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

NOVUS FINANCE LTD

HUNSWORTH LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UJ,
Company Registration Number
06537417
Private Limited Company
Active

Company Overview

About Novus Finance Ltd
NOVUS FINANCE LTD was founded on 2008-03-18 and has its registered office in Cleckheaton. The organisation's status is listed as "Active". Novus Finance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOVUS FINANCE LTD
 
Legal Registered Office
HUNSWORTH LANE
CLECKHEATON
WEST YORKSHIRE
BD19 3UJ
Other companies in BD19
 
Filing Information
Company Number 06537417
Company ID Number 06537417
Date formed 2008-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:04:09
Primary Source:Companies House
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 NOVUS FINANCE LTD
The following companies were found which have the same name as NOVUS FINANCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Novus Finance, LLC Delaware Unknown
NOVUS FINANCE PTY LTD VIC 3095 Active Company formed on the 2017-10-13

Company Officers of NOVUS FINANCE LTD

Current Directors
Officer Role Date Appointed
MICHAEL BOARDMAN
Company Secretary 2017-12-18
MARK NICHOLAS HORTON
Director 2014-07-31
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
Director 2014-05-01
JON STOKES
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW CROSSLEY
Company Secretary 2013-07-01 2017-11-03
IAN ROBERT DUGAN
Director 2014-07-31 2015-01-19
PHILIP JOHN KELSHAW
Director 2010-12-01 2014-07-31
REMI TOLEDANO
Director 2008-03-18 2014-07-31
GREG ENGLISH
Director 2012-09-27 2014-04-22
STANLEY WILLIAM HARPER
Company Secretary 2010-12-01 2013-07-01
DAVID COOPER MITCHELL
Director 2010-12-01 2013-07-01
FINANCIERE DE SIAM SAS
Director 2008-03-18 2012-06-27
JEAN FRANCOIS MALLINJOUD
Company Secretary 2008-03-18 2010-12-01
JEAN FRANCOIS MALLINJOUD
Director 2008-03-18 2010-12-01
SIMON JON WINFIELD
Director 2008-04-04 2010-08-04
MARK NEAL
Director 2008-04-04 2009-12-31
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-03-18 2008-03-18
INSTANT COMPANIES LIMITED
Director 2008-03-18 2008-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS HORTON FLEXITALLIC UK LTD Director 2017-07-07 CURRENT 2017-07-07 Active
MARK NICHOLAS HORTON NOVUS HOLDINGS LIMITED Director 2016-09-01 CURRENT 2003-11-13 Active
MARK NICHOLAS HORTON NOVUS SEALING LIMITED Director 2016-09-01 CURRENT 1977-10-20 Active
MARK NICHOLAS HORTON NEW-SEAL GASKET LTD Director 2014-12-23 CURRENT 2011-05-16 Active
MARK NICHOLAS HORTON NEWSEAL FINANCE LIMITED Director 2014-12-23 CURRENT 2011-08-16 Active
MARK NICHOLAS HORTON SEALEX LIMITED Director 2014-12-23 CURRENT 1982-08-09 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS FLEXITALLIC UK LTD Director 2017-07-07 CURRENT 2017-07-07 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NEW-SEAL GASKET LTD Director 2014-12-23 CURRENT 2011-05-16 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NEWSEAL FINANCE LIMITED Director 2014-12-23 CURRENT 2011-08-16 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS SEALEX LIMITED Director 2014-12-23 CURRENT 1982-08-09 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NOVUS HOLDINGS LIMITED Director 2014-07-31 CURRENT 2003-11-13 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NOVUS SEALING LIMITED Director 2014-07-31 CURRENT 1977-10-20 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
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR LANE HEATH WALKER
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JON STOKES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065374170008
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065374170006
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065374170005
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065374170007
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-22AP03Appointment of Michael Boardman as company secretary on 2017-12-18
2017-11-13TM02Termination of appointment of Mark Andrew Crossley on 2017-11-03
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2200014
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS / 23/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON STOKES / 23/05/2016
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2200014
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2200014
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR JON STOKES
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DUGAN
2015-01-15RES13Resolutions passed:<ul><li>Company business 22/04/2014</ul>
