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

BLEMAIN FINANCE LIMITED

LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW,
Company Registration Number
01185052
Private Limited Company
Active

Company Overview

About Blemain Finance Ltd
BLEMAIN FINANCE LIMITED was founded on 1974-09-24 and has its registered office in Cheadle. The organisation's status is listed as "Active". Blemain 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
BLEMAIN FINANCE LIMITED
 
Legal Registered Office
LAKE VIEW
LAKESIDE
CHEADLE
CHESHIRE
SK8 3GW
Other companies in SK8
 
Telephone0800-458-4415
 
Filing Information
Company Number 01185052
Company ID Number 01185052
Date formed 1974-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 13:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLEMAIN 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 BLEMAIN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BATT
Company Secretary 2017-04-12
PETER SIMON BALL
Director 2016-09-05
RONALD BAXTER
Director 2016-03-22
GARY DEREK BECKETT
Director 2000-06-15
DAVID JONATHAN BENNETT
Director 2016-01-27
WAYNE BOWSER
Director 2018-01-15
MARCUS JOHN JOSEPH REYNOLDS GOLBY
Director 2016-03-22
ROBERT MICHAEL MCTIGHE
Director 2015-09-21
HENRY NEVILLE MOSER
Director 1991-05-17
PAUL ANTONY WILSON
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE BOWSER
Director 2017-10-18 2017-12-07
MARC RICHARD GOLDBERG
Director 1998-03-11 2017-04-18
NIGEL ANDREW DALE
Company Secretary 2016-04-25 2017-04-12
COLIN MARTIN KERSLEY
Director 2016-04-26 2016-11-18
STEPHEN PAUL BAKER
Director 2008-07-02 2016-04-27
GARY DEREK BECKETT
Company Secretary 2013-12-06 2016-04-26
STEVEN JONATHAN O'HARE
Director 2015-09-21 2016-03-23
GARY ANTONY JENNISON
Director 2013-10-04 2015-09-30
MATTHEW JOHN RIDLEY
Company Secretary 2006-04-05 2013-12-06
GARY BAILEY
Director 2006-09-14 2012-09-06
ADRIAN JOSEPH GRANT
Director 1994-07-29 2012-08-07
TRACEY BAILEY
Director 2006-04-28 2012-08-03
STUART BEAN
Director 2008-06-05 2010-08-03
ANDREW GEOFFREY LAWTON
Director 2008-06-05 2010-08-03
MATTHEW JOHN RIDLEY
Director 2007-07-27 2010-08-03
GARY DEREK BECKETT
Company Secretary 1998-08-06 2006-04-05
DAVID JOHN SEABRIDGE
Director 2001-09-03 2002-11-01
CHRISTOPHER WILLIAM HACKING
Director 2000-09-01 2001-11-07
MARTIN BASIL RICHARDS
Director 1998-08-06 2000-09-01
MARTIN BASIL RICHARDS
Company Secretary 1995-04-24 1998-08-06
COLIN JOHN PUNSHON
Director 1994-07-29 1998-06-16
KEITH BARNACLE
Company Secretary 1994-01-10 1995-04-24
ROSALIND BRENDA MOSER
Director 1991-05-17 1994-01-31
BARRIE STEPHEN POLLOCK
Director 1991-05-17 1994-01-31
BARRIE STEPHEN POLLOCK
Company Secretary 1991-05-17 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SIMON BALL TOGETHER123 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Liquidation
PETER SIMON BALL TOGETHER FINANCIAL SERVICES LIMITED Director 2016-09-06 CURRENT 1994-06-15 Active
PETER SIMON BALL TOGETHER PERSONAL FINANCE LIMITED Director 2016-09-05 CURRENT 1991-05-22 Active
PETER SIMON BALL SPOT FINANCE LIMITED Director 2016-09-05 CURRENT 1986-03-11 Active
