Company NameAffirmative Finance Limited
Company StatusActive
Company Number05044363
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Secretary NameMr Gary Scott Lederberg
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Paul Edward Mitchell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.affirmativefinance.co.uk
Telephone08701123111
Telephone regionUnknown

Location

Registered Address7 St James Square
Manchester
Greater Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

4.1m at £1David Alliance
100.00%
Preference
45 at £1David Alliance
0.00%
Ordinary
45 at £1Eugene Barry Esterkin
0.00%
Ordinary
10 at £1Gary Scott Lederberg
0.00%
Ordinary

Financials

Year2014
Turnover£3,844,529
Gross Profit£3,634,716
Net Worth£7,885,943
Cash£1,763,362
Current Liabilities£13,844,006

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

10 August 2007Delivered on: 16 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 10 August 2004
Satisfied on: 19 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
12 November 2020Statement of capital on 12 November 2020
  • GBP 100
(3 pages)
12 November 2020Solvency Statement dated 02/11/20 (1 page)
12 November 2020Resolutions
  • RES13 ‐ Reduce capuital redemption reserve 02/11/2020
(1 page)
12 November 2020Statement by Directors (1 page)
2 November 2020Notification of Sara Dorn Esterkin as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Cessation of David Alliance as a person with significant control on 2 November 2020 (1 page)
2 November 2020Change of details for Mr Eugene Barry Esterkin as a person with significant control on 2 November 2020 (2 pages)
14 August 2020Statement of capital on 23 July 2020
  • GBP 100
(4 pages)
21 July 2020Statement of capital on 24 June 2020
  • GBP 146,708
(4 pages)
11 June 2020Statement of capital on 20 May 2020
  • GBP 271,708
(4 pages)
20 March 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
3 March 2020Statement of capital on 27 February 2020
  • GBP 396,708
(4 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
4 February 2020Statement of capital on 30 January 2020
  • GBP 471,708
(4 pages)
2 January 2020Statement of capital on 18 December 2019
  • GBP 546,708
(4 pages)
5 December 2019Statement of capital on 28 November 2019
  • GBP 791,708
(4 pages)
6 November 2019Statement of capital on 24 October 2019
  • GBP 921,708
(4 pages)
11 October 2019Statement of capital on 10 September 2019
  • GBP 1,196,708
(4 pages)
12 August 2019Statement of capital on 1 August 2019
  • GBP 1,271,708
(4 pages)
11 July 2019Statement of capital on 27 June 2019
  • GBP 1,696,708
(4 pages)
29 April 2019Statement of capital on 11 April 2019
  • GBP 1,771,708
(4 pages)
16 April 2019Group of companies' accounts made up to 31 July 2018 (31 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
14 January 2019Statement of capital on 19 December 2018
  • GBP 2,271,708
(4 pages)
14 December 2018Statement of capital on 5 December 2018
  • GBP 247,708
(4 pages)
16 April 2018Group of companies' accounts made up to 31 July 2017 (31 pages)
13 March 2018Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages)
21 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 February 2018Statement of capital on 30 January 2018
  • GBP 2,771,708
(4 pages)
14 December 2017Statement of capital on 4 December 2017
  • GBP 2,821,708
(4 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
26 January 2017Group of companies' accounts made up to 31 July 2016 (30 pages)
26 January 2017Group of companies' accounts made up to 31 July 2016 (30 pages)
19 September 2016Statement of capital on 28 July 2016
  • GBP 2,901,093
(6 pages)
19 September 2016Statement of capital on 28 July 2016
  • GBP 2,901,093
(6 pages)
4 May 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
4 May 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
13 April 2016Statement of capital on 24 March 2016
  • GBP 2,926,093
(5 pages)
13 April 2016Statement of capital on 24 March 2016
  • GBP 2,926,093
(5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,539,641
(6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,539,641
(6 pages)
12 February 2016Statement of capital on 27 January 2016
  • GBP 3,539,641
(5 pages)
12 February 2016Statement of capital on 27 January 2016
  • GBP 3,539,641
(5 pages)
12 November 2015Statement of capital on 28 October 2015
  • GBP 3,588,110
(5 pages)
12 November 2015Statement of capital on 28 October 2015
  • GBP 3,588,110
(5 pages)
12 October 2015Statement of capital on 28 September 2015
  • GBP 3,613,110
(5 pages)
12 October 2015Statement of capital on 28 September 2015
  • GBP 3,613,110
(5 pages)
8 September 2015Statement of capital on 25 August 2015
  • GBP 3,633,285
(5 pages)
8 September 2015Statement of capital on 25 August 2015
  • GBP 3,633,285
(5 pages)
30 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
30 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
13 March 2015Statement of capital on 27 February 2015
  • GBP 4,086,631
(5 pages)
13 March 2015Statement of capital on 27 February 2015
  • GBP 4,086,631
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,114,131
(6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,114,131
(6 pages)
5 December 2014Statement of capital on 26 November 2014
