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

PURCHASE FINANCE COMPANY LIMITED

21 ARLINGTON STREET,, LONDON, SW1A 1RN,
Company Registration Number
00240631
Private Limited Company
Active

Company Overview

About Purchase Finance Company Ltd
PURCHASE FINANCE COMPANY LIMITED was founded on 1929-06-27 and has its registered office in . The organisation's status is listed as "Active". Purchase Finance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
PURCHASE FINANCE COMPANY LIMITED
 
Legal Registered Office
21 ARLINGTON STREET,
LONDON
SW1A 1RN
Other companies in SW1A
 
Filing Information
Company Number 00240631
Company ID Number 00240631
Date formed 1929-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-10-07 19:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURCHASE FINANCE COMPANY 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 PURCHASE FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FREDERIC BENNETT
Company Secretary 2000-04-14
ARTHUR ROBERT HEYGATE
Director 1995-11-08
MARK RIVERS HUGHES
Director 2014-12-10
ROBIN ANTHONY WILLIAM LEE
Director 2014-12-10
GEORGE DAVID MARRIAGE
Director 2008-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PRYCE DEVEREUX
Director 2008-01-02 2014-12-10
PETER KEVIN KNIGHT
Director 2003-05-20 2008-01-08
HAROLD MILES WARNICK
Director 1998-09-08 2008-01-02
MARTIN FRANCIS CONNOLLY
Director 2001-11-07 2003-03-31
RALPH HENRY RICHARD
Director 1942-05-09 2001-11-07
PHILIP HERBERT NEILL
Company Secretary 1991-05-23 2000-04-14
ANDREW GEORGE JAMES CREESE
Director 1993-05-05 1998-03-20
ANTHONY PETER BOWMAN
Director 1991-05-23 1997-11-05
PATRICK ALEXANDER METAXA
Director 1991-05-23 1995-11-08
ARTHUR ROBERT HEYGATE (SENIOR)
Director 1991-05-23 1994-12-05
EDWARD CHARLES HUMPHREYS
Director 1991-05-23 1992-11-04
JOSEPH MCARTHUR RANK
Director 1991-05-23 1992-05-20
IAN CUFAUDE CARR
Director 1991-05-23 1992-05-06
CHARLES MARTYN WILSON
Director 1991-05-23 1992-05-06
KENNETH REYNOLDS WRIGHT
Director 1991-05-23 1992-05-06
BERNARD WALTER LEWIS
Director 1991-05-23 1991-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FREDERIC BENNETT EASTCASTLE INVESTMENT TRUST CO. LIMITED Company Secretary 2000-04-14 CURRENT 1944-02-18 Active
NIGEL FREDERIC BENNETT POLICY CONSULTANTS LIMITED Company Secretary 2000-04-14 CURRENT 1997-07-31 Active
NIGEL FREDERIC BENNETT INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Company Secretary 2000-04-14 CURRENT 1917-09-12 Active
NIGEL FREDERIC BENNETT BREAD FOR LIFE LIMITED Company Secretary 2000-04-11 CURRENT 1993-01-04 Active - Proposal to Strike off
NIGEL FREDERIC BENNETT FLOUR ADVISORY BUREAU LIMITED(THE) Company Secretary 2000-04-11 CURRENT 1955-09-15 Active
ARTHUR ROBERT HEYGATE BARTONS DROVE LIMITED Director 2014-01-17 CURRENT 2012-02-10 Active
ARTHUR ROBERT HEYGATE HEYGATES COUNTRY FEEDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ARTHUR ROBERT HEYGATE WARBURTON ESTATE COMPANY LIMITED Director 2010-11-03 CURRENT 1993-02-11 Active
ARTHUR ROBERT HEYGATE HEYGATE PROPERTIES LIMITED Director 2010-02-15 CURRENT 2010-01-07 Active
ARTHUR ROBERT HEYGATE STONE HOUSE INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ARTHUR ROBERT HEYGATE CAMPDEN BRI Director 1996-01-01 CURRENT 1952-08-16 Active
ARTHUR ROBERT HEYGATE HEYGATE LEASING LTD. Director 1995-07-06 CURRENT 1995-06-09 Active
ARTHUR ROBERT HEYGATE TROLAVE LIMITED Director 1995-03-14 CURRENT 1976-10-07 Dissolved 2013-11-05
ARTHUR ROBERT HEYGATE COUNTY PRIDE PRODUCTS LIMITED Director 1995-03-14 CURRENT 1947-04-16 Active
ARTHUR ROBERT HEYGATE MILLSTREAM INVESTMENTS LIMITED Director 1992-06-23 CURRENT 1944-08-22 Active
ARTHUR ROBERT HEYGATE WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 1992-03-12 CURRENT 1957-12-18 Active
ARTHUR ROBERT HEYGATE HEYGATE FARMS SWAFFHAM LIMITED Director 1991-12-01 CURRENT 1953-07-20 Active
ARTHUR ROBERT HEYGATE FINE LADY BAKERIES LIMITED Director 1991-12-01 CURRENT 1948-06-18 Active
ARTHUR ROBERT HEYGATE F.A.BIRD,(DOWNHAM MILLS),LIMITED Director 1991-12-01 CURRENT 1960-11-21 Active
ARTHUR ROBERT HEYGATE HEYGATES LIMITED Director 1991-12-01 CURRENT 1958-04-22 Active
ARTHUR ROBERT HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 1991-12-01 CURRENT 1951-03-01 Active
ARTHUR ROBERT HEYGATE HEYGATE & SONS LIMITED Director 1991-12-01 CURRENT 1962-03-28 Active
ARTHUR ROBERT HEYGATE HEYGATE GRAIN LIMITED Director 1991-12-01 CURRENT 1980-10-16 Active
ARTHUR ROBERT HEYGATE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1991-07-02 CURRENT 1917-09-12 Active
MARK RIVERS HUGHES KNIGHTON FOODS LIMITED Director 2016-06-08 CURRENT 2014-03-24 Active
MARK RIVERS HUGHES KNIGHTON FOODS PROPERTIES LIMITED Director 2016-06-08 CURRENT 2014-06-05 Active
MARK RIVERS HUGHES KFI OLD CO LIMITED Director 2016-06-08 CURRENT 2014-07-04 Active - Proposal to Strike off
MARK RIVERS HUGHES EASTCASTLE INVESTMENT TRUST CO. LIMITED Director 2014-12-10 CURRENT 1944-02-18 Active
MARK RIVERS HUGHES PREMIER FOODS GROUP SERVICES LIMITED Director 2009-08-31 CURRENT 2000-04-20 Active
MARK RIVERS HUGHES PREMIER FOODS GROUP LIMITED Director 2009-08-31 CURRENT 1933-11-17 Active
ROBIN ANTHONY WILLIAM LEE ABF GRAIN PRODUCTS LIMITED Director 2016-10-06 CURRENT 1903-12-30 Active