RONALD BAXTER TOGETHER123 LIMITED Director 2017-11-21 CURRENT 2017-05-08 Liquidation
RONALD BAXTER ALLIANCE TRUST SAVINGS LIMITED Director 2017-11-20 CURRENT 1986-05-02 Active
RONALD BAXTER TOGETHER PERSONAL FINANCE LIMITED Director 2016-03-22 CURRENT 1991-05-22 Active
RONALD BAXTER SPOT FINANCE LIMITED Director 2016-03-22 CURRENT 1986-03-11 Active
RONALD BAXTER DARROCH CONSULTING SERVICES LIMITED Director 2008-09-01 CURRENT 2008-09-01 Active
GARY DEREK BECKETT TOGETHER123 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Liquidation
GARY DEREK BECKETT BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
GARY DEREK BECKETT BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1983-07-15 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
GARY DEREK BECKETT JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
GARY DEREK BECKETT AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
GARY DEREK BECKETT PROACTIVE BRIDGING LIMITED Director 2001-03-06 CURRENT 1996-03-19 Active - Proposal to Strike off
GARY DEREK BECKETT BRIDGING FINANCE LIMITED Director 2001-03-06 CURRENT 1996-03-01 Active
GARY DEREK BECKETT CLASSIC CAR FINANCE LIMITED Director 2001-03-06 CURRENT 1996-08-14 Liquidation
GARY DEREK BECKETT PRONTO FINANCE LTD Director 2001-03-06 CURRENT 1983-06-21 Liquidation
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
GARY DEREK BECKETT MONARCH RECOVERIES LIMITED Director 2000-06-15 CURRENT 1985-11-15 Active - Proposal to Strike off
GARY DEREK BECKETT BRIAR HILL COURT LIMITED Director 2000-06-15 CURRENT 1993-01-25 Active - Proposal to Strike off
GARY DEREK BECKETT PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-11 Active - Proposal to Strike off
GARY DEREK BECKETT PRIVILEGED ESTATES LIMITED Director 2000-06-15 CURRENT 1995-09-27 Active - Proposal to Strike off
GARY DEREK BECKETT FINANCE YOUR PROPERTY LIMITED Director 2000-06-15 CURRENT 1995-10-10 Active - Proposal to Strike off
GARY DEREK BECKETT PROACTIVE LENDING LIMITED Director 2000-06-15 CURRENT 1996-02-20 Active - Proposal to Strike off
GARY DEREK BECKETT FACTFOCUS LIMITED Director 2000-06-15 CURRENT 1978-11-28 Active
GARY DEREK BECKETT SUPASHOW LIMITED Director 2000-06-15 CURRENT 1990-09-28 Active
GARY DEREK BECKETT TOGETHER FINANCIAL SERVICES LIMITED Director 2000-06-15 CURRENT 1994-06-15 Active
GARY DEREK BECKETT HARPMANOR LIMITED Director 2000-06-15 CURRENT 1985-11-04 Active
GARY DEREK BECKETT GENERAL ALLIED PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-08 Active
GARY DEREK BECKETT HEYWOOD FINANCE LIMITED Director 2000-06-15 CURRENT 1996-02-16 Liquidation
GARY DEREK BECKETT HEYWOOD LEASING LIMITED Director 2000-06-15 CURRENT 1997-11-03 Liquidation
GARY DEREK BECKETT TOGETHER PERSONAL FINANCE LIMITED Director 2000-06-15 CURRENT 1991-05-22 Active
GARY DEREK BECKETT SPOT FINANCE LIMITED Director 2000-06-15 CURRENT 1986-03-11 Active
GARY DEREK BECKETT TOGETHER COMMERCIAL FINANCE LIMITED Director 2000-06-15 CURRENT 1986-09-26 Active
