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

NEWABLE COMMERCIAL FINANCE LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
07474588
Private Limited Company
Active

Company Overview

About Newable Commercial Finance Ltd
NEWABLE COMMERCIAL FINANCE LIMITED was founded on 2010-12-21 and has its registered office in London. The organisation's status is listed as "Active". Newable Commercial Finance Limited is a Private Limited Company registered in ENGLAND 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
NEWABLE COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in SM7
 
Previous Names
ST GEORGES COMMERCIAL FINANCE LTD06/07/2018
Filing Information
Company Number 07474588
Company ID Number 07474588
Date formed 2010-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 12:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE COMMERCIAL 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 NEWABLE COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN WILLIAM DADDS
Director 2010-12-21
CHRISTOPHER JOHN MANSON
Director 2018-06-01
PHILIP JOHN REYNOLDS
Director 2018-06-01
MICHAEL BERNARD WALSH
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANN DADDS
Director 2012-04-06 2018-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN WILLIAM DADDS ST GEORGES PROPERTY FINANCE SURREY LTD Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
ADRIAN WILLIAM DADDS ANDERSON HARRIS WILLS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
ADRIAN WILLIAM DADDS ST. GEORGE FINANCE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2013-09-10
CHRISTOPHER JOHN MANSON NEWABLE EQUITY LIMITED Director 2018-01-05 CURRENT 2017-09-26 Active
CHRISTOPHER JOHN MANSON NEWABLE EVENTS LIMITED Director 2017-11-14 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE PRIVATE INVESTING LIMITED Director 2017-04-01 CURRENT 2000-11-07 Active
CHRISTOPHER JOHN MANSON NEWABLE CAPITAL LIMITED Director 2017-04-01 CURRENT 2009-10-17 Active
CHRISTOPHER JOHN MANSON NEWABLE CAPITAL VENTURES LIMITED Director 2017-04-01 CURRENT 2009-11-26 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE CAPITAL GROUP LIMITED Director 2017-04-01 CURRENT 2009-10-23 Active
MICHAEL BERNARD WALSH MAVEN COGNITION LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-01-2430/12/22 STATEMENT OF CAPITAL GBP 3000000
2023-01-24SH0130/12/22 STATEMENT OF CAPITAL GBP 3000000
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES THOMPSON
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES THOMPSON
2022-08-05AP01DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2022-07-12SH0130/06/22 STATEMENT OF CAPITAL GBP 2700000
2021-12-2930/11/21 STATEMENT OF CAPITAL GBP 2500000
2021-12-29SH0130/11/21 STATEMENT OF CAPITAL GBP 2500000
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-11-23SH0131/10/21 STATEMENT OF CAPITAL GBP 2250000
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27SH0130/09/21 STATEMENT OF CAPITAL GBP 1800000
2021-10-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30RP04SH01Second filing of capital allotment of shares GBP1,800,000
2021-09-28SH0128/09/21 STATEMENT OF CAPITAL GBP 1800000
2021-02-02SH0104/01/21 STATEMENT OF CAPITAL GBP 1750000
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26SH0130/09/20 STATEMENT OF CAPITAL GBP 1000000
2020-01-28SH0131/12/19 STATEMENT OF CAPITAL GBP 550100
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29AA01Previous accounting period shortened from 31/05/19 TO 31/03/19
2019-08-29AA01Previous accounting period shortened from 31/05/19 TO 31/03/19
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAM DADDS
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAM DADDS
2019-07-26SH0130/06/19 STATEMENT OF CAPITAL GBP 250100
2019-07-26SH0130/06/19 STATEMENT OF CAPITAL GBP 250100
2019-02-07AAMDAmended mirco entity accounts made up to 2018-05-31
2019-02-07AAMDAmended mirco entity accounts made up to 2018-05-31
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-21AA01Previous accounting period shortened from 31/12/18 TO 31/05/18
2018-07-06RES15CHANGE OF NAME 06/07/2018
2018-07-06CERTNMCompany name changed st georges commercial finance LTD\certificate issued on 06/07/18
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 4 Eastgate Banstead Surrey SM7 1RN
2018-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2018-06-11AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2018-06-11AP01DIRECTOR APPOINTED MR PHILIP JOHN REYNOLDS
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN DADDS
2018-06-11PSC02Notification of Newable Lending Limited as a person with significant control on 2018-06-01
2018-06-11PSC07CESSATION OF RACHEL DADDS AS A PSC
2018-06-11PSC07CESSATION OF ADRIAN DADDS AS A PSC
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074745880003
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074745880002
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074745880003
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mrs Rachel Ann Dadds on 2015-12-01
2016-01-11CH01Director's details changed for Mrs Rachel Ann Dadds on 2015-12-01
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074745880002
2014-06-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-23AR0121/12/13 FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 4 EASTGATE BANSTEAD SURREY SM7 1RN UNITED KINGDOM
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 69 WORDSWORTH DRIVE SUTTON SURREY SM3 8HE ENGLAND
2013-04-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0121/12/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MRS RACHEL ANN DADDS
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-14AR0121/12/11 FULL LIST
2010-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWABLE COMMERCIAL 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 NEWABLE COMMERCIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding ADRIAN DADDS AS TRUSTEE OF ST GEORGES COMMERCIAL PENSION SCHEME
2014-12-23 Outstanding ADRIAN DADDS AS TRUSTEE OF THE ST GEORGES COMMERCIAL PENSION SCHEME
DEBENTURE 2012-05-01 Outstanding TRUSTEES OF ST GEORGES COMMERCIAL PENSION SCHEME
Creditors
Creditors Due Within One Year 2012-01-01 £ 74,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31

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 NEWABLE COMMERCIAL FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 59,559
Current Assets 2012-01-01 £ 61,128
Debtors 2012-01-01 £ 1,569
Fixed Assets 2012-01-01 £ 13,659
Shareholder Funds 2012-01-01 £ 474
Tangible Fixed Assets 2012-01-01 £ 13,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWABLE COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE COMMERCIAL FINANCE LIMITED
Trademarks
We have not found any records of NEWABLE COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWABLE COMMERCIAL 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 NEWABLE COMMERCIAL 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
No properties were found where NEWABLE COMMERCIAL 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 NEWABLE COMMERCIAL 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 NEWABLE COMMERCIAL 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.