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

BLUE MOTOR FINANCE LIMITED

DARENTH HOUSE, 84 MAIN ROAD, SUNDRIDGE, KENT, TN14 6ER,
Company Registration Number
02738187
Private Limited Company
Active

Company Overview

About Blue Motor Finance Ltd
BLUE MOTOR FINANCE LIMITED was founded on 1992-08-07 and has its registered office in Sundridge. The organisation's status is listed as "Active". Blue Motor Finance Limited is a Private Limited Company registered in UNITED KINGDOM 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
BLUE MOTOR FINANCE LIMITED
 
Legal Registered Office
DARENTH HOUSE
84 MAIN ROAD
SUNDRIDGE
KENT
TN14 6ER
Other companies in RH17
 
Previous Names
PARK MOTOR FINANCE LIMITED17/07/2014
Filing Information
Company Number 02738187
Company ID Number 02738187
Date formed 1992-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB206682019  
Last Datalog update: 2023-08-06 13:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE MOTOR 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 BLUE MOTOR FINANCE LIMITED
The following companies were found which have the same name as BLUE MOTOR FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE MOTOR FINANCE DD LIMITED 1 BARTHOLOMEW LANE LONDON EC2N 2AX Active Company formed on the 2014-08-11
BLUE MOTOR FINANCE DD 2 LIMITED 1 BARTHOLOMEW LANE LONDON EC2N 2AX Active Company formed on the 2019-10-09
BLUE MOTOR FINANCE DD 3 LIMITED 1 KINGS ARMS YARD, THIRD FLOOR C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED LONDON EC2R 7AF Active Company formed on the 2021-09-07

