UK Companies House feature
BLEMAIN FINANCE LIMITED
Profile
- Company number
- 01185052
- Status
- Active
- Incorporation
- 1974-09-24
- Last accounts made up
- 2025-06-30
- Account category
- FULL
- Primary SIC
- 64921
- Hubs
- UK Fintech
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- 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 ending 16 September 2026, which is 12 months from when the financial statements are authorised for issue.”
Significant events
- “During the year, the Company completed the solvent liquidation and dissolution of its wholly owned subsidiary, Spot Finance Limited, which was non-trading. The dissolution was completed on 4 May 2025.”
- “In January 2025, the Group separated and upsized its £1,250.0m CABS2 facility into two revolving warehouse facilities totalling £1,587.0m; Kingsway Asset Backed Securitisation with a facility size of £1,200.0m and Wilmslow Asset Backed Securitisation with a facility size of £387.0m and extending the maturity dates for both to January 2029.”
- “In March 2025, the Group Issued a further facility, Brooks Asset Backed Securitisation 2 Limited (BABS2) raising £80.0m of external funding with a maturity date of March 2029.”
- “In June 2025, the Group issued £500.0m in aggregate principal at a coupon rate of 7.5% in Senior Secured Notes due 2031. The gross proceeds of the Notes were used to redeem £500.0m in aggregate principal amount of the Senior Secured Notes due 2027.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
7 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HANKIN, Andrew Anthony | Secretary | 2025-03-13 | — | — |
| BARKER, John Stephen | Director | 2024-10-17 | Dec 1985 | British |
| BECKETT, Gary Derek | Director | 2000-06-15 | Jan 1969 | British |
| GREGORY, Richard John | Director | 2019-01-31 | Aug 1954 | British |
| HOGAN, Jonathan Derek | Director | 2023-01-16 | Oct 1969 | British |
| HOOPER, John Elliott | Director | 2020-01-02 | May 1961 | British |
| WILSON, Paul Antony | Director | 2018-03-22 | Apr 1971 | British |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARNACLE, Keith | Secretary | 1994-01-10 | 1995-04-24 |
| BECKETT, Gary Derek | Secretary | 2013-12-06 | 2016-04-26 |
| BECKETT, Gary Derek | Secretary | 1998-08-06 | 2006-04-05 |
| BLAKE, Sarah Elizabeth | Secretary | 2017-04-12 | 2025-03-13 |
| DALE, Nigel Andrew | Secretary | 2016-04-25 | 2017-04-12 |
| POLLOCK, Barrie Stephen | Secretary | — | 1994-01-10 |
| RICHARDS, Martin Basil | Secretary | 1995-04-24 | 1998-08-06 |
| RIDLEY, Matthew John | Secretary | 2006-04-05 | 2013-12-06 |
| BAILEY, Gary | Director | 2006-09-14 | 2012-09-06 |
| BAILEY, Tracey | Director | 2006-04-28 | 2012-08-03 |
| BAKER, Stephen Paul | Director | 2008-07-02 | 2016-04-27 |
| BALL, Peter Simon | Director | 2016-09-05 | 2024-04-24 |
| BAXTER, Ronald | Director | 2016-03-22 | 2019-09-30 |
| BEAN, Stuart | Director | 2008-06-05 | 2010-08-03 |
| BENNETT, David Jonathan | Director | 2016-01-27 | 2019-01-31 |
| BLYTHE, Elizabeth Anne | Director | 2019-09-02 | 2023-06-29 |
| BOWSER, Wayne | Director | 2018-01-15 | 2019-09-24 |
| BOWSER, Wayne | Director | 2017-10-18 | 2017-12-07 |
| GOLBY, Marcus John Joseph Reynolds | Director | 2016-03-22 | 2019-01-31 |
| GOLDBERG, Marc Richard | Director | 1998-03-11 | 2017-04-18 |
| GRANT, Adrian Joseph | Director | 1994-07-29 | 2012-08-07 |
| HACKING, Christopher William | Director | 2000-09-01 | 2001-11-07 |
| JENNISON, Gary Antony | Director | 2013-10-04 | 2015-09-30 |
| KERSLEY, Colin Martin | Director | 2016-04-26 | 2016-11-18 |
| LAWTON, Andrew Geoffrey | Director | 2008-06-05 | 2010-08-03 |
| MCTIGHE, Robert Michael | Director | 2015-09-21 | 2019-01-31 |
| MOSER, Henry Neville | Director | — | 2019-06-04 |
| MOSER, Rosalind Brenda | Director | — | 1994-01-31 |
| O'HARE, Steven Jonathan | Director | 2015-09-21 | 2016-03-23 |
| POLLOCK, Barrie Stephen | Director | — | 1994-01-31 |
| PUNSHON, Colin John | Director | 1994-07-29 | 1998-06-16 |
| RICHARDS, Martin Basil | Director | 1998-08-06 | 2000-09-01 |
| RIDLEY, Matthew John | Director | 2007-07-27 | 2010-08-03 |
| SEABRIDGE, David John | Director | 2001-09-03 | 2002-11-01 |
| SHAOUL, Joe | Director | 2015-09-21 | 2017-04-18 |
| SMITH, John Edward | Director | 2000-06-15 | 2001-01-29 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Together Financial Services Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 261 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-05-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-13 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-03 | AA | accounts | accounts with accounts type full |
| 2025-06-11 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-03-17 | AP03 | officers | appoint person secretary company with name date |
| 2025-03-17 | TM02 | officers | termination secretary company with name termination date |
| 2024-10-17 | AP01 | officers | appoint person director company with name date |
| 2024-10-02 | AA | accounts | accounts with accounts type full |
| 2024-09-23 | MR05 | mortgage | mortgage charge part release with charge number |
| 2024-09-23 | MR05 | mortgage | mortgage charge part release with charge number |
| 2024-09-23 | MR05 | mortgage | mortgage charge part release with charge number |
| 2024-09-23 | MR05 | mortgage | mortgage charge part release with charge number |
| 2024-09-23 | MR05 | mortgage | mortgage charge part release with charge number |
| 2024-07-30 | CH03 | officers | change person secretary company with change date |
| 2024-05-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-04-25 | TM01 | officers | termination director company with name termination date |
| 2024-04-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-01-08 | CH01 | officers | change person director company with change date |
| 2023-11-22 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory