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

ALDERMORE INVOICE FINANCE LIMITED

APEX PLAZA, FORBURY ROAD, READING, RG1 1AX,
Company Registration Number
02483505
Private Limited Company
Active

Company Overview

About Aldermore Invoice Finance Ltd
ALDERMORE INVOICE FINANCE LIMITED was founded on 1990-03-20 and has its registered office in Reading. The organisation's status is listed as "Active". Aldermore Invoice Finance 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 LIMITED
 
Legal Registered Office
APEX PLAZA
FORBURY ROAD
READING
RG1 1AX
Other companies in PE2
 
Previous Names
ABSOLUTE INVOICE FINANCE LIMITED31/08/2010
CATTLES INVOICE FINANCE LIMITED14/09/2009
Filing Information
Company Number 02483505
Company ID Number 02483505
Date formed 1990-03-20
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 31/08/2015
Return next due 28/09/2016
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 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 ALDERMORE INVOICE FINANCE LIMITED
The following companies were found which have the same name as ALDERMORE INVOICE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED APEX PLAZA FORBURY ROAD READING RG1 1AX Active Company formed on the 2009-05-21
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED APEX PLAZA FORBURY ROAD READING RG1 1AX Active Company formed on the 1987-05-08

Company Officers of ALDERMORE INVOICE FINANCE 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
MARK ST JOHN STEPHENS
Director 2010-06-18 2014-09-18
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
GAIL SUSAN SMALLPAGE
Director 2004-10-12 2009-11-17
IAN JOHN WILKINS
Director 2002-02-26 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 1996-01-01 2005-11-22
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 1994-09-15 2004-05-31
NICHOLAS JON SEEL
Director 2001-01-29 2002-05-01
JOHN EDWARD GORDON CRAN
Director 1994-09-15 2001-05-31
JOHN MICHAEL SKARRATT
Director 1991-08-31 2000-11-28
IAN HARLOW
Director 1991-08-31 1999-11-13
GRANT CLAPPISON
Director 1994-09-15 1999-05-31
IAN HARLOW
Company Secretary 1991-08-31 1994-09-15
DAVID ADRIAN BALLAN
Director 1991-08-31 1994-09-15
JEFFREY NORMAN BURTON
Director 1991-08-31 1994-09-15
PHILIP MARK SHAPIRO
Director 1991-10-21 1994-09-15
DAVID MASSEY
Director 1991-08-31 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES MACK ALDERMORE INVOICE FINANCE (OXFORD) LIMITED Director 2014-09-18 CURRENT 1987-05-08 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 (OXFORD) LIMITED Director 2010-06-18 CURRENT 1987-05-08 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
2023-08-25CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-25Register inspection address changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW
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 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 (Holdings) 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 Lynchwood Peterborough PE2 6FZ
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-02-25AP01DIRECTOR APPOINTED MARY CLAIRE CORDELL
2020-02-25AP01DIRECTOR APPOINTED MARY CLAIRE CORDELL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MACK
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
2018-12-22AAACCOUNTS 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
2017-12-18AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
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 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
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Phillip Monks on 2015-08-27
2015-08-26CH01Director's details changed for Mr Christopher James Mack on 2015-08-26
2015-07-24AD02Register inspection address changed from C/O Aldermore Bank Plc 4th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX England to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
2015-07-24AD03Registers moved to registered inspection location of C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
2015-03-04TM02Termination of appointment of Dionne Jane Patricia Simpson on 2015-02-27
2015-03-04AP03Appointment of Ms Rachel Louise Spencer as company secretary on 2015-02-27
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
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0131/08/14 FULL LIST
2013-09-02AR0131/08/13 FULL LIST
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DIONNE JANE PATRICIA BALDWIN / 14/09/2012
2012-08-31AR0131/08/12 FULL LIST
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-19AR0131/08/11 FULL LIST
2011-03-28AP03SECRETARY APPOINTED DIONNE JANE PATRICIA BALDWIN
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O C/O MARTIN KAYE LLP THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY ENGLAND
2011-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-17AR0131/08/10 FULL LIST
2010-09-17AD02SAIL ADDRESS CREATED
2010-08-31RES15CHANGE OF NAME 27/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED ABSOLUTE INVOICE FINANCE 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
2010-07-07AP01DIRECTOR APPOINTED PHILLIP MONKS
2010-07-07AP01DIRECTOR APPOINTED MARK ST JOHN STEPHENS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNN
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 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 3
2010-02-03AUDAUDITOR'S RESIGNATION
2010-01-28AUDAUDITOR'S RESIGNATION
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WYNN
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
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
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY ROLAND TODD
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND SMITH
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN SMALLPAGE / 11/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL SUSAN SMALLPAGE / 11/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCINTYRE
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRUCE HOWE / 07/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN WILKINS / 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
2009-09-17288aDIRECTOR AND SECRETARY APPOINTED ANDREW WYNN
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-14CERTNMCOMPANY NAME CHANGED CATTLES INVOICE FINANCE LIMITED CERTIFICATE ISSUED ON 14/09/09
2009-09-08363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-21RES13SECTION 175 18/08/2009
2009-07-16288aDIRECTOR APPOINTED ROBERT DAVID EAST
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES CORR
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR IAN CUMMINE
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MARK COLLINS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID POSTINGS
2009-05-16RES13SEC 175(5)(A) 05/05/2009
2009-05-12288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2008-09-22288aDIRECTOR APPOINTED TREVOR BRUCE HOWE
2008-09-02363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
TRANSFER DEED 1993-09-02 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1990-03-29 Satisfied HILL SAMUEL BANK LIMITED
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 LIMITED

