Check the

HERITAGE COMMERCIAL FINANCE LIMITED

Company
HERITAGE COMMERCIAL FINANCE LIMITED (01054019)

HERITAGE COMMERCIAL FINANCE

Phone: 01482 669 333
A rating

ABOUT HERITAGE COMMERCIAL FINANCE LIMITED

Heritage Commercial Finance Limited is a self-funded family owned principal lender. We provide short term finance primarily to the bridging and development market.

Heritage started in 1972 as a family owned company, supporting the acquisition of assets and properties for growth within its sister companies. In 2011 the company decided to be an independent and was subsequently restructured, rebranded and launched into the open market. It quickly became clear that there was an increasing interest and demand for bridging and development finance and in response to feedback and research, Heritage rebranded for the final time.

To apply, please download and complete the form. Once completed, print the form, ensure it is signed by the applicants and send it to us at: Heritage Commercial Finance Ltd, 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB.

Heritage Commercial Finance Limited is a self-funded principal lender. We provide short term finance primarily to the bridging and development market. As a family company, Heritage prides itself on its reputation, which has been built on great customer service, a genuine commitment to our clients, a focus on developing strong relationships and a wealth of business experience that spans over 40 years.

"My business has benefited tremendously from the help of Heritage Commercial Finance Ltd. From the beginning of the application process right through to completion, Heritage have been there every step of the way with constant contact. I am yet to meet such a consistent, organised lender within this industry, as most lenders promise things but do not deliver."

Bridging Finance is a short term facility that provides you with the capital required for fast property transactions. The term of the facility can be made available up to 12 months. You can find out more about our Bridging Finance and apply using the link below, or if you’d prefer to speak to someone directly, call us on

, or alternatively, simply fill in the form below and one of our friendly team will give you a call as soon as possible to help you with your query.

KEY FINANCES

Year
2016
Assets
£10438.03k ▲ £1358.58k (14.96 %)
Cash
£1198.32k ▲ £40.31k (3.48 %)
Liabilities
£4380.62k ▲ £1036.55k (31.00 %)
Net Worth
£6057.41k ▲ £322.02k (5.61 %)

REGISTRATION INFO

Company name
HERITAGE COMMERCIAL FINANCE LIMITED
Company number
01054019
VAT
GB168294724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
heritagecommercialfinance.co.uk
Phones
01482 669 333
Registered Address
1 THE OLD FOUNDRY,
COWGATE WELTON,
BROUGH,
NORTH HUMBERSIDE,
HU15 1NB

ECONOMIC ACTIVITIES

64910
Financial leasing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Jun 2016
Total exemption small company accounts made up to 1 October 2015
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2,000
09 Nov 2015
Director's details changed for Mrs Allison Jayne Lee on 6 November 2015

CHARGES

20 May 2014
Status
Outstanding
Delivered
29 May 2014
Persons entitled
Peter Coates
Description
Contains floating charge…

16 May 2014
Status
Outstanding
Delivered
29 May 2014
Persons entitled
Margaret Ann Wright
Description
Contains floating charge…

16 May 2014
Status
Outstanding
Delivered
29 May 2014
Persons entitled
Canan Wright
Description
Contains floating charge…

12 March 2007
Status
Satisfied on 1 October 2014
Delivered
14 March 2007
Persons entitled
Margaret Lillian Robinson
Description
Units 1 and 4, advance factory number 2, fulwood industrial…

8 December 2006
Status
Satisfied on 12 April 2013
Delivered
21 December 2006
Persons entitled
Margaret Lilian Robinson
Description
Property k/a units 2 and 3 advance factory number 2 fulwood…

8 December 2006
Status
Satisfied on 12 April 2013
Delivered
28 December 2006
Persons entitled
Alfred Winter Robinson
Description
The f/h property k/a units 1 and 4 advance factory number…

11 May 1992
Status
Satisfied on 16 May 2008
Delivered
19 May 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 September 1987
Status
Satisfied on 29 May 1992
Delivered
9 October 1987
Persons entitled
Lloyds Bank PLC
Description
1) f/h and l/h property present and future including 2…

See Also


Last update 2018

HERITAGE COMMERCIAL FINANCE LIMITED DIRECTORS

Mark Anthony Wright

  Acting
Appointed
11 February 2009
Role
Secretary
Address
1 The Old Foundry, Cowgate Welton, Brough, North Humberside, England, HU15 1NB
Name
WRIGHT, Mark Anthony

Allison Jayne Lee

  Acting
Appointed
06 April 2012
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
1 The Old Foundry, Cowgate Welton, Brough, North Humberside, England, HU15 1NB
Country Of Residence
England
Name
LEE, Allison Jayne

Margaret Ann Wright

  Acting
Occupation
Company Secretary
Role
Director
Age
80
Nationality
British
Address
1 The Old Foundry, Cowgate Welton, Brough, North Humberside, England, HU15 1NB
Country Of Residence
United Kingdom
Name
WRIGHT, Margaret Ann

Mark Anthony Wright

  Acting
Appointed
27 January 2004
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
1 The Old Foundry, Cowgate Welton, Brough, North Humberside, England, HU15 1NB
Country Of Residence
England
Name
WRIGHT, Mark Anthony

Margaret Ann Wright

  Resigned
Resigned
11 February 2009
Role
Secretary
Address
1 Ferriby High Road, North Ferriby, Hull, East Yorkshire, HU14 3LD
Name
WRIGHT, Margaret Ann

Alfred Winter Robinson

  Resigned
Resigned
03 April 2012
Occupation
Company Director
Role
Director
Age
103
Nationality
British
Address
Mayland 49 Lowfield Road, Anlaby, Hull, East Yorkshire, HU10 7BS
Country Of Residence
England
Name
ROBINSON, Alfred Winter

Margaret Lillian Robinson

  Resigned
Resigned
03 April 2012
Occupation
Company Director
Role
Director
Age
102
Nationality
British
Address
Mayland 49 Lowfield Road, Anlaby, Hull, East Yorkshire, HU10 7BS
Country Of Residence
England
Name
ROBINSON, Margaret Lillian

Michael John Robinson

  Resigned
Resigned
30 September 2011
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Grange Farm, Kemp Road Swanland, North Ferriby, East Yorkshire, HU14 3LZ
Country Of Residence
England
Name
ROBINSON, Michael John

REVIEWS


Check The Company
Excellent according to the company’s financial health.