The Capital Group (finance & Leasing) Limited MINSTEAD


Founded in 2000, The Capital Group (finance & Leasing), classified under reg no. 04071306 is an active company. Currently registered at Castle Malwood SO43 7PE, Minstead the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 8th May 2007 The Capital Group (finance & Leasing) Limited is no longer carrying the name Chelco Finance.

There is a single director in the firm at the moment - Andrew F., appointed on 14 September 2000. In addition, a secretary was appointed - Andrew F., appointed on 14 September 2000. As of 29 April 2024, there were 9 ex directors - Jane G., Alison C. and others listed below. There were no ex secretaries.

The Capital Group (finance & Leasing) Limited Address / Contact

Office Address Castle Malwood
Town Minstead
Post code SO43 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071306
Date of Incorporation Thu, 14th Sep 2000
Industry Financial leasing
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Andrew F.

Position: Director

Appointed: 14 September 2000

Andrew F.

Position: Secretary

Appointed: 14 September 2000

Jane G.

Position: Director

Appointed: 17 April 2020

Resigned: 09 February 2022

Alison C.

Position: Director

Appointed: 05 December 2016

Resigned: 20 April 2020

Jane G.

Position: Director

Appointed: 02 November 2016

Resigned: 16 April 2020

David P.

Position: Director

Appointed: 28 August 2013

Resigned: 03 October 2013

Isobel L.

Position: Director

Appointed: 27 August 2010

Resigned: 01 September 2013

Philip C.

Position: Director

Appointed: 09 April 2009

Resigned: 27 August 2010

Barrie L.

Position: Director

Appointed: 01 July 2005

Resigned: 03 April 2009

Zachary C.

Position: Director

Appointed: 14 September 2000

Resigned: 17 March 2009

John L.

Position: Director

Appointed: 14 September 2000

Resigned: 22 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2000

Resigned: 14 September 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Andrew F. The abovementioned PSC has significiant influence or control over the company, and has 50,01-75% shares.

Andrew F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Company previous names

Chelco Finance May 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth17 04819 44315 00021 6295 11317 37928 680     
Balance Sheet
Current Assets53 768163 707221 787103 12118 94929 93061 64129 21493 910150 008167 562301 788
Net Assets Liabilities      28 68038 10915 45719 75715 445 
Cash Bank In Hand5 78880 24188 14260 5317 93210 278      
Debtors47 98083 466133 64542 59011 01719 652      
Net Assets Liabilities Including Pension Asset Liability17 04819 44315 00021 6297 28617 37928 680     
Tangible Fixed Assets3 2612 4451 8334 2043 8512 888      
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 00015 000      
Profit Loss Account Reserve2 0484 443 6 629-7 7142 379      
Shareholder Funds17 04819 44315 00021 6295 11317 37928 680     
Other
Description Principal Activities           64 910
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 2293 0153 6952 9502 3752 688
Average Number Employees During Period       47433
Creditors      41 23017 02384 986125 770110 032235 989
Fixed Assets3 2612 4451 8334 2043 8512 8888 99027 6258 9206 6905 6754 256
Total Assets          174 545306 044
Total Liabilities          174 545306 044
Net Current Assets Liabilities13 78716 99813 16717 4251 26218 56322 91913 49910 23266 01758 838 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 8862 5081 3081 3081 3081 308 
Total Assets Less Current Liabilities17 04819 44315 00021 6295 11321 45131 90941 12419 15272 70764 513 
Accruals Deferred Income     4 0723 229     
Creditors Due Within One Year39 981146 709208 62085 69617 68715 43941 230     
Number Shares Allotted 115 00015 00015 00015 000      
Par Value Share 15 0001111      
Share Capital Allotted Called Up Paid15 00015 00015 00015 00015 00015 000      
Tangible Fixed Assets Additions   3 773930       
Tangible Fixed Assets Cost Or Valuation28 66528 66528 66532 43833 36833 368      
Tangible Fixed Assets Depreciation25 40426 22026 83228 23429 51730 480      
Tangible Fixed Assets Depreciation Charged In Period 8166121 4021 283963      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (4 pages)

Company search