Get an alert when RBS INVOICE FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-20 (in 3mo)

Last made up 2025-08-06

Watchouts

None on the register

Cash

£82M

+293.6% vs 2023

Net assets

£45M

-7.5% vs 2023

Employees

239

+8.1% vs 2023

Profit before tax

£44M

-19.2% vs 2023

Name history

Renamed 3 times since incorporation

  1. RBS INVOICE FINANCE LIMITED 2006-01-03 → present
  2. THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED 2000-12-29 → 2006-01-03
  3. LOMBARD NATWEST FACTORS LIMITED 1988-09-30 → 2000-12-29
  4. CREDIT FACTORING LIMITED 1960-06-15 → 1988-09-30

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £249,704,000£270,238,000
Operating profit £189,916,000£194,265,000
Profit before tax £54,653,000£44,155,000
Net profit £39,218,000£29,795,000
Cash £20,769,000£81,757,000
Total assets less current liabilities
Net assets £48,305,000£44,704,000
Equity £48,305,000£44,704,000
Average employees 221239
Wages £14,786,000£16,016,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 76.1%71.9%
Net margin 15.7%11.0%
Gearing (liabilities / total assets) 98.5%98.8%
Current ratio 1.02x1.01x
Interest cover 1.40x1.29x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of twelve months from when the financial statements are authorised for issue.”

Group structure

  1. RBS INVOICE FINANCE LIMITED · parent
    1. Premier Audit Company Limited 100% · England and Wales · Auditing and verification of trade debt

