About

Registered Number: 00525612
Date of Incorporation: 11/11/1953 (71 years and 5 months ago)
Company Status: Active
Registered Address: 93 Commercial St, Tredegar, Gwent, NP22 3DN

 

Family Finance Ltd was registered on 11 November 1953 with its registered office in Gwent, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Stephen 29 October 2008 - 1
HARVEY, Wayne Hugo 17 June 2020 - 1
HOPKINS, Robert 04 April 2014 - 1
PHILLIPS, David Guy 04 April 2014 - 1
PHILLIPS, Jeffrey Ross N/A - 1
WILKINS, Alexander Marc 02 December 2019 - 1
BOSSON, David Victor N/A 16 October 1997 1
EVANS, Lyndon James 04 January 1995 31 May 2015 1
GEORGE, Alan Edward 04 January 1995 26 March 2003 1
GILVEAR, Brian John N/A 31 May 1995 1
HARVESON, Frederick James Verdi N/A 07 February 2001 1
HODGES, Christopher Douglas N/A 24 March 2015 1
JENKINS, Donald Lewis N/A 02 September 1992 1
JONES, Michael Craig 31 March 2015 09 August 2019 1
PHILLIPS, Kenneth James Seymour N/A 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WILKINS, Alexander Marc 02 December 2019 - 1
JONES, Michael Craig 31 March 2015 09 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 06 January 2020
AP03 - Appointment of secretary 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 30 May 2019
RESOLUTIONS - N/A 13 March 2019
MR01 - N/A 16 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 June 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 April 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AP01 - Appointment of director 29 December 2015
AA - Annual Accounts 23 September 2015
MR01 - N/A 04 August 2015
RP04 - N/A 25 June 2015
AR01 - Annual Return 18 June 2015
RP04 - N/A 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP03 - Appointment of secretary 31 March 2015
AP01 - Appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
RESOLUTIONS - N/A 12 June 2013
SH06 - Notice of cancellation of shares 12 June 2013
SH03 - Return of purchase of own shares 12 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 May 2013
MG01 - Particulars of a mortgage or charge 17 November 2012
AA - Annual Accounts 03 July 2012
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 06 June 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 20 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 22 August 2002
395 - Particulars of a mortgage or charge 04 July 2002
AUD - Auditor's letter of resignation 14 June 2002
363s - Annual Return 01 June 2002
395 - Particulars of a mortgage or charge 12 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
RESOLUTIONS - N/A 05 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 28 April 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 26 May 1995
288 - N/A 26 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 09 May 1994
288 - N/A 17 February 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 25 April 1993
288 - N/A 24 September 1992
363b - Annual Return 21 May 1992
288 - N/A 05 May 1992
288 - N/A 01 May 1992
AA - Annual Accounts 14 April 1992
288 - N/A 08 April 1992
395 - Particulars of a mortgage or charge 25 January 1992
395 - Particulars of a mortgage or charge 25 January 1992
288 - N/A 03 October 1991
288 - N/A 03 October 1991
RESOLUTIONS - N/A 16 September 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1991
288 - N/A 18 September 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1990
RESOLUTIONS - N/A 15 November 1989
RESOLUTIONS - N/A 15 November 1989
123 - Notice of increase in nominal capital 15 November 1989
288 - N/A 11 October 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
PUC 2 - N/A 25 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 October 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
287 - Change in situation or address of Registered Office 28 June 1986
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 11 November 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

Block discounting agreement 16 November 2012 Outstanding

N/A

Block discounting agreement 11 November 2010 Outstanding

N/A

Debenture 24 June 2002 Outstanding

N/A

Debenture 11 March 2002 Outstanding

N/A

Floating charge 07 April 1997 Outstanding

N/A

Fixed charge 07 April 1997 Outstanding

N/A

Legal charge 24 January 1992 Fully Satisfied

N/A

Legal charge 24 January 1992 Fully Satisfied

N/A

Mortgage 30 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.