Background WavePink WaveYellow Wave

BUSINESS & ENTERPRISE FINANCE (NE) LTD (09360892)

BUSINESS & ENTERPRISE FINANCE (NE) LTD (09360892) is an active UK company. incorporated on 18 December 2014. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BUSINESS & ENTERPRISE FINANCE (NE) LTD has been registered for 11 years. Current directors include JACKSON, Simon Mark, Mr., WAUD, Stephen Arthur, Mr..

Company Number
09360892
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2014
Age
11 years
Address
City Hub 9 - 11 Peckover Street, Bradford, BD1 5BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JACKSON, Simon Mark, Mr., WAUD, Stephen Arthur, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS & ENTERPRISE FINANCE (NE) LTD

BUSINESS & ENTERPRISE FINANCE (NE) LTD is an active company incorporated on 18 December 2014 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BUSINESS & ENTERPRISE FINANCE (NE) LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09360892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

City Hub 9 - 11 Peckover Street Little Germany Bradford, BD1 5BD,

Previous Addresses

Devere House Vicar Lane Bradford West Yorkshire BD1 5AH
From: 18 December 2014To: 8 July 2020
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
May 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Aug 17
Loan Secured
Nov 17
Director Joined
Sept 20
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Apr 23
Loan Cleared
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JACKSON, Simon Mark, Mr.

Active
9 - 11 Peckover Street, BradfordBD1 5BD
Born May 1966
Director
Appointed 12 Sept 2022

WAUD, Stephen Arthur, Mr.

Active
9 - 11 Peckover Street, BradfordBD1 5BD
Born July 1968
Director
Appointed 18 Dec 2014

SNOOK, Julie Alexandra

Resigned
Vicar Lane, BradfordBD1 5AH
Secretary
Appointed 18 Dec 2014
Resigned 29 Oct 2019

BEAUMONT, Nicola

Resigned
9 - 11 Peckover Street, BradfordBD1 5BD
Born October 1967
Director
Appointed 01 Jul 2020
Resigned 07 Feb 2022

LYNCH, Malcolm John

Resigned
Cookridge Street, LeedsLS2 3AG
Born April 1955
Director
Appointed 26 Jun 2017
Resigned 28 Apr 2023

NEEDHAM, Sandra

Resigned
Vicar Lane, BradfordBD1 5AH
Born March 1955
Director
Appointed 18 Dec 2014
Resigned 29 Apr 2022

Persons with significant control

1

9-11 Peckover Street, BradfordBD1 5BD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2016
MR05Certification of Charge
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Incorporation Company
18 December 2014
NEWINCIncorporation