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

FINANCE FOR ENTERPRISE LIMITED

OAK HOUSE, HEAVENS WALK, DONCASTER, DN4 5HZ,
Company Registration Number
01925556
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Finance For Enterprise Ltd
FINANCE FOR ENTERPRISE LIMITED was founded on 1985-06-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". Finance For Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINANCE FOR ENTERPRISE LIMITED
 
Legal Registered Office
OAK HOUSE
HEAVENS WALK
DONCASTER
DN4 5HZ
Other companies in DN4
 
Previous Names
DONBAC LIMITED11/02/2020
DONBAC FINANCE LIMITED26/08/2008
DONBAC LIMITED06/03/2007
Filing Information
Company Number 01925556
Company ID Number 01925556
Date formed 1985-06-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 21:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCE FOR ENTERPRISE 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.

Company Officers of FINANCE FOR ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID AUSTWICK
Director 2017-01-25
JAMES HENRY CROWE
Director 2009-01-29
DANIEL THOMAS FELL
Director 2018-03-28
KELVIN FITTON
Director 2009-01-29
ARTHUR RONALD FOREMAN
Director 2011-01-28
SUSAN HARRISON
Director 2016-01-27
CHRISTOPHER IAN NORTH
Director 2018-03-28
CHRISTOPHER LUKE SCHOLEY
Director 2018-03-28
EDWARD MICHAEL SHEPHERD
Director 2012-06-28
ANGELA STOPFORTH
Director 2009-01-29
THOMAS WADSWORTH
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY ANDREW CORBY
Director 2014-11-26 2016-01-27
ROBERT STEVEN DROHAN
Director 2011-01-28 2015-11-25
NIGEL BREWSTER
Director 2011-11-24 2014-11-26
SCOTT CARDWELL
Director 2009-01-29 2014-11-26
BRIAN JOSEPH CRANGLE
Director 2009-01-29 2012-04-01
RICHARD LINDSAY BOOR
Director 2009-01-29 2012-03-31
JAMES EDWARD CRIDDLE
Director 2009-12-10 2011-10-17
STEPHEN ANDREW SHORE
Company Secretary 2009-01-29 2009-11-11
STEPHEN ANDREW SHORE
Company Secretary 2007-06-19 2009-01-29
RICHARD LINDSAY BOOR
Director 2007-02-27 2009-01-29
BRIAN JOSEPH CRANGLE
Director 2007-12-20 2009-01-29
JAMES HENRY CROWE
Director 1991-11-19 2009-01-29
NEVILLE DEARDEN
Director 1997-11-17 2008-02-07
STEPHEN JOLYON DANN
Director 2007-02-27 2007-12-20
JAMES BRYCE STANILAND
Company Secretary 1995-12-18 2007-05-28
BRIAN JOSEPH CRANGLE
Director 1991-11-19 2007-02-27
JANET DEAN
Director 2002-11-25 2003-08-26
DAVID NORMAN BRIDGE
Director 1991-11-19 2001-03-31
JOHN WILLIAM CURTIS
Director 1997-11-17 2000-11-20
JAMES ROME BENNETT
Director 1991-11-19 1996-05-01
ADRIAN RAYNSFORD HATTRELL
Company Secretary 1991-11-19 1995-12-18
ROBERT STEVEN DROHAN
Director 1992-06-01 1995-12-18
DEREK EVANS
Director 1991-11-19 1992-10-26
PETER BRIERLEY
Director 1991-11-19 1991-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID AUSTWICK FFE SPV LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
JAMES HENRY CROWE WOLVERTON EMPLOYMENT PROJECT LIMITED Director 1994-02-22 CURRENT 1994-02-22 Active
JAMES HENRY CROWE STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED Director 1992-03-05 CURRENT 1990-03-05 Active
DANIEL THOMAS FELL BRIGHTER FUTURES LEARNING PARTNERSHIP TRUST Director 2017-07-12 CURRENT 2012-02-07 Active
DANIEL THOMAS FELL DONCASTER UTC LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
DANIEL THOMAS FELL YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED Director 2015-02-20 CURRENT 2001-07-31 Active
DANIEL THOMAS FELL DONCASTER CHAMBER OF COMMERCE AND ENTERPRISE Director 2014-12-23 CURRENT 1941-08-28 Active
KELVIN FITTON BRIGHTER FUTURES LEARNING PARTNERSHIP TRUST Director 2017-07-12 CURRENT 2012-02-07 Active
KELVIN FITTON SIDINGS HOUSE LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
KELVIN FITTON DONCASTER CVS Director 2009-07-15 CURRENT 2000-11-14 Dissolved 2018-07-31
KELVIN FITTON KELHAM HOUSE LIMITED Director 2003-06-11 CURRENT 1998-06-02 Dissolved 2016-03-22
KELVIN FITTON SMITH CRAVEN FINANCIAL SERVICES LIMITED Director 2003-02-06 CURRENT 2003-02-06 Dissolved 2016-03-22
ARTHUR RONALD FOREMAN FFE SPV LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
ARTHUR RONALD FOREMAN BEF-NPIF GP LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
ARTHUR RONALD FOREMAN COMMUNITY DEVELOPMENT FINANCE ASSOCIATION Director 2014-02-13 CURRENT 2000-11-16 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
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 019255560028
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 019255560027
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-08Director's details changed for Mr Neil Bradburne on 2023-03-08
2023-03-08Director's details changed for Mr Daniel Thomas Fell on 2023-03-08
2023-03-08Director's details changed for Mr Christopher Luke Scholey on 2023-03-08
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-27APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER DUNWELL
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER DUNWELL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-05AP01DIRECTOR APPOINTED MR NEIL BRADBURNE
2021-10-08AP01DIRECTOR APPOINTED MRS PAULA JUNE FOREMAN
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN NORTH
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560026
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560025
2020-11-26AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT VICTOR CUTTS
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-11RES15CHANGE OF COMPANY NAME 29/12/22
2020-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WADSWORTH
2020-02-04AP01DIRECTOR APPOINTED MR STEVEN ROGER DUNWELL
2020-02-04CH01Director's details changed for Mr James Henry Crowe on 2020-02-04
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560024
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560023
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560022
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560021
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560020
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN NORTH
2018-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER LUKE SCHOLEY
2018-06-18AP01DIRECTOR APPOINTED MR DANIEL THOMAS FELL
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560019
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560017
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560016
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560015
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560014
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560013
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560012
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560011
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560010
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560009
