Company NameAnglo Scottish Asset Finance Limited
DirectorsDavid Foster and Kate Stevenson
Company StatusActive
Company Number06099866
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Foster
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(2 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMrs Kate Stevenson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Dean Cowley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Michael Paul Sargent
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Secretary NameMr Dean Cowley
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Murray Anderson Wark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Secretary NameMrs Kate Stevenson
StatusResigned
Appointed11 July 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2015)
RoleCompany Director
Correspondence Address97 Hatfield Place
Peterlee
County Durham
SR8 5SU
Director NameMr Mark Sutherland Blackburn
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2020)
RoleChief Financial Officer & Company Secretary
Country of ResidenceAustralia
Correspondence AddressCorporate House Jenna Way
Interchange Park
Newport Pagnell
Buckinghamshire
MK16 9QB
Director NameMr Michael Neil Salisbury
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2015(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 May 2022)
RoleManaging Director And Chief Executive Officer
Country of ResidenceAustralia
Correspondence AddressCorporate House Jenna Way
Interchange Park
Newport Pagnell
Buckinghamshire
MK16 9QB
Director NameMr Gareth Shaw
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCorporate House Jenna Way
Interchange Park
Newport Pagnell
Buckinghamshire
MK16 9QB
Director NameMr Abraham Tomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2018)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressCorporate House Jenna Way
Interchange Park
Newport Pagnell
Buckinghamshire
MK16 9QB
Secretary NameMs Lisa Joanne Edwards
StatusResigned
Appointed03 November 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressCorporate House Jenna Way
Interchange Park
Newport Pagnell
Buckinghamshire
MK16 9QB
Director NameMr Geoffrey Robert Kruyt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Ashley Conn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr David Lee Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Robert Liam Eggleston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Robert De Luca
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.angloscottishfinance.co.uk
Email address[email protected]
Telephone0191 4104776
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12-14 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

25 at £1David Foster
25.00%
Ordinary
25 at £1Dean Cowley
25.00%
Ordinary
25 at £1Michael Paul Sargent
25.00%
Ordinary
25 at £1Murray Wark
25.00%
Ordinary