Company Officers of BLUE MOTOR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ANDREW BARKER
Director 2017-06-12
ANDREW JOHN BROMFIELD
Director 2018-07-31
CHRISTOPHER NEIL JONES
Director 2015-06-01
SAMUEL ROBERT JONES
Director 2012-07-16
SEAN PIPER
Director 2017-06-12
MAKSYM SENCHYNA
Director 2017-03-01
TARUN SHARMA
Director 2014-09-30
STUART WILLIAMS
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HAMILTON
Company Secretary 2016-06-20 2017-08-14
SEAN PIPER
Company Secretary 2014-11-12 2016-06-20
RICHARD DAVID WILLIAM BANKS
Director 2012-07-16 2014-09-30
PETER CHARLES CRITCHLEY
Director 2012-12-01 2014-09-30
PAUL EDWARD HARE
Company Secretary 2008-09-30 2012-07-16
MAUREEN COEN
Director 2008-10-01 2012-07-16
LEONORA VERONICA DANIEL
Director 2008-10-01 2012-07-16
ROBBIN WILLIAM CONNER
Director 2010-09-23 2010-12-13
JOSHUA BORG
Director 2009-03-06 2010-09-23
ADRIAN JAMES CARR
Director 2009-03-06 2009-05-24
ADRIAN JAMES CARR
Director 2006-09-28 2009-02-06
BARRIE JOHN ALLEN
Company Secretary 2007-09-25 2008-09-30
RICHARD CHARLES MARRABLE BRYANT
Director 2006-07-07 2008-08-22
ROGER JOEL GEWOLB
Director 2006-07-26 2008-08-22
JAMES OLIVER MICHAEL BAMBER
Director 2006-07-07 2008-01-25
JEREMY LAWRENCE WEAVING
Company Secretary 2006-07-07 2007-09-25
DAWN WILLIAMSON
Company Secretary 2003-11-19 2006-07-07
ANDREW WANDESFORD PATER COMBER
Director 2002-07-04 2006-07-07
ANDREW RODNEY METCALFE WALL
Company Secretary 2002-07-04 2004-03-30
LANGLEY JOHN DAVIES
Company Secretary 1992-09-07 2002-07-04
DAWN WILLIAMSON
Company Secretary 2000-02-29 2002-07-04
LANGLEY JOHN DAVIES
Director 1992-09-07 2002-07-04
MICHAEL EVANS
Director 2000-05-01 2002-07-04
MARK BARRY
Company Secretary 1996-01-01 2000-02-29
MARK BARRY
Director 1996-01-01 2000-02-29
MARK ALLWOOD
Director 1998-04-01 1999-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-07 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANDREW BARKER HALLVILLE TECHNOLOGIES LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2017-07-04
ANDREW JOHN BROMFIELD 45 ST STEPHENS AVENUE LIMITED Director 2016-06-16 CURRENT 1997-11-21 Active
CHRISTOPHER NEIL JONES OLD LODGE SERVICES LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
SAMUEL ROBERT JONES OLD LODGE SERVICES LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
SAMUEL ROBERT JONES BLUE AUTO FINANCE LIMITED Director 2014-09-30 CURRENT 2014-08-04 Active
SAMUEL ROBERT JONES BLUE AUTO HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-08-01 Active
SAMUEL ROBERT JONES BLUE AND PARK GROUP LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK PERSONAL LOANS LIMITED Director 2012-07-16 CURRENT 2004-10-15 Dissolved 2016-07-05
SAMUEL ROBERT JONES GATEWAY CREDIT LIMITED Director 2012-07-16 CURRENT 2001-12-20 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK ACQUISITIONS LIMITED Director 2012-07-16 CURRENT 2006-05-09 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK FINANCE HOLDINGS LIMITED Director 2012-07-16 CURRENT 1993-02-08 Dissolved 2017-08-18
SAMUEL ROBERT JONES BLUE FINANCE HOLDINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2017-08-18
SAMUEL ROBERT JONES TREBARVETH ESTATE MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
SAMUEL ROBERT JONES DEVELOPMENT ASSOCIATES LIMITED Director 2009-04-14 CURRENT 2007-09-04 Active - Proposal to Strike off
SAMUEL ROBERT JONES WELL ALLEY LIMITED Director 2009-04-01 CURRENT 2000-03-24 Dissolved 2016-07-05
SAMUEL ROBERT JONES THE CREDIT CORPORATION LIMITED Director 2009-03-01 CURRENT 2004-12-20 Active
SAMUEL ROBERT JONES THE CREDIT CORPORATION ACQUISITIONS LTD Director 2005-12-15 CURRENT 2005-07-21 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK MOTOR FINANCE LIMITED Director 2005-12-15 CURRENT 2005-05-26 Dissolved 2017-08-18
TARUN SHARMA LENDCO LIMITED Director 2018-02-12 CURRENT 2018-01-30 Active
TARUN SHARMA SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2011-03-22 Active
TARUN SHARMA SPF PRIVATE CLIENTS LIMITED Director 2018-01-31 CURRENT 1998-12-04 Active
TARUN SHARMA LENDCO FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
TARUN SHARMA LENDCO HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
TARUN SHARMA JBR CAPITAL LIMITED Director 2015-01-21 CURRENT 2011-02-08 Active
TARUN SHARMA JBR AUTO SERVICES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
TARUN SHARMA JBR AUTO FINANCE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
TARUN SHARMA JBR AUTO HOLDINGS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
TARUN SHARMA BLUE AUTO FINANCE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
TARUN SHARMA BLUE AUTO HOLDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
TARUN SHARMA ALBEMARLE RESIDENTS LIMITED Director 2012-11-08 CURRENT 1993-09-15 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
2024-05-02DIRECTOR APPOINTED MARC ADRIAN REES-PRICE
2024-05-02DIRECTOR APPOINTED SIMON BARROW
2024-05-02DIRECTOR APPOINTED NAGA PRASHANTH TUMULURI
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SEAN PIPER
