ULTIMATE FINANCE GROUP LIMITED
BRISTOL HALLCO 694 PLC

Hellopages » Gloucestershire » South Gloucestershire » BS32 4PY

Company number 04350565
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address FIRST FLOOR UNIT 1, WESTPOINT COURT GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4PY
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Registered office address changed from First Floor Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016. The most likely internet sites of ULTIMATE FINANCE GROUP LIMITED are www.ultimatefinancegroup.co.uk, and www.ultimate-finance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Filton Abbey Wood Rail Station is 3 miles; to Avonmouth Rail Station is 6.8 miles; to Bristol Temple Meads Rail Station is 6.9 miles; to Chepstow Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultimate Finance Group Limited is a Private Limited Company. The company registration number is 04350565. Ultimate Finance Group Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Ultimate Finance Group Limited is First Floor Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol England Bs32 4py. . MCMYN, Neil Armstrong is a Secretary of the company. MCMYN, Neil Armstrong is a Director of the company. ROBSON, Ronald Alexander is a Director of the company. Secretary ASHFORD, Derek Francis has been resigned. Secretary BLAIN, David Jonathan has been resigned. Secretary HORSELL, Shane has been resigned. Secretary NEWMAN, Darren Telfer has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ASHFORD, Derek Francis has been resigned. Director BLAIN, David Jonathan has been resigned. Director BROOKE, James Dominic has been resigned. Director COOMBES, Jeremy Howard has been resigned. Director COOPER, Matthew has been resigned. Director CRANSTON, Jonathan David Selby has been resigned. Director GARSTON, Clive Richard has been resigned. Director HARRIS, Mark Jonathan has been resigned. Director HORSELL, Shane has been resigned. Director LEE, Richard Elliot Michael has been resigned. Director MCDOWELL, Roger has been resigned. Director NEWMAN, Darren Telfer has been resigned. Director PEPLER, Richard John has been resigned. Director SUMNER, Brian Richard has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. Director HL SECRETARIES LIMITED has been resigned. The company operates in "Factoring".


Current Directors

Secretary
MCMYN, Neil Armstrong
Appointed Date: 28 July 2015

Director
MCMYN, Neil Armstrong
Appointed Date: 18 September 2015
56 years old

Director
ROBSON, Ronald Alexander
Appointed Date: 28 July 2015
62 years old

Resigned Directors

Secretary
ASHFORD, Derek Francis
Resigned: 28 November 2003
Appointed Date: 24 May 2002

Secretary
BLAIN, David Jonathan
Resigned: 28 July 2015
Appointed Date: 30 June 2014

Secretary
HORSELL, Shane
Resigned: 30 June 2014
Appointed Date: 10 March 2006

Secretary
NEWMAN, Darren Telfer
Resigned: 01 December 2005
Appointed Date: 28 November 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 24 May 2002
Appointed Date: 10 January 2002

Director
ASHFORD, Derek Francis
Resigned: 13 December 2007
Appointed Date: 24 May 2002
69 years old

Director
BLAIN, David Jonathan
Resigned: 28 July 2015
Appointed Date: 22 October 2013
63 years old

Director
BROOKE, James Dominic
Resigned: 28 July 2015
Appointed Date: 22 October 2013
54 years old

Director
COOMBES, Jeremy Howard
Resigned: 18 September 2015
Appointed Date: 24 May 2002
60 years old

Director
COOPER, Matthew
Resigned: 18 May 2015
Appointed Date: 23 November 2011
58 years old

Director
CRANSTON, Jonathan David Selby
Resigned: 31 August 2015
Appointed Date: 01 November 2010
61 years old

Director
GARSTON, Clive Richard
Resigned: 31 March 2012
Appointed Date: 24 May 2002
80 years old

Director
HARRIS, Mark Jonathan
Resigned: 11 November 2004
Appointed Date: 22 October 2002
60 years old

Director
HORSELL, Shane
Resigned: 30 June 2014
Appointed Date: 10 March 2006
59 years old

Director
LEE, Richard Elliot Michael
Resigned: 23 November 2011
Appointed Date: 24 May 2002
80 years old

Director
MCDOWELL, Roger
Resigned: 28 July 2015
Appointed Date: 23 November 2011
70 years old

Director
NEWMAN, Darren Telfer
Resigned: 01 December 2005
Appointed Date: 11 November 2004
56 years old

Director
PEPLER, Richard John
Resigned: 23 November 2011
Appointed Date: 24 May 2002
65 years old

Director
SUMNER, Brian Richard
Resigned: 24 October 2007
Appointed Date: 24 May 2002
78 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 24 May 2002
Appointed Date: 10 January 2002

Director
HL SECRETARIES LIMITED
Resigned: 24 May 2002
Appointed Date: 10 January 2002

Persons With Significant Control

Bentley Park (Uk) Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

ULTIMATE FINANCE GROUP LIMITED Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Dec 2016
Group of companies' accounts made up to 31 December 2015
21 Mar 2016
Registered office address changed from First Floor Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,766,235

16 Oct 2015
Statement of company's objects
...
... and 147 more events
07 Jun 2002
Prospectus
29 May 2002
Certificate of authorisation to commence business and borrow
29 May 2002
Application to commence business
20 May 2002
Company name changed hallco 694 PLC\certificate issued on 20/05/02
10 Jan 2002
Incorporation

ULTIMATE FINANCE GROUP LIMITED Charges

1 November 2010
Omnibus guarantee and set-off agreement
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 November 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2002
Assignment of keyman life policy
Delivered: 10 December 2002
Status: Satisfied on 23 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest present and…
29 May 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…