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

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

APEX PLAZA, FORBURY ROAD, READING, RG1 1AX,
Company Registration Number
02129734
Private Limited Company
Active

Company Overview

About Aldermore Invoice Finance (oxford) Ltd
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED was founded on 1987-05-08 and has its registered office in Reading. The organisation's status is listed as "Active". Aldermore Invoice Finance (oxford) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED
 
Legal Registered Office
APEX PLAZA
FORBURY ROAD
READING
RG1 1AX
Other companies in PE2
 
Previous Names
ABSOLUTE INVOICE FINANCE (OXFORD) LIMITED31/08/2010
CATTLES INVOICE FINANCE (OXFORD) LIMITED14/09/2009
Filing Information
Company Number 02129734
Company ID Number 02129734
Date formed 1987-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERMORE INVOICE FINANCE (OXFORD) 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 ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
ANCHNA DEVI
Company Secretary 2018-03-22
CHRISTOPHER JAMES MACK
Director 2014-09-18
PHILLIP MONKS
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LOUISE SPENCER
Company Secretary 2015-02-27 2017-12-31
DIONNE JANE PATRICIA SIMPSON
Company Secretary 2011-03-22 2015-02-27
ANDREW WYNN
Company Secretary 2009-09-14 2009-11-17
ANDREW CLARKE
Director 2007-11-05 2009-11-17
DOUGLAS JOHN CRAWFORD
Director 2000-08-29 2009-11-17
TREVOR BRUCE HOWE
Director 2008-09-09 2009-11-17
PETER ALEXANDER MCINTYRE
Director 2006-07-24 2009-09-30
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01 2009-09-14
JAMES ROBERT DRUMMOND SMITH
Director 2009-04-30 2009-09-14
ROBERT DAVID EAST
Director 2009-07-03 2009-09-14
MARK WILLIAM GERARD COLLINS
Director 1999-05-31 2009-07-03
JAMES JOSEPH CORR
Director 2001-05-31 2009-07-03
IAN STEPHEN CUMMINE
Director 2004-09-01 2009-07-03
DAVID JOHN POSTINGS
Director 2007-09-01 2009-06-30
SEAN PATRICK LAURITSON MAHON
Director 2000-08-24 2007-09-30
CARL JAMES BLAGG
Director 2002-02-26 2005-11-22
IAN ALEXANDER HYND
Director 2004-12-01 2005-08-31
MARTIN JOSEPH TERENCE AUSTIN
Director 2004-10-12 2005-06-05
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 1997-10-08 2004-05-31
NEAL ERRINGTON
Director 1996-05-01 2004-01-23
JOHN EDWARD GORDON CRAN
Director 1997-10-08 2001-05-31
HELEN MARY MELODY
Director 1997-08-01 1999-12-28
IAN HARLOW
Director 1997-10-08 1999-11-13
GRANT CLAPPISON
Director 1997-10-08 1999-05-31
ALAN CAPLETON
Director 1995-05-18 1997-10-08
MARK RICHARD HERNAMAN
Director 1995-05-18 1997-10-08
GARETH RUTHERFORD PRICE
Director 1995-05-18 1997-10-08
GARETH RUTHERFORD PRICE
Company Secretary 1995-05-18 1997-10-07
MAURICE ARTHUR BAYES
Director 1995-05-18 1997-04-09
STELLA ROBERTSON
Company Secretary 1991-12-28 1995-05-18
DAVID ALBERT ROBERTSON
Director 1991-12-28 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES MACK ALDERMORE INVOICE FINANCE LIMITED Director 2014-09-18 CURRENT 1990-03-20 Active
CHRISTOPHER JAMES MACK ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Director 2014-09-18 CURRENT 2009-05-21 Active
CHRISTOPHER JAMES MACK ALDERMORE GROUP PLC Director 2013-09-30 CURRENT 2008-12-03 Active
CHRISTOPHER JAMES MACK ALDERMORE BANK PLC Director 2013-06-27 CURRENT 1969-02-10 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE LIMITED Director 2010-06-18 CURRENT 1990-03-20 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Director 2010-06-18 CURRENT 2009-05-21 Active
PHILLIP MONKS ALDERMORE BANK NOMINEES LIMITED Director 2009-05-20 CURRENT 1996-06-27 Dissolved 2015-02-03
PHILLIP MONKS ALDERMORE HOLDINGS LIMITED Director 2009-05-20 CURRENT 1972-04-28 Dissolved 2015-02-03
PHILLIP MONKS ALDERMORE BANK PLC Director 2009-05-20 CURRENT 1969-02-10 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
2022-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR RALPH DOUGLAS COATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLAIRE CORDELL
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-08-09AD02Register inspection address changed from C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD
2021-06-21PSC05Change of details for Aldermore Invoice Finance Limited as a person with significant control on 2021-06-21
2021-05-12AP01DIRECTOR APPOINTED STEVEN MARTIN COOPER
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MONKS
2020-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/20 FROM 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MARY CLAIRE CORDELL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MACK
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-14TM02Termination of appointment of Anchna Devi on 2018-12-12
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-03-23AP03Appointment of Miss Anchna Devi as company secretary on 2018-03-22
2018-01-29CH01Director's details changed for Mr Christopher James Mack on 2018-01-26
2018-01-15CH01Director's details changed for Mr Christopher James Mack on 2018-01-12
2018-01-04TM02Termination of appointment of Rachel Louise Spencer on 2017-12-31
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-18AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-08-15AD02Register inspection address changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England to C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF
