Company NamePurchase Finance Company Limited
Company StatusActive
Company Number00240631
CategoryPrivate Limited Company
Incorporation Date27 June 1929(94 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Arthur Robert Heygate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(66 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressLitchborough Hall
Banbury Road, Litchborough
Towcester
Northamptonshire
NN12 8JF
Director NameMr George David Marriage
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(78 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleFlour Miller
Country of ResidenceEngland
Correspondence AddressLittle Warricks
Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG
Director NameMr Mark Rivers Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(85 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalpa Grimms Hill
Great Missenden
HP16 9BG
Secretary NameMr Clayton Lee Freedland
StatusCurrent
Appointed01 July 2021(92 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(92 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1942(12 years, 10 months after company formation)
Appointment Duration59 years, 6 months (resigned 07 November 2001)
RoleFlour Miller
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NamePatrick Alexander Metaxa
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address63 Ridgway Place
London
SW19 4SP
Director NameKenneth Reynolds Wright
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressMill House
Ponders End Mill
Enfield
Middlesex
EN3 4TG
Director NameCharles Martyn Wilson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1992)
RoleFlour Miller
Correspondence AddressCorner Farm
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Director NameJoseph McArthur Rank
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 May 1992)
RoleFlour Miller
Correspondence AddressLandhurst
Hartfield
East Sussex
TN7 4DH
Director NameBernard Walter Lewis
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 August 1991)
RoleFlour Miller
Correspondence AddressRoughlees 68 Highlands Drive
Maldon
Essex
CM9 6HY
Director NameEdward Charles Humphreys
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressEs Moli
Ridgeway Horsell
Woking
Surrey
GU21 4QR
Director NameMr Arthur Robert Heygate (Senior)
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1994)
RoleFlour Miller
Correspondence AddressLitchborough Hall
Litchborough
Towcester
Northamptonshire
NN12 8JF
Director NameIan Cufaude Carr
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1992)
RoleFlour Miller
Correspondence AddressBrownhill
Walton
Brampton
Cumbria
CA8 2JW
Director NameMr Anthony Peter Bowman
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 1997)
RoleFlour Miller
Correspondence AddressAbbotswood 58 Saxmundham Road
Aldeburgh
Suffolk
IP15 5JE
Secretary NamePhilip Herbert Neill
NationalityBritish
StatusResigned
Appointed23 May 1991(61 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address8 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMr Andrew George James Creese
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(63 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKlosters
Tickenham Hill
Tickenham
North Somerset
BS21 6SP
Director NameMr Harrold Miles Warnick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 1998(69 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPierscourt Pyebush Lane
Beaconsfield
Buckinghamshire
HP9 2RX
Secretary NameMr Nigel Frederic Bennett
NationalityBritish
StatusResigned
Appointed14 April 2000(70 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2021)
RoleEmployment Affairs Manager
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMr Martin Francis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(72 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upland Drive
Hatfield
Hertfordshire
AL9 6PS
Director NameMr Peter Kevin Knight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(73 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2008)
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence Address226 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr Simon Pryce Devereux
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(78 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2014)
RoleFood Manufacturing
Country of ResidenceEngland
Correspondence AddressRed Cow Barn 41 Aylesbury Road
Thame
Oxfordshire
OX9 3AU
Director NameMr Robin Anthony William Lee
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(85 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£39,744
Current Liabilities£1,619,435

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

29 September 2023Audited abridged accounts made up to 31 December 2022 (7 pages)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
1 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
1 June 2022Director's details changed for Mr Mark Rivers Hughes on 25 January 2022 (2 pages)
26 April 2022Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 15 February 2022 (2 pages)
26 April 2022Termination of appointment of Robin Anthony William Lee as a director on 15 February 2022 (1 page)
21 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 July 2021Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 May 2019Withdrawal of a person with significant control statement on 23 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (12 pages)
2 May 2018Notification of Whitworths Holdings Limited as a person with significant control on 30 April 2018 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 October 2016Auditor's resignation (1 page)
20 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
29 September 2016Full accounts made up to 31 December 2015 (10 pages)
29 September 2016Full accounts made up to 31 December 2015 (10 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 13