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

ALDERMORE INVOICE FINANCE LIMITED owns 1 domain names.

reedham.co.uk  

Trademarks
We have not found any records of ALDERMORE INVOICE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FLOATING CHARGE 117
DEBENTURE 80
CHATTEL MORTGAGE 5
2
LEGAL CHARGE 1

We have found 205 mortgage charges which are owed to ALDERMORE INVOICE FINANCE LIMITED

Income
Government Income

Government spend with ALDERMORE INVOICE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £2,160
Barnsley Metropolitan Borough Council 2014-6 GBP £1,106 Direct - UPVC Parts
Wolverhampton City Council 2014-3 GBP £18,840
Wolverhampton City Council 2013-12 GBP £22,823
Worcestershire County Council 2013-10 GBP £8,935 Educational Equip
Stockport Metropolitan Council 2013-10 GBP £10,000
Stockport Metropolitan Council 2013-7 GBP £11,235
Cheshire East Council 2013-6 GBP £1,200
Cheshire West and Chester 2013-5 GBP £533
Bristol City Council 2013-3 GBP £5,895
Wolverhampton City Council 2013-3 GBP £584
Worcestershire County Council 2013-2 GBP £548 Misc Other Expenses
Bristol City Council 2013-1 GBP £5,832
Worcestershire County Council 2012-12 GBP £2,336 Misc Other Expenses
Bristol City Council 2012-11 GBP £8,870
Royal Borough of Windsor & Maidenhead 2012-11 GBP £533
Windsor and Maidenhead Council 2012-11 GBP £533
London Borough of Merton 2012-11 GBP £1,198 Agency Staff & Casual Paymts
Bristol City Council 2012-9 GBP £4,815 054 ST JOHN'S PRIMARY
London Borough of Merton 2012-9 GBP £1,221 Agency Staff & Casual Paymts
Bristol City Council 2012-8 GBP £2,385
London Borough of Merton 2012-8 GBP £608 Agency Staff & Casual Paymts
Bristol City Council 2012-7 GBP £1,995 LANDSCAPES
London Borough of Merton 2012-7 GBP £634 Agency Staff & Casual Paymts
Bristol City Council 2012-6 GBP £4,272
Salford City Council 2012-5 GBP £2,315 Purch of Comp Equip
Bristol City Council 2012-5 GBP £10,342
Bristol City Council 2012-4 GBP £3,540
Bradford City Council 2012-4 GBP £1,120
London Borough of Merton 2012-4 GBP £1,154 Agency Staff & Casual Paymts
Bristol City Council 2012-2 GBP £2,495 141 ASHTON GATE PRIMARY
London Borough of Merton 2012-2 GBP £762 Agency Staff & Casual Paymts
Bristol City Council 2012-1 GBP £20,674
Bristol City Council 2011-12 GBP £3,580 683 ST TERESA'S PRIMARY
Bristol City Council 2011-11 GBP £6,628 REPAIRS & PAINT - REPAIRS SOUTH
Oxfordshire County Council 2011-11 GBP £41,034 Transport Related
Bristol City Council 2011-10 GBP £11,420 095 EASTON CE VA PRIMARY
Oxfordshire County Council 2011-10 GBP £48,954 Transport Related
Derbyshire County Council 2011-9 GBP £15,319
Gateshead Council 2011-8 GBP £11,750 Catering & Provisions
Sevenoaks District Council 2011-7 GBP £2,919
London Borough of Merton 2011-7 GBP £1,015 Agency Staff & Casual Paymts
Bristol City Council 2011-7 GBP £3,294 REPAIRS & PAINT - REPAIRS SOUTH
Gateshead Council 2011-7 GBP £1,285 Catering & Provisions