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 70 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27
BISHOP, Elizabeth Director 2025-02-24 Mar 1991 British
EDWARDS, Paul Andrew Director 2024-07-29 Apr 1975 British
KRISHNA, Kunal Director 2024-10-17 Jan 1984 British
Show 70 resigned officers
Name Role Appointed Resigned
CUNNINGHAM, Angela Mary Secretary 2004-04-21 2007-07-26
FLETCHER, Rachel Elizabeth Secretary 2007-07-27 2012-04-27
LEA, John Albert Secretary 2000-08-07 2004-04-21
LEWIS, Derek John Secretary 1993-04-27 2000-08-06
STRANAGHAN, Patricia Ann Secretary 1993-04-27
BARDRICK, Michael Jeffrey Director 2011-10-25 2014-06-30
BARNARD, Andrew David Director 2009-04-06 2010-04-19
BECK, James Frederick Director 2001-01-18 2003-10-31
BRADLEY, Neil Joseph Director 2002-09-16 2006-12-29
BRANCHFLOWER, Andrew James, Director Director 2021-05-31 2022-06-27
BULLOCH, Robert James Mackenzie Director 2003-07-17 2004-04-21
CARTE, Brian Addison Director 1996-06-30
COMFORT, Peter Nigel Director 2001-01-18 2005-01-24
COWIE, Ian Duncan Director 2015-03-31 2016-10-31
COWIE, Ian Duncan Director 2007-01-02 2014-01-31
DEVINE, Alan Sinclair Director 2008-11-03 2008-11-03
DICKINSON, Alan Peter Director 2002-07-01 2004-07-09
FLOYD, Carla Francesca Director 2023-11-10 2025-02-10
FRUMKIN, Daniel Sweeney Director 2008-11-03 2008-11-03
GEE, Paul Robert Director 1994-02-02
GREEN, Christopher William Director 2018-10-11 2019-12-16
GREEP, William Henry Director 1998-05-08
HAISMAN, Keith Director 2004-06-14 2005-03-30
HANNAY, Melanie Jane Director 2007-03-01 2009-04-06
HARRISON, Geoffrey Director 2003-09-01 2005-01-24
HAYDEN, Peter David Director 1997-04-22 2001-04-18
HOLDEN, Adam Director 2014-01-31 2016-07-01
HOLLOWAY, Stuart Antony Director 2000-01-27 2004-06-11
HUNTER, John Stewart Director 2005-04-20 2011-05-04
IBBETSON, Peter Richard Director 2001-01-18 2002-11-06
JOHNSON, Jeffrey Director 1995-02-20 1999-04-30
JONES, Susan Myra Director 1999-10-22 2001-06-29
LENT, Stephen John, Mr. Director 2001-04-18 2004-12-17
LYNAM, Paul Anthony Director 2008-11-03 2008-11-03
MABERLY, Michael Alan Director 1994-12-31
MALONE, Sean Kevin Director 2020-07-21 2021-05-31
MARROW, Paul Director 2002-11-06 2006-09-30
MATTHEWS, Steven Bruce Director 2008-11-03 2008-11-03
MCFARLANE, Ross William Director 2001-01-18 2012-04-18
MILLS, Nigel Patrick Director 2001-03-01 2011-08-03
MITCHELL, Michael Kevin Director 2010-04-19 2010-11-29
MOFFAT, Peter Director 2021-12-06 2024-10-17
MORGAN, Jason Asa Director 2005-09-01 2007-03-01
MORRIN, Martin John Director 2007-08-16 2015-03-31
NICHOLS, Lawrence Edward De Lisle Director 2001-01-18 2005-09-22
OAKLEY, Jason Sam Director 2002-09-30 2003-07-01
PARRY, Alan David Director 2017-05-03 2020-07-21
PATTARA, Joseph Alexander Director 2016-10-31 2021-12-06
PHILLIPS, Lisa Marie Director 2020-11-18 2024-07-29
RANKIN, Alexander Arthur George Director 2001-01-18 2016-09-07
ROWDEN, Christian Gerrard Director 2018-10-11 2022-07-19
SAINSBURY, Adrian John Director 2005-03-30 2007-03-01
SAVILLE, Suzanne Director 2007-03-01 2009-03-19
SCULLEY, Neil Anthony Director 2007-01-02 2007-07-30
SEMPLE, Francesca Margaret Director 2006-01-26 2007-03-01
SINGLETON, Kathryn Elizabeth Director 2002-04-25 2003-07-01
SMART, Richard Director 2022-07-19 2023-10-06
SMITH, Robert John Director 2000-07-31
SNELLING, Duane Edward Director 2007-07-30 2008-12-17
THORNTON, John Director 2001-01-18 2002-07-01
THWAITE, John Paul Director 2017-05-03 2018-10-11
TORRANCE, Peter Director 2001-01-18 2005-01-24
TURNER, Malcolm Winston Director 2000-02-29
WALLS, Colin Jamie Fleming Director 2003-07-01 2007-11-15
WATTS, Oliver David Director 2010-04-19 2014-01-31
WHITEHORN, John Leonard Director 2000-11-01
WILCOX, David Brian Director 2000-11-01 2006-03-17
WOOD, John Hamer Director 2016-08-23 2017-06-30
WOOD, John Hamer Director 2008-12-31 2013-08-15
WRIGHT, Ian Director 2010-04-19 2011-01-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
National Westminster Bank Plc Corporate entity Shares 75–100%, Voting 75–100% 2018-04-04 Active
Rbs Invoice Finance (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-04-04

Filing timeline

Last 20 of 301 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-16 MA Memorandum articles
  • 2024-02-16 RESOLUTIONS Resolution
  • 2024-02-12 CC04 Statement of companys objects
Date Type Category Description
2026-02-05 AA accounts Accounts with accounts type full
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 AP01 officers Appoint person director company with name date PDF
2025-02-17 TM01 officers Termination director company with name termination date PDF
2024-10-30 TM01 officers Termination director company with name termination date PDF
2024-10-18 AP01 officers Appoint person director company with name date PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-31 AP01 officers Appoint person director company with name date PDF
2024-07-30 TM01 officers Termination director company with name termination date PDF
2024-02-16 MA incorporation Memorandum articles
2024-02-16 RESOLUTIONS resolution Resolution
2024-02-12 CC04 change-of-constitution Statement of companys objects
2023-11-10 AP01 officers Appoint person director company with name date PDF
2023-10-06 TM01 officers Termination director company with name termination date PDF
2023-08-10 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-26 AA accounts Accounts with accounts type full
2022-10-10 AA accounts Accounts with accounts type full
2022-08-26 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page