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.

Free · confirmation link first · unsubscribe in one click

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

  1. PROPEL FINANCE PLC 2019-12-16 → present
  2. HENRY HOWARD FINANCE PLC 2006-11-10 → 2019-12-16
  3. HHF (SALES AID) PLC 2002-12-09 → 2006-11-10
  4. HHF (SALES AID) LIMITED 2000-09-14 → 2002-12-09
  5. 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

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 PDF
2026-04-20 AD02 address Change sail address company with new address PDF
2026-03-17 TM01 officers Termination director company with name termination date PDF
2025-10-30 CH01 officers Change person director company with change date PDF
2025-06-23 AA accounts Accounts with accounts type full
2025-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-27 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-05-06 MR04 mortgage Mortgage satisfy charge full PDF
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 PDF
2024-07-03 AA accounts Accounts with accounts type full
2024-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-08 AA accounts Accounts with accounts type full
2023-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
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

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page