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560008
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560007
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560006
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560005
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560004
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560003
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560002
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019255560001
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLOTT
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLOTT
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560018
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENNA
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560017
2017-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-02AP01DIRECTOR APPOINTED MR ANDREW DAVID AUSTWICK
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINTON
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560016
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OGDEN
2016-09-20ANNOTATIONOther
2016-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560015
2016-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CORBY
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560014
2016-02-12AP01DIRECTOR APPOINTED MRS SUSAN HARRISON
2016-01-26ANNOTATIONOther
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560013
2015-11-26AR0117/11/15 NO MEMBER LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DROHAN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HATTRELL
2015-11-03ANNOTATIONClarification
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560012
2015-08-20ANNOTATIONOther
2015-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560011
2015-05-18ANNOTATIONOther
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560010
2015-02-09ANNOTATIONOther
2015-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560009
2014-12-10ANNOTATIONOther
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560008
2014-12-04AP01DIRECTOR APPOINTED MR THOMAS WADSWORTH
2014-12-04AP01DIRECTOR APPOINTED MR ANTONY ANDREW CORBY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CARDWELL
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2014-12-04AR0117/11/14 NO MEMBER LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA STOPFORTH / 26/11/2014
2014-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-17ANNOTATIONOther
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560007
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560005
2014-06-19AP01DIRECTOR APPOINTED MR ANDREW DAVID MCKENNA
2014-04-29ANNOTATIONOther
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560004
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560003
2013-12-04AR0117/11/13 NO MEMBER LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA STOPFORTH / 27/11/2013
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560002
2013-09-09RES01ADOPT ARTICLES 16/08/2013
2013-07-16RES01ADOPT ARTICLES 12/06/2013
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019255560001
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FITTON / 07/03/2013
2012-12-13AR0117/11/12 NO MEMBER LIST
2012-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ALLISON / 20/09/2012
2012-07-19AP01DIRECTOR APPOINTED MR STEPHEN GILLOTT
2012-07-06AP01DIRECTOR APPOINTED MR EDWARD MICHAEL SHEPHERD
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEWELL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOR
2012-05-03AP01DIRECTOR APPOINTED MR NIGEL BREWSTER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HICKLING
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRANGLE
2011-12-08AR0117/11/11 NO MEMBER LIST
2011-12-01AP01DIRECTOR APPOINTED MR STEPHEN NORMAN HINTON
2011-12-01AP01DIRECTOR APPOINTED MR PAUL DEREK OGDEN
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRIDDLE
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31AP01DIRECTOR APPOINTED MR ARTHUR RONALD FOREMAN
2011-03-31AP01DIRECTOR APPOINTED MR ROBERT STEVEN DROHAN
2011-03-31AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM SEWELL
2011-02-03AR0117/11/10 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOULBOURN
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM ICON FIRST POINT BALBY CARR WAY DONCASTER SOUTH YORKSHIRE DN4 5JQ
2010-09-06AUDAUDITOR'S RESIGNATION
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHORE
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALMONS
2010-01-17AP01DIRECTOR APPOINTED MR JAMES EDWARD CRIDDLE
2009-12-23AR0117/11/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SHORE / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SALMONS / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN HICKLING / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RAYNSFORD HATTRELL / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FITTON / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CROWE / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH CRANGLE / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CARDWELL / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSAY BOOR / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ALLISON / 01/11/2009
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SHORE
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR ALLEN HICKLING
2009-09-27288aDIRECTOR APPOINTED ALLEN HICKLING
2009-09-27288aSECRETARY APPOINTED STEPHEN ANDREW SHORE
2009-09-27288aDIRECTOR APPOINTED STEPHEN ANDREW SHORE
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SHORE
2009-09-27288aDIRECTOR APPOINTED RICHARD LINDSAY BOOR
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOOR
2009-09-27288aDIRECTOR APPOINTED ANTHONY PAUL GOULBOURN
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to FINANCE FOR ENTERPRISE 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 FINANCE FOR ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding UNITY RUST BANK PLC
2016-12-07 Outstanding UNITY TRUST BANK PLC
2016-09-08 Outstanding UNITY TRUST BANK PLC
2016-04-18 Outstanding UNITY TRUST BANK PLC
2016-01-12 Outstanding UNITY TRUST BANK PLC
2015-10-26 Outstanding UNITY TRUST BANK PLC
2015-08-11 Outstanding UNITY TRUST BANK PLC
2015-05-08 Outstanding UNITY TRUST BANK PLC
2015-01-31 Outstanding UNITY TRUST BANK PLC
2014-12-05 Outstanding UNITY TRUST BANK PLC
2014-10-13 Outstanding UNITY TRUST BANK PLC
2014-08-28 Outstanding UNITY TRUST BANK PLC
2014-07-11 Outstanding UNITY TRUST BANK PLC
2014-04-17 Outstanding UNITY TRUST BANK PLC
2014-01-29 Outstanding UNITY TRUST BANK PLC
2013-11-22 Outstanding UNITY TRUST BANK PLC
2013-06-18 Outstanding UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2022-03-31