  • GBP 4,114,131
(5 pages)
5 December 2014Statement of capital on 26 November 2014
  • GBP 4,114,131
(5 pages)
11 November 2014Statement of capital on 29 October 2014
  • GBP 4,411,692
(5 pages)
11 November 2014Statement of capital on 29 October 2014
  • GBP 4,411,692
(5 pages)
10 October 2014Statement of capital on 29 September 2014
  • GBP 4,477,816
(5 pages)
10 October 2014Statement of capital on 29 September 2014
  • GBP 4,477,816
(5 pages)
1 July 2014Statement of capital on 24 June 2014
  • GBP 4,614,875
(5 pages)
1 July 2014Statement of capital on 24 June 2014
  • GBP 4,614,875
(5 pages)
7 May 2014Statement of capital on 29 April 2014
  • GBP 4,795,199
(5 pages)
7 May 2014Statement of capital on 29 April 2014
  • GBP 4,795,199
(5 pages)
24 April 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
24 April 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
19 March 2014Statement of capital on 13 March 2014
  • GBP 4,795,199
(5 pages)
19 March 2014Statement of capital on 13 March 2014
  • GBP 4,795,199
(5 pages)
26 February 2014Statement of capital on 21 February 2014
  • GBP 4,853,759
(5 pages)
26 February 2014Statement of capital on 21 February 2014
  • GBP 4,853,759
(5 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders (6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders (6 pages)
17 January 2014Statement of capital on 14 January 2014
  • GBP 4,914,861
(5 pages)
17 January 2014Statement of capital on 14 January 2014
  • GBP 4,914,861
(5 pages)
11 November 2013Statement of capital on 31 October 2013
  • GBP 4,943,361
(5 pages)
11 November 2013Statement of capital on 31 October 2013
  • GBP 4,943,361
(5 pages)
30 September 2013Statement of capital on 24 September 2013
  • GBP 4,979,652
(5 pages)
30 September 2013Statement of capital on 24 September 2013
  • GBP 4,979,652
(5 pages)
29 April 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
29 April 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
18 February 2013Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page)
18 February 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
18 February 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
18 February 2013Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
25 April 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
25 April 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2011Group of companies' accounts made up to 31 July 2010 (29 pages)
3 May 2011Group of companies' accounts made up to 31 July 2010 (29 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
4 August 2009Director's change of particulars / paul mitchell / 17/07/2009 (1 page)
4 August 2009Director's change of particulars / paul mitchell / 17/07/2009 (1 page)
9 June 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
9 June 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
16 March 2009Return made up to 13/02/09; full list of members (4 pages)
16 March 2009Return made up to 13/02/09; full list of members (4 pages)
30 May 2008Full accounts made up to 31 July 2007 (24 pages)
30 May 2008Full accounts made up to 31 July 2007 (24 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
16 August 2007Particulars of mortgage/charge (13 pages)
16 August 2007Particulars of mortgage/charge (13 pages)
19 July 2007Nc inc already adjusted 13/02/04 (2 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Return made up to 13/02/07; full list of members; amend (7 pages)
19 July 2007Ad 20/05/05--------- £ si 5000000@1 (2 pages)
19 July 2007Ad 20/05/05--------- £ si 5000000@1 (2 pages)
19 July 2007Return made up to 13/02/07; full list of members; amend (7 pages)
19 July 2007Nc inc already adjusted 13/02/04 (2 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Full accounts made up to 31 July 2006 (24 pages)
6 June 2007Full accounts made up to 31 July 2006 (24 pages)
19 March 2007Return made up to 13/02/07; full list of members (7 pages)
19 March 2007Return made up to 13/02/07; full list of members (7 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
9 February 2006Return made up to 13/02/06; full list of members (7 pages)
9 February 2006Return made up to 13/02/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 July 2005 (19 pages)
19 December 2005Full accounts made up to 31 July 2005 (19 pages)
1 June 2005Return made up to 13/02/05; full list of members (7 pages)
1 June 2005Return made up to 13/02/05; full list of members (7 pages)
30 October 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
30 October 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
27 October 2004Registered office changed on 27/10/04 from: bentley house, 61 brown street manchester greater manchester M2 2XX (1 page)
27 October 2004Registered office changed on 27/10/04 from: bentley house, 61 brown street manchester greater manchester M2 2XX (1 page)
10 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 March 2004Memorandum and Articles of Association (19 pages)
30 March 2004Memorandum and Articles of Association (19 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Registered office changed on 11/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2004Secretary resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)