GARY DEREK BECKETT JERROLD MORTGAGE CORPORATION LIMITED Director 2000-06-15 CURRENT 1953-06-25 Liquidation
DAVID JONATHAN BENNETT TOGETHER123 LIMITED Director 2017-11-21 CURRENT 2017-05-08 Liquidation
DAVID JONATHAN BENNETT SPOT FINANCE LIMITED Director 2016-01-27 CURRENT 1986-03-11 Active
DAVID JONATHAN BENNETT TOGETHER PERSONAL FINANCE LIMITED Director 2012-10-03 CURRENT 1991-05-22 Active
WAYNE BOWSER TOGETHER PERSONAL FINANCE LIMITED Director 2018-01-15 CURRENT 1991-05-22 Active
WAYNE BOWSER SPOT FINANCE LIMITED Director 2018-01-15 CURRENT 1986-03-11 Active
WAYNE BOWSER ROSEMOUNT COTTAGE CONSULTANTS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
WAYNE BOWSER HARPMANOR LIMITED Director 2016-03-24 CURRENT 1985-11-04 Active
WAYNE BOWSER BRIDGING FINANCE LIMITED Director 2016-03-24 CURRENT 1996-03-01 Active
WAYNE BOWSER AUCTION FINANCE LIMITED Director 2016-03-24 CURRENT 2003-10-31 Active
WAYNE BOWSER TOGETHER COMMERCIAL FINANCE LIMITED Director 2016-03-24 CURRENT 1986-09-26 Active
WAYNE BOWSER TOGETHER FINANCIAL SERVICES LIMITED Director 2016-02-22 CURRENT 1994-06-15 Active
WAYNE BOWSER BEAL DEVELOPMENTS LIMITED Director 2013-04-01 CURRENT 1968-05-17 Active
WAYNE BOWSER WAYNE BOWSER CONSULTANCY LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
WAYNE BOWSER LEEDS AND PARTNERS LIMITED Director 2012-03-27 CURRENT 2004-04-27 Dissolved 2016-08-11
MARCUS JOHN JOSEPH REYNOLDS GOLBY TOGETHER FINANCIAL SERVICES LIMITED Director 2016-04-27 CURRENT 1994-06-15 Active
MARCUS JOHN JOSEPH REYNOLDS GOLBY TOGETHER PERSONAL FINANCE LIMITED Director 2016-03-22 CURRENT 1991-05-22 Active
MARCUS JOHN JOSEPH REYNOLDS GOLBY SPOT FINANCE LIMITED Director 2016-03-22 CURRENT 1986-03-11 Active
MARCUS JOHN JOSEPH REYNOLDS GOLBY PARADIGMS REINVENTED LTD Director 2014-05-23 CURRENT 2014-05-23 Active
ROBERT MICHAEL MCTIGHE BRIDGING FINANCE LIMITED Director 2016-04-27 CURRENT 1996-03-01 Active
ROBERT MICHAEL MCTIGHE AUCTION FINANCE LIMITED Director 2016-04-27 CURRENT 2003-10-31 Active
ROBERT MICHAEL MCTIGHE TOGETHER COMMERCIAL FINANCE LIMITED Director 2016-04-27 CURRENT 1986-09-26 Active
ROBERT MICHAEL MCTIGHE TOGETHER PERSONAL FINANCE LIMITED Director 2012-10-03 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER EDGWORTH DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-04-14 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1983-07-15 Active
HENRY NEVILLE MOSER HARPMANOR LIMITED Director 1992-01-26 CURRENT 1985-11-04 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER CENTRESTAND LIMITED Director 1991-10-19 CURRENT 1983-11-02 Active - Proposal to Strike off
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Active
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
PAUL ANTONY WILSON TOGETHER PERSONAL FINANCE LIMITED Director 2018-03-22 CURRENT 1991-05-22 Active
PAUL ANTONY WILSON SPOT FINANCE LIMITED Director 2018-03-22 CURRENT 1986-03-11 Active
PAUL ANTONY WILSON TOGETHER123 LIMITED Director 2018-01-23 CURRENT 2017-05-08 Liquidation
PAUL ANTONY WILSON THE MORTGAGE AGENCY LIMITED Director 2010-11-10 CURRENT 1988-02-15 Dissolved 2014-01-14

