Get an alert when AIB CORPORATE LEASING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£4M

-1% vs 2023

Employees

Average over period

Profit before tax

£0

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. AIB CORPORATE LEASING LIMITED 2001-12-24 → present
  2. AIB (LOCAL AUTHORITY SERVICES) LIMITED 1990-01-08 → 2001-12-24
  3. ALLIED IRISH INVESTMENT BANK (LOCAL AUTHORITY SERVICES) LIMITED 1980-12-31 → 1990-01-08
  4. JEMWICK LIMITED 1980-03-05 → 1980-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £0£0
Net profit -£25,000-£43,000
Cash
Total assets less current liabilities
Net assets £4,430,000£4,387,000
Equity £4,430,000£4,387,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 8.1%8.9%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements for the year ended 31 December 2024 have been prepared on a going concern basis as the Directors are satisfied, having considered the risks and uncertainties impacting the Company, that it has the ability to continue in business for the period of assessment. The period of assessment used by the Directors is twelve months from the date of approval of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 35 resigned

Name Role Appointed Born Nationality
GOULDSON, Conor Secretary 2026-01-16
SHAH, Neeraj Director 2025-08-12 Feb 1980 British
SILCOX, John Director 2014-02-27 Jun 1975 British
Show 35 resigned officers
Name Role Appointed Resigned
BAUMER, Jack Hippisley Secretary 2010-02-17 2012-03-09
COLLINS, Eithne Christine Secretary 1998-04-24 1999-04-26
GILHOOLEY, Cerian Natasha Secretary 2014-10-04 2016-09-09
HALLISSEY, Elizabeth Anne Secretary 2020-12-11 2022-01-26
HAMILTON, Iain Alexander Secretary 2017-03-31 2019-06-28
KEARNS, Brian Secretary 2019-06-28 2020-12-11
KELLY, Adrian Richard Secretary 2022-01-27 2026-01-16
MCNAIR, Julie Margaret Secretary 1999-04-26 1999-09-24
MCNAIR, Julie Margaret Secretary 1997-03-21 1998-04-24
O'CALLAGHAN, David Secretary 2016-09-09 2017-03-31
O'DRISCOLL, Kieran Eugene Secretary 2001-12-28 2010-02-17
PECK, Tiana Jennifer, Ms. Secretary 1999-09-24 2001-12-28
SCULLY, Claire Gertrude Secretary 1997-03-21
LONDON REGISTRARS P.L.C. Corporate Secretary 2011-10-01 2014-10-04
AYRTON, Michael John Director 1999-06-23
CARROLL, Noel John Director 1999-06-23 2001-12-28
CUNNINGHAM, John Damian Director 2000-03-24 2001-12-28
DYER, Jonathan Barrie Director 2022-03-01 2024-05-21
GRIFFIN, David William Director 1995-04-25
HIGGS, Neil David Director 2001-12-19 2006-04-27
KILBY, Philip Julian Director 2001-12-28
LAWS, Steve Director 2011-03-31 2011-10-18
LYNES, Jeremiah Fintan Director 1993-10-18
MARSHALL, Stuart Keith Director 2010-02-17 2012-07-31
MCGOVERN, Martin Director 2012-07-31 2014-03-20
MCMULLEN, John Director 2012-07-31 2022-02-28
MCWILLIAM, David Director 2001-12-19 2010-02-17
MORRIS, Paul Stephen Director 2001-12-19 2010-02-17
MULCAHY, Joan Geraldine Director 1999-06-23 2001-12-28
NASH, Callum Sinclair Director 2024-05-21 2025-08-12
O'DRISCOLL, Kieran Eugene Director 2010-02-17 2011-03-31
O'DRISCOLL, Kieran Eugene Director 2001-12-19 2011-03-31
RYAN, Paula Ann Director 2000-03-24 2001-12-28
TAYLOR, Richard Martin James Director 2001-12-19 2005-12-09
WHITEHEAD, Paul Maitland, Mr. Director 2011-10-18 2012-06-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aib Group P.L.C. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-08 Active
Allied Irish Banks, P.L.C. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-12-08

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-01-30 TM02 officers Termination secretary company with name termination date PDF
2026-01-30 AP03 officers Appoint person secretary company with name date PDF
2025-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-12 TM01 officers Termination director company with name termination date PDF
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-06-19 AA accounts Accounts with accounts type full
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-25 AA accounts Accounts with accounts type full
2024-05-24 AP01 officers Appoint person director company with name date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2024-03-20 AD01 address Change registered office address company with date old address new address PDF
2023-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-13 AA accounts Accounts with accounts type full
2022-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-08 AA accounts Accounts with accounts type full
2022-03-03 TM01 officers Termination director company with name termination date PDF
2022-03-03 AP01 officers Appoint person director company with name date PDF
2022-01-27 AP03 officers Appoint person secretary company with name date PDF
2022-01-27 TM02 officers Termination secretary company with name termination date PDF
2021-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page