(7 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 13
(7 pages)
17 June 2015Full accounts made up to 31 December 2014 (10 pages)
17 June 2015Full accounts made up to 31 December 2014 (10 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13
(8 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13
(8 pages)
23 February 2015Appointment of Mr Robin Anthony William Lee as a director on 10 December 2014 (2 pages)
23 February 2015Appointment of Mr Robin Anthony William Lee as a director on 10 December 2014 (2 pages)
23 February 2015Termination of appointment of Simon Pryce Devereux as a director on 10 December 2014 (1 page)
23 February 2015Appointment of Mr Mark Rivers Hughes as a director on 10 December 2014 (2 pages)
23 February 2015Appointment of Mr Mark Rivers Hughes as a director on 10 December 2014 (2 pages)
23 February 2015Termination of appointment of Simon Pryce Devereux as a director on 10 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13
(6 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13
(6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (11 pages)
6 August 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 December 2008 (6 pages)
26 October 2009Full accounts made up to 31 December 2008 (6 pages)
14 July 2009Director's change of particulars / simon devereux / 14/07/2009 (2 pages)
14 July 2009Director's change of particulars / simon devereux / 14/07/2009 (2 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (6 pages)
6 October 2008Full accounts made up to 31 December 2007 (6 pages)
11 July 2008Director appointed george david marriage (2 pages)
11 July 2008Director appointed george david marriage (2 pages)
23 June 2008Director appointed simon pryce devereux (2 pages)
23 June 2008Director appointed simon pryce devereux (2 pages)
19 June 2008Appointment terminated director harold warnick (1 page)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 June 2008Appointment terminated director peter knight (1 page)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 June 2008Appointment terminated director harold warnick (1 page)
19 June 2008Appointment terminated director peter knight (1 page)
21 September 2007Full accounts made up to 31 December 2006 (6 pages)
21 September 2007Full accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 23/05/07; no change of members (7 pages)
4 July 2007Return made up to 23/05/07; no change of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (5 pages)
23 October 2006Full accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 23/05/06; full list of members (7 pages)
16 June 2006Return made up to 23/05/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (5 pages)
21 September 2005Full accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 23/05/05; full list of members (7 pages)
16 June 2005Return made up to 23/05/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (5 pages)
28 October 2004Full accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 23/05/04; full list of members (7 pages)
14 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (5 pages)
23 October 2003Full accounts made up to 31 December 2002 (5 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003New director appointed (2 pages)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 December 2002Full accounts made up to 31 March 2002 (5 pages)
4 December 2002Full accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 23/05/02; full list of members (8 pages)
30 May 2002Return made up to 23/05/02; full list of members (8 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Full accounts made up to 31 March 2001 (5 pages)
14 December 2001Full accounts made up to 31 March 2001 (5 pages)
14 December 2001Director resigned (1 page)
11 June 2001Return made up to 23/05/01; full list of members (8 pages)
11 June 2001Return made up to 23/05/01; full list of members (8 pages)
7 November 2000Full accounts made up to 31 March 2000 (5 pages)
7 November 2000Full accounts made up to 31 March 2000 (5 pages)
1 June 2000Return made up to 23/05/00; full list of members (8 pages)
1 June 2000Return made up to 23/05/00; full list of members (8 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
2 June 1999Return made up to 23/05/99; full list of members (9 pages)
2 June 1999Return made up to 23/05/99; full list of members (9 pages)
23 September 1998New director appointed (3 pages)
23 September 1998Full accounts made up to 31 March 1998 (5 pages)
23 September 1998New director appointed (3 pages)
23 September 1998Full accounts made up to 31 March 1998 (5 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
8 July 1997Full accounts made up to 31 March 1997 (5 pages)
8 July 1997Full accounts made up to 31 March 1997 (5 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Return made up to 23/05/97; full list of members (10 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Return made up to 23/05/97; full list of members (10 pages)
28 July 1996Full accounts made up to 31 March 1996 (5 pages)
28 July 1996Full accounts made up to 31 March 1996 (5 pages)
19 June 1996Return made up to 23/05/96; full list of members (6 pages)
19 June 1996Return made up to 23/05/96; full list of members (6 pages)
19 June 1996New director appointed (5 pages)
19 June 1996New director appointed (5 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
17 November 1995Full accounts made up to 31 March 1995 (6 pages)
17 November 1995Full accounts made up to 31 March 1995 (6 pages)
23 May 1995Return made up to 23/05/95; full list of members (12 pages)
23 May 1995Return made up to 23/05/95; full list of members (12 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
27 June 1929Incorporation (20 pages)
27 June 1929Incorporation (20 pages)