Check the

STOKE PARK FINANCE LIMITED

Company
STOKE PARK FINANCE LIMITED (02729530)

STOKE PARK FINANCE

Phone: 01416 391 410
A⁺ rating

ABOUT STOKE PARK FINANCE LIMITED

About us – By company founder, Ronnie Allan

Stoke Park Finance Limited was formed in July 1992 under the name of Aquamin Company (UK) Limited following the introduction to a Russian professor and two engineers who developed the water purification system used on the Russian Salyut series of manned space shuttles. On the demise of the old USSR they were free to Market the technology in the west.

We brought the three Russians to Bristol where a demonstration was given to ten of the top UK water companies. There was substantial interest in the product but the cheapest unit at that point was a trailer mounted system which required to retail at £250,000. This figure was beyond our funding capabilities and the water companies would not commit to any assistance. In reality they wanted the system on site in the UK for a minimum of 6 to 12 months before committing.

The Russians were concerned that the UK businesses would seek to use this period to strip down the mechanics of the system and copy it. This was an unfounded concern as the secret was in the membrane, not the machine itself.

Unfortunately, we were unable to complete the deal with the Russians and they proceeded to sell it to the Arab countries where it turned out to be very successful both in desalination and water purification. You can’t win them all!

The name was then changed to Stoke Park Finance Limited and was merged with my sole trader business, Stoke Park Investments. This was in the early 1990’s following the recession. SPF then proceeded to purchase used contractors plant and equipment from the banks who were anxious to dispose of it at any price without knowing the real value. The plant was then rented to contractors in the South West with an option to purchase if they met the terms. Needless to say, it was all sold within a four year period and this gave SPF the seed capital in the early stages to enter the broker market.

Stoke Park Finance Limited hit the ground running. I had a contact at Albion Automotive (the old Leyland DAF business) who asked me to assist in the buy-out of the main Albion plant in Glasgow and also in Leyland, and other contacts and business interests within the bus and coach industry and also the classic car industry which I had built up over the years.

We have continued to build on these areas and in recent times with the arrival of Andrew Fisher to Stoke Park Finance Limited, we plan to continue to develop our core markets whilst also expanding into new areas.

Stoke Park Finance Limited is authorised and regulated by The Financial Conduct Authority

For many, owning a classic car that they have admired from childhood equates to fulfilling a life long ambition. Increasingly in today’s turbulent financial markets classic cars are considered to be a more secure investment, with the bonus of driving it whilst it hopefully appreciates in value. Funding such an acquisition can be a daunting prospect with many high street lenders being unable to help.

Our aim is to provide you, at all times, with a first class standard of service. However there may be occasions when you feel that this objective has not been achieved. For more information please see the following

KEY FINANCES

Year
2016
Assets
£1280.42k ▲ £92.68k (7.80 %)
Cash
£796.06k ▼ £-243.4k (-23.42 %)
Liabilities
£555.1k ▼ £-73.81k (-11.74 %)
Net Worth
£725.31k ▲ £166.5k (29.79 %)

REGISTRATION INFO

Company name
STOKE PARK FINANCE LIMITED
Company number
02729530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.stokeparkfinance.co.uk
Phones
01416 391 410
01416 394 785
Registered Address
3 THE COURTYARD,
TIMOTHYS BRIDGE ROAD,
STRATFORD-UPON-AVON,
WARWICKSHIRE,
CV37 9NP

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Resolutions RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name

See Also


Last update 2018

STOKE PARK FINANCE LIMITED DIRECTORS

Ronald Stuart Allan

  Acting
Appointed
29 June 1998
Role
Secretary
Address
The Studio, Kirkhill House, Broom Road East, Newton Mearns, Glasgow, G77 5LL
Name
ALLAN, Ronald Stuart

Ronald Stuart Allan

  Acting PSC
Appointed
28 January 1997
Occupation
Industrial Banker
Role
Director
Age
79
Nationality
British
Address
The Studio, Kirkhill House, Broom Road East, Newton Mearns, Glasgow, G77 5LL
Country Of Residence
United Kingdom
Name
ALLAN, Ronald Stuart
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil Hardiman

  Acting
Appointed
01 July 2006
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
The Studio, Kirkhill House, Broom Road East, Newton Mearns, Glasgow, G77 5LL
Country Of Residence
United Kingdom
Name
HARDIMAN, Neil

Sarah Louise Hardiman

  Acting
Appointed
22 June 2001
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
The Studio, Kirkhill House, Broom Road East, Newton Mearns, Glasgow, G77 5LL
Country Of Residence
Scotland
Name
HARDIMAN, Sarah Louise

Fiona Mcdougall Allan

  Resigned
Appointed
11 August 1992
Resigned
31 January 1996
Role
Secretary
Address
23 Broompark Drive, Newton Mearns, Glasgow, Strathclyde, G77 5DX
Name
ALLAN, Fiona Mcdougall

Victoria Jane Allan

  Resigned
Appointed
31 January 1996
Resigned
29 June 1998
Role
Secretary
Address
23 Broompark Drive, Newton Mearns, Glasgow, G77 5DX
Name
ALLAN, Victoria Jane

CMH SECRETARIES LIMITED

  Resigned
Appointed
08 July 1992
Resigned
11 August 1992
Role
Nominee Secretary
Address
Mitre House, 160 Aldergate Street, London, EC1A 4DD
Name
CMH SECRETARIES LIMITED

Fiona Mcdougall Allan

  Resigned PSC
Appointed
11 August 1992
Resigned
21 August 2014
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
The Studio, Kirkhill House, Broom Road East, Newton Mearns, Glasgow, Strathclyde, G77 5LL
Country Of Residence
United Kingdom
Name
ALLAN, Fiona Mcdougall
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sarah Louise Allan

  Resigned
Appointed
05 October 1992
Resigned
31 January 1996
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
23 Broompark Drive, Newton Mearns, Glasgow, Strathclyde, G77 5DX
Name
ALLAN, Sarah Louise

CMH DIRECTORS LIMITED

  Resigned
Appointed
08 July 1992
Resigned
11 August 1992
Role
Nominee Director
Address
Mitre House, 160 Aldergate Street, London, EC1A 4DD
Name
CMH DIRECTORS LIMITED

CMH SECRETARIES LIMITED

  Resigned
Appointed
08 July 1992
Resigned
11 August 1992
Role
Nominee Director
Address
Mitre House, 160 Aldergate Street, London, EC1A 4DD
Name
CMH SECRETARIES LIMITED

REVIEWS


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