Get an alert when BARENTS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BARENTS LEASING LIMITED 2002-08-14 → present
  2. STOCKBREEZE LIMITED 2002-05-16 → 2002-08-14

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of approval of the accounts. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

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

People

4 active · 25 resigned

Name Role Appointed Born Nationality
MULHOLLAND, Alison Elizabeth Secretary 2017-10-25
CLARKE, Paul Director 2024-01-24 Sep 1976 British
DOREY, Laura Frances Christabel Director 2018-06-28 Aug 1978 British
SHARRATT, Greig Albert James Director 2024-01-24 Oct 1968 British
Show 25 resigned officers
Name Role Appointed Resigned
GITTINS, Paul Secretary 2005-09-30 2013-09-03
JOHNSON, Michelle Antoinette Angela Secretary 2013-09-03 2017-10-25
LODGE, Matthew Sebastian Secretary 2002-05-28 2005-09-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-05-16 2002-05-28
AITKEN, Joe Director 2007-11-05 2008-09-08
COOKE, Timothy John Director 2012-05-18 2012-08-14
CUMMING, Andrew John Director 2010-07-08 2012-04-03
DOWSETT, Colin Graham Director 2010-06-29 2023-11-22
FOX, Gerard Ashley Director 2013-05-29 2022-01-13
GLASSCOE, Keith Roderick Director 2007-11-05 2009-08-31
GLEDHILL, Simon Christopher Director 2010-07-08 2013-05-29
ISAACS, Robin Alexander Director 2012-05-18 2012-12-13
JUKES, Anthony Wilfrid Director 2002-05-28 2002-12-06
KEMP, Andrew John Director 2017-01-09 2018-06-28
MORRISSEY, John Michael Director 2003-11-18 2007-11-05
PETERS, Stephen John Director 2002-05-28 2008-07-22
RICHARDS, Ceri Director 2007-11-05 2010-04-23
SHARP, Yvonne Easton Director 2007-11-05 2010-06-30
SHINDLER, David Lawrence Director 2007-11-05 2010-06-29
SMALLWOOD, James Douglas Mortimer Director 2002-05-28 2003-12-17
TOWN, Lindsay John Director 2002-05-28 2007-11-05
TURNER, John Robert Director 2022-01-13 2024-01-30
VELDHUIZEN, Lambertus Hendrik Director 2010-07-08 2011-09-30
WILLIAMS, Richard Owen Director 2011-11-14 2016-09-19
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-05-16 2002-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bank Of Scotland Structured Asset Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-12 AA accounts Accounts with accounts type full
2025-05-12 CH03 officers Change person secretary company with change date PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-19 AA accounts Accounts with accounts type full
2024-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2024-02-02 AP01 officers Appoint person director company with name date PDF
2024-02-02 AP01 officers Appoint person director company with name date PDF
2023-12-09 AA accounts Accounts with accounts type full
2023-12-05 TM01 officers Termination director company with name termination date PDF
2023-05-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-23 AA accounts Accounts with accounts type full
2022-05-16 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-21 AP01 officers Appoint person director company with name date PDF
2022-01-21 TM01 officers Termination director company with name termination date PDF
2021-12-31 AA accounts Accounts with accounts type full
2021-12-21 SH01 capital Capital allotment shares PDF
2021-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page