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT LOCK
2022-08-08DIRECTOR APPOINTED MR STEVE MARTIN GRICE
2022-08-08AP01DIRECTOR APPOINTED MR STEVE MARTIN GRICE
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-04-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MAKSYM SENCHYNA
2021-12-1614/12/21 STATEMENT OF CAPITAL GBP 59314433
2021-12-1614/12/21 STATEMENT OF CAPITAL GBP 59314433
2021-12-16SH0114/12/21 STATEMENT OF CAPITAL GBP 59314433
2021-09-20CH01Director's details changed for Mr Daniel Robert Lock on 2021-09-20
2021-09-01AP01DIRECTOR APPOINTED MR DANIEL ROBERT LOCK
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-09CH01Director's details changed for Mr Maksym Senchyna on 2021-07-01
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW BARKER
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027381870142
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-08-03PSC05Change of details for Blue Auto Finance as a person with significant control on 2016-07-04
2020-07-23CH01Director's details changed for Mr Sean Piper on 2017-06-12
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26AUDAUDITOR'S RESIGNATION
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-10RES01ADOPT ARTICLES 10/03/20
2020-01-17AP01DIRECTOR APPOINTED MR JOHN PATRICK STEIN
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027381870141
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027381870139
2019-07-17RES13Resolutions passed:
  • Facility agreement 21/06/2019
  • ADOPT ARTICLES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027381870140
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BROMFIELD
2019-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027381870138
2019-02-12AP01DIRECTOR APPOINTED MR TIKENDRA PATEL
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027381870139
2018-08-03AP01DIRECTOR APPOINTED MR ANDREW JOHN BROMFIELD
2018-08-02AAMDAmended full accounts made up to 2017-12-31
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027381870138
2017-08-14TM02Termination of appointment of Sarah Hamilton on 2017-08-14
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR CHARLES ANDREW BARKER
2017-06-13AP01DIRECTOR APPOINTED MR SEAN PIPER
2017-03-01AP01DIRECTOR APPOINTED MR MAKSYM SENCHYNA
2017-01-19CH01Director's details changed for Mr Stuart Williams on 2017-01-19
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 4000000
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-29AP03Appointment of Sarah Hamilton as company secretary on 2016-06-20
2016-06-29TM02Termination of appointment of Sean Piper on 2016-06-20
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 4000000
2015-07-31AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR STUART WILLIAMS
2015-07-01AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL JONES
2014-11-12AP03Appointment of Mr Sean Piper as company secretary on 2014-11-12
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-20RES01ADOPT ARTICLES 30/09/2014
2014-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 4000000
2014-10-16AR0112/07/14 FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR TARUN SHARMA
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROONEY
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRITCHLEY
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-17RES15CHANGE OF NAME 15/07/2014
2014-07-17CERTNMCOMPANY NAME CHANGED PARK MOTOR FINANCE LIMITED CERTIFICATE ISSUED ON 17/07/14
2014-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12LATEST SOC12/07/13 STATEMENT OF CAPITAL;GBP 4000000
2013-07-12AR0112/07/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 01/01/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 13/02/2013
2013-01-28AP01DIRECTOR APPOINTED MR PETER CHARLES CRITCHLEY
2013-01-28AP01DIRECTOR APPOINTED MR IAN PATRICK ROONEY
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 13/12/2012
2012-08-17AR0107/08/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 15/08/2012
2012-08-14AP01DIRECTOR APPOINTED SAMUEL ROBERT JONES
2012-08-14CH01CHANGE PERSON AS DIRECTOR
2012-08-14AP01DIRECTOR APPOINTED MR RICHARD DAVID WILLIAM BANKS
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD ENGLAND RH17 6AS ENGLAND
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD, ENGLAND, RH17 6AS, ENGLAND
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 135
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 137
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 136
2012-07-23MISCSECTION 519
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEVENS
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM ONE CABOT SQUARE LONDON E14 4QJ
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA KIMMEL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA DANIEL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN COEN
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM, ONE CABOT SQUARE, LONDON, E14 4QJ
2011-08-09AR0107/08/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AP01DIRECTOR APPOINTED CLAUDIA KIMMEL
