Company NameBusiness & Enterprise Finance (NE) Ltd
DirectorsStephen Arthur Waud and Simon Mark Jackson
Company StatusActive
Company Number09360892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Arthur Waud
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD
Director NameMr Simon Mark Jackson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD
Director NameMs Sandra Needham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Secretary NameJulie Alexandra Snook
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDevere House Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Malcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2023)
RolePartner Wrigleys Solicitors Llp
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
LS2 3AG
Director NameMs Nicola Beaumont
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD

Contact

Websitewww.befund.org
Email address[email protected]
Telephone01656 134433
Telephone regionBridgend

Location

Registered AddressCity Hub 9 - 11 Peckover Street
Little Germany
Bradford
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

1 November 2017Delivered on: 2 November 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 February 2016Delivered on: 6 February 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 November 2015Delivered on: 13 November 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2015Delivered on: 16 October 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2015Delivered on: 21 July 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
9 September 2020Appointment of Mrs Nicola Beaumont as a director on 1 July 2020 (2 pages)
4 August 2020Change of details for Business & Enterprise Finance Limited as a person with significant control on 1 July 2020 (2 pages)
12 July 2020Accounts for a small company made up to 31 March 2020 (13 pages)
8 July 2020Registered office address changed from Devere House Vicar Lane Bradford West Yorkshire BD1 5AH to City Hub 9 - 11 Peckover Street Little Germany Bradford BD1 5BD on 8 July 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Julie Alexandra Snook as a secretary on 29 October 2019 (1 page)
22 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
2 November 2017Registration of charge 093608920006, created on 1 November 2017 (29 pages)
2 November 2017Registration of charge 093608920006, created on 1 November 2017 (29 pages)
2 August 2017Appointment of Mr Malcolm John Lynch as a director on 26 June 2017 (2 pages)
2 August 2017Appointment of Mr Malcolm John Lynch as a director on 26 June 2017 (2 pages)
1 August 2017Satisfaction of charge 093608920004 in full (1 page)
1 August 2017Satisfaction of charge 093608920001 in full (1 page)
1 August 2017Satisfaction of charge 093608920004 in full (1 page)
1 August 2017Satisfaction of charge 093608920002 in full (1 page)
1 August 2017Satisfaction of charge 093608920002 in full (1 page)
1 August 2017Satisfaction of charge 093608920005 in full (1 page)
1 August 2017Satisfaction of charge 093608920003 in full (1 page)
1 August 2017Satisfaction of charge 093608920003 in full (1 page)
1 August 2017Satisfaction of charge 093608920005 in full (1 page)
1 August 2017Satisfaction of charge 093608920001 in full (1 page)
18 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
10 November 2016All of the property or undertaking has been released from charge 093608920004 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920002 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920004 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920001 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920001 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920003 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920003 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920005 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920002 (1 page)
10 November 2016All of the property or undertaking has been released from charge 093608920005 (1 page)
13 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
3 May 2016Registration of charge 093608920005, created on 29 April 2016 (17 pages)
3 May 2016Registration of charge 093608920005, created on 29 April 2016 (17 pages)
6 February 2016Registration of charge 093608920004, created on 4 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
6 February 2016Registration of charge 093608920004, created on 4 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
4 January 2016Annual return made up to 18 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 18 December 2015 no member list (4 pages)
13 November 2015Registration of charge 093608920003, created on 12 November 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
13 November 2015Registration of charge 093608920003, created on 12 November 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
16 October 2015Registration of charge 093608920002, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
16 October 2015Registration of charge 093608920002, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
25 August 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (3 pages)
21 July 2015Registration of charge 093608920001, created on 20 July 2015 (27 pages)
21 July 2015Registration of charge 093608920001, created on 20 July 2015 (27 pages)
18 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)