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
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-04-25APPOINTMENT TERMINATED, DIRECTOR PETER SIMON BALL
2024-01-08Director's details changed for Mr Gary Derek Beckett on 2024-01-08
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520028
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520025
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520024
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520022
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520023
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520021
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520026
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011850520027
2023-10-07FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BLYTHE
2023-01-19DIRECTOR APPOINTED MR JONATHAN DEREK HOGAN
2022-11-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520032
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520031
2021-09-27AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520030
2020-10-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520029
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520028
2020-01-15AP01DIRECTOR APPOINTED MR JOHN ELLIOTT HOOPER
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BAXTER
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BOWSER
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-03AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BLYTHE
2019-07-03CC04Statement of company's objects
2019-07-03RES01ADOPT ARTICLES 03/07/19
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY NEVILLE MOSER
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR RICHARD JOHN GREGORY
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHN JOSEPH REYNOLDS GOLBY
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520027
2018-03-26AP01DIRECTOR APPOINTED MR PAUL ANTONY WILSON
2018-01-15AP01DIRECTOR APPOINTED MR WAYNE BOWSER
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BOWSER
2017-10-23AP01DIRECTOR APPOINTED MR WAYNE BOWSER
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520026
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC GOLDBERG
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOE SHAOUL
2017-04-12AP03Appointment of Ms Sarah Elizabeth Batt as company secretary on 2017-04-12
2017-04-12TM02Termination of appointment of Nigel Andrew Dale on 2017-04-12
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520025
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520024
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KERSLEY
2016-11-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520023
2016-09-07AP01DIRECTOR APPOINTED MR PETER SIMON BALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-02AR0107/05/16 FULL LIST
2016-06-02AR0107/05/16 FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2016-04-26AP03SECRETARY APPOINTED MR NIGEL ANDREW DALE
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY GARY BECKETT
2016-04-26AP01DIRECTOR APPOINTED MR COLIN KERSLEY
2016-04-05AP01DIRECTOR APPOINTED MR DAVID JONATHAN BENNETT
2016-04-04AP01DIRECTOR APPOINTED MR RONALD BAXTER
2016-04-04AP01DIRECTOR APPOINTED MR MARCUS JOHN JOSEPH REYNOLDS GOLBY
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'HARE
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON
2015-09-30AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE
2015-09-29AP01DIRECTOR APPOINTED MR JOE SHAOUL
2015-09-29AP01DIRECTOR APPOINTED MR STEVE O'HARE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-05AR0107/05/15 FULL LIST
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520022
2014-10-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-03AR0107/05/14 FULL LIST
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY
2013-12-10AP03SECRETARY APPOINTED MR GARY DEREK BECKETT
2013-10-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011850520021
2013-10-04AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2013-06-04AR0107/05/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 6TH FLOOR, BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY BAILEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRANT
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BAILEY
2012-05-28AR0107/05/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-10AR0107/05/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEAN
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON
2010-06-02AR0107/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY LAWTON / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH GRANT / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEAN / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BAILEY / 07/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BAILEY / 07/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 07/05/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-03363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-11288aDIRECTOR APPOINTED STEPHEN PAUL BAKER
2008-07-01288aDIRECTOR APPOINTED MR ANDREW GEOFFREY LAWTON
2008-07-01288aDIRECTOR APPOINTED MR STUART BEAN
2008-06-04363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-22RES13GRANT AGREEMENT 09/11/07
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-28RES13FACILITY AGREEMENT 15/09/06
2006-09-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-26RES131556 A AND B BONUS PMEN 15/09/06
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14288aNEW DIRECTOR APPOINTED
2006-08-18RES13FACILITY AGREEMENT 28/07/06
2006-05-16363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to BLEMAIN 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 BLEMAIN FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Hughes 2016-10-10 to 2016-10-10 0PA04363 BLEMAIN FINANCE LIMITED -v- MR J SERESIN & MISS K EVETT
2016-10-10
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE PATTEN 2015-10-08 to 2015-10-08 A2/2014/4001 Blemain Finance Limited -v- Mukhtar & Anr. Application of First Appellant for permission to appeal, an extension of time and a stay of execution.
2015-10-08APPEAL
County Court at Central London Deputy District Judge Whiteley 2016-08-31 to 2016-08-31 C6PP2714 BLEMAIN FINANCE LIMITED -v- MISS RACHEL ETTIENNE
2016-08-31
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
2017-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
SUPPLEMENTAL KEYMAN INSURANCE ASSIGNMENT 2002-02-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR THE BANKS
AMENDING DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 (AS AMENDED ON 18TH DECEMBER 1998 AND 8TH NOVEMBER 2000 AND SUPPLEMENTED ON 15TH MAY 1997 AND 11TH MARCH 1998) 2001-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FORTHE SYNDICATE
AMENDING DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 (AS AMENDED ON 18TH DECEMBER 1998 AND SUPPLEMENTED ON 15TH MAY 1997 AND 11TH MARCH 1998) 2000-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND TRUSTEE FORTHE BANKS (AS DEFINED)
SUPPLEMENTAL KEYMAN INSURANCE ASSIGNMENT 2000-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT FOR THE BANKS
ASSIGNMENT OF LIFE POLICY 1999-05-12 Outstanding THE BRITISH LINEN BANK LIMITED
AMENDING DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6TH DECEMBER 1996 1998-12-22 Satisfied THE BRITISH LINEN BANK LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-10-23 Satisfied THE BRITISH LINEN BANK LIMITED
ASSIGNMENT OF LIFE POLICY 1998-04-10 Outstanding THE BRITISH LINEN BANK LIMITED
DEED OF ASSIGNMENT 1997-03-12 Satisfied THE BRITISH LINEN BANK LIMITED(AS AGENT AND SECURITY AGENT FOR THE BANKS)
COMPOSITE GUARANTEE AND DEBENTURE 1996-12-18 Satisfied THE BRITISH LINEN BANK LIMITED,AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED)
BLOCK DISCOUNTING AGREEMENT 1995-02-03 Satisfied HITACHI CREDIT (U.K.) PLC
MORTGAGE DEBENTURE 1984-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1983-12-30 Satisfied CHEMCO EQUIPMENT FINANCE LIMITED
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 29-3-1984. 1983-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 29-3-1984. 1983-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 29-3-1984. 1983-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-03-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 BLEMAIN FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BLEMAIN FINANCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLEMAIN FINANCE LIMITED owns 14 domain names.

