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

HAYDOCK FINANCE LIMITED

HAYDOCK FINANCE LTD, CHALLENGE HOUSE, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB,
Company Registration Number
01526882
Private Limited Company
Active

Company Overview

About Haydock Finance Ltd
HAYDOCK FINANCE LIMITED was founded on 1980-11-07 and has its registered office in Blackburn. The organisation's status is listed as "Active". Haydock Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAYDOCK FINANCE LIMITED
 
Legal Registered Office
HAYDOCK FINANCE LTD
CHALLENGE HOUSE, CHALLENGE WAY
BLACKBURN
LANCASHIRE
BB1 5QB
Other companies in BB1
 
Filing Information
Company Number 01526882
Company ID Number 01526882
Date formed 1980-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB787415882  
Last Datalog update: 2023-09-05 14:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYDOCK 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.
Companies with same name HAYDOCK FINANCE LIMITED
The following companies were found which have the same name as HAYDOCK FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYDOCK FINANCE HOLDINGS LIMITED CHALLENGE HOUSE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB Active Company formed on the 2004-12-08
HAYDOCK FINANCE PTY LTD Active Company formed on the 2018-12-14
HAYDOCK FINANCE NO.1 LIMITED 1 BARTHOLOMEW LANE LONDON EC2N 2AX Active Company formed on the 2019-05-24
HAYDOCK FINANCE NO.2 LIMITED 200 ALDERSGATE STREET 11TH FLOOR LONDON EC1A 4HD Active Company formed on the 2020-06-12

Company Officers of HAYDOCK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HARPER WILKINSON
Company Secretary 2009-10-09
IAN HENRY BARR
Director 2014-02-10
JONATHAN HARPER WILKINSON
Director 1991-06-06
STEVEN LESLIE WORRALL
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID WILKINSON
Director 2012-08-06 2018-01-31
IAIN DRUMMOND CORBETT
Director 2017-07-31 2017-12-15
PAUL FAZAKERLEY
Director 2016-01-13 2017-03-31
ANDREW DAVID GOODMAN
Company Secretary 2007-06-26 2009-10-09
JAMES EDWARD BLACK
Director 2005-03-16 2008-06-21
DEREK ROBERT SCOTT LAMOND
Director 2000-09-28 2007-09-28
ANDREW FRANCIS HASLAM
Company Secretary 2007-03-30 2007-06-26
JOHN WILLIAM BLANCHFLOWER
Director 2004-06-28 2007-05-24
DEREK ROBERT SCOTT LAMOND
Company Secretary 2000-09-28 2007-03-30
JAMES EDWARD BLACK
Director 1999-06-24 2005-02-07
HAMISH MCLEOD GROSSART
Director 2000-08-01 2002-09-09
RICHARD MICHAEL PEPPER
Director 2002-02-01 2002-07-16
TIMOTHY ROBERT ENTWISTLE
Director 1991-06-06 2002-07-02
THOMAS CRAWFORD MCCAUGHIE
Director 2000-03-22 2002-06-21
STUART RONALD WEST
Director 2001-07-25 2002-02-18
KEITH WILLIAM EASTHAM
Director 1999-04-30 2001-11-26
DEREK ANDREW PORTER
Director 1998-05-11 2001-04-27
KEITH WILLIAM EASTHAM
Company Secretary 1999-04-30 2000-09-28
JOHN ALASTAIR WIGHT
Director 1995-02-14 1999-08-06
DEREK ROBERT SCOTT LAMOND
Company Secretary 1995-02-14 1999-05-21
JONATHAN HARPER WILKINSON
Company Secretary 1999-02-26 1999-04-30
JOYCE FERRIE
Company Secretary 1998-06-12 1999-02-26
JOHN WILLIAM ROBERTSON
Company Secretary 1998-02-18 1999-02-26
PHILLIP CRITCHLEY
Director 1995-02-14 1998-08-06
RONALD BELL
Director 1996-11-07 1998-05-01
JAMES EDWARD BLACK
Director 1995-02-14 1998-03-02
CHRISTOPHER GEORGE ADAMS
Director 1996-07-01 1997-09-30
KAREN LESLEY WATSON
Director 1995-02-14 1996-07-19
DEREK ROBERT SCOTT LAMOND
Director 1995-02-14 1996-07-01
LESLIE HINDLE
Company Secretary 1991-06-06 1995-02-14
LESLIE HINDLE
Director 1991-06-06 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HENRY BARR HAYDOCK FINANCE HOLDINGS LIMITED Director 2014-04-02 CURRENT 2004-12-08 Active
IAN HENRY BARR HAYDOCK ASSET FINANCE LIMITED Director 2014-02-10 CURRENT 1999-01-13 Active
IAN HENRY BARR YB LEASE LIMITED Director 2008-11-17 CURRENT 1987-07-14 Dissolved 2014-03-05
IAN HENRY BARR CGF NO. 3 LIMITED Director 2001-10-11 CURRENT 1988-03-17 Dissolved 2014-01-09
IAN HENRY BARR CGF NO. 12 LIMITED Director 2001-10-11 CURRENT 1988-03-17 Dissolved 2014-01-09
IAN HENRY BARR CGF NO. 6 LIMITED Director 2001-10-11 CURRENT 1988-03-17 Dissolved 2014-01-09
JONATHAN HARPER WILKINSON MONTFORD (35) LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JONATHAN HARPER WILKINSON HD BIDCO LIMITED Director 2018-01-31 CURRENT 2017-11-29 Active
JONATHAN HARPER WILKINSON BALMFORTH FINANCIAL SERVICES LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
JONATHAN HARPER WILKINSON NORWEST FINANCIAL SERVICES LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
JONATHAN HARPER WILKINSON NORWEST LEISURE LIMITED Director 1999-06-07 CURRENT 1999-06-07 Liquidation
STEVEN LESLIE WORRALL BECK HOMES (UK) LTD Director 2015-05-14 CURRENT 2008-03-05 Active
STEVEN LESLIE WORRALL GREENBANK MOTOR COMPANY LTD Director 2014-01-02 CURRENT 2002-12-19 Dissolved 2016-07-19
STEVEN LESLIE WORRALL NORWEST LEISURE LIMITED Director 2014-01-02 CURRENT 1999-06-07 Liquidation
STEVEN LESLIE WORRALL SPOTLIGHT HOMES LIMITED Director 2014-01-02 CURRENT 2005-07-28 Active
STEVEN LESLIE WORRALL BECK DEVELOPMENTS LIMITED Director 2014-01-02 CURRENT 1996-04-04 Active
STEVEN LESLIE WORRALL HAYDOCK FINANCE HOLDINGS LIMITED Director 2014-01-02 CURRENT 2004-12-08 Active
STEVEN LESLIE WORRALL HAYDOCK ASSET FINANCE LIMITED Director 2014-01-02 CURRENT 1999-01-13 Active

