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

ULTIMATE FINANCE LIMITED

FIRST FLOOR, EQUINOX NORTH GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, BS32 4QL,
Company Registration Number
04325262
Private Limited Company
Active

Company Overview

About Ultimate Finance Ltd
ULTIMATE FINANCE LIMITED was founded on 2001-11-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Ultimate 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
ULTIMATE FINANCE LIMITED
 
Legal Registered Office
FIRST FLOOR, EQUINOX NORTH GREAT PARK ROAD
BRADLEY STOKE
BRISTOL
BS32 4QL
Other companies in BS32
 
Previous Names
ULTIMATE INVOICE FINANCE LIMITED03/08/2017
ULTIMATE FINANCE LIMITED10/06/2010
Filing Information
Company Number 04325262
Company ID Number 04325262
Date formed 2001-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 13:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTIMATE 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 ULTIMATE FINANCE LIMITED
The following companies were found which have the same name as ULTIMATE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTIMATE FINANCE HOLDINGS LIMITED SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Liquidation Company formed on the 2005-04-18
ULTIMATE FINANCE GROUP LIMITED FIRST FLOOR, EQUINOX NORTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL Active Company formed on the 2002-01-10
ULTIMATE FINANCE PVT LTD 50 WESTON STREETROOM NO 403 KOLKATA West Bengal 700012 STRIKE OFF Company formed on the 1988-01-18
ULTIMATE FINANCE PTY LTD Dissolved Company formed on the 2004-01-22
ULTIMATE FINANCE SOLUTIONS (UFS) PTY LIMITED NSW 2281 Active Company formed on the 2001-05-29
ULTIMATE FINANCE HOLDINGS PTY LTD VIC 3102 Dissolved Company formed on the 2017-03-27
ULTIMATE FINANCE CENTER, LLC 723 NW 9TH AVE MIAMI FL 33136 Inactive Company formed on the 2007-10-11
ULTIMATE FINANCE CAPITAL PTY LTD VIC 3754 Active Company formed on the 2017-06-08
Ultimate Finance, Inc. 690 N MAIN ST MOUNT CRAWFORD VA 22841 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2013-04-16
ULTIMATE FINANCE CORP Delaware Unknown
ULTIMATE FINANCE CO Delaware Unknown
ULTIMATE FINANCE CONNECTION INCORPORATED California Unknown
ULTIMATE FINANCE INCORPORATED New Jersey Unknown
ULTIMATE FINANCE SOLUTIONS LLC New Jersey Unknown

