ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALDERMORE INVOICE FINANCE (OXFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02129734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALDERMORE INVOICE FINANCE (OXFORD) LIMITED located?

    Registered Office Address
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABSOLUTE INVOICE FINANCE (OXFORD) LIMITEDSep 14, 2009Sep 14, 2009
    CATTLES INVOICE FINANCE (OXFORD) LIMITEDJan 22, 2001Jan 22, 2001
    ARGENT COMMERCIAL SERVICES LIMITEDSep 01, 1993Sep 01, 1993
    MADDOX FACTORING (UK) LIMITEDSep 25, 1987Sep 25, 1987
    HONEYTOWER FINANCIAL LIMITEDMay 08, 1987May 08, 1987

    What are the latest accounts for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ralph Douglas Coates as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Mary Claire Cordell as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD

    1 pagesAD02

    Change of details for Aldermore Invoice Finance Limited as a person with significant control on Jun 21, 2021

    2 pagesPSC05

    Appointment of Steven Martin Cooper as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Phillip Monks as a director on May 07, 2021

    1 pagesTM01

    Registered office address changed from 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on Nov 29, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mary Claire Cordell as a director on Feb 24, 2020

    2 pagesAP01

    Termination of appointment of Christopher James Mack as a director on Jan 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Anchna Devi as a secretary on Dec 12, 2018