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIN CONNER
2010-10-18AP01DIRECTOR APPOINTED ROBBIN WILLIAM CONNER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BORG
2010-08-09AR0107/08/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009
2009-08-11363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CARR
2009-04-05288aDIRECTOR APPOINTED ADRIAN CARR
2009-03-19288aDIRECTOR APPOINTED JOSHUA BORG
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MASASHI WASHIDA
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCWILLIAMS IV
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CARR
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR LOUISE MASON
2008-12-19288aDIRECTOR APPOINTED LOUISE MASON
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA KIMMEL
2008-10-22288aDIRECTOR APPOINTED PETER FRANCIS STEVENS
2008-10-22288aDIRECTOR APPOINTED LEONORA DANIEL
2008-10-22288aDIRECTOR APPOINTED MAUREEN COEN
2008-10-08288aDIRECTOR APPOINTED CLAUDIA KIMMEL
2008-10-08288aDIRECTOR APPOINTED MASASHI WASHIDA
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM PARK HOUSE 1 CASTLETON COURT FORTRAN ROAD CARDIFF SOUTH GLAMORGAN CF3 OLT
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY BARRIE ALLEN
2008-10-06288aSECRETARY APPOINTED PAUL EDWARD HARE
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER GEWOLB
2008-08-29288aDIRECTOR APPOINTED JOHN LAWRENCE MCWILLIAMS IV
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRYANT
Industry Information
SIC/NAIC Codes
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 BLUE MOTOR 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 BLUE MOTOR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 142
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 139
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCHEDULE OF ACCEPTED AGREEMENTS 1995-08-02 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1995-07-04 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS (DEPOSITED PURSUANT TO THE FIXED CHARGE DATED 1ST SEPTEMBER 1993 ("THE PRINCIPAL CHARGE")) 1995-06-19 Satisfied BANK OF WALES PLC
DEED OF VARIATION RELATING TO A CHARGE DATED 1ST SEPTEMBER 1993 1995-06-12 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS (DEPOSITED PURSUANT TO THE FIXED CHARGE DATED 1ST SEPTEMBER 1993) ("THE PRINCIPAL CHARGE") 1995-05-19 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS (DEPOSITED PURSUANT TO THE FIXED CHARGE DATED 1ST SEPTEMBER 1993) ("THE PRINCIPAL CHARGE") 1995-05-19 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE FIXED CHARGE DATED 1/1/93 1995-04-25 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1995-03-27 Satisfied BANK OF WALES PLC,
SCHEDULE OF ACCEPTED AGREEMENTS 1995-02-23 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1995-01-25 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS PURSUANT TO THE FIXED CHARGE DATED 1ST SEPTEMBER 1993 (THE PRINCIPAL CHARGE) 1995-01-06 Satisfied BANK OF WALES PLC
CHARGE 1994-12-30 Satisfied G.S THOMAS
SCHEDULE OF ACCEPTED AGREEMENTS 1994-11-21 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1994-10-18 Satisfied BANK OF WALES PLC
FIXED CHARGE 1994-09-26 Satisfied SINA MARY CASE
SCHEDULE OF AGREEMENTS DEPOSITED PURSUANT TO THE PRINCIPAL CHARGE 1994-09-20 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1994-08-18 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1994-07-21 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS 1994-06-09 Satisfied BANK OF WALES PLC
SCHEDULE 1994-05-16 Satisfied BANK OF WALES PLC
SCHEDULE OF AGREEMENTS 1994-05-01 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE FIXED CHARGE 1994-03-21 Satisfied BANK OF WALES PLC
SCHEDULE 1994-03-03 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO A FIXED CHARGE 1994-01-01 Satisfied BANK OF WALES PLC
FIXED CHARGE 1993-11-15 Satisfied GILBERT STANLEY THOMAS
SCHEDULE 1993-11-01 Satisfied BANK OF WALES PLC
SCHEDULE 1993-10-26 Satisfied BANK OF WALES PLC
FIXED CHARGE 1993-09-01 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS, 1993-09-01 Satisfied BANK OF WALES PLC,
Filed Financial Reports
Annual Accounts
2013-12-31

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 BLUE MOTOR FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BLUE MOTOR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE MOTOR FINANCE LIMITED
Trademarks
We have not found any records of BLUE MOTOR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE MOTOR FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as BLUE MOTOR FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for BLUE MOTOR FINANCE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE 115 PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 3,650
SUITE 116 PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 3,600
SUITE 117 PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 2,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE MOTOR 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 BLUE MOTOR 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.