ROBIN ANTHONY WILLIAM LEE EASTCASTLE INVESTMENT TRUST CO. LIMITED Director 2014-12-10 CURRENT 1944-02-18 Active
ROBIN ANTHONY WILLIAM LEE FOOD INVESTMENTS LIMITED Director 2014-05-19 CURRENT 1942-01-21 Active
ROBIN ANTHONY WILLIAM LEE ALLIED MILLS (NO.1) LIMITED Director 2014-01-20 CURRENT 1892-10-26 Active
ROBIN ANTHONY WILLIAM LEE JAMES NEILL, LIMITED Director 2014-01-20 CURRENT 1901-12-24 Active
ROBIN ANTHONY WILLIAM LEE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2013-09-19 CURRENT 1917-09-12 Active
ROBIN ANTHONY WILLIAM LEE ACETUM (UK) LIMITED Director 2012-01-14 CURRENT 1947-12-15 Active
GEORGE DAVID MARRIAGE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2015-07-30 CURRENT 1917-09-12 Active
GEORGE DAVID MARRIAGE EASTCASTLE INVESTMENT TRUST CO. LIMITED Director 2008-04-09 CURRENT 1944-02-18 Active
GEORGE DAVID MARRIAGE THE COOKSMILL FOOD COMPANY LIMITED Director 1999-06-25 CURRENT 1999-06-03 Active
GEORGE DAVID MARRIAGE W.& H.MARRIAGE & SONS LIMITED Director 1991-11-15 CURRENT 1961-04-21 Active
GEORGE DAVID MARRIAGE BRICK BARNS FARMS LIMITED Director 1991-11-15 CURRENT 1960-07-26 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
2024-04-26DIRECTOR APPOINTED MR GARETH EDWARD PULLAN
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MARK RIVERS HUGHES
2023-09-29Audited abridged accounts made up to 2022-12-31
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CH01Director's details changed for Mr Mark Rivers Hughes on 2022-01-25
2022-06-01CH01Director's details changed for Mr Mark Rivers Hughes on 2022-01-25
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-04-26AP01DIRECTOR APPOINTED MS SARAH CARMEL MARY ARROWSMITH
2022-04-26AP01DIRECTOR APPOINTED MS SARAH CARMEL MARY ARROWSMITH
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY WILLIAM LEE
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY WILLIAM LEE
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP03Appointment of Mr Clayton Lee Freedland as company secretary on 2021-07-01
2021-07-01TM02Termination of appointment of Nigel Frederic Bennett on 2021-06-30
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-23PSC09Withdrawal of a person with significant control statement on 2019-05-23
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02PSC02Notification of Whitworths Holdings Limited as a person with significant control on 2018-04-30
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 13
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-20AUDAUDITOR'S RESIGNATION
2016-10-03AUDAUDITOR'S RESIGNATION
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 13
2016-05-31AR0123/05/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR ROBIN ANTHONY WILLIAM LEE
2015-02-23AP01DIRECTOR APPOINTED MR MARK RIVERS HUGHES
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRYCE DEVEREUX
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 13
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0123/05/13 ANNUAL RETURN FULL LIST
2012-09-07AUDAUDITOR'S RESIGNATION
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0123/05/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0123/05/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DEVEREUX / 14/07/2009
2009-06-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288aDIRECTOR APPOINTED GEORGE DAVID MARRIAGE
2008-06-23288aDIRECTOR APPOINTED SIMON PRYCE DEVEREUX
2008-06-19363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR HAROLD WARNICK
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR PETER KNIGHT
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-12-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-05-10288aNEW SECRETARY APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-23288aNEW DIRECTOR APPOINTED
1998-06-02363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-06-02288bDIRECTOR RESIGNED
1998-06-02288bDIRECTOR RESIGNED
1998-06-02363(288)DIRECTOR RESIGNED
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-05288cDIRECTOR'S PARTICULARS CHANGED
1997-06-05363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1996-07-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-19288NEW DIRECTOR APPOINTED
1996-06-19363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1995-12-05288DIRECTOR RESIGNED
1995-12-05288NEW DIRECTOR APPOINTED
1995-11-17AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to PURCHASE FINANCE COMPANY 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 PURCHASE FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURCHASE FINANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PURCHASE FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PURCHASE FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURCHASE FINANCE COMPANY LIMITED
Trademarks
We have not found any records of PURCHASE FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURCHASE FINANCE COMPANY 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 (94110 - Activities of business and employers membership organizations) as PURCHASE FINANCE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURCHASE FINANCE COMPANY 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 PURCHASE FINANCE COMPANY 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 PURCHASE FINANCE COMPANY 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.