Get an alert when CAPITAL BANK LEASING 12 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

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CAPITAL BANK LEASING 12 LIMITED 1997-09-01 → present
  2. NWS 12 LIMITED 1986-08-07 → 1997-09-01
  3. CAPITAL FINANCE COMPANY LIMITED 1950-12-05 → 1986-08-07

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are satisfied that it is the intention of Lloyds Banking Group plc that its subsidiaries, including the Company, will continue to have access to adequate liquidity and capital resources for the foreseeable future and, accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. CAPITAL BANK LEASING 12 LIMITED · parent
    1. Anglo Scottish Utilities Partnership 1 25% · United Kingdom · The partnership earns income from secondary lease rentals.

Significant events

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

People

3 active · 38 resigned

Name Role Appointed Born Nationality
HENNESSEY, David Dermot Secretary 2026-03-09
HYNE, Paul Lawrence Director 2024-01-10 May 1979 British
WILLIAMS, Nicholas Andrew Director 2022-11-10 Jun 1974 British
Show 38 resigned officers
Name Role Appointed Resigned
BEATTIE, Ryan Secretary 2024-07-31 2026-03-09
GITTINS, Paul Secretary 2024-01-12 2024-07-31
GITTINS, Paul Secretary 2000-06-01 2017-01-10
HENNESSEY, David Dermot Secretary 2017-01-10 2024-01-08
NIXON, Raymond Secretary 2000-05-31
ADAMS, Christopher Michael Director 2018-01-25 2024-01-04
BALLINGALL, Stuart James Director 2007-01-15 2009-06-30
BARCLAY, William Gordon Director 2000-06-29 2002-12-31
BLACKWELL, Timothy Mark Director 2009-06-30 2011-06-17
BOCHENSKI, Anthony Joseph John Director 2000-11-30
BROWN, John Sydney Director 1996-05-28
BUSH, Claude Harry Director 1994-03-31
CHESSMAN, Steven David Russell Director 2010-08-27 2011-02-28
EDWARDS, Jayson Director 2013-05-01 2013-12-04
FERGUSON, Gordon Director 2009-06-30 2013-05-01
FOX, Gerard Ashley Director 2014-02-05 2014-12-19
GRACE, Adrian Thomas Director 2008-02-27 2009-01-16
GRIFFITHS, Michael John David, Mr. Director 2011-04-18 2014-02-05
HAMMOND, John Sidney Director 2000-02-03
HARE, Robert Brown Director 2000-06-29 2005-03-07
HARRIS, Kevin Charles Director 2014-02-05 2014-12-19
JONES, Richard Andrew Director 2016-05-27 2022-10-28
LITTLER, Roy Director 2000-06-30
MERCER, John Alexander Director 2000-06-30
MOORE, John Paul Director 2014-12-19 2017-12-31
MORRISSEY, John Michael Director 2009-06-30 2010-08-31
NICHOLS, Jason Paul Director 2014-12-19 2016-05-27
PERRY, Michael Richard Director 1999-07-30
RAMNAUTH, Rigvi Director 2014-12-19 2016-05-27
REID, George Gibson Director 2004-01-20 2006-01-04
RITCHIE, Carol Ann Director 2002-10-22 2004-04-30
SKINNER, Trevor John Director 2002-09-30
STAPLES, Martin Kenneth Director 2006-01-04 2006-10-31
SUTTON, Christopher Director 2012-09-27 2014-02-05
TOWN, Lindsay John Director 2004-01-20 2009-04-07
TRACE, James Owen Director 2013-05-01 2014-12-19
WEBSTER, Alistair Linn Director 2004-01-20 2009-06-30
WILLIAMS, Richard Owen Director 2014-02-05 2014-12-19

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 212 total filings

Date Type Category Description
2026-03-09 TM02 officers Termination secretary company with name termination date PDF
2026-03-09 AP03 officers Appoint person secretary company with name date PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 CH01 officers Change person director company with change date PDF
2025-04-22 AA accounts Accounts with accounts type full
2025-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-16 AA accounts Accounts with accounts type full
2024-08-09 TM02 officers Termination secretary company with name termination date PDF
2024-08-09 AP03 officers Appoint person secretary company with name date PDF
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AP03 officers Appoint person secretary company with name date PDF
2024-01-11 TM01 officers Termination director company with name termination date PDF
2024-01-11 AP01 officers Appoint person director company with name date PDF
2024-01-09 TM02 officers Termination secretary company with name termination date PDF
2023-05-25 AA accounts Accounts with accounts type full
2023-02-21 CH01 officers Change person director company with change date PDF
2023-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-10 AP01 officers Appoint person director company with name date PDF
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-06-01 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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