2017-08-15AD03Registers moved to registered inspection location of C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 07/08/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 07/08/2017
2017-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MS RACHEL LOUISE SPENCER on 2017-08-07
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 27/08/2015
2015-07-24AD02Register inspection address changed from C/O Aldermore Bank Plc 4th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX United Kingdom to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
2015-03-04AP03Appointment of Ms Rachel Louise Spencer as company secretary on 2015-02-27
2015-03-04TM02Termination of appointment of Dionne Jane Patricia Simpson on 2015-02-27
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0128/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0128/12/13 FULL LIST
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AR0128/12/12 FULL LIST
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DIONNE JANE PATRICIA BALDWIN / 14/09/2012
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-09AR0128/12/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AP03SECRETARY APPOINTED DIONNE JANE PATRICIA BALDWIN
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O MARTIN KAYE SOLICITORS THE FOUNDRY EUSTON WAY TOWN CENTRE TELFORD SHROPSHIRE TF3 4LY UNITED KINGDOM
2011-02-15AR0128/12/10 FULL LIST
2010-09-13MEM/ARTSARTICLES OF ASSOCIATION
2010-09-03MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31RES15CHANGE OF NAME 27/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED ABSOLUTE INVOICE FINANCE (OXFORD) LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNN
2010-07-07AP01DIRECTOR APPOINTED MARK ST JOHN STEPHENS
2010-07-07AP01DIRECTOR APPOINTED PHILLIP MONKS
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM ST JAMES HOUSE 7 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER M1 4DZ
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-03AUDAUDITOR'S RESIGNATION
2010-01-29AUDAUDITOR'S RESIGNATION
2010-01-22AR0128/12/09 FULL LIST
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYNN / 22/01/2010
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WYNN
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SMALLPAGE
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOWE
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAWFORD
2009-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-11-17SH20STATEMENT BY DIRECTORS
2009-11-17CAP-SSSOLVENCY STATEMENT DATED 17/11/09
2009-11-17SH1917/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-17RES01ALTER ARTICLES 17/11/2009
2009-11-17RES06REDUCE ISSUED CAPITAL 17/11/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY ROLAND TODD
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCINTYRE
2009-10-14AP03SECRETARY APPOINTED ANDREW WYNN
2009-10-14AP01DIRECTOR APPOINTED ANDREW WYNN
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRUCE HOWE / 07/10/2009
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM KINGSTON HOUSE CENTRE 27 BUSINESS PARK WOODHEAD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9TD
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-14CERTNMCOMPANY NAME CHANGED CATTLES INVOICE FINANCE (OXFORD) LIMITED CERTIFICATE ISSUED ON 14/09/09
2009-08-21RES13SECTION 175 18/08/2009
2009-07-16288aDIRECTOR APPOINTED ROBERT DAVID EAST
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR IAN CUMMINE
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2009-01-06363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED TREVOR BRUCE HOWE
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALDERMORE INVOICE FINANCE (OXFORD) 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 ALDERMORE INVOICE FINANCE (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1993-02-22 Satisfied UNION DISCOUNT COMMERCIAL FINANCE LIMITED
FIXED CHARGE 1991-11-14 Satisfied UNION DISCOUNT COMMERCIAL FINANCE LTD
FIXED EQUITABLE CHARGE 1991-06-25 Satisfied UNION DISCOUNT INVOICE FINANCING LIMITED
FIXED EQUITABLE CHARGE 1989-03-17 Satisfied UNION DISCOUNT INVOICE FINANCING LIMITED
SINGLE DEBENTURE 1988-05-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-07-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Intangible Assets
Patents
We have not found any records of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED
Trademarks
We have not found any records of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 10

We have found 10 mortgage charges which are owed to ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Income
Government Income
We have not found government income sources for ALDERMORE INVOICE FINANCE (OXFORD) 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 (99999 - Dormant Company) as ALDERMORE INVOICE FINANCE (OXFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALDERMORE INVOICE FINANCE (OXFORD) 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 ALDERMORE INVOICE FINANCE (OXFORD) 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 ALDERMORE INVOICE FINANCE (OXFORD) 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.