Get an alert when ALLIANCE & LEICESTER PERSONAL 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

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

1 item

Cash

£477K

+3,569.2% vs 2023

Net assets

£2M

+100.8% vs 2023

Employees

Average over period

Profit before tax

-£10M

-4% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED 1992-10-01 → present
  2. ALLIANCE & LEICESTER PERSONAL FINANCE (1987) LIMITED 1992-09-25 → 1992-10-01
  3. GARRICK CORPORATION LIMITED 1992-09-24 → 1992-09-25
  4. ALLIANCE & LEICESTER UNIT TRUST MANAGERS LIMITED 1991-01-09 → 1992-09-24
  5. TRUSHELFCO (NO. 1618) LIMITED 1990-03-29 → 1991-01-09

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£9,510,000-£9,773,000
Profit before tax -£9,310,000-£9,679,000
Net profit -£9,311,000-£9,724,000
Cash £13,000£477,000
Total assets less current liabilities
Net assets -£213,826,000£1,605,000
Equity -£213,826,000£1,605,000
Average employees
Wages

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
Gearing (liabilities / total assets) 10622.9%3.6%
Current ratio 0.01x27.68x
Interest cover -0.99x-0.99x

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
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As part of a strategic review by the Group, the Company intends to transfer the customer loan portfolio to a fellow group company and to liquidate the legal entity in the future. These financial statements have therefore been prepared on a basis of other than that of a going concern.”

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

People

3 active · 43 resigned

Name Role Appointed Born Nationality
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-28
GRANT, Lee Thomas Director 2023-08-08 May 1985 British
MORRIS, David Edmund Thomas Director 2025-06-16 Sep 1983 British
Show 43 resigned officers
Name Role Appointed Resigned
BOBKER, David Siegfried Secretary 1992-09-29
FRENCH, Justin Anthony Secretary 2001-03-13 2003-12-04
HAWKER, Richard Allen Secretary 2003-12-04 2011-06-08
HICKMAN, Darren James Secretary 1996-04-01 2001-03-13
MORGAN, Giles Alexander Secretary 1992-09-18 1992-10-08
RHODES, Christopher Stuart Secretary 1992-09-30 1993-12-31
TURNER, Moira Lynne Secretary 1993-12-31 1996-04-01
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2011-06-08 2012-08-28
AFFLECK, Stephen David Director 2021-12-31 2023-08-08
AL-DABBAGH, Rashad Director 2009-07-02 2013-10-09
ASTLEY-STONE, Shaun Kingsley Director 2004-02-19 2008-10-13
ATTAR-ZADEH, Reza Director 2014-01-21 2019-05-08
AUSTIN, Karen Elizabeth Director 1996-12-13 2000-09-29
BANKS, Richard Lee Director 2002-01-01 2002-09-09
BANKS, Richard Lee Director 2000-11-03 2001-09-20
BAUM, Simon Graydon Director 2009-03-31 2015-12-31
BAYES, Andrew Director 2005-08-15 2009-04-30
BOYD, Lawrence David Director 1992-09-23 1993-01-27
CLIFTON, Paul Director 1992-09-23 1993-12-31
HALL, Matthew Jeremy Director 2019-05-08 2024-12-02
HARLEY, Everett Clifford Director 1992-09-23 1993-01-27
HEPPLEWHITE, Julian Director 1992-09-30
HILLIARD, Trevor Martyn Director 1992-09-23 2000-11-30
HONEY, Andrew Roland Director 2016-06-08 2018-09-30
KNIBBS, Simon John Director 1996-05-22 1998-03-31
LEDWARD, Graham Alick Director 2000-11-03 2003-12-03
MALLOCK, Michael Christopher Director 1996-03-01 2001-12-31
MARLOW, David John Director 2001-04-25 2004-02-10
MARTIN, Simon Anthony Director 2005-11-28 2009-03-31
MORGAN, Giles Alexander Director 1992-09-30
MORRISON, Rachel Jane Director 2009-03-31 2021-12-31
PAI, Nameeta Director 2021-07-19 2024-11-22
PATTON, David Director 2002-09-09 2005-12-20
PAYTON, Terence Anthony Director 1992-09-23 1993-12-31
PEARCE, Stephen John Director 1994-12-13 1996-06-28
PILKINGTON, Graham Paul Director 2000-11-14 2009-03-31
PIRANIE, Ashraf Director 2004-02-19 2005-07-08
RHODES, Christopher Stuart Director 1992-09-23 2000-08-16
ROCHE, Richard James Director 1992-10-15 1994-12-13
SHINWELL, Aaron Emanuel David Director 2024-12-02 2025-06-16
SOUTHWOOD, Kevin Charles Director 1994-01-01 1996-07-01
UPPAL, Sarbjeet Director 2009-03-31 2010-06-24
WHITE, Gavin Raymond Director 2018-09-29 2021-07-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Santander Uk Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 224 total filings

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

  • 2023-11-08 MA Memorandum articles
  • 2023-11-08 RESOLUTIONS Resolution
  • 2023-10-31 CC04 Statement of companys objects
Date Type Category Description
2025-10-17 AA accounts Accounts with accounts type full
2025-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-06-16 AP01 officers Appoint person director company with name date PDF
2024-12-17 AP01 officers Appoint person director company with name date PDF
2024-12-17 TM01 officers Termination director company with name termination date PDF
2024-12-03 TM01 officers Termination director company with name termination date PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type small
2023-11-08 MA incorporation Memorandum articles
2023-11-08 RESOLUTIONS resolution Resolution
2023-10-31 CC04 change-of-constitution Statement of companys objects
2023-10-30 AD01 address Change registered office address company with date old address new address PDF
2023-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-11 AP01 officers Appoint person director company with name date PDF
2023-08-11 TM01 officers Termination director company with name termination date PDF
2023-08-11 AA accounts Accounts with accounts type small
2022-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-30 AA accounts Accounts with accounts type small
2021-12-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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