Background WavePink WaveYellow Wave

TIME HARD ASSET FINANCE LIMITED (05834586)

TIME HARD ASSET FINANCE LIMITED (05834586) is an active UK company. incorporated on 1 June 2006. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. TIME HARD ASSET FINANCE LIMITED has been registered for 19 years. Current directors include RIMMER, Edward John, ROBERTS, James Matthew Arthur.

Company Number
05834586
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
2nd Floor, St. James House The Square, Bath, BA2 3BH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
RIMMER, Edward John, ROBERTS, James Matthew Arthur
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME HARD ASSET FINANCE LIMITED

TIME HARD ASSET FINANCE LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. TIME HARD ASSET FINANCE LIMITED was registered 19 years ago.(SIC: 64910)

Status

active

Active since 19 years ago

Company No

05834586

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BRADGATE BUSINESS FINANCE LIMITED
From: 1 June 2006To: 8 December 2020
Contact
Address

2nd Floor, St. James House The Square Lower Bristol Road Bath, BA2 3BH,

Previous Addresses

5 Midland Court Central Park Lutterworth Leicestershire LE17 4PN
From: 16 June 2014To: 19 April 2016
Park House 37 Clarence Street Leicester LE1 3RW
From: 1 June 2006To: 16 June 2014
Timeline

96 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Director Left
May 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Left
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Director Left
May 19
Director Left
May 19
Loan Secured
Jun 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Sept 24
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROBERTS, James Matthew Arthur

Active
The Square, BathBA2 3BH
Secretary
Appointed 14 Apr 2022

RIMMER, Edward John

Active
The Square, BathBA2 3BH
Born July 1972
Director
Appointed 22 Feb 2021

ROBERTS, James Matthew Arthur

Active
The Square, BathBA2 3BH
Born September 1977
Director
Appointed 02 May 2017

ARNOLD, John Richard

Resigned
The Square, BathBA2 3BH
Secretary
Appointed 01 Jun 2006
Resigned 01 Apr 2016

BODEY, Jennifer

Resigned
The Square, BathBA2 3BH
Secretary
Appointed 01 Jun 2018
Resigned 14 Apr 2022

CASE, Thomas Richard

Resigned
The Square, BathBA2 3BH
Secretary
Appointed 01 Apr 2016
Resigned 01 Jun 2018

AR CORPORATE SERVICES LIMITED

Resigned
PO BOX 384, DouglasIM99 2XD
Corporate secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2006

ARNOLD, John Richard

Resigned
The Square, BathBA2 3BH
Born May 1961
Director
Appointed 01 Jun 2006
Resigned 31 May 2019

BATCHELOR, Richard Julian

Resigned
The Square, BathBA2 3BH
Born April 1968
Director
Appointed 03 May 2017
Resigned 27 Jun 2018

DURMAN, Mark Steven

Resigned
The Square, BathBA2 3BH
Born April 1962
Director
Appointed 03 May 2017
Resigned 03 Jan 2018

NOLAN, Michael Francis

Resigned
The Square, BathBA2 3BH
Born May 1956
Director
Appointed 22 Mar 2016
Resigned 01 Jul 2018

SMITH, Richard Ian

Resigned
The Square, BathBA2 3BH
Born April 1961
Director
Appointed 23 Feb 2018
Resigned 27 Feb 2021

SULLIVAN, Ian

Resigned
The Square, BathBA2 3BH
Born November 1967
Director
Appointed 01 Jun 2006
Resigned 31 May 2019

WALKER, Helen Margaret

Resigned
The Square, BathBA2 3BH
Born January 1964
Director
Appointed 22 Mar 2016
Resigned 18 May 2017

AR NOMINEES LIMITED

Resigned
PO BOX 384, DouglasIM99 2XD
Corporate director
Appointed 01 Jun 2006
Resigned 01 Jun 2006

Persons with significant control

1

St James House, BathBA2 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Resolution
8 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
8 April 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Legacy
5 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Legacy
19 January 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
27 July 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
363aAnnual Return
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
17 June 2007
225Change of Accounting Reference Date
Legacy
2 June 2007
287Change of Registered Office
Legacy
4 July 2006
88(2)R88(2)R
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
1 June 2006
NEWINCIncorporation