Background WavePink WaveYellow Wave

ASHLEY FINANCE LIMITED (02797120)

ASHLEY FINANCE LIMITED (02797120) is an active UK company. incorporated on 8 March 1993. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in factoring. ASHLEY FINANCE LIMITED has been registered for 33 years. Current directors include LEVY, Joshua Marc, MCMYN, Neil Armstrong.

Company Number
02797120
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
First Floor, Equinox North Great Park Road, Bristol, BS32 4QL
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
LEVY, Joshua Marc, MCMYN, Neil Armstrong
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY FINANCE LIMITED

ASHLEY FINANCE LIMITED is an active company incorporated on 8 March 1993 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. ASHLEY FINANCE LIMITED was registered 33 years ago.(SIC: 64992)

Status

active

Active since 33 years ago

Company No

02797120

LTD Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

ASHLEY COMMERCIAL FINANCE LIMITED
From: 1 May 1997To: 10 July 2017
STAMFIELD LIMITED
From: 8 March 1993To: 1 May 1997
Contact
Address

First Floor, Equinox North Great Park Road Bradley Stoke Bristol, BS32 4QL,

Previous Addresses

First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England
From: 21 March 2016To: 7 August 2017
First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS
From: 23 August 2012To: 21 March 2016
Bradley Pavilions Pear Tree Road Bradley Stoke Bristol South Gloucestershire BS32 0BQ
From: 4 November 2010To: 23 August 2012
Hexagon House Gatley Road Cheadle Cheshire SK8 1LZ
From: 8 March 1993To: 4 November 2010
Timeline

37 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Loan Secured
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jun 21
Loan Cleared
Sept 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MCMYN, Neil Armstrong

Active
Great Park Road, BristolBS32 4QL
Secretary
Appointed 28 Jul 2015

LEVY, Joshua Marc

Active
Great Park Road, BristolBS32 4QL
Born February 1990
Director
Appointed 04 Apr 2019

MCMYN, Neil Armstrong

Active
Great Park Road, BristolBS32 4QL
Born February 1969
Director
Appointed 22 Sept 2015

BLAIN, David Jonathan

Resigned
West Point Court, BristolBS32 4PS
Secretary
Appointed 30 Jun 2014
Resigned 28 Jul 2015

HARLOW, Ian

Resigned
31 Dingle Road, ManchesterM24 1WF
Secretary
Appointed N/A
Resigned 31 Mar 1995

HART, Stephen James

Resigned
Apartment 6, SaleM33 2ZS
Secretary
Appointed 18 Jun 2001
Resigned 01 Nov 2010

MERRIMAN, Jayne Elizabeth

Resigned
Mayfield, Ashton Under LyneOL7 9DR
Secretary
Appointed 30 Mar 1995
Resigned 18 Jun 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Mar 1993
Resigned 08 Mar 1993

BALLAN, David Adrian

Resigned
5 Avalon Close, BuryBL8 3LW
Born May 1957
Director
Appointed N/A
Resigned 12 Apr 1995

BLAIN, David Jonathan

Resigned
West Point Court, BristolBS32 4PS
Born October 1961
Director
Appointed 22 Oct 2013
Resigned 28 Jul 2015

BROOKE, James Dominic

Resigned
West Point Court, BristolBS32 4PS
Born June 1971
Director
Appointed 22 Oct 2013
Resigned 28 Jul 2015

BURTON, Jeffrey Norman

Resigned
Jandra 66 Chapel Lane, AltrinchamWA15 0AQ
Born July 1950
Director
Appointed N/A
Resigned 26 Apr 1995

COOMBES, Jeremy Howard

Resigned
Observatory Field, WinscombeBS25 1LL
Born November 1964
Director
Appointed 01 Nov 2010
Resigned 22 Sept 2015

CRANSTON, Jonathan David Selby

Resigned
Broomfield, LymmWA13 0SG
Born September 1964
Director
Appointed 26 May 1995
Resigned 31 Aug 2015

HARLOW, Ian

Resigned
31 Dingle Road, ManchesterM24 1WF
Born March 1947
Director
Appointed N/A
Resigned 31 Mar 1995

HART, Stephen James

Resigned
Apartment 6, SaleM33 2ZS
Born June 1951
Director
Appointed 18 Jun 2001
Resigned 01 Nov 2010

HORSELL, Shane

Resigned
Poole Keynes, CirencesterGL7 6EE
Born February 1966
Director
Appointed 01 Nov 2010
Resigned 30 Jun 2014

JENNINS, Christopher Robert

Resigned
24 Upland Road, WirralCH49 6LP
Born February 1942
Director
Appointed 30 Mar 1995
Resigned 01 Mar 1996

LEWIS, Claire

Resigned
West Point Court, BristolBS32 4PS
Born April 1980
Director
Appointed 05 Dec 2012
Resigned 01 Oct 2015

MERRIMAN, Jayne Elizabeth

Resigned
Mayfield, Ashton Under LyneOL7 9DR
Born May 1964
Director
Appointed 18 Jun 2001
Resigned 31 Jul 2012

PEPIER, Richard John

Resigned
Vowles Close, BristolBS48 1PP
Born February 1960
Director
Appointed 01 Nov 2010
Resigned 23 Nov 2011

ROBINS, Ian Brian

Resigned
36 Woodside Lane, StockportSK12 1BB
Born October 1955
Director
Appointed 26 May 1995
Resigned 31 Mar 2012

ROBSON, Ronald Alexander

Resigned
Great Park Road, BristolBS32 4QL
Born March 1963
Director
Appointed 28 Jul 2015
Resigned 04 Apr 2019

SAMUELS, Colin Jeffrey

Resigned
West Point Court, BristolBS32 4PS
Born June 1958
Director
Appointed 19 Jun 2012
Resigned 11 Mar 2013

THOMAS, Emma

Resigned
West Point Court, BristolBS32 4PS
Born May 1969
Director
Appointed 01 Jul 2013
Resigned 29 Sept 2015

THORP, Austin Peter

Resigned
West Point Court, BristolBS32 4PS
Born November 1967
Director
Appointed 01 Jan 2013
Resigned 03 Jun 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 1993
Resigned 08 Mar 1993

Persons with significant control

1

Great Park Road, BristolBS32 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Resolution
10 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Court Order
11 January 2017
OCOC
Legacy
8 June 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
16 October 2015
CC04CC04
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Miscellaneous
25 November 2013
MISCMISC
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Resolution
16 November 2010
RESOLUTIONSResolutions
Auditors Resignation Limited Company
5 November 2010
AA03AA03
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Legacy
18 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
14 June 2007
88(2)R88(2)R
Legacy
5 June 2007
123Notice of Increase in Nominal Capital
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
18 July 2006
288cChange of Particulars
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
287Change of Registered Office
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
88(2)Return of Allotment of Shares
Legacy
7 March 1996
288288
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
122122
Legacy
18 September 1995
287Change of Registered Office
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
11 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
224224
Legacy
17 March 1993
288288
Incorporation Company
8 March 1993
NEWINCIncorporation