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

IGF INVOICE FINANCE LIMITED

KINGSGATE, HIGH STREET, REDHILL, RH1 1SG,
Company Registration Number
02252311
Private Limited Company
Active

Company Overview

About Igf Invoice Finance Ltd
IGF INVOICE FINANCE LIMITED was founded on 1988-05-06 and has its registered office in Redhill. The organisation's status is listed as "Active". Igf Invoice Finance Limited is a Private Limited Company registered in ENGLAND 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
IGF INVOICE FINANCE LIMITED
 
Legal Registered Office
KINGSGATE
HIGH STREET
REDHILL
RH1 1SG
Other companies in TN12
 
Filing Information
Company Number 02252311
Company ID Number 02252311
Date formed 1988-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB765363900  
Last Datalog update: 2023-09-05 14:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGF INVOICE 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 IGF INVOICE FINANCE LIMITED
The following companies were found which have the same name as IGF INVOICE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGF INVOICE FINANCE LIMITED Singapore Active Company formed on the 2017-12-28

Company Officers of IGF INVOICE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK HENRY HUGHES
Director 2016-04-11
JOHN PETER ONSLOW
Director 2016-04-11
NICHOLAS JOHN PRICE
Director 2017-03-20
MATTHEW DAVID SMITH
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN LINDSAY
Director 2017-03-20 2018-06-13
JOHN MICHAEL STUART NELSON
Director 2016-10-19 2018-02-09
NICHOLAS MARK HAGGITT
Director 2013-01-01 2017-03-31
TRACY DEBORAH EWEN
Director 2006-12-18 2016-07-13
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-04-11
CHRISTOPHER JOHN MANSON
Director 2016-01-11 2016-04-11
MICHAEL BERNARD WALSH
Director 2015-11-30 2016-04-11
MARTIN GERALD LARGE
Director 2006-05-15 2015-11-30
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
PHILIP JEREMY ADEY
Director 2004-03-31 2010-08-31
JOHN EDWARD BENNER
Director 2004-11-01 2010-02-01
MICHAEL DAVID WOODALL
Company Secretary 2004-03-31 2009-03-27
MARK FRANCIS O'NEIL
Director 2005-02-03 2007-04-26
JEFFREY DANIELS LONGHURST
Director 1997-10-22 2007-01-31
JOHN CHRISTOPHER LANDERS
Director 2006-07-25 2006-11-23
ADRIAN PHILIP WOODWARD
Director 2004-12-01 2006-02-21
DAVID MARK RICHARDS
Director 1997-10-22 2005-01-31
PAUL STEPHEN CHAPMAN
Company Secretary 1992-07-28 2004-03-31
JONATHAN DAVID LEIGH GREGORY
Director 1997-06-09 2004-03-31
MARK STEVEN WIGNALL
Director 1997-06-09 2004-03-31
WILLIAM DAVID WALBURN
Director 1992-07-28 2000-11-17
CLARE ELIZABETH ROBERTS
Company Secretary 1997-10-22 2000-06-19
MARY ROGERS
Director 1992-07-28 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK HENRY HUGHES IGF BUSINESS CREDIT LIMITED Director 2016-04-11 CURRENT 2016-03-22 Active
JONATHAN MARK HENRY HUGHES IGF GROUP SERVICES LIMITED Director 2016-04-11 CURRENT 2016-03-22 Active
JOHN PETER ONSLOW INDEPENDENT GROWTH FINANCE LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ONSLOW IGF BUSINESS CREDIT LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ONSLOW IGF GROUP SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
NICHOLAS JOHN PRICE INDEPENDENT GROWTH FINANCE LIMITED Director 2017-03-31 CURRENT 2016-03-22 Active
NICHOLAS JOHN PRICE IGF BUSINESS CREDIT LIMITED Director 2017-03-20 CURRENT 2016-03-22 Active
NICHOLAS JOHN PRICE IGF GROUP SERVICES LIMITED Director 2017-03-20 CURRENT 2016-03-22 Active
MATTHEW DAVID SMITH IGF BUSINESS CREDIT LIMITED Director 2017-03-20 CURRENT 2016-03-22 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
2023-10-09DIRECTOR APPOINTED MR STEVEN JONATHAN CHAIT
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 022523110010
2023-06-22DIRECTOR APPOINTED MR OLIVER KEECH
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 022523110009
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110009
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08AP01DIRECTOR APPOINTED WILLIAM JAMES MILLAR
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110008
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-03PSC05Change of details for Igf Group Services Limited as a person with significant control on 2016-04-11
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID SMITH
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110007
2019-09-17AP01DIRECTOR APPOINTED MR ANDREW DAVID HEY
2019-09-05AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL MOORE
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRICE
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110006
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110005
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 2 Maidstone Road Paddock Wood Tonbridge TN12 6GF
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN LINDSAY
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL STUART NELSON
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110004