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
2023-08-02REGISTRATION OF A CHARGE / CHARGE CODE 015268820194
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 015268820193
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820192
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820174
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 015268820191
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820191
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820190
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820183
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 19,612,000
2021-01-08CAP-SSSolvency Statement dated 21/12/20
2021-01-08RES13Resolutions passed:
  • Reduce share prem a/c 21/12/2020
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820189
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820188
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30SH19Statement of capital on 2020-09-30 GBP 19,612,000
2020-09-30RES13Resolutions passed:
  • Share premium account be reduced by £15,431,944.44 21/09/2020
2020-09-30SH20Statement by Directors
2020-09-30CAP-SSSolvency Statement dated 21/09/20
2020-09-15SH0114/08/20 STATEMENT OF CAPITAL GBP 19612000.00
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820187
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820186
2020-08-12SH0103/07/20 STATEMENT OF CAPITAL GBP 18112000
2020-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820185
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MR ANDREW SEARS TAYLOR
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820184
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820183
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820180
2019-06-25AP03Appointment of Mr James Lee Pearson as company secretary on 2019-06-25
2019-06-25TM02Termination of appointment of Jonathan Harper Wilkinson on 2019-06-25
2019-06-25AP01DIRECTOR APPOINTED MR JAMES LEE PEARSON
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820176
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-03-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2018-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820181
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820182
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820171
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820181
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820179
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820168
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820180
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILKINSON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DRUMMOND CORBETT
2017-08-14AP01DIRECTOR APPOINTED MR IAIN CORBETT
2017-06-08CH01Director's details changed for Mr Jonathan Harper Wilkinson on 2017-02-03
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 17112000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FAZAKERLEY
2016-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820179
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 17112000
2016-06-16AR0126/05/16 FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 015268820176
2016-03-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 015268820176
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820178
2016-02-02AP01DIRECTOR APPOINTED MR PAUL FAZAKERLEY
2015-07-30RES13COMPANY BUSINESS 21/07/2015
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820177
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 17112000
2015-06-17AR0126/05/15 FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-29RES13VARIOUS COMPANY BUSINESS 19/06/2014
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820176
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 150
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820164
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820166
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820162
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820169
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820170
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820167
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820173
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820172
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 155
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 156
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 157
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 154
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820160
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820161
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015268820159
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 158
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 151
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 153
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 17112000
2014-06-20AR0126/05/14 FULL LIST
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820175
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820174
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AP01DIRECTOR APPOINTED MR IAN HENRY BARR
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820173
2014-01-03AP01DIRECTOR APPOINTED MR STEVEN LESLIE WORRALL
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820172
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820171
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820170
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820169
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820168
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820167
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820166
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820165
2013-06-24AR0126/05/13 FULL LIST
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820164
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820163
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820161
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820160
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820162
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 015268820159
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 153
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 154
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 155
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 156
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 157
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 158
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15RES13FACILITY AGREEMENT/PERSONAL INTEREST AUTHORISED 27/02/2013
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 152
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 151
2012-08-07AP01DIRECTOR APPOINTED MR BENJAMIN DAVID WILKINSON
2012-06-18AR0126/05/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0126/05/11 FULL LIST
2010-06-22AR0126/05/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
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

