Background WavePink WaveYellow Wave

BILLING FINANCE LIMITED (01693490)

BILLING FINANCE LIMITED (01693490) is an active UK company. incorporated on 21 January 1983. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BILLING FINANCE LIMITED has been registered for 43 years. Current directors include BAYLEY, Simon John, MACKANESS, Oliver James.

Company Number
01693490
Status
active
Type
ltd
Incorporated
21 January 1983
Age
43 years
Address
Billing House, The Causeway, Northampton, NN3 9EX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAYLEY, Simon John, MACKANESS, Oliver James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLING FINANCE LIMITED

BILLING FINANCE LIMITED is an active company incorporated on 21 January 1983 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BILLING FINANCE LIMITED was registered 43 years ago.(SIC: 64999)

Status

active

Active since 43 years ago

Company No

01693490

LTD Company

Age

43 Years

Incorporated 21 January 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CALMACUTTER LIMITED
From: 21 January 1983To: 23 May 1983
Contact
Address

Billing House, The Causeway Great Billing Northampton, NN3 9EX,

Timeline

38 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jan 83
Loan Secured
Jul 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Feb 16
Director Joined
Mar 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Owner Exit
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Sept 24
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAYLEY, Simon John

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born November 1972
Director
Appointed 02 Oct 2025

MACKANESS, Oliver James

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975
Director
Appointed 04 Apr 2004

BECK, Brian Trevor

Resigned
76 High Street, NorthamptonNN6 0QB
Secretary
Appointed N/A
Resigned 04 Oct 1996

HUDSON, Philip Henry Charles

Resigned
Blonde Cottage, HortonNN7 2AP
Secretary
Appointed 04 Oct 1996
Resigned 31 Oct 2002

JEFFERY, Gillian

Resigned
17 Bricketts Lane, NorthamptonNN7 4LU
Secretary
Appointed 31 Oct 2002
Resigned 04 Feb 2005

MACKANESS, Oliver James

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Secretary
Appointed 04 Feb 2005
Resigned 03 Feb 2021

O'LOINGSIGH, Laoiseach

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Secretary
Appointed 03 Feb 2021
Resigned 31 Dec 2025

ADAMS, Eric James

Resigned
433 Harlestone Road, NorthamptonNN5 6PB
Born March 1931
Director
Appointed N/A
Resigned 01 May 1994

BECK, Brian Trevor

Resigned
76 High Street, NorthamptonNN6 0QB
Born May 1936
Director
Appointed N/A
Resigned 04 Oct 1996

HILL, Gary Raymond

Resigned
The Causeway, NorthamptonNN3 9EX
Born March 1972
Director
Appointed 19 Mar 2018
Resigned 15 Jul 2021

HUDSON, Philip Henry Charles

Resigned
Blonde Cottage, HortonNN7 2AP
Born July 1962
Director
Appointed 04 Oct 1996
Resigned 31 Oct 2002

MACKANESS, James

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed N/A
Resigned 30 Sept 2021

MACKANESS, Mark

Resigned
Park House, HarrogateHG3 1DR
Born January 1952
Director
Appointed N/A
Resigned 03 Sept 2003

MACKANESS, Sam

Resigned
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed N/A
Resigned 19 Sept 2005

MACKANESS, Simon Peter

Resigned
Aketon Lodge, HarrogateHG3 1EG
Born February 1949
Director
Appointed N/A
Resigned 03 Sept 2003

O'LOINGSIGH, Laoiseach Sean

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1971
Director
Appointed 07 Jul 2021
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Billing Finance Midco Limited

Active
The Causeway, NorthamptonNN3 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025
The Causeway, NorthamptonNN3 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 28 Nov 2025

Mr Oliver James Mackaness

Ceased
The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2024

Mr James Mackaness

Ceased
The Causeway, NorthamptonNN3 9EX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

167

Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Auditors Resignation Company
13 October 2023
AUDAUD
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Memorandum Articles
15 February 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Made Up Date
8 February 2013
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Auditors Resignation Company
30 November 2009
AUDAUD
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
190190
Legacy
18 May 2007
353353
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
31 October 2005
288bResignation of Director or Secretary
Resolution
12 October 2005
RESOLUTIONSResolutions
Auditors Resignation Company
12 October 2005
AUDAUD
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
24 May 1996
287Change of Registered Office
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
8 November 1994
AUDAUD
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
29 April 1992
363aAnnual Return
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
3 January 1989
123Notice of Increase in Nominal Capital
Legacy
1 December 1988
PUC 2PUC 2
Resolution
1 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Legacy
28 May 1986
287Change of Registered Office
Certificate Change Of Name Company
23 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1983
NEWINCIncorporation