE DEBENTURE 2000-03-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE UNDER BLOCK DISCOUNTING AGREEMENT 2000-02-25 Satisfied THE CO-OPERATIVE BANK PLC
BLOCK DISCOUNTING AGREEMENT 1999-01-22 Satisfied HITACHI CREDIT (UK) PLC
MASTER BLOCK DISCOUNTING AGREEMENT (THE "BLOCK DISCOUNTING AGREEMENT") 1998-12-18 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
FIXED CHARGE ON BOOK AND OTHER DEBTS 1997-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1997-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 COUNTY ASSET FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY ASSET FINANCE LIMITED registering or being granted any patents
Domain Names

COUNTY ASSET FINANCE LIMITED owns 1 domain names.

countyassetfinance.co.uk  

Trademarks
We have not found any records of COUNTY ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
7
DEBENTURE 5
ALL ASSETS DEBENTURE 1
CHATTEL MORTGAGE 1

We have found 14 mortgage charges which are owed to COUNTY ASSET FINANCE LIMITED

Income
Government Income
We have not found government income sources for COUNTY ASSET FINANCE 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 COUNTY ASSET FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY ASSET FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY ASSET FINANCE 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 COUNTY ASSET FINANCE 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.