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

AMBERLEIGH HOMES LIMITED

2 DELL CLOSE, FARNHAM COMMON, SLOUGH, BUCKS, SL2 3PZ,
Company Registration Number
03730156
Private Limited Company
Active

Company Overview

About Amberleigh Homes Ltd
AMBERLEIGH HOMES LIMITED was founded on 1999-03-10 and has its registered office in Slough. The organisation's status is listed as "Active". Amberleigh Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBERLEIGH HOMES LIMITED
 
Legal Registered Office
2 DELL CLOSE
FARNHAM COMMON
SLOUGH
BUCKS
SL2 3PZ
Other companies in SL7
 
Filing Information
Company Number 03730156
Company ID Number 03730156
Date formed 1999-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697946941  
Last Datalog update: 2024-04-06 21:42:27
Primary Source:Companies House
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 AMBERLEIGH HOMES LIMITED
The following companies were found which have the same name as AMBERLEIGH HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBERLEIGH HOMES (SPECIAL PROJECTS) LIMITED 74 HIGH STREET MARLOW SL7 1AH Active Company formed on the 2016-11-03

Company Officers of AMBERLEIGH HOMES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KAY PARTON
Company Secretary 1999-03-10
ELIZABETH KAY PARTON
Director 1999-03-10
JEFFREY JOHN PARTON
Director 1999-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-10 1999-03-10
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-10 1999-03-10

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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-12Director's details changed for Elizabeth Kay Parton on 2023-11-26
2023-12-12Director's details changed for Mr Jeffrey John Parton on 2023-11-25
2023-09-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-27AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 8 Foxborough Court Foxborough Court Maidenhead SL6 2PX England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 8 Foxborough Court Foxborough Court Maidenhead SL6 2PX England
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-10AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-06CH01Director's details changed for Elizabeth Kay Parton on 2020-05-01
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH KAY PARTON on 2020-05-01
2020-11-06PSC04Change of details for Mr Jeffrey John Parton as a person with significant control on 2020-05-01
2020-10-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM The Brewery House 74 High Street Marlow Buckinghamshire SL7 1AH
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037301560031
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037301560030
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037301560031
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037301560029
2014-11-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037301560030
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN PARTON / 12/04/2012
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAY PARTON / 12/04/2012
2014-03-21CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH KAY PARTON on 2012-04-12
2014-01-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037301560029
2013-03-25AR0119/03/13 FULL LIST
2013-01-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-03-30AR0119/03/12 FULL LIST
2012-01-18AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-25AR0119/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN PARTON / 27/09/2010
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAY PARTON / 27/09/2010
2011-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KAY PARTON / 27/09/2010
2011-02-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-04-06AR0119/03/10 FULL LIST
2010-02-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-05-20363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PARTON / 27/08/2008
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PARTON / 27/08/2008
2009-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-03-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-19363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-03-02363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMBERLEIGH HOMES 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 AMBERLEIGH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied INVESTREALM LIMITED
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 AMBERLEIGH HOMES LIMITED

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

AMBERLEIGH HOMES LIMITED owns 1 domain names.

amberleighhomes.co.uk  

Trademarks
We have not found any records of AMBERLEIGH HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERLEIGH HOMES 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 (41100 - Development of building projects) as AMBERLEIGH HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMBERLEIGH HOMES 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 AMBERLEIGH HOMES 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 AMBERLEIGH HOMES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1