Get an alert when SPECIALIST MOTOR 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

2027-03-21 (in 10mo)

Last made up 2026-03-07

Watchouts

1 item

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. SPECIALIST MOTOR FINANCE LIMITED 2010-07-14 → present
  2. I.M. FINANCIAL SERVICES LIMITED 2008-01-28 → 2010-07-14
  3. THE FUNDING CORPORATION (3) LIMITED 2005-08-24 → 2008-01-28

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Therefore, the Directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and accordingly, they have continued to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

3 active · 18 resigned

Name Role Appointed Born Nationality
GHARIAL, Harsimar Secretary 2025-12-24
HANLON, Patrick Director 2020-08-03 Apr 1961 Scottish
PEARSON, James Director 2025-12-01 Apr 1980 British
Show 18 resigned officers
Name Role Appointed Resigned
BUCKLEY, Stephen William Secretary 2005-08-24 2007-04-04
CLARKE, Adrian Graham Secretary 2020-10-15 2025-12-24
NAPIER, David Leslie John Secretary 2008-01-14 2010-07-19
MARTINEAU SECRETARIES LIMITED Corporate Secretary 2010-07-19 2020-10-15
NORTH WEST REGISTRATION SERVICES (1994) LIMITED Corporate Secretary 2005-08-24 2005-08-24
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2007-05-30 2008-01-14
AVIS, Christine Susan Nominee Director 2005-08-24 2005-08-24
BAYLEY, Simon Director 2021-07-05 2025-06-23
BROWNING, Robert John Director 2008-01-14 2008-06-25
BUCKLEY, Stephen William Director 2005-08-24 2007-04-04
CHALLINOR, David John Director 2005-08-24 2021-04-14
HUTTON, Gary Ernest Director 2017-02-06 2017-02-06
HUTTON, Gary Ernest Director 2017-02-06 2025-12-24
OGDEN, Neil Joseph Director 2008-06-25 2017-01-16
ROWLEY, James Edward Director 2008-02-15 2008-06-12
ROWLEY, James Edward Director 2005-10-18 2008-01-14
TITMUSS, David John Director 2005-10-18 2006-05-22
WHEATLEY, David John Director 2008-06-25 2009-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Specialist Motor Finance Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2026-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-11 TM01 officers Termination director company with name termination date PDF
2026-01-13 TM02 officers Termination secretary company with name termination date PDF
2026-01-12 AP03 officers Appoint person secretary company with name date PDF
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-07 AA accounts Accounts with accounts type full
2024-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-04 AA accounts Accounts with accounts type full
2022-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-10 TM01 officers Termination director company with name termination date PDF
2022-01-12 AP01 officers Appoint person director company with name date PDF
2022-01-06 CH01 officers Change person director company with change date PDF
2021-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

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