Company Officers of ULTIMATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NEIL ARMSTRONG MCMYN
Company Secretary 2015-07-28
NEIL ARMSTRONG MCMYN
Director 2015-09-22
RONALD ALEXANDER ROBSON
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE LOUISE JEWELL
Director 2012-10-01 2015-10-01
CLAIRE LEWIS
Director 2011-01-01 2015-10-01
JEREMY HOWARD COOMBES
Director 2002-05-28 2015-09-22
DAVID JONATHAN BLAIN
Company Secretary 2014-06-30 2015-07-28
DAVID JONATHAN BLAIN
Director 2013-10-22 2015-07-28
JAMES DOMINIC BROOKE
Director 2013-10-22 2015-07-28
SHANE HORSELL
Company Secretary 2006-08-16 2014-06-30
SHANE HORSELL
Director 2006-08-16 2014-06-30
PAUL ROBERT ATKINS
Director 2008-09-15 2012-12-05
CAROLINE LANGRON
Director 2011-01-01 2012-02-29
RICHARD JOHN PEPLER
Director 2002-05-28 2011-11-23
DAVID THOMAS WRIGHT
Director 2009-04-22 2010-07-31
LEE SPENCER BATY
Director 2008-11-03 2010-03-31
MARIA ROSE DUNNE
Director 2008-09-15 2009-05-21
BRIAN RICHARD SUMNER
Director 2002-05-28 2007-10-22
MARK GERARD TAPPING
Director 2003-10-01 2007-08-03
PETER STANTON
Director 2005-05-01 2007-02-28
DARREN TELFER NEWMAN
Company Secretary 2003-11-28 2005-12-01
DARREN TELFER NEWMAN
Director 2004-04-02 2005-12-01
SIMON JAMES MADDOCKS
Director 2004-08-16 2005-05-21
DEREK FRANCIS ASHFORD
Company Secretary 2002-05-28 2003-11-28
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2002-05-28
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2001-11-20 2002-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARMSTRONG MCMYN TIMEWEAVE LIMITED Director 2017-06-05 CURRENT 1969-06-27 Active
NEIL ARMSTRONG MCMYN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN BENTLEY PARK (UK) LIMITED Director 2016-05-19 CURRENT 2015-03-28 Active
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-04-18 Liquidation
NEIL ARMSTRONG MCMYN BIZHELP24 LIMITED Director 2015-09-22 CURRENT 2003-12-08 Active
NEIL ARMSTRONG MCMYN ULTIMATE BRIDGING FINANCE LIMITED Director 2015-09-22 CURRENT 2012-06-01 Active
NEIL ARMSTRONG MCMYN CAPITAL AUDITS LIMITED Director 2015-09-22 CURRENT 2012-08-20 Active
NEIL ARMSTRONG MCMYN RENOVO LTD Director 2015-09-22 CURRENT 1998-08-27 Liquidation
NEIL ARMSTRONG MCMYN ULTIMATE FACTORS LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE TRADE FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE CONSTRUCTION FINANCE LIMITED Director 2015-09-22 CURRENT 2012-11-07 Liquidation
NEIL ARMSTRONG MCMYN ULTIMATE ACCELERATED PAYMENTS LIMITED Director 2015-09-22 CURRENT 2012-11-07 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE BUSINESS FINANCE LIMITED Director 2015-09-22 CURRENT 2013-04-12 Active
NEIL ARMSTRONG MCMYN ASHLEY FINANCE LIMITED Director 2015-09-22 CURRENT 1993-03-08 Active
NEIL ARMSTRONG MCMYN ULTIMATE ASSET FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE GROUP LIMITED Director 2015-09-18 CURRENT 2002-01-10 Active
NEIL ARMSTRONG MCMYN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
RONALD ALEXANDER ROBSON AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RONALD ALEXANDER ROBSON CAPITAL AUDITS LIMITED Director 2015-09-01 CURRENT 2012-08-20 Active
RONALD ALEXANDER ROBSON RENOVO LTD Director 2015-09-01 CURRENT 1998-08-27 Liquidation
RONALD ALEXANDER ROBSON BIZHELP24 LIMITED Director 2015-07-28 CURRENT 2003-12-08 Active
RONALD ALEXANDER ROBSON ULTIMATE BRIDGING FINANCE LIMITED Director 2015-07-28 CURRENT 2012-06-01 Active
RONALD ALEXANDER ROBSON ULTIMATE FACTORS LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active - Proposal to Strike off
RONALD ALEXANDER ROBSON ULTIMATE TRADE FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE CONSTRUCTION FINANCE LIMITED Director 2015-07-28 CURRENT 2012-11-07 Liquidation
RONALD ALEXANDER ROBSON ULTIMATE BUSINESS FINANCE LIMITED Director 2015-07-28 CURRENT 2013-04-12 Active
RONALD ALEXANDER ROBSON ASHLEY FINANCE LIMITED Director 2015-07-28 CURRENT 1993-03-08 Active
RONALD ALEXANDER ROBSON ULTIMATE ASSET FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE GROUP LIMITED Director 2015-07-28 CURRENT 2002-01-10 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
RONALD ALEXANDER ROBSON BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
RONALD ALEXANDER ROBSON TOTTENHAM HOTSPUR LIMITED Director 2014-09-04 CURRENT 1983-03-14 Active
