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

ANGLO SCOTTISH ASSET FINANCE LIMITED

12-14 LUMLEY COURT, DRUM INDUSTRIAL ESTATE, CHESTER LE STREET, COUNTY DURHAM, DH2 1AN,
Company Registration Number
06099866
Private Limited Company
Active

Company Overview

About Anglo Scottish Asset Finance Ltd
ANGLO SCOTTISH ASSET FINANCE LIMITED was founded on 2007-02-13 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Anglo Scottish Asset Finance Limited is a Private Limited Company registered in 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
ANGLO SCOTTISH ASSET FINANCE LIMITED
 
Legal Registered Office
12-14 LUMLEY COURT
DRUM INDUSTRIAL ESTATE
CHESTER LE STREET
COUNTY DURHAM
DH2 1AN
Other companies in DH2
 
Filing Information
Company Number 06099866
Company ID Number 06099866
Date formed 2007-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916042155  
Last Datalog update: 2024-03-07 03:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO SCOTTISH ASSET 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.

Company Officers of ANGLO SCOTTISH ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LISA JOANNE EDWARDS
Company Secretary 2015-11-03
MARK SUTHERLAND BLACKBURN
Director 2015-11-03
DAVID FOSTER
Director 2009-04-21
GEOFFREY ROBERT KRUYT
Director 2018-07-10
MICHAEL NEIL SALISBURY
Director 2015-11-03
GARETH SHAW
Director 2015-11-03
MURRAY ANDERSON WARK
Director 2009-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM TOMAS
Director 2015-11-03 2018-07-10
KATE STEVENSON
Company Secretary 2014-07-11 2015-11-03
DEAN COWLEY
Director 2007-02-13 2015-11-03
MICHAEL PAUL SARGENT
Director 2007-02-13 2015-11-03
DEAN COWLEY
Company Secretary 2007-02-13 2014-07-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-02-13 2007-02-13
COMPANY DIRECTORS LIMITED
Nominated Director 2007-02-13 2007-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SUTHERLAND BLACKBURN CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
MARK SUTHERLAND BLACKBURN MAXXIA LIMITED Director 2013-01-30 CURRENT 2011-10-12 Active
MARK SUTHERLAND BLACKBURN MAXXIA FINANCE LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MARK SUTHERLAND BLACKBURN MAXXIA (UK) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
GEOFFREY ROBERT KRUYT MAXXIA LIMITED Director 2018-07-10 CURRENT 2011-10-12 Active
GEOFFREY ROBERT KRUYT MAXXIA FINANCE LIMITED Director 2018-07-10 CURRENT 2013-01-24 Active
GEOFFREY ROBERT KRUYT MAXXIA (UK) LIMITED Director 2018-07-10 CURRENT 2013-01-24 Active
GEOFFREY ROBERT KRUYT THE CAR HOUSE MILTON KEYNES LIMITED Director 2018-07-10 CURRENT 1996-12-27 Active
MICHAEL NEIL SALISBURY CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
MICHAEL NEIL SALISBURY CLM FLEET MANAGEMENT LTD Director 2014-09-30 CURRENT 2010-12-20 Active
MICHAEL NEIL SALISBURY TOTAL VEHICLE MANAGEMENT LIMITED Director 2014-09-30 CURRENT 1994-05-26 Active
MICHAEL NEIL SALISBURY CORPORATE VEHICLE RENTALS LIMITED Director 2014-09-30 CURRENT 2006-09-29 Active
MICHAEL NEIL SALISBURY MAXXIA FINANCE LIMITED Director 2014-09-30 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY MAXXIA (UK) LIMITED Director 2014-09-30 CURRENT 2013-01-24 Active
MICHAEL NEIL SALISBURY THE CAR HOUSE MILTON KEYNES LIMITED Director 2014-09-30 CURRENT 1996-12-27 Active
GARETH SHAW CAPEX ASSET FINANCE LIMITED Director 2017-01-06 CURRENT 2003-09-14 Active - Proposal to Strike off
GARETH SHAW CLM FLEET MANAGEMENT LTD Director 2014-02-04 CURRENT 2010-12-20 Active
GARETH SHAW TOTAL VEHICLE MANAGEMENT LIMITED Director 2014-02-04 CURRENT 1994-05-26 Active
GARETH SHAW CORPORATE VEHICLE RENTALS LIMITED Director 2014-02-04 CURRENT 2006-09-29 Active
GARETH SHAW MAXXIA FINANCE LIMITED Director 2014-02-04 CURRENT 2013-01-24 Active
GARETH SHAW MAXXIA (UK) LIMITED Director 2014-02-04 CURRENT 2013-01-24 Active
GARETH SHAW THE CAR HOUSE MILTON KEYNES LIMITED Director 2014-02-04 CURRENT 1996-12-27 Active
GARETH SHAW GMNT LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
MURRAY ANDERSON WARK DPMJ ENERGY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
MURRAY ANDERSON WARK DPMS LIVESTOCK LIMITED Director 2013-12-17 CURRENT 2013-12-17 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2024-01-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-29Memorandum articles filed
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ASHLEY CONN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LUCA
2023-12-14CESSATION OF MAXXIA (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-14Notification of Project Alpha Bidco I Limited as a person with significant control on 2023-11-30
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 060998660002
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ROBERT LIAM EGGLESTON
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060998660001
2023-08-19Change of details for Maxxia (Uk) Ltd as a person with significant control on 2016-04-06
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-09-01Director's details changed for Mr Robert Del Luca on 2022-09-01
2022-05-24DIRECTOR APPOINTED MR ROBERT DEL LUCA
2022-03-04AP01DIRECTOR APPOINTED MR ROBERT LIAM EGGLESTON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE MITCHELL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT KRUYT