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 FINANCE FOR ENTERPRISE LIMITED

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

FINANCE FOR ENTERPRISE LIMITED owns 1 domain names.

donbac.co.uk  

Trademarks
We have not found any records of FINANCE FOR ENTERPRISE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
5
DEBENTURE 4

We have found 9 mortgage charges which are owed to FINANCE FOR ENTERPRISE LIMITED

Income
Government Income

Government spend with FINANCE FOR ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-5 GBP £800 MARKETING TEAM
Sheffield City Council 2014-4 GBP £1,633
Sheffield City Council 2014-3 GBP £320,000
Sheffield City Council 2014-1 GBP £8,816
Doncaster Council 2013-8 GBP £1,600
Doncaster Council 2013-7 GBP £1,600
Doncaster Council 2013-6 GBP £800 THIRD PARTY PAYMENT
Doncaster Council 2013-5 GBP £1,600
Doncaster Council 2013-4 GBP £3,892
Doncaster Council 2013-3 GBP £3,892
Doncaster Council 2013-2 GBP £3,892
Doncaster Council 2013-1 GBP £3,892
Doncaster Council 2012-12 GBP £3,892
Doncaster Council 2012-11 GBP £7,784
Doncaster Council 2012-9 GBP £3,892
Doncaster Council 2012-8 GBP £7,784
Doncaster Council 2012-6 GBP £3,892
Doncaster Council 2012-5 GBP £3,892
Doncaster Council 2012-4 GBP £3,892
Doncaster Council 2012-3 GBP £3,892
Doncaster Council 2012-2 GBP £7,784
Doncaster Council 2011-12 GBP £3,892
Doncaster Council 2011-11 GBP £3,892
Doncaster Council 2011-10 GBP £3,892
Doncaster Council 2011-9 GBP £1,946 THIRD PARTY PAYMENT
Doncaster Council 2011-8 GBP £7,784
Doncaster Council 2011-6 GBP £1,946 THIRD PARTY PAYMENT
Doncaster Council 2011-5 GBP £1,946 THIRD PARTY PAYMENT
Doncaster Council 2011-4 GBP £2,990 THIRD PARTY PAYMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FINANCE FOR ENTERPRISE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANCE FOR ENTERPRISE 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 FINANCE FOR ENTERPRISE 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.