Financials

Year2014
Net Worth£645,714
Cash£765,275
Current Liabilities£1,200,277

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

1 February 2017Delivered on: 6 February 2017
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2023Memorandum and Articles of Association (9 pages)
29 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 December 2023Termination of appointment of Robert De Luca as a director on 30 November 2023 (1 page)
14 December 2023Notification of Project Alpha Bidco I Limited as a person with significant control on 30 November 2023 (2 pages)
14 December 2023Termination of appointment of Ashley Conn as a director on 30 November 2023 (1 page)
14 December 2023Cessation of Maxxia (Uk) Ltd as a person with significant control on 30 November 2023 (1 page)
5 December 2023Registration of charge 060998660002, created on 30 November 2023 (53 pages)
22 November 2023Termination of appointment of Robert Liam Eggleston as a director on 29 September 2023 (1 page)
21 August 2023Satisfaction of charge 060998660001 in full (1 page)
19 August 2023Change of details for Maxxia (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
8 April 2023Full accounts made up to 30 June 2022 (33 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
1 September 2022Director's details changed for Mr Robert Del Luca on 1 September 2022 (2 pages)
24 May 2022Appointment of Mr Robert Del Luca as a director on 16 May 2022 (2 pages)
23 May 2022Termination of appointment of Michael Neil Salisbury as a director on 16 May 2022 (1 page)
4 March 2022Termination of appointment of David Lee Mitchell as a director on 4 March 2022 (1 page)
4 March 2022Appointment of Mr Robert Liam Eggleston as a director on 4 March 2022 (2 pages)
21 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 30 June 2021 (37 pages)
1 July 2021Termination of appointment of Geoffrey Robert Kruyt as a director on 21 June 2021 (1 page)
28 June 2021Full accounts made up to 30 June 2020 (37 pages)
22 February 2021Appointment of Mrs Kate Stevenson as a director on 16 February 2021 (2 pages)
22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Gareth Shaw as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Lisa Joanne Edwards as a secretary on 31 December 2020 (1 page)
20 January 2021Appointment of Mr David Lee Mitchell as a director on 19 January 2021 (2 pages)
3 December 2020Termination of appointment of Mark Sutherland Blackburn as a director on 1 December 2020 (1 page)
20 October 2020Appointment of Mr Ashley Conn as a director on 5 October 2020 (2 pages)
28 September 2020Termination of appointment of Murray Anderson Wark as a director on 28 September 2020 (1 page)
28 April 2020Director's details changed for Mr Michael Neil Salisbury on 24 April 2020 (2 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 30 June 2019 (33 pages)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 30 June 2018 (35 pages)
16 July 2018Appointment of Mr Geoffrey Robert Kruyt as a director on 10 July 2018 (2 pages)
16 July 2018Termination of appointment of Abraham Tomas as a director on 10 July 2018 (1 page)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 December 2017Director's details changed for Mr Mark Sutherland Blackburn on 27 November 2017 (2 pages)
30 October 2017Full accounts made up to 30 June 2017 (34 pages)
30 October 2017Full accounts made up to 30 June 2017 (34 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 February 2017Registration of charge 060998660001, created on 1 February 2017 (54 pages)
6 February 2017Registration of charge 060998660001, created on 1 February 2017 (54 pages)
16 November 2016Full accounts made up to 30 June 2016 (36 pages)
16 November 2016Full accounts made up to 30 June 2016 (36 pages)
26 October 2016Director's details changed for Mr Abraham Tomas on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Abraham Tomas on 26 October 2016 (2 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(10 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(10 pages)
20 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 November 2015Appointment of Mr Abraham Tomas as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Michael Neil Salisbury as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Michael Neil Salisbury as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Michael Paul Sargent as a director on 3 November 2015 (1 page)
5 November 2015Appointment of Mr Gareth Shaw as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Kate Stevenson as a secretary on 3 November 2015 (1 page)
5 November 2015Appointment of Mr Abraham Tomas as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Michael Paul Sargent as a director on 3 November 2015 (1 page)
5 November 2015Termination of appointment of Dean Cowley as a director on 3 November 2015 (1 page)
5 November 2015Termination of appointment of Kate Stevenson as a secretary on 3 November 2015 (1 page)
5 November 2015Appointment of Mr Mark Sutherland Blackburn as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Abraham Tomas as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Ms Lisa Joanne Edwards as a secretary on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Dean Cowley as a director on 3 November 2015 (1 page)
5 November 2015Appointment of Mr Gareth Shaw as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Ms Lisa Joanne Edwards as a secretary on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Mark Sutherland Blackburn as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Mark Sutherland Blackburn as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Gareth Shaw as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Michael Paul Sargent as a director on 3 November 2015 (1 page)
5 November 2015Appointment of Mr Michael Neil Salisbury as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Kate Stevenson as a secretary on 3 November 2015 (1 page)
5 November 2015Termination of appointment of Dean Cowley as a director on 3 November 2015 (1 page)
5 November 2015Appointment of Ms Lisa Joanne Edwards as a secretary on 3 November 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
8 August 2014Termination of appointment of Dean Cowley as a secretary on 11 July 2014 (1 page)
8 August 2014Termination of appointment of Dean Cowley as a secretary on 11 July 2014 (1 page)
8 August 2014Appointment of Mrs Kate Stevenson as a secretary on 11 July 2014 (2 pages)
8 August 2014Appointment of Mrs Kate Stevenson as a secretary on 11 July 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 March 2014Director's details changed for Mr Michael Paul Sargent on 13 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Michael Paul Sargent on 13 February 2014 (2 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Registered office address changed from Unit 2 Lumley Court Drum Road Drum Industrial Estate Chester Le Street Durham DH2 1AN on 11 March 2014 (1 page)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Registered office address changed from Unit 2 Lumley Court Drum Road Drum Industrial Estate Chester Le Street Durham DH2 1AN on 11 March 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Director's details changed for Mr Murray Anderson Wark on 1 April 2010 (2 pages)
18 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Murray Anderson Wark on 1 April 2010 (2 pages)
18 March 2011Director's details changed for Mr Murray Anderson Wark on 1 April 2010 (2 pages)
18 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
11 May 2010Director's details changed for Mr Murray Anderson Wark on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Murray Anderson Wark on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Murray Anderson Wark on 1 May 2010 (2 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Dean Cowley on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Murray Anderson Wark on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Paul Sargent on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Foster on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Dean Cowley on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Paul Sargent on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Foster on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Murray Anderson Wark on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Dean Cowley on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Dean Cowley on 30 October 2009 (1 page)
2 June 2009Director's change of particulars / murray wark / 01/06/2009 (1 page)
2 June 2009Director's change of particulars / murray wark / 01/06/2009 (1 page)
21 April 2009Director appointed mr david foster (1 page)
21 April 2009Director appointed mr david foster (1 page)
21 April 2009Director appointed mr murray anderson wark (1 page)
21 April 2009Director appointed mr murray anderson wark (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
22 April 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
21 April 2008Return made up to 13/02/08; full list of members (4 pages)
21 April 2008Return made up to 13/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from 10 abbots green low willington willington crook DL15 0QY (1 page)
7 March 2008Registered office changed on 07/03/2008 from 10 abbots green low willington willington crook DL15 0QY (1 page)
19 December 2007Registered office changed on 19/12/07 from: st matthews house haugh lane hexam northumberland NE46 3PU (1 page)
19 December 2007Registered office changed on 19/12/07 from: st matthews house haugh lane hexam northumberland NE46 3PU (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
13 February 2007Incorporation (19 pages)
13 February 2007Incorporation (19 pages)