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MRS KATE STEVENSON
2021-02-03TM02Termination of appointment of Lisa Joanne Edwards on 2020-12-31
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHAW
2021-01-20AP01DIRECTOR APPOINTED MR DAVID LEE MITCHELL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND BLACKBURN
2020-10-20AP01DIRECTOR APPOINTED MR ASHLEY CONN
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY ANDERSON WARK
2020-04-28CH01Director's details changed for Mr Michael Neil Salisbury on 2020-04-24
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-16AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT KRUYT
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TOMAS
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-08CH01Director's details changed for Mr Mark Sutherland Blackburn on 2017-11-27
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060998660001
2016-11-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-26CH01Director's details changed for Mr Abraham Tomas on 2016-10-26
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0113/02/16 ANNUAL RETURN FULL LIST
2016-01-20AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-11-05AP03Appointment of Ms Lisa Joanne Edwards as company secretary on 2015-11-03
2015-11-05AP01DIRECTOR APPOINTED MR GARETH SHAW
2015-11-05AP01DIRECTOR APPOINTED MR MICHAEL NEIL SALISBURY
2015-11-05AP01DIRECTOR APPOINTED MR MARK SUTHERLAND BLACKBURN
2015-11-05AP01DIRECTOR APPOINTED MR ABRAHAM TOMAS
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARGENT
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COWLEY
2015-11-05TM02Termination of appointment of Kate Stevenson on 2015-11-03
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-08AP03Appointment of Mrs Kate Stevenson as company secretary on 2014-07-11
2014-08-08TM02APPOINTMENT TERMINATED, SECRETARY DEAN COWLEY
2014-07-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0113/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SARGENT / 13/02/2014
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 2 LUMLEY COURT DRUM ROAD DRUM INDUSTRIAL ESTATE CHESTER LE STREET DURHAM DH2 1AN
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0113/02/13 FULL LIST
2012-03-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0113/02/12 FULL LIST
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-18AR0113/02/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ANDERSON WARK / 01/04/2010
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ANDERSON WARK / 01/05/2010
2010-03-22AR0113/02/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ANDERSON WARK / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SARGENT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOSTER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COWLEY / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN COWLEY / 30/10/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MURRAY WARK / 01/06/2009
2009-04-21288aDIRECTOR APPOINTED MR MURRAY ANDERSON WARK
2009-04-21288aDIRECTOR APPOINTED MR DAVID FOSTER
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-22225PREVSHO FROM 29/02/2008 TO 31/12/2007
2008-04-21363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 10 ABBOTS GREEN LOW WILLINGTON WILLINGTON CROOK DL15 0QY
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: ST MATTHEWS HOUSE HAUGH LANE HEXAM NORTHUMBERLAND NE46 3PU
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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 ANGLO SCOTTISH ASSET 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 ANGLO SCOTTISH ASSET FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ANGLO SCOTTISH ASSET FINANCE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,047,573
Creditors Due Within One Year 2011-12-31 £ 947,256
Provisions For Liabilities Charges 2012-12-31 £ 2,447
Provisions For Liabilities Charges 2011-12-31 £ 1,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 ANGLO SCOTTISH ASSET FINANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 653,262
Cash Bank In Hand 2011-12-31 £ 479,019
Current Assets 2012-12-31 £ 1,215,348
Current Assets 2011-12-31 £ 1,118,241
Debtors 2012-12-31 £ 562,086
Debtors 2011-12-31 £ 598,453
Fixed Assets 2012-12-31 £ 44,738
Fixed Assets 2011-12-31 £ 38,807
Shareholder Funds 2012-12-31 £ 210,066
Shareholder Funds 2011-12-31 £ 208,141
Stocks Inventory 2011-12-31 £ 40,769
Tangible Fixed Assets 2012-12-31 £ 26,338
Tangible Fixed Assets 2011-12-31 £ 16,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO SCOTTISH ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO SCOTTISH ASSET FINANCE LIMITED
Trademarks
We have not found any records of ANGLO SCOTTISH ASSET FINANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGLO SCOTTISH ASSET FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-11-08 GBP £1,375 Miscellaneous Expenses

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 ANGLO SCOTTISH ASSET 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 ANGLO SCOTTISH ASSET 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 ANGLO SCOTTISH ASSET 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.