PROPEL FINANCE PLC
Get an alert when PROPEL FINANCE PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-23 (in 1mo)
Last made up 2025-06-09
Watchouts
None on the register
Name history
Renamed 4 times since incorporation
- PROPEL FINANCE PLC 2019-12-16 → present
- HENRY HOWARD FINANCE PLC 2006-11-10 → 2019-12-16
- HHF (SALES AID) PLC 2002-12-09 → 2006-11-10
- HHF (SALES AID) LIMITED 2000-09-14 → 2002-12-09
- HENRY HOWARD FINANCE (SALES AID) LIMITED 2000-06-15 → 2000-09-14
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements are prepared on the assumption that the group is a going concern and will continue in operation for the foreseeable future. In making this assessment the Board has considered predominantly, but not exclusively, the group's closing net asset position, the FY 25-28 business plan, access to credit markets and recent covenant performance.”
Significant events
- “In the post balance sheet period we have further materially expanded our funding capacity through:- concluding on an initial £500m Committed Forward Flow facility with Barclays; concluding on a new £75m wholesale facility with Bank of America ("BofA"); concluding on a new £55m 'TopCo' mezzanine facility with Castlelake LP ("CL") which on funding replaces in whole the equivalent facility with Quilam Capital Ltd ("Quilam")”
- “Subsequent to the year end, the company has fully repaid the block discounting facilities with Mitsubishi HC Capital UK PLC and Aldermore Bank PLC as part of its ongoing management of funding capacity and liquidity.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| NATION, Catrin | Secretary | 2020-01-23 | — | — |
| CATTON, Mark | Director | 2018-10-05 | May 1966 | British |
| MCDOUGALL, Richard James | Director | 2014-07-03 | Jan 1980 | British |
| MCNEILL, Edward Hugh | Director | 2014-07-03 | Apr 1978 | British |
| WILLIAMS, Anne | Director | 2018-10-05 | May 1961 | British |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BURN, Mark | Secretary | 2014-11-25 | 2018-08-31 |
| DOBSON, Philip | Secretary | 2003-04-30 | 2004-11-09 |
| FELMAN, Matthew David | Secretary | 2006-11-22 | 2014-11-25 |
| HARVEY, Elizabeth Naomi | Secretary | 2004-11-09 | 2006-11-22 |
| ROSS, Sally | Secretary | 2000-06-15 | 2003-04-30 |
| TWEED, Mark Allan | Secretary | 2018-10-05 | 2020-01-23 |
| SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-06-15 | 2000-06-15 |
| BURN, Mark | Director | 2014-11-25 | 2018-08-31 |
| CROOK, Mark Bryan | Director | 2000-06-15 | 2019-10-11 |
| ROSS, Howard Francis | Director | 2000-06-15 | 2018-08-03 |
| TWEED, Mark Allan | Director | 2018-10-05 | 2026-03-13 |
| SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2000-06-15 | 2000-06-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Cabot Square Capital Gp Iv Llp | Corporate entity | Appoints directors | 2016-06-30 | Active |
| Cabot Square Capital Llp | Corporate entity | Appoints directors | 2016-06-30 | Active |
| Propel Group Finance Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 154 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-09-24 CC04 Statement of companys objects
- 2024-09-21 MA Memorandum articles
- 2024-09-21 RESOLUTIONS Resolution
- 2022-08-16 MA Memorandum articles
- 2022-08-16 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-20 | AD03 | address | Move registers to sail company with new address | |
| 2026-04-20 | AD02 | address | Change sail address company with new address | |
| 2026-03-17 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-30 | CH01 | officers | Change person director company with change date | |
| 2025-06-23 | AA | accounts | Accounts with accounts type full | |
| 2025-06-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-05-29 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-05-27 | MR05 | mortgage | Mortgage charge whole release with charge number | |
| 2025-05-06 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-09-24 | CC04 | change-of-constitution | Statement of companys objects | |
| 2024-09-21 | MA | incorporation | Memorandum articles | |
| 2024-09-21 | RESOLUTIONS | resolution | Resolution | |
| 2024-08-29 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-07-03 | AA | accounts | Accounts with accounts type full | |
| 2024-06-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-07-08 | AA | accounts | Accounts with accounts type full | |
| 2023-06-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-16 | MA | incorporation | Memorandum articles | |
| 2022-08-16 | RESOLUTIONS | resolution | Resolution |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one