    1 pagesTM02

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Ralph Douglas
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    United KingdomBritishChief Financial Officer295445240001
    COOPER, Steven Martin
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    EnglandBritishDirector283034220001
    COLLINS, Mark William Gerard
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    Secretary
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    BritishDirector48975410001
    DEVI, Anchna
    Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st Floor
    Secretary
    Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st Floor
    244569860001
    DOHERTY, Patrick Joseph
    6 Elveley Drive
    West Ella
    HU10 7RU Hull
    East Yorkshire
    Secretary
    6 Elveley Drive
    West Ella
    HU10 7RU Hull
    East Yorkshire
    British33917320001
    PRICE, Gareth Rutherford
    23 Groves Lea
    Mortimer
    RG7 3SS Reading
    Berkshire
    Secretary
    23 Groves Lea
    Mortimer
    RG7 3SS Reading
    Berkshire
    BritishDirector14005720001
    ROBERTSON, Stella
    The Meads
    171 Icknield Way
    LU3 2BX Luton
    Bedfordshire
    Secretary
    The Meads
    171 Icknield Way
    LU3 2BX Luton
    Bedfordshire
    British4266130003
    SIMPSON, Dionne Jane Patricia
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    Secretary
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    British158884570002
    SPENCER, Rachel Louise
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Secretary
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    195515320001
    TODD, Roland Charles William
    Laithe House
    Wheldrake Lane Crockey Hill
    YO19 4SQ York
    Secretary
    Laithe House
    Wheldrake Lane Crockey Hill
    YO19 4SQ York
    British69544190003
    WYNN, Andrew
    Aberaman
    Emmergreen
    RG4 8LD Reading
    34
    Berkshire
    Secretary
    Aberaman
    Emmergreen
    RG4 8LD Reading
    34
    Berkshire
    British146157260001
    AUSTIN, Martin Joseph Terence
    16 Dale Road
    KT12 2PY Walton On Thames
    Surrey
    Director
    16 Dale Road
    KT12 2PY Walton On Thames
    Surrey
    EnglandBritishDirector160195460001
    BAYES, Maurice Arthur
    25 The Avenue
    SM2 7QA Sutton
    Surrey
    Director
    25 The Avenue
    SM2 7QA Sutton
    Surrey
    BritishBank Manager43642070001
    BLAGG, Carl James
    27 Preston Road
    Bilton
    HU11 4DE Hull
    North Humberside
    Director
    27 Preston Road
    Bilton
    HU11 4DE Hull
    North Humberside
    BritishExecutive29799890002
    CAPLETON, Alan
    37 Gainsborough Drive
    Lawford
    CO11 2LF Manningtree
    Essex
    Director
    37 Gainsborough Drive
    Lawford
    CO11 2LF Manningtree
    Essex
    BritishCompany Director43642120002
    CLAPPISON, Grant
    4 Westella Road
    Kirkella
    HU10 7QE Hull
    East Yorkshire
    Director
    4 Westella Road
    Kirkella
    HU10 7QE Hull
    East Yorkshire
    BritishFinance Director8259030001
    CLARKE, Andrew
    18 Silver Birches
    RG41 4YZ Barkham
    Berkshire
    Director
    18 Silver Birches
    RG41 4YZ Barkham
    Berkshire
    BritishDirector125897480001
    COLLINS, Mark William Gerard
    Whitelow House Farm
    Whitelow Lane
    S17 3AG Dore, Sheffield
    South Yorkshire
    Director
    Whitelow House Farm
    Whitelow Lane
    S17 3AG Dore, Sheffield
    South Yorkshire
    United KingdomBritishDirector48975410002
    CORDELL, Mary Claire
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United Kingdom
    EnglandBritishChief Financial Officer267439210001
    CORR, James Joseph
    Wold View, Rolling Hills
    Goodmanham
    YO43 3JD York
    North Yorkshire
    Director
    Wold View, Rolling Hills
    Goodmanham
    YO43 3JD York
    North Yorkshire
    United KingdomScottishDirector71059010001
    CRAN, John Edward Gordon
    Burn Croft Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    Director
    Burn Croft Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    EnglandBritishDirector92963420001
    CRAWFORD, Douglas John
    Tigh An Allt
    Old Perth Road
    KY13 9YA Milnathort
    Perth
    Director
    Tigh An Allt
    Old Perth Road
    KY13 9YA Milnathort
    Perth
    United KingdomBritishDirector260884810001
    CUMMINE, Ian Stephen
    18 Stamford Road
    Oakham
    LE15 6JA Rutland
    Leicestershire
    Director
    18 Stamford Road
    Oakham
    LE15 6JA Rutland
    Leicestershire
    EnglandBritishDirector146040540001
    DRUMMOND SMITH, James Robert
    Calle Parque 75
    28120 Ciudad Santo Domingo
    Algete
    Madrid
    Spain
    Director
    Calle Parque 75
    28120 Ciudad Santo Domingo
    Algete
    Madrid
    Spain
    SpainBritishDirector138241950001
    EAST, Robert David
    High Street
    Ecton
    NN6 0QB Northampton
    The Carriage House 66
    Northamptonshire
    Director
    High Street
    Ecton
    NN6 0QB Northampton
    The Carriage House 66
    Northamptonshire
    United KingdomBritishDirector139638400001
    ERRINGTON, Neal
    Yew Close
    RG41 4AF Wokingham
    5
    Berkshire
    Director
    Yew Close
    RG41 4AF Wokingham
    5
    Berkshire
    EnglandBritishCompany Director141826710001
    HARLOW, Ian
    31 Dingle Road
    Middleton
    M24 1WF Manchester
    Lancashire
    Director
    31 Dingle Road
    Middleton
    M24 1WF Manchester
    Lancashire
    United KingdomBritishDirector18468090001
    HERNAMAN, Mark Richard
    141 Glencoe Road
    UB4 9SN Hayes
    Middlesex
    Director
    141 Glencoe Road
    UB4 9SN Hayes
    Middlesex
    BritishDirector36121270001
    HOWE, Trevor Bruce
    7 Charlotte Street
    M1 4DZ Manchester
    St James House
    Greater Manchester
    Director
    7 Charlotte Street
    M1 4DZ Manchester
    St James House
    Greater Manchester
    EnglandEnglishDirector72313700001
    HYND, Ian Alexander
    1 Jaundrells Close
    BH25 6AY New Milton
    Hampshire
    Director
    1 Jaundrells Close
    BH25 6AY New Milton
    Hampshire
    BritishDirector102044550001
    MACK, Christopher James
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Director
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    EnglandBritishDirector159050870003
    MAHON, Sean Patrick Lauritson, Mr.
    41 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    Director
    41 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    EnglandBritishDirector71851510001
    MCINTYRE, Peter Alexander
    50 Duke Street
    SL4 1SQ Windsor
    Berkshire
    Director
    50 Duke Street
    SL4 1SQ Windsor
    Berkshire
    EnglandBritishCompany Director114965000001
    MELODY, Helen Mary
    30 Challener Road
    HP12 4PW High Wycombe
    Buckinghamshire
    Director
    30 Challener Road
    HP12 4PW High Wycombe
    Buckinghamshire
    BritishCompany Director69963890002
    MONKS, Phillip
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Director
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    EnglandBritishDirector138758910001

    Who are the persons with significant control of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldermore Invoice Finance Limited
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D
    England
    Apr 06, 2016
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number02483505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0