RONALD ALEXANDER ROBSON ROSCOE CAPITAL LIMITED Director 2013-03-24 CURRENT 2011-10-10 Liquidation
RONALD ALEXANDER ROBSON MITCHELLS & BUTLERS PLC Director 2010-01-22 CURRENT 2002-10-02 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
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043252620007
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR JOSHUA MARC LEVY
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER ROBSON
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043252620006
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England
2017-08-03RES15CHANGE OF COMPANY NAME 03/08/17
2017-08-03CERTNMCOMPANY NAME CHANGED ULTIMATE INVOICE FINANCE LIMITED CERTIFICATE ISSUED ON 03/08/17
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-16CC04Statement of company's objects
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-10-08AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEWIS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COOMBES
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE JEWELL
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2015-07-29AP03Appointment of Mr Neil Armstrong Mcmyn as company secretary on 2015-07-28
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKE
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLAIN
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIN
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043252620005
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0120/11/14 FULL LIST
2014-07-07AP03SECRETARY APPOINTED MR DAVID JONATHAN BLAIN
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY SHANE HORSELL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HORSELL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0120/11/13 FULL LIST
2013-11-25MISCAUDITORS RESIGNATION
2013-10-30AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-10-30AP01DIRECTOR APPOINTED MR DAVID JONATHAN BLAIN
2013-10-30AP01DIRECTOR APPOINTED MR JAMES DOMINIC BROOKE
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-09AR0120/11/12 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINS
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINS
2012-10-02AP01DIRECTOR APPOINTED MRS DANIELLE LOUISE JEWELL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM BRADLEY PAVILIONS PEAR TREE ROAD BRADLEY STOKE BRISTOL BS32 0BQ
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LANGRON
2011-12-06AR0120/11/11 FULL LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEPLER
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PEPLER / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HORSELL / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD COOMBES / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ATKINS / 08/09/2011
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHANE HORSELL / 08/09/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-10AR0120/11/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MRS CLAIRE LEWIS
2011-01-17AP01DIRECTOR APPOINTED MS CAROLINE LANGRON
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE BATY
2010-06-10RES15CHANGE OF NAME 05/05/2010
2010-06-10CERTNMCOMPANY NAME CHANGED ULTIMATE FINANCE LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-22AR0120/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WRIGHT / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PEPLER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE HORSELL / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD COOMBES / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE SPENCER BATY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ATKINS / 22/12/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARIA DUNNE
2009-04-27288aDIRECTOR APPOINTED DAVID THOMAS WRIGHT
2009-03-11MISCSECTION 519 AUD RES
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-21288aDIRECTOR APPOINTED LEE SPENCER BATY LOGGED FORM
2008-12-17363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-09288aDIRECTOR APPOINTED PAUL ROBERT ATKINS
2008-10-03288aDIRECTOR APPOINTED MARIA ROSE DUNNE
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-01-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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




