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

THE BUSINESS LENDING EXCHANGE LIMITED

ST GEORGE'S HOUSE, GEORGE STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3GH,
Company Registration Number
06011377
Private Limited Company
Active

Company Overview

About The Business Lending Exchange Ltd
THE BUSINESS LENDING EXCHANGE LIMITED was founded on 2006-11-28 and has its registered office in Huntingdon. The organisation's status is listed as "Active". The Business Lending Exchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BUSINESS LENDING EXCHANGE LIMITED
 
Legal Registered Office
ST GEORGE'S HOUSE
GEORGE STREET
HUNTINGDON
CAMBRIDGESHIRE
PE29 3GH
Other companies in PE29
 
Filing Information
Company Number 06011377
Company ID Number 06011377
Date formed 2006-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 17:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BUSINESS LENDING EXCHANGE LIMITED
The accountancy firm based at this address is GH PAYSCHEME 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 THE BUSINESS LENDING EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DEREK ALLAN
Company Secretary 2016-10-14
CHRISTOPHER DEREK ALLAN
Director 2013-06-07
ZAC LEE COGAN
Director 2017-12-13
DOUGLAS HADDOW GRANT
Director 2017-12-13
HELEN ANNE MCLEAN
Director 2017-06-01
JOHN DAVID GEORGE STICKLEY
Director 2017-09-01
MARION ANN STICKLEY
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID GEORGE STICKLEY
Director 2015-07-10 2017-05-31
MARION ANN STICKLEY
Company Secretary 2007-06-01 2016-10-14
MARION ANN STICKLEY
Director 2009-06-01 2016-10-14
PARAG SATYANDRAPRASAD PATEL
Director 2015-03-20 2016-07-22
JOHN DAVID GEORGE STICKLEY
Director 2007-06-01 2013-06-07
CHRISTOPHER DEREK ALLAN
Director 2009-06-01 2010-09-09
PAUL EUGENE REWRIE
Director 2009-06-27 2010-09-09
JOHN DAVID GEORGE STICKLEY
Company Secretary 2006-11-28 2007-06-01
MARION STICKLEY
Director 2006-11-28 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DEREK ALLAN ASSET BRIDGING & FUNDING LIMITED Director 2009-09-30 CURRENT 2008-10-30 Dissolved 2017-11-14
ZAC LEE COGAN NINKASI RENTALS & FINANCE LIMITED Director 2018-05-22 CURRENT 2015-02-24 Active
DOUGLAS HADDOW GRANT NINKASI RENTALS & FINANCE LIMITED Director 2018-05-22 CURRENT 2015-02-24 Active
DOUGLAS HADDOW GRANT MANX COLLECTIONS LIMITED Director 2011-03-11 CURRENT 1991-05-30 Active
DOUGLAS HADDOW GRANT EUROPEAN LEASING LIMITED Director 2011-03-11 CURRENT 2005-09-01 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT EUROPEAN CORPORATE FINANCE LIMITED Director 2011-03-11 CURRENT 2005-09-01 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT EUROPEAN COLLATERAL FINANCE LIMITED Director 2011-03-11 CURRENT 2005-10-20 Active
DOUGLAS HADDOW GRANT TRANSSEND PAYMENTS LIMITED Director 2009-11-04 CURRENT 2007-10-12 Active
DOUGLAS HADDOW GRANT TRANSBANK CARD SERVICES LIMITED Director 2009-05-29 CURRENT 2007-06-12 Active
JOHN DAVID GEORGE STICKLEY NATHAN STICKLEY LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
JOHN DAVID GEORGE STICKLEY ASSET BRIDGING & FUNDING LIMITED Director 2009-06-25 CURRENT 2008-10-30 Dissolved 2017-11-14