South Derbyshire District Council 2011-7 GBP £536 Waste Management
Oxfordshire County Council 2011-7 GBP £96,810 Transport Related
Bristol City Council 2011-6 GBP £17,277 EAST GROUNDS MAINTENANCE
Sevenoaks District Council 2011-6 GBP £8,721
South Gloucestershire Council 2011-6 GBP £8,764 Computer Equipment - Purchase
Oxfordshire County Council 2011-6 GBP £52,554 Contract Hire/Leasing
Bristol City Council 2011-5 GBP £7,257 REPAIRS & PAINT - REPAIRS NORTH
Sevenoaks District Council 2011-5 GBP £5,013
Oxfordshire County Council 2011-5 GBP £23,431 Contract Hire/Leasing
Manchester City Council 2011-5 GBP £865 Printing
Sevenoaks District Council 2011-4 GBP £4,350
Bristol City Council 2011-4 GBP £8,047 REPAIRS & PAINT - REPAIRS SOUTH
Oxfordshire County Council 2011-4 GBP £63,301 Contract Hire/Leasing
London Borough of Merton 2011-3 GBP £534 Employees
2011-3 GBP £8,994
Bristol City Council 2011-3 GBP £11,744 REPAIRS & PAINT - REPAIRS SOUTH
Sevenoaks District Council 2011-2 GBP £9,851
Bristol City Council 2011-2 GBP £16,061 REPAIRS & PAINT - REPAIRS NORTH
Oxfordshire County Council 2011-2 GBP £94,335 Contract Hire/Leasing
Bristol City Council 2011-1 GBP £8,125 REPAIRS & PAINT - REPAIRS NORTH
Sevenoaks District Council 2011-1 GBP £7,195
South Gloucestershire Council 2011-1 GBP £7,077 Computer Equipment - Purchase
Worcester City Council 2010-12 GBP £1,560
Sevenoaks District Council 2010-12 GBP £5,128
Oxfordshire County Council 2010-12 GBP £68,729 Contract Hire/Leasing
Worcester City Council 2010-11 GBP £623
Worcestershire County Council 2010-8 GBP £5,000
Devon County Council 2010-7 GBP £2,019
Worcestershire County Council 2010-7 GBP £2,178
Bristol City Council 0-0 GBP £10,996 REPAIRS & PAINT - REPAIRS SOUTH

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 ALDERMORE 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.
Legal Notices/Action
Initiating party ALDERMORE INVOICE FINANCE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyWESSEX CONSTRUCTION SERVICES LIMITEDEvent Date2011-08-11
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 1019 A Petition to wind up the above-named Company having its registered office at 1 Beech Avenue, Melksham, Wiltshire SN12 6JP , presented on 11 August 2011 by ALDERMORE INVOICE FINANCE LTD , St James House, 7 Charlotte Street, Manchester M1 4DZ , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, at the Civil and Family Court, Vernon Street, Liverpool , on 7 November 2011 , 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 its Solicitors in accordance with Rule 4.16 by 1600 hours on 4 November 2011 . The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR , telephone 0151 547 7870, facsimile 0151 548 3953. (Ref 102755.042.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDERMORE 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 ALDERMORE 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.