Background WavePink WaveYellow Wave

TOGETHER COMMERCIAL FINANCE LIMITED (02058813)

TOGETHER COMMERCIAL FINANCE LIMITED (02058813) is an active UK company. incorporated on 26 September 1986. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TOGETHER COMMERCIAL FINANCE LIMITED has been registered for 39 years.

Company Number
02058813
Status
active
Type
ltd
Incorporated
26 September 1986
Age
39 years
Address
Lake View, Cheadle, SK8 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER COMMERCIAL FINANCE LIMITED

TOGETHER COMMERCIAL FINANCE LIMITED is an active company incorporated on 26 September 1986 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TOGETHER COMMERCIAL FINANCE LIMITED was registered 39 years ago.(SIC: 64921)

Status

active

Active since 39 years ago

Company No

02058813

LTD Company

Age

39 Years

Incorporated 26 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

LANCASHIRE MORTGAGE CORPORATION LIMITED
From: 26 September 1986To: 9 January 2017
Contact
Address

Lake View Lakeside Cheadle, SK8 3GW,

Previous Addresses

, 6th Floor,Bracken House, Charles Street, Manchester, M1 7BD
From: 26 September 1986To: 12 September 2012
Timeline

51 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Sept 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Secured
Apr 18
Director Left
Jan 19
Loan Secured
Jun 19
Loan Secured
Feb 20
Director Joined
May 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

234

Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Mortgage Miscellaneous
12 August 2019
MORT MISCMORT MISC
Statement Of Companys Objects
3 July 2019
CC04CC04
Resolution
3 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Court Order
16 July 2018
OCOC
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Legacy
9 January 2018
ANNOTATIONANNOTATION
Legacy
28 December 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Certificate Change Of Name Company
9 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Legacy
1 November 2010
MG02MG02
Legacy
21 October 2010
MG01MG01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
288aAppointment of Director or Secretary
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Memorandum Articles
15 December 2003
MEM/ARTSMEM/ARTS
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 December 2003
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Miscellaneous
12 August 2002
MISCMISC
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
28 January 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
403aParticulars of Charge Subject to s859A
Legacy
16 January 1997
288cChange of Particulars
Legacy
9 January 1997
403aParticulars of Charge Subject to s859A
Legacy
9 January 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
28 April 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
Legacy
9 August 1994
288288
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
225(2)225(2)
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
11 January 1994
225(1)225(1)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
11 May 1993
AUDAUD
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
224224
Legacy
9 October 1986
287Change of Registered Office
Legacy
9 October 1986
288288
Incorporation Company
26 September 1986
NEWINCIncorporation
Certificate Incorporation
26 September 1986
CERTINCCertificate of Incorporation