blemainfinance.co.uk   blemaingroup.co.uk   heywoodfinance.co.uk   phonealoan.co.uk   brokervenuenews.co.uk   auctionfinancenews.co.uk   bridgingfinancelimitednews.co.uk   bridgingfinancenews.co.uk   blemaingroupnews.co.uk   cheshiremortgagenews.co.uk   phonealoannews.co.uk   blemainfinancenews.co.uk   jerroldholdingsplc.co.uk   factfocus.co.uk  

Trademarks
We have not found any records of BLEMAIN FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE DEBENTURE 12
MORTGAGE 1
DEBENTURE 1

We have found 14 mortgage charges which are owed to BLEMAIN FINANCE LIMITED

Income
Government Income

Government spend with BLEMAIN FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-09-11 GBP £503
Merton Council 2013-07-10 GBP £2,298
London Borough of Merton 2013-07-10 GBP £2,298
Wakefield Council 2012-11-14 GBP £591
Wakefield Council 2012-10-26 GBP £1,202
Blackburn with Darwen Council 2012-08-13 GBP £2,000 Financial Services
Wakefield Council 2012-08-10 GBP £13,408
Wakefield Council 2012-08-07 GBP £7,493
Walsall Council 2012-05-16 GBP £1,472
Salford City Council 2010-12-07 GBP £1,389 Rents

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 BLEMAIN 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 BLEMAIN 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 BLEMAIN 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.