Company NameSaffron Asset Finance Ltd
DirectorsNeil Anthony Hutton and David Charles McNae Craven
Company StatusActive
Company Number05653209
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMalcolm Ernest William Seward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleAsset Finance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Jakeman Way
Aylesbury
Buckinghamshire
HP21 8FT
Secretary NameAnn Dorothy Seward
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Walden Road
Hadstock
Cambridge
CB21 4NX
Director NameAnn Dorothy Seward
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Walden Road
Hadstock
Cambridge
CB21 4NX
Director NameMr Michael Allan Addison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulgrave Road
Sutton
SM2 6LE
Secretary NameMr Michael Allan Addison
StatusResigned
Appointed01 March 2016(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 April 2016)
RoleCompany Director
Correspondence Address4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Secretary NameMrs Lorraine Addison
StatusResigned
Appointed06 April 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2018)
RoleCompany Director
Correspondence Address4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameMr Edmund Vincent Doyle-Kelly
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2017(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 November 2017)
RoleFinancier
Country of ResidenceIreland
Correspondence Address4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameMr Neil Butcher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(11 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameMr Craig Samuel Allardyce
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE

Contact

Telephone01223 894757
Telephone regionCambridge

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,977
Cash£16,565
Current Liabilities£16,850

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (8 pages)
19 May 2020Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE England to 8-10 Grosvenor Gardens London SW1W 0DH on 19 May 2020 (1 page)
19 May 2020Appointment of Mr David Charles Mcnae Craven as a director on 19 May 2020 (2 pages)
13 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Craig Allardyce as a director on 7 August 2019 (1 page)
7 November 2019Notification of Neil Anthony Hutton as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Appointment of Mr Neil Anthony Hutton as a director on 7 November 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Michael Allan Addison as a director on 2 January 2019 (1 page)
5 October 2018Appointment of Mr Craig Allardyce as a director on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of Lorraine Addison as a secretary on 5 October 2018 (1 page)
5 October 2018Termination of appointment of Neil Butcher as a director on 5 October 2018 (1 page)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 May 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
16 May 2018Termination of appointment of Michael Allan Addison as a secretary on 6 April 2016 (1 page)
16 May 2018Appointment of Mrs Lorraine Addison as a secretary on 6 April 2016 (2 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 February 2018Director's details changed for Mr Michael Allan Addison on 18 February 2018 (2 pages)
27 November 2017Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Neil Butcher as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Neil Butcher as a director on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 27 November 2017 (1 page)
4 September 2017Registered office address changed from 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT England to 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT England to 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 4 September 2017 (1 page)
3 September 2017Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 September 2017 (2 pages)
3 September 2017Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 September 2017 (2 pages)
17 August 2017Cessation of Michael Allan Addison as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Sme Business Finance Ltd as a person with significant control on 2 May 2017 (1 page)
17 August 2017Notification of Sme Business Finance Ltd as a person with significant control on 2 May 2017 (1 page)
17 August 2017Cessation of Lorraine Addison as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Michael Allan Addison as a person with significant control on 2 May 2017 (1 page)
17 August 2017Cessation of Lorraine Addison as a person with significant control on 2 May 2017 (1 page)
17 August 2017Notification of Sme Business Finance Ltd as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Michael Allan Addison as a person with significant control on 2 May 2017 (1 page)
17 August 2017Cessation of Lorraine Addison as a person with significant control on 2 May 2017 (1 page)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
22 December 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 December 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4NX England to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT (1 page)
14 March 2016Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4NX England to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT (1 page)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
11 March 2016Sub-division of shares on 1 March 2016 (5 pages)
11 March 2016Sub-division of shares on 1 March 2016 (5 pages)
1 March 2016Registered office address changed from Church View Walden Road Hadstock Cambridge CB21 4NX to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Michael Allan Addison as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Michael Allan Addison as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Ann Dorothy Seward as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Ann Dorothy Seward as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Michael Allan Addison as a secretary on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Church View Walden Road Hadstock Cambridge CB21 4NX to 18 Jakeman Way Aylesbury Buckinghamshire HP21 8FT on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Malcolm Ernest William Seward as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Michael Allan Addison as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Malcolm Ernest William Seward as a director on 1 March 2016 (1 page)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
21 July 2015Termination of appointment of Ann Dorothy Seward as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Ann Dorothy Seward as a director on 20 July 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Registered office address changed from Church View, Walden Road Hadstock Cambridge CB21 4WH to Church View Walden Road Hadstock Cambridge CB21 4NX on 23 December 2014 (1 page)
23 December 2014Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4WH United Kingdom to Church View Walden Road Hadstock Cambridge CB21 4NX (1 page)
23 December 2014Registered office address changed from Church View, Walden Road Hadstock Cambridge CB21 4WH to Church View Walden Road Hadstock Cambridge CB21 4NX on 23 December 2014 (1 page)
23 December 2014Register inspection address has been changed from Church View Walden Road Hadstock Cambridge CB21 4WH United Kingdom to Church View Walden Road Hadstock Cambridge CB21 4NX (1 page)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 December 2012Secretary's details changed for Ann Dorothy Seward on 13 December 2012 (1 page)
23 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 December 2012Secretary's details changed for Ann Dorothy Seward on 13 December 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Ann Dorothy Seward on 13 December 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Malcolm Ernest William Seward on 13 December 2009 (2 pages)
11 January 2010Director's details changed for Malcolm Ernest William Seward on 13 December 2009 (2 pages)
11 January 2010Director's details changed for Ann Dorothy Seward on 13 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 13/12/08; full list of members (4 pages)
19 January 2009Return made up to 13/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 January 2008Return made up to 13/12/07; full list of members (2 pages)
14 January 2008Return made up to 13/12/07; full list of members (2 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 August 2007Registered office changed on 09/08/07 from: church view, walden road hadstock cambridgeshire CB1 6NX (1 page)
9 August 2007Registered office changed on 09/08/07 from: church view, walden road hadstock cambridgeshire CB1 6NX (1 page)
17 January 2007Return made up to 13/12/06; full list of members (2 pages)
17 January 2007Return made up to 13/12/06; full list of members (2 pages)
13 December 2005Incorporation (31 pages)
13 December 2005Incorporation (31 pages)