Licences & Regulatory approval
We could not find any licences issued to ULTIMATE 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 ULTIMATE FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER McCLOUD 2016-02-08 to 2016-03-10 Ultimate Invoice Finance Ltd v Jonathan & Other
2016-03-10APPLICATION BEFORE QUEEN’S BENCH MASTERS
2016-03-09APPLICATION BEFORE QUEEN’S BENCH MASTERS
2016-02-09APPLICATION BEFORE QUEEN’S BENCH MASTERS
2016-02-08APPLICATION BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-26 Outstanding LLOYDS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2010-11-04 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-11-04 Outstanding LLOYDS TSB BANK PLC
ALL ASSET DEBENTURE DEED 2004-06-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ULTIMATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIMATE FINANCE LIMITED
Trademarks
We have not found any records of ULTIMATE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
447
DEBENTURE 199
DEBENTURE (ALL ASSETS) 192
DEBENTURE ALL ASSETS 12
ALL ASSETS DEBENTURE 6
FIXED CHARGE ON DEBTS 5
FLOATING CHARGE 1
LEGAL MORTGAGE 1
DEBENTURES (ALL ASSETS) 1

We have found 864 mortgage charges which are owed to ULTIMATE FINANCE LIMITED

Income
Government Income

Government spend with ULTIMATE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-9 GBP £12,844
Suffolk County Council 2016-9 GBP £14,271 Residential School
Sevenoaks District Council 2015-6 GBP £10,620
Sevenoaks District Council 2015-2 GBP £6,480
London Borough of Merton 2014-10 GBP £9,288 External Printing
London Borough of Merton 2014-8 GBP £730 External Printing
Merton Council 2014-5 GBP £8,508
London Borough of Merton 2014-5 GBP £8,508 External Printing
Merton Council 2014-4 GBP £522
London Borough of Merton 2014-4 GBP £522 External Printing
Cheshire East Council 2014-3 GBP £7,170
Merton Council 2014-3 GBP £2,440
London Borough of Merton 2014-3 GBP £2,440 Plant Hire for MRCS
Cheshire East Council 2014-2 GBP £7,560
Merton Council 2014-2 GBP £2,440
London Borough of Merton 2014-2 GBP £2,440 Plant Hire for MRCS
London Borough of Merton 2014-1 GBP £12,263 External Printing
Merton Council 2014-1 GBP £12,263
Cheshire East Council 2013-11 GBP £4,419
Merton Council 2013-11 GBP £962
London Borough of Merton 2013-11 GBP £962
Cheshire East Council 2013-10 GBP £2,270
Merton Council 2013-9 GBP £8,508
London Borough of Merton 2013-9 GBP £8,508
Cheshire East Council 2013-9 GBP £10,000
Cheshire East Council 2013-8 GBP £7,900
Cheshire East Council 2013-7 GBP £3,078
Merton Council 2013-6 GBP £4,287
London Borough of Merton 2013-6 GBP £4,287
Merton Council 2013-4 GBP £873
London Borough of Merton 2013-4 GBP £873
Bristol City Council 2013-3 GBP £5,606
Cheshire East Council 2013-2 GBP £3,250
Bristol City Council 2013-2 GBP £1,809
Merton Council 2013-2 GBP £8,508
London Borough of Merton 2013-2 GBP £8,508 External Printing
Cheshire East Council 2013-1 GBP £2,600
Bristol City Council 2013-1 GBP £595
Bristol City Council 2012-12 GBP £7,184
Manchester City Council 2012-10 GBP £1,900
Bristol City Council 2012-10 GBP £5,438
Bristol City Council 2012-9 GBP £1,242
Bristol City Council 2012-8 GBP £4,887
Merton Council 2012-8 GBP £8,508
London Borough of Merton 2012-8 GBP £8,508 External Printing
Bristol City Council 2012-7 GBP £13,266
Bristol City Council 2012-6 GBP £23,638
Bristol City Council 2012-5 GBP £864 NEIGHBOURHOOD INVESTMENT & ENVIRONMENTAL
Bristol City Council 2012-4 GBP £7,450
Bristol City Council 2012-3 GBP £2,132
Bristol City Council 2012-2 GBP £9,465
Bristol City Council 2012-1 GBP £6,935
Bristol City Council 2011-12 GBP £549 FIRE SAFETY WORKS
Bristol City Council 2011-9 GBP £1,746 M&E REPAIRS TO MULTI-STOREY SERVICES
Bristol City Council 2011-7 GBP £536 M&E REPAIRS TO MULTI-STOREY SERVICES
Bristol City Council 2011-6 GBP £710 NEIGHBOURHOOD INVESTMENT & ENVIRONMENTAL
Bristol City Council 2011-4 GBP £2,581 FIRE RRO (WORKS ONLY)
Bristol City Council 2011-3 GBP £2,485 M&E REPAIRS TO MULTI-STOREY SERVICES
Bristol City Council 2010-11 GBP £14,608
Ryedale District Council 2010-10 GBP £2,220
Bristol City Council 2010-10 GBP £38,185
Bristol City Council 2010-9 GBP £11,412
Bristol City Council 2010-8 GBP £23,666
Norwich City Council 2010-7 GBP £1,833
Cheshire West and Chester 2010-7 GBP £2,703
Cheshire West and Chester 2010-6 GBP £5,655
Cheshire West and Chester 2010-5 GBP £4,575
Norwich City Council 2010-5 GBP £2,841
Cheshire West and Chester 2010-4 GBP £2,938
Norwich City Council 2010-4 GBP £1,752
Cheshire East Council 0-0 GBP £30,020

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 ULTIMATE 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 ULTIMATE 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 ULTIMATE 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.