Company NameNorth West Business Finance Limited
Company StatusActive
Company Number07028838
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2009(14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Clive Matthew Brook
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(5 months, 4 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Michael John Prince
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(5 months, 4 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Edge Malcolm
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(3 years after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Clifford Gary Maylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(4 years after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Rory Earley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whirlow Grove
Sheffield
S11 9NR
Director NameMr Paul Michael Chambers
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Freshfield Road
Formby
Liverpool
L37 7BG
Director NameMr Ronald George Paterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Orlando Road
London
SW4 0LE
Director NameMr David Read
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameTimothy Nicholas Sheward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Water Street
Liverpool
Merseyside
L2 0RP
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(5 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr John Charles McGuire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(5 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Mark Anthony Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Liam Rory Earley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2011(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Maltings 98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Rodney Holmes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Grange Bracken Grange
Kilnwick
Driffield
North Humberside
YO25 9JQ
Director NameMr Kenneth Duncan Cooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2017)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address98 Wilderspool Causeway
Warrington
WA4 6PU

Contact

Websitethenorthwestfund.co.uk
Telephone01925 418232
Telephone regionWarrington

Location

Registered AddressThe Maltings
98 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£1,471,270
Cash£16,572,162
Current Liabilities£32,230,920

Accounts

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

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

25 October 2010Delivered on: 1 November 2010
Persons entitled: European Investment Bank

Classification: Debenture
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 November 2009Delivered on: 2 December 2009
Satisfied on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
30 November 2009Delivered on: 2 December 2009
Satisfied on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
26 September 2019Appointment of Mr Paul Chambers as a director on 1 January 2019 (2 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
29 November 2018Notification of a person with significant control statement (2 pages)
22 November 2018Cessation of British Business Ban Financial Services Ltd as a person with significant control on 28 September 2016 (1 page)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (19 pages)
8 February 2017Termination of appointment of Kenneth Duncan Cooper as a director on 30 January 2017 (1 page)
8 February 2017Termination of appointment of Kenneth Duncan Cooper as a director on 30 January 2017 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
10 June 2016Full accounts made up to 31 December 2015 (38 pages)
10 June 2016Full accounts made up to 31 December 2015 (38 pages)
10 June 2016Full accounts made up to 31 December 2015 (18 pages)
4 November 2015Appointment of Mr Rory Earley as a director on 1 November 2015 (2 pages)
4 November 2015Termination of appointment of Rodney Holmes as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Rodney Holmes as a director on 1 November 2015 (1 page)
4 November 2015Appointment of Mr Rory Earley as a director on 1 November 2015 (2 pages)
4 November 2015Termination of appointment of Rodney Holmes as a director on 1 November 2015 (1 page)
4 November 2015Appointment of Mr Rory Earley as a director on 1 November 2015 (2 pages)
1 October 2015Annual return made up to 24 September 2015 no member list (6 pages)
1 October 2015Annual return made up to 24 September 2015 no member list (6 pages)
30 June 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Full accounts made up to 31 December 2014 (14 pages)
10 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Annual return made up to 24 September 2014 no member list (6 pages)
6 October 2014Annual return made up to 24 September 2014 no member list (6 pages)
1 October 2014Appointment of Mr Keneth Duncan Cooper as a director on 9 September 2014 (2 pages)
1 October 2014Appointment of Mr Keneth Duncan Cooper as a director on 9 September 2014 (2 pages)
1 October 2014Termination of appointment of Liam Rory Earley as a director on 8 September 2014 (1 page)
1 October 2014Termination of appointment of Liam Rory Earley as a director on 8 September 2014 (1 page)
1 October 2014Termination of appointment of Liam Rory Earley as a director on 8 September 2014 (1 page)
1 October 2014Appointment of Mr Keneth Duncan Cooper as a director on 9 September 2014 (2 pages)
15 September 2014Satisfaction of charge 3 in full (2 pages)
15 September 2014Satisfaction of charge 1 in full (2 pages)
21 October 2013Annual return made up to 24 September 2013 no member list (4 pages)
21 October 2013Annual return made up to 24 September 2013 no member list (4 pages)
14 October 2013Director's details changed for Mr Clifford Gary Maylor on 30 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Clifford Gary Maylor on 30 September 2013 (2 pages)
30 September 2013Appointment of Mr Clifford Gary Maylor as a director (2 pages)
30 September 2013Appointment of Mr Clifford Gary Maylor as a director (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 January 2013Appointment of Mr Rodney Holmes as a director (2 pages)
11 January 2013Appointment of Mr Rodney Holmes as a director (2 pages)
17 October 2012Termination of appointment of Peter Daresbury as a director (1 page)
17 October 2012Appointment of Mr Edge Malcolm as a director (2 pages)
17 October 2012Annual return made up to 24 September 2012 no member list (4 pages)
17 October 2012Appointment of Mr Edge Malcolm as a director (2 pages)
17 October 2012Termination of appointment of John Mcguire as a director (1 page)
17 October 2012Termination of appointment of Peter Daresbury as a director (1 page)
17 October 2012Annual return made up to 24 September 2012 no member list (4 pages)
17 October 2012Termination of appointment of John Mcguire as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 December 2011Appointment of Mr Liam Rory Earley as a director (2 pages)
22 December 2011Appointment of Mr Liam Rory Earley as a director (2 pages)
22 December 2011Termination of appointment of Mark Hughes as a director (1 page)
22 December 2011Termination of appointment of Mark Hughes as a director (1 page)
27 September 2011Annual return made up to 24 September 2011 no member list (4 pages)
27 September 2011Annual return made up to 24 September 2011 no member list (4 pages)
21 July 2011Full accounts made up to 31 December 2010 (16 pages)
21 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of David Read as a director (1 page)
11 July 2011Appointment of Mr Mark Hughes as a director (2 pages)
11 July 2011Appointment of Mr Mark Hughes as a director (2 pages)
11 July 2011Termination of appointment of David Read as a director (1 page)
11 April 2011Full accounts made up to 31 March 2010 (14 pages)
11 April 2011Full accounts made up to 31 March 2010 (14 pages)
1 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 February 2011Registered office address changed from Drury House Water Street Liverpool Merseyside L2 0RP on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Drury House Water Street Liverpool Merseyside L2 0RP on 14 February 2011 (1 page)
24 November 2010Annual return made up to 24 September 2010 no member list (4 pages)
24 November 2010Annual return made up to 24 September 2010 no member list (4 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 October 2010Termination of appointment of Ronald Paterson as a director (1 page)
26 October 2010Termination of appointment of Ronald Paterson as a director (1 page)
21 October 2010Appointment of Michael John Prince as a director (3 pages)
21 October 2010Appointment of Michael John Prince as a director (3 pages)
12 August 2010Termination of appointment of Timothy Sheward as a director (2 pages)
12 August 2010Appointment of Clive Matthew Brook as a director (3 pages)
12 August 2010Termination of appointment of Timothy Sheward as a director (2 pages)
12 August 2010Appointment of John Charles Mcguire as a director (3 pages)
12 August 2010Appointment of John Charles Mcguire as a director (3 pages)
12 August 2010Appointment of Lord Peter Daresbury as a director (3 pages)
12 August 2010Appointment of Clive Matthew Brook as a director (3 pages)
12 August 2010Appointment of Lord Peter Daresbury as a director (3 pages)
8 April 2010Appointment of Timothy Nicholas Sheward as a director (3 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 (2 pages)
8 April 2010Appointment of David Read as a director (3 pages)
8 April 2010Appointment of Timothy Nicholas Sheward as a director (3 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 (2 pages)
8 April 2010Appointment of David Read as a director (3 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2010Memorandum and Articles of Association (23 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2010Memorandum and Articles of Association (23 pages)
6 January 2010Duplicate mortgage certificatecharge no:3 (7 pages)
6 January 2010Duplicate mortgage certificatecharge no:3 (7 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
10 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 September 2009Incorporation (32 pages)
24 September 2009Incorporation (32 pages)