Company NameNewday Reserve Funding Ltd
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive
Company Number06305245
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Previous NameAviemore Funding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(8 years, 8 months after company formation)
Appointment Duration8 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stuart Whitty-Lewis
StatusCurrent
Appointed01 January 2024(16 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Richard Terrell Langstaff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameDavid John Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Secretary NameMr Richard Terrell Langstaff
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 40-41 Wimpole Street
London
W1G 8AB
Director NameMr Michael Leslie Says
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 29 April 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Secretary NameMr Michael Leslie Says
NationalityBritish
StatusResigned
Appointed09 April 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 11 Tower View
Kings Hill
West Malling
Kent
ME19 4RL
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed07 May 2010(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stephen Alexander Rowland
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr Douglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG

Contact

Websitewww.savcredit.co.uk

Location

Registered Address7 Handyside Street
London
N1C 4DA
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

24 April 2017Delivered on: 26 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 8 March 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Supplementary security trust deed
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all rights in the receivables arising under the accounts forming part of the card portfolio and all rights that it has or may at any time be expressed to have under and the benefit of the declaration of trust and the bos/pcl side letter.
Outstanding
29 February 2012Delivered on: 8 March 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Assignation in security
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, to and under the declaration of trust, the trust created pursuant thereto and the assigned interests.
Outstanding
28 March 2011Delivered on: 11 April 2011
Persons entitled: Deutsche Trust Company Limited (The Security Trustee)

Classification: Security trust deed
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, afl collection account, afl control account, assigned receivables, other contracts, by way of floating charge all of its assets see image for full details.
Outstanding
26 October 2007Delivered on: 5 November 2007
Satisfied on: 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A security trust deed
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit in and to any agreement or document relating solely to the trnsaction documents all its right title interest and benefit in and to the acquisition agreement the eceivables. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (16 pages)
21 October 2019Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page)
21 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (16 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (16 pages)
8 November 2017Change of details for Newday Cards Ltd as a person with significant control on 19 June 2017 (2 pages)
8 November 2017Change of details for Newday Cards Ltd as a person with significant control on 19 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
26 April 2017Registration of charge 063052450005, created on 24 April 2017 (63 pages)
26 April 2017Registration of charge 063052450005, created on 24 April 2017 (63 pages)
20 March 2017Full accounts made up to 31 December 2016 (16 pages)
20 March 2017Full accounts made up to 31 December 2016 (16 pages)
14 March 2017Memorandum and Articles of Association (7 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 March 2017Memorandum and Articles of Association (7 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 November 2016Satisfaction of charge 4 in full (1 page)
8 November 2016Satisfaction of charge 3 in full (1 page)
8 November 2016Satisfaction of charge 3 in full (1 page)
8 November 2016Satisfaction of charge 2 in full (1 page)
8 November 2016Satisfaction of charge 4 in full (1 page)
8 November 2016Satisfaction of charge 2 in full (1 page)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (16 pages)
24 March 2016Full accounts made up to 31 December 2015 (16 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
1 November 2014Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
20 June 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed aviemore funding LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(3 pages)
1 April 2014Company name changed aviemore funding LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(3 pages)
1 April 2014Change of name notice (2 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
9 May 2013Appointment of Mr Douglas John Richards as a director (2 pages)
9 May 2013Appointment of Mr Douglas John Richards as a director (2 pages)
7 May 2013Termination of appointment of Michael Says as a director (1 page)
7 May 2013Termination of appointment of Michael Says as a director (1 page)
27 December 2012Section 519 (2 pages)
27 December 2012Section 519 (2 pages)
10 December 2012Section 519 ca 2006 (1 page)
10 December 2012Section 519 ca 2006 (1 page)
21 September 2012Full accounts made up to 31 December 2011 (23 pages)
21 September 2012Full accounts made up to 31 December 2011 (23 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Mr Michael Leslie Says on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Michael Leslie Says on 27 July 2012 (2 pages)
14 March 2012Duplicate mortgage certificatecharge no:3 (15 pages)
14 March 2012Duplicate mortgage certificatecharge no:3 (15 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 December 2011Termination of appointment of Richard Langstaff as a director (1 page)
7 December 2011Termination of appointment of Richard Langstaff as a director (1 page)
16 August 2011Full accounts made up to 31 December 2010 (22 pages)
16 August 2011Full accounts made up to 31 December 2010 (22 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 April 2011Memorandum and Articles of Association (13 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
6 April 2011Memorandum and Articles of Association (13 pages)
4 March 2011Termination of appointment of Michael Says as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
4 March 2011Termination of appointment of Michael Says as a secretary (1 page)
4 March 2011Appointment of Mr Stephen Alexander Rowland as a secretary (1 page)
23 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Mr James Bernard Corcoran as a director (2 pages)
7 May 2010Termination of appointment of David Smith as a director (1 page)
7 May 2010Appointment of Mr James Bernard Corcoran as a director (2 pages)
7 May 2010Termination of appointment of David Smith as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Michael Leslie Says on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David John Smith on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David John Smith on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Michael Leslie Says on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Leslie Says on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page)
6 October 2009Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David John Smith on 6 October 2009 (2 pages)
18 August 2009Director's change of particulars / david smith / 11/08/2009 (1 page)
18 August 2009Director's change of particulars / david smith / 11/08/2009 (1 page)
21 July 2009Return made up to 06/07/09; full list of members (4 pages)
21 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 July 2009Director appointed mr michael leslie says (1 page)
8 July 2009Director appointed mr michael leslie says (1 page)
17 June 2009Director's change of particulars / david smith / 01/07/2008 (1 page)
17 June 2009Director's change of particulars / david smith / 01/07/2008 (1 page)
12 June 2009Appointment terminated secretary richard langstaff (1 page)
12 June 2009Secretary appointed mr michael leslie says (1 page)
12 June 2009Secretary appointed mr michael leslie says (1 page)
12 June 2009Appointment terminated secretary richard langstaff (1 page)
6 February 2009Director and secretary's change of particulars / richard langstaff / 01/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / richard langstaff / 01/01/2009 (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
19 November 2008Full accounts made up to 31 December 2007 (16 pages)
19 November 2008Full accounts made up to 31 December 2007 (16 pages)
12 November 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
12 November 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
18 August 2008Return made up to 06/07/08; full list of members (3 pages)
18 August 2008Director and secretary's change of particulars / richard langstaff / 06/07/2008 (1 page)
18 August 2008Director and secretary's change of particulars / richard langstaff / 06/07/2008 (1 page)
18 August 2008Return made up to 06/07/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
6 May 2008Director and secretary's change of particulars / richard langstaff / 03/01/2008 (1 page)
6 May 2008Director and secretary's change of particulars / richard langstaff / 03/01/2008 (1 page)
5 November 2007Particulars of mortgage/charge (12 pages)
5 November 2007Particulars of mortgage/charge (12 pages)
1 October 2007Registered office changed on 01/10/07 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH (1 page)
1 October 2007Registered office changed on 01/10/07 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH (1 page)
6 July 2007Incorporation (17 pages)
6 July 2007Incorporation (17 pages)