Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK COMMERCIAL FINANCE LIMITED
Company Information for

LLOYDS BANK COMMERCIAL FINANCE LIMITED

NO 1, BROOKHILL WAY, BANBURY, OXON, OX16 3EL,
Company Registration Number
00733011
Private Limited Company
Active

Company Overview

About Lloyds Bank Commercial Finance Ltd
LLOYDS BANK COMMERCIAL FINANCE LIMITED was founded on 1962-08-21 and has its registered office in Banbury. The organisation's status is listed as "Active". Lloyds Bank Commercial Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LLOYDS BANK COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
NO 1
BROOKHILL WAY
BANBURY
OXON
OX16 3EL
Other companies in OX16
 
Previous Names
LLOYDS TSB COMMERCIAL FINANCE LIMITED23/09/2013
Filing Information
Company Number 00733011
Company ID Number 00733011
Date formed 1962-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK COMMERCIAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LLOYDS BANK COMMERCIAL FINANCE LIMITED
The following companies were found which have the same name as LLOYDS BANK COMMERCIAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYDS BANK COMMERCIAL FINANCE SCOTLAND LIMITED 110 ST VINCENT STREET GLASGOW G2 4QR Active Company formed on the 1985-05-10

Company Officers of LLOYDS BANK COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2010-09-13
DANIELLE KARA REED
Director 2016-01-07
BEN STEPHENSON
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD KERR
Director 2012-12-12 2016-01-