Company NameExclusive Finance (UK) Ltd
DirectorDaniel Capper
Company StatusActive
Company Number06387638
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Capper
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rajar Walk
Mobberley
Knutsford
Cheshire
WA16 7GG
Director NameHelen Marjorie Butler
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleSenior Consultant
Correspondence Address2 Barrymore Road
Weaverham
Northwich
Cheshire
CW8 3LN
Director NameEster Bradbury
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Boothfields
Knutsford
Cheshire
WA16 8JU
Secretary NameEster Bradbury
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Boothfields
Knutsford
Cheshire
WA16 8JU
Director NameO M Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address42 Green Walk
Gatley
Stockport
Cheshire
SK8 4BW
Secretary NameO M Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address42 Green Walk
Gatley
Stockport
Cheshire
SK8 4BW

Contact

Websiteexclusivefinanceuk.com
Telephone08448005430
Telephone regionUnknown

Location

Registered AddressUnit 1 Yew Tree Works Congleton Road
Marton
Macclesfield
SK11 9HN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMarton
WardGawsworth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Capper
50.00%
Ordinary
1 at £1Ester Anne Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,250
Cash£2,675
Current Liabilities£27,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
21 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 February 2022Registered office address changed from Sovereign Stud Wood Lane Mobberley Knutsford WA16 7NZ England to Unit 1 Yew Tree Works Congleton Road Marton Macclesfield SK11 9HN on 1 February 2022 (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 October 2021Registered office address changed from First Floor, 2 Haig Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XZ to Sovereign Stud Wood Lane Mobberley Knutsford WA16 7NZ on 12 October 2021 (1 page)
12 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2014Registered office address changed from 1B Princess Street Knutsford Cheshire WA16 6BY to First Floor, 2 Haig Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XZ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1B Princess Street Knutsford Cheshire WA16 6BY to First Floor, 2 Haig Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XZ on 9 October 2014 (1 page)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Registered office address changed from 1B Princess Street Knutsford Cheshire WA16 6BY to First Floor, 2 Haig Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XZ on 9 October 2014 (1 page)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Ester Bradbury on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Ester Bradbury on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Daniel Capper on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Daniel Capper on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Ester Bradbury on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Daniel Capper on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Termination of appointment of Helen Butler as a director (1 page)
14 October 2009Termination of appointment of Helen Butler as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
20 March 2008Curr ext from 31/03/2008 to 31/03/2009 (1 page)
20 March 2008Curr ext from 31/03/2008 to 31/03/2009 (1 page)
23 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
23 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed;new director appointed (3 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed;new director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
2 October 2007Ad 02/10/07-02/10/07 £ si [email protected]=2 £ ic 1/3 (1 page)
2 October 2007Incorporation (19 pages)
2 October 2007Ad 02/10/07-02/10/07 £ si [email protected]=2 £ ic 1/3 (1 page)
2 October 2007Incorporation (19 pages)