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

BILLING FINANCE GROUP LIMITED

BILLING HOUSE THE CAUSEWAY, GREAT BILLING, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 9EX,
Company Registration Number
08237155
Private Limited Company
Active

Company Overview

About Billing Finance Group Ltd
BILLING FINANCE GROUP LIMITED was founded on 2012-10-02 and has its registered office in Northampton. The organisation's status is listed as "Active". Billing Finance Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BILLING FINANCE GROUP LIMITED
 
Legal Registered Office
BILLING HOUSE THE CAUSEWAY
GREAT BILLING
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 9EX
Other companies in NN3
 
Previous Names
SEEBECK 81 LIMITED07/11/2012
Filing Information
Company Number 08237155
Company ID Number 08237155
Date formed 2012-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 13:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLING FINANCE GROUP 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 BILLING FINANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
LOUISE DOCKER
Director 2017-11-29
JAMES MACKANESS
Director 2013-06-21
OLIVER JAMES MACKANESS
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE DOCKER
Director 2013-06-21 2013-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE DOCKER PERSHORE MARKETS LIMITED Director 2017-11-30 CURRENT 2012-10-02 Active
LOUISE DOCKER A.J.MACKANESS LIMITED Director 2003-07-01 CURRENT 1946-05-04 Active
JAMES MACKANESS PERSHORE MARKETS LIMITED Director 2013-06-21 CURRENT 2012-10-02 Active
JAMES MACKANESS A J MACKANESS GROUP LIMITED Director 2013-06-21 CURRENT 2012-10-02 Active
JAMES MACKANESS SEEBECK 78 LIMITED Director 2012-12-14 CURRENT 2012-10-02 Dissolved 2014-10-16
JAMES MACKANESS WAVERMACE DEVELOPMENTS LIMITED Director 2012-07-01 CURRENT 1987-01-08 Active
JAMES MACKANESS A J MACKANESS HOLDINGS LIMITED Director 2005-08-17 CURRENT 2005-08-08 Active
JAMES MACKANESS BILLING FINANCE LIMITED Director 1992-04-23 CURRENT 1983-01-21 Active
JAMES MACKANESS PERSHORE HIGH STREET LIMITED Director 1991-08-03 CURRENT 1962-10-31 Active
JAMES MACKANESS A.J.MACKANESS LIMITED Director 1991-04-23 CURRENT 1946-05-04 Active
OLIVER JAMES MACKANESS SEEBECK 78 LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-10-16
OLIVER JAMES MACKANESS PERSHORE MARKETS LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
OLIVER JAMES MACKANESS A J MACKANESS GROUP LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
OLIVER JAMES MACKANESS A J MACKANESS HOLDINGS LIMITED Director 2005-08-17 CURRENT 2005-08-08 Active
OLIVER JAMES MACKANESS BILLING FINANCE LIMITED Director 2004-04-04 CURRENT 1983-01-21 Active
OLIVER JAMES MACKANESS A.J.MACKANESS LIMITED Director 2004-04-04 CURRENT 1946-05-04 Active
OLIVER JAMES MACKANESS PERSHORE HIGH STREET LIMITED Director 2002-10-02 CURRENT 1962-10-31 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
2023-10-13AUDITOR'S RESIGNATION
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR JAMES MACKANESS
2023-06-30CESSATION OF JAMES MACKANESS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21Change of share class name or designation
2023-04-20Particulars of variation of rights attached to shares
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082371550006
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082371550005
2022-04-28Change of details for Mr Oliver James Mackaness as a person with significant control on 2022-04-22
2022-04-28PSC04Change of details for Mr Oliver James Mackaness as a person with significant control on 2022-04-22
2022-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-12-22DIRECTOR APPOINTED MR PETER MINTER
2021-12-22AP01DIRECTOR APPOINTED MR PETER MINTER
2021-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-07-08AP01DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-02-19SH0104/02/21 STATEMENT OF CAPITAL GBP 2970.505
2021-02-19MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03AP03Appointment of Mr Laoiseach O’Loingsigh as company secretary on 2021-02-03
2020-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DOCKER
2020-10-29SH0111/02/20 STATEMENT OF CAPITAL GBP 2882.268
2020-10-29SH02Sub-division of shares on 2020-10-16
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub division 16/10/2020
  • Resolution of adoption of Articles of Association
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-10-31CH01Director's details changed for Mrs Louise Docker on 2018-10-30
2018-10-31PSC04Change of details for Mr Oliver James Mackaness as a person with significant control on 2018-10-30
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-12-04AP01DIRECTOR APPOINTED MRS LOUISE DOCKER
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, NO UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2824.62
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082371550004
2016-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-02-12RES01ADOPT ARTICLES 12/02/16
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2824.62
2015-10-15AR0102/10/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082371550002
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2824.62
2014-10-06AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082371550003
2014-01-31AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DOCKER
2013-10-08AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MRS LOUISE DOCKER
2013-07-09RES13OMNIBUS GUARANTEE AND SET OFF AGREEMENT 21/06/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2013-07-09AP01DIRECTOR APPOINTED MR JAMES MACKANESS
2013-07-09SH0121/06/13 STATEMENT OF CAPITAL GBP 2824.62
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082371550002
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-07RES15CHANGE OF NAME 18/10/2012
2012-11-07CERTNMCOMPANY NAME CHANGED SEEBECK 81 LIMITED CERTIFICATE ISSUED ON 07/11/12
2012-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BILLING FINANCE GROUP 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 BILLING FINANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2014-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2013-07-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-01-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 BILLING FINANCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BILLING FINANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLING FINANCE GROUP LIMITED
Trademarks
We have not found any records of BILLING FINANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLING FINANCE GROUP 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 (70100 - Activities of head offices) as BILLING FINANCE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BILLING FINANCE GROUP 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 BILLING FINANCE GROUP 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 BILLING FINANCE GROUP 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.