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-26PSC02Notification of Igf Group Services Limited as a person with significant control on 2016-04-11
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK HAGGITT
2017-03-30AP01DIRECTOR APPOINTED MR MARK JOHN LINDSAY
2017-03-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PRICE
2016-10-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL STUART NELSON
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 3291295
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DEBORAH EWEN
2016-05-04MISCForm 122
2016-04-29CC04Statement of company's objects
2016-04-29RES01ADOPT ARTICLES 29/04/16
2016-04-26AP01DIRECTOR APPOINTED MR JONATHAN MARK HENRY HUGHES
2016-04-26AP01DIRECTOR APPOINTED MR JOHN PETER ONSLOW
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110003
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022523110002
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSON
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH
2016-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-15RES01ADOPT ARTICLES 24/03/2016
2016-04-06SH20STATEMENT BY DIRECTORS
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 3291295
2016-04-06SH1906/04/16 STATEMENT OF CAPITAL GBP 3291295.00
2016-04-06CAP-SSSOLVENCY STATEMENT DATED 24/03/16
2016-04-06RES13CAPITAL REDEMPTION RESERVE REDUCED
2016-03-02AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2016-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 3291295
2015-08-17AR0128/07/15 FULL LIST
2015-08-17AD02SAIL ADDRESS CHANGED FROM: SAINT MARTIN HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3291295
2014-08-28AR0128/07/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-12AR0128/07/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2013-01-02AP01DIRECTOR APPOINTED MR NICHOLAS MARK HAGGITT
2012-08-17AR0128/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 17/08/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY DEBORAH EWEN / 17/08/2012
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0128/07/11 FULL LIST
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AA
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-24AR0128/07/10 FULL LIST
2010-07-02AP01DIRECTOR APPOINTED MR MATTHEW DAVID SMITH
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNER
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-22AD02SAIL ADDRESS CREATED
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BENNER / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY DEBORAH EWEN / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-08-19363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-19353LOCATION OF REGISTER OF MEMBERS
2009-08-19190LOCATION OF DEBENTURE REGISTER
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2008-08-14363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-12-09288bDIRECTOR RESIGNED
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-15363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2006-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-17RES04£ NC 1525125/4766295 06/1
2006-01-1788(2)RAD 06/12/05--------- £ SI 3241170@1=3241170 £ IC 1525125/4766295
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04AUDAUDITOR'S RESIGNATION
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-25363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-04-20288bSECRETARY RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to IGF INVOICE 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 IGF INVOICE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding RBS INVOICE FINANCE LIMITED
2016-04-21 Outstanding RBS INVOICE FINANCE LIMITED
2016-04-11 Outstanding SPRING VENTURES NOMINEES LIMITED (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 1997-11-06 Satisfied TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of IGF INVOICE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGF INVOICE FINANCE LIMITED
Trademarks
We have not found any records of IGF INVOICE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 244
129
ALL ASSETS DEBENTURE 43
FIXED AND FLOATING CHARGE 15
LEGAL CHARGE 5
FLOATING CHARGE 4
CHATTEL MORTGAGE 2
FIXED CHARGE ON (I) PURCHASED DEBTS WHICH FAIL TO VEST AND (II) OTHER DEBTS AND FLOATING CHARGE IN BANKED PROCEEDS OF OTHER DEBTS 1
FIXED CHARGE ON NON-VESTING DEBTS AND OTHER DEBTS 1

We have found 444 mortgage charges which are owed to IGF INVOICE FINANCE LIMITED

Income
Government Income

Government spend with IGF INVOICE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2014-08-27 GBP £580 Premises
Eastbourne Borough Council 2014-08-27 GBP £447 Premises
London Borough of Newham 2014-08-14 GBP £34,219 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Newham 2014-08-14 GBP £2,188 CONTRACT PAYMENTS - EXTERNAL >
Cheshire West and Chester 2013-12-13 GBP £1,352

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 IGF INVOICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGF INVOICE 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 IGF INVOICE 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.