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

DOVEDALE PROPERTIES LIMITED

4 THE CORNER HOUSE, 4 BEAUMONT ROAD, CHURCH STRETTON, SY6 6BN,
Company Registration Number
06072981
Private Limited Company
Active

Company Overview

About Dovedale Properties Ltd
DOVEDALE PROPERTIES LIMITED was founded on 2007-01-30 and has its registered office in Church Stretton. The organisation's status is listed as "Active". Dovedale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOVEDALE PROPERTIES LIMITED
 
Legal Registered Office
4 THE CORNER HOUSE
4 BEAUMONT ROAD
CHURCH STRETTON
SY6 6BN
Other companies in DY5
 
Filing Information
Company Number 06072981
Company ID Number 06072981
Date formed 2007-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126011760  
Last Datalog update: 2023-12-07 01:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEDALE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   S.A. ACC'Y LIMITED   SAG3 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 DOVEDALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SMITHYMAN
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SMITHYMAN
Director 2017-03-20 2017-06-06
HAYLEY JAYNE SMITHYMAN
Director 2015-07-14 2016-06-09
KEVIN PAUL ALLAN
Company Secretary 2010-06-29 2015-07-31
COLIN SMITHYMAN
Director 2015-06-23 2015-07-14
JUDITH SMITHYMAN
Director 2010-07-01 2015-06-23
RANDLE HAWKINS
Director 2010-06-29 2010-07-01
RANDALL HAWKINS
Company Secretary 2007-01-30 2010-06-29
KEVIN PAUL ALLAN
Director 2009-05-22 2010-06-29
STEPHEN JOHN HUNT
Director 2007-01-30 2009-05-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-30 2007-01-30
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-30 2007-01-30

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
2023-11-2731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-17Notice of ceasing to act as receiver or manager
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729810019
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729810020
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729810021
2023-03-06Notice of ceasing to act as receiver or manager
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 060729810026
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 060729810027
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 060729810028
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Liquidation appointment of receiver
2022-08-30RM01Liquidation appointment of receiver
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
2019-02-13DISS40Compulsory strike-off action has been discontinued
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14DISS40Compulsory strike-off action has been discontinued
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-13PSC04Change of details for Miss Hayley Jayne Smithyman as a person with significant control on 2018-01-30
2018-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-22ANNOTATIONOther
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810025
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729810023
2017-08-23AA31/01/16 TOTAL EXEMPTION SMALL
2017-08-23AA31/01/16 TOTAL EXEMPTION SMALL
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITHYMAN
2017-03-22AP01DIRECTOR APPOINTED MR COLIN SMITHYMAN
2017-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY JANE SMITHYMAN
2016-06-09AP01DIRECTOR APPOINTED MRS JUDITH SMITHYMAN
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810024
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITHYMAN
2015-09-15AP01DIRECTOR APPOINTED MISS HAYLEY SMITHYMAN
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KEVIN ALLAN
2015-06-23AP01DIRECTOR APPOINTED MR COLIN SMITHYMAN
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITHYMAN
2015-04-22AA31/01/14 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0130/01/15 FULL LIST
2014-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 060729810023
2014-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 060729810022
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810023
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810022
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810021
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810019
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810020
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0130/01/14 FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729810018
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-06AR0130/01/13 FULL LIST
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-11-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-07AR0130/01/12 FULL LIST
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-26AR0128/02/11 FULL LIST
2011-05-26AR0126/02/11 FULL LIST
2011-02-03AR0130/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-02AP01DIRECTOR APPOINTED MRS JUDITH SMITHYMAN
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RANDLE HAWKINS
2010-06-30AP01DIRECTOR APPOINTED MR RANDLE HAWKINS
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY RANDALL HAWKINS
2010-06-29AP03SECRETARY APPOINTED MR KEVIN PAUL ALLAN
2010-02-15AR0130/01/10 FULL LIST
2009-10-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-27288aDIRECTOR APPOINTED KEVIN ALLAN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HUNT
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-13363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14288bSECRETARY RESIGNED
2007-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DOVEDALE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2016-11-01
Petitions to Wind Up (Companies)2016-02-23
Fines / Sanctions
No fines or sanctions have been issued against DOVEDALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-05 Outstanding BLACK COUNTRY COMMERCIALS LIMITED
2016-02-04 Outstanding MJR SERVICES LTD
2014-06-11 Satisfied YASIR AKBAR
2014-04-10 PART of the property or undertaking has been released from charge GARY NICHOLAS
2014-04-02 Outstanding SHAWBROOK BANK LIMITED
2014-04-02 Outstanding SHAWBROOK BANK LIMITED
2014-04-02 Outstanding SHAWBROOK BANK LIMITED
2013-12-10 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2013-01-09 Outstanding ALDERMORE BANK PLC
MORTGAGE WITH FLOATING CHARGE 2013-01-09 Outstanding ALDERMORE BANK PLC
MORTGAGE WITH FLOATING CHARGE 2013-01-09 Outstanding ALDERMORE BANK PLC
MORTGAGE 2012-12-21 Outstanding ALDERMORE BANK PLC
MORTGAGE 2012-12-21 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2012-09-18 Outstanding GARY NICHOLAS AND MARILYN NICHOLAS
MORTGAGE WITH FLOATING CHARGE 2011-12-30 Outstanding ALDERMORE BANK PLC
DEBENTURE 2011-12-30 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2011-12-29 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2009-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31

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 DOVEDALE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DOVEDALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVEDALE PROPERTIES LIMITED
Trademarks
We have not found any records of DOVEDALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEDALE PROPERTIES 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 (56302 - Public houses and bars) as DOVEDALE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOVEDALE PROPERTIES 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.
Legal Notices/Action
Initiating party DUDLEY METROPOLITAN BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyDOVEDALE PROPERTIES LTDEvent Date2016-01-11
SolicitorGreenhalgh Kerr Solicitors Ltd
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2014 A Petition to wind up the above-named Company of Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE , presented on 11 January 2016 by DUDLEY METROPOLITAN BOROUGH COUNCIL of The Council House, Priory Road, Dudley DY1 1HF , claiming to be a Creditor of the Company, will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 7 March 2016 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEDALE PROPERTIES 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 DOVEDALE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1