2015-01-09AP01DIRECTOR APPOINTED MR IAN ROBERT DUGAN
2014-12-31AP01DIRECTOR APPOINTED MR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GREG ENGLISH
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR REMI TOLEDANO
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KELSHAW
2014-12-31AP01DIRECTOR APPOINTED MR MARK NICHOLAS HORTON
2014-10-31MISCSEC 519
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AR0118/03/14 FULL LIST
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY STANLEY HARPER
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2014-01-15AP03SECRETARY APPOINTED MR MARK ANDREW CROSSLEY
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-07-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-07-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065374170006
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065374170005
2013-03-19AR0118/03/13 FULL LIST
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-15AP01DIRECTOR APPOINTED GREG ENGLISH
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FINANCIERE DE SIAM SAS
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0118/03/12 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23RES01ALTER ARTICLES 09/11/2011
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-10AR0118/03/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AP03SECRETARY APPOINTED STANLEY WILLIAM HARPER
2010-12-30TM02APPOINTMENT TERMINATED, SECRETARY JEAN MALLINJOUD
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MALLINJOUD
2010-12-30AP01DIRECTOR APPOINTED PHILLIP KELSHAW
2010-12-30AP01DIRECTOR APPOINTED DAVID COOPER MITCHELL
2010-12-01AR0105/08/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WINFIELD
2010-04-07AR0118/03/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEAL
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-19225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-07-0788(2)AD 20/05/08 GBP SI 9@1=9 GBP IC 2200005/2200014
2008-07-0788(2)AD 20/05/08 GBP SI 5@1=5 GBP IC 2200000/2200005
2008-04-23RES04GBP NC 1000/10000000 04/04/2008
2008-04-23123NC INC ALREADY ADJUSTED 04/04/08
2008-04-23RES01ADOPT ARTICLES 04/04/2008
2008-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-23RES12VARYING SHARE RIGHTS AND NAMES
2008-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-23288aDIRECTOR APPOINTED SIMON JON WINFIELD
2008-04-23288aDIRECTOR APPOINTED MARK RICHARDSON NEAL
2008-04-2388(2)AD 04/04/08 GBP SI 2199999@1=2199999 GBP IC 1/2200000
2008-04-18288aDIRECTOR APPOINTED FINANCIERE DE SIAM SAS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM PO BOX 3 MARSH WORKS DEWSBURY ROAD CLECKHEATON WEST YORKSHIRE BD19 5BT
2008-04-09288aDIRECTOR AND SECRETARY APPOINTED JEAN FRANCOIS MALLINJOUD
2008-04-09288aDIRECTOR APPOINTED REMI TOLEDANO
2008-03-18New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to NOVUS FINANCE LTD 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 NOVUS FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-17 Outstanding PRESENCE ET INITIATIVE
2013-07-17 Outstanding PRESENCE ET INITIATIVE
SHARE CHARGE 2012-12-28 ALL of the property or undertaking has been released from charge PRESENCE ET INITIATIVE (AS SECURITY AGENT)
SECOND RANKING PLEDGE AGREEMENT 2012-12-28 ALL of the property or undertaking has been released from charge PRESENCE ET INITIATIVE (THE "CUSTODIAN" FOR THE SECURED PARTIES)
PLEDGE AGREEMENT 2012-01-26 ALL of the property or undertaking has been released from charge PRESENCE ET INITIATIVE (THE "CUSTODIAN" FOR THE SECURED PARTIES)
SHARE CHARGE 2011-11-21 ALL of the property or undertaking has been released from charge PRESENCE ET INITIATIVE FOR ITSELF AND AS TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
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 NOVUS FINANCE LTD

Intangible Assets
Patents
We have not found any records of NOVUS FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NOVUS FINANCE LTD
Trademarks
We have not found any records of NOVUS FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVUS FINANCE LTD. 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 (64202 - Activities of production holding companies) as NOVUS FINANCE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NOVUS FINANCE LTD 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 NOVUS FINANCE LTD 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 NOVUS FINANCE LTD 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.
    Other companies at postcode BD19 3UJ