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
2024-08-01Termination of appointment of Christopher Derek Allan on 2024-07-31
2024-08-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK ALLAN
2024-08-01Appointment of Mrs Lesley Anne Crossley as company secretary on 2024-07-31
2024-05-28CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-10-20APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HADDOW GRANT
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-07-28APPOINTMENT TERMINATED, DIRECTOR KAI HUNTER
2023-05-31CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-09Previous accounting period shortened from 31/05/23 TO 31/12/22
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-30DIRECTOR APPOINTED MR JAMES BRIAN ANDREW SMEED
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060113770005
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-02-28PSC08Notification of a person with significant control statement
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN ANDREW SMEED
2022-01-04AP01DIRECTOR APPOINTED MR JAMES BRIAN ANDREW SMEED
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-02PSC07CESSATION OF CHRISTOPHER DEREK ALLAN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GEORGE STICKLEY
2021-09-02CH01Director's details changed for on
2021-07-12PSC07CESSATION OF BRADBURN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29PSC02Notification of Bradburn Limited as a person with significant control on 2021-06-28
2021-06-29PSC07CESSATION OF CONISTER BANK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060113770004
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-24CH01Director's details changed for Mr Douglas Haddow Grant on 2020-08-18
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ZAC LEE COGAN
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060113770003
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-07PSC04Change of details for Mr Christopher Derek Allan as a person with significant control on 2018-11-07
2018-11-27AAMDAmended small company accounts made up to 2018-05-31
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-23CH01Director's details changed for Mr Douglas Haddow Grant on 2018-05-25
2018-02-11CH01Director's details changed for Mr Douglas Haddow Grant on 2018-01-24
2018-01-17PSC02Notification of Conister Bank Ltd as a person with significant control on 2017-12-15
2018-01-17PSC07CESSATION OF JOHN DAVID GEORGE STICKLEY AS A PSC
2018-01-17PSC07CESSATION OF MARION ANN STICKLEY AS A PSC
2018-01-17PSC04Change of details for Mr Christopher Derek Allan as a person with significant control on 2017-12-15
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 39000
2018-01-16SH02Sub-division of shares on 2017-09-13
2018-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-15AP01DIRECTOR APPOINTED MR ZAC COGAN
2017-12-15AP01DIRECTOR APPOINTED MR DOUGLAS HADDOW GRANT
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060113770001
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060113770002
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060113770002
2017-09-28RES01ADOPT ARTICLES 28/09/17
2017-09-12AP01DIRECTOR APPOINTED MRS MARION ANN STICKLEY
2017-09-12AP01DIRECTOR APPOINTED MR JOHN DAVID GEORGE STICKLEY
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 39000
2017-08-04SH0131/07/17 STATEMENT OF CAPITAL GBP 39000
2017-06-01AP01DIRECTOR APPOINTED MRS HELEN ANNE MCLEAN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STICKLEY
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ALLAN / 08/12/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ALLAN / 08/12/2016
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-17AP03SECRETARY APPOINTED MR CHRISTOPHER DEREK ALLAN
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION STICKLEY
2016-10-17TM02APPOINTMENT TERMINATED, SECRETARY MARION STICKLEY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PARAG PATEL
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN STICKLEY / 01/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GEORGE STICKLEY / 01/09/2016
2016-07-25AA31/05/16 TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0101/12/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR JOHN DAVID GEORGE STICKLEY
2015-06-18AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-22ANNOTATIONClarification
2015-04-22RP04SECOND FILING FOR FORM AP01
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060113770001
2015-03-23AP01DIRECTOR APPOINTED MR PARAG SATYANDRAPRASAD PATER
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0101/12/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ALLAN / 01/12/2014
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 46A ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY
2014-06-25AA31/05/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0101/12/13 FULL LIST
2013-12-23AD02SAIL ADDRESS CREATED
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ALLAN / 01/12/2013
2013-06-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 49 RINGSTONE, DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4GY
2013-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK ALLAN
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STICKLEY
2012-12-07AR0101/12/12 FULL LIST
2012-06-28AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-13AR0101/12/11 FULL LIST
2011-07-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-21AA31/05/10 TOTAL EXEMPTION FULL
2010-12-08AR0128/11/10 FULL LIST
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLAN
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REWRIE
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EUGENE REWIRE / 29/11/2009
2009-11-30AR0128/11/09 FULL LIST
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GEORGE STICKLEY / 29/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ALLAN / 29/11/2009
2009-11-03AP01DIRECTOR APPOINTED MARION ANN STICKLEY
2009-11-03SH0101/06/09 STATEMENT OF CAPITAL GBP 200
2009-10-14AP01DIRECTOR APPOINTED CHRISTOPHER DEREK ALLAN
2009-09-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED PAUL EUGENE REWIRE
2008-12-22363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-08AA31/05/08 TOTAL EXEMPTION FULL
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-12-06363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-12225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15288bSECRETARY RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to THE BUSINESS LENDING EXCHANGE 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 THE BUSINESS LENDING EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE BUSINESS LENDING EXCHANGE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 11,153

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2021-05-31

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 THE BUSINESS LENDING EXCHANGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 10,785
Current Assets 2012-06-01 £ 11,632
Debtors 2012-06-01 £ 847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BUSINESS LENDING EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUSINESS LENDING EXCHANGE LIMITED
Trademarks
We have not found any records of THE BUSINESS LENDING EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUSINESS LENDING EXCHANGE 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 (64910 - Financial leasing) as THE BUSINESS LENDING EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BUSINESS LENDING EXCHANGE 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 THE BUSINESS LENDING EXCHANGE 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 THE BUSINESS LENDING EXCHANGE 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.