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HAYDOCK 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 HAYDOCK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 194
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 177
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
2014-06-17 Outstanding HITACHI CAPITAL (UK) PLC
2014-05-30 Outstanding CIT VENDOR FINANCE (UK) LIMITED
2013-12-05 Outstanding SHAWBROOK BANK LIMITED
2013-10-04 Outstanding INVESTEC ASSET FINANCE PLC
2013-08-08 Outstanding SIEMENS FINANCIAL SERVICES LTD
2013-06-06 Outstanding ALDERMORE BANK PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2013-03-14 Outstanding SINGERS CORPORATE ASSET FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTUMENT. 1986-10-03 Satisfied UNITED DOMINIONS TRUST LIMITED
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-10-01 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-09-08 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-08-27 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE WITHOUT WRITTEN INSTRUMENT. 1986-07-21 Satisfied UNITED DOMINIONS TRUST LIMITED.
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-07-21 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENT. 1986-06-20 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-05-14 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE WITHOUT WRITTEN INSTRUMENT. 1986-05-01 Satisfied UNITED DOMINIONS TRUST LIMITED.
CHARGE 1986-03-28 Satisfied HITACHI CREDIT (UK) LIMITED
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-03-21 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS 1986-03-05 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE WITHOUT WRITTEN INSTRUMENT. 1986-02-28 Satisfied UNITED DOMINIONS TRUST LIMITED.
SCHEDULE OF DEPOSITED AGREEMENTS 1986-02-06 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS. 1986-02-04 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE WITHOUT WRITTEN INSTRUMENT 1986-01-15 Satisfied UNITED DOMINIONS TRUST LIMITED
DEPOSITED AGREEMENTS WITHIN MASTER AGREEMENT 1985-12-06 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MASTER AGREEMENTS & CHARGE 1985-11-01 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SUPPLEMENTAL MORTGAGE 1985-09-17 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SUPPLEMENTAL MORTGAGE. 1985-08-21 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SUPPLEMENTAL MORTGAGE 1985-07-10 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
SUPPLEMENTAL MORTGAGE 1985-06-13 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SUPPLEMENTAL MORTGAGE 1985-04-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
MORTGAGE 1985-01-21 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
CHARGE WITHOUT WRITTEN INSTRUMENT 1984-11-16 Satisfied UNITED DOMINIONS TRUST LIMITED.
CHARGE WITHOUT WRITTEN INSTRUMENT PURSUANT TO THE TERMS OF AN AGREEMENT DATED 15/10/82 1984-02-22 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT. 1983-09-16 Satisfied UNITED DOMINIONS TRUST LIMITED.
CHARGE WITHOUT WRITTEN INSTRUMENT. 1983-06-21 Satisfied UNITED DOMINIONS TRUST LIMITED.
CHARGE WITHOUT WRITTEN INSTRUMENT 1982-12-03 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT PURSUANT TO THE TERMS OF AN AGREEMENT DATED 15/10/82 1982-05-08 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAYDOCK FINANCE LIMITED

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

HAYDOCK FINANCE LIMITED owns 3 domain names.

haydockfinance.co.uk   momentumdps.co.uk   haydockassetfinance.co.uk  

Trademarks
We have not found any records of HAYDOCK FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 45
DEBENTURE 27
CHATTELS MORTGAGE 17
STANDARD SECURITY EXECUTED ON 23 JUNE 2010 3
2
DEED OF CHARGE OVER DEPOSIT BALANCES BY THE CHARGOR FOR OWN LIABILITIES 1
CHARGE BY ASSIGNMENT OF PURCHASE CONTRACT 1
FLOATING CHARGE 1
ALL ASSETS DEBENTURE 1
SUB-CHARGE 1

We have found 100 mortgage charges which are owed to HAYDOCK FINANCE LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where HAYDOCK 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.
Legal Notices/Action
Initiating party HAYDOCK FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySHEFFIELD RECYCLING SERVICES LIMITEDEvent Date2015-11-25
SolicitorBermans
In the High Court of Justice Chancery Division, Manchester District Registry case number 3237 A Petition to wind up the above named Company of Manor Works, Cricket Inn Road, Sheffield, South Yorkshire S2 5AX presented on 25 November 2015 by HAYDOCK FINANCE LIMITED of Challenge House, Challenge Way, Greenbank Business Park, Blackburn BB1 5QB claiming to be a creditor of the Company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 25 January 2016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or Solicitor in accordance with Rule 4.16 by 1600 hours on 22 January 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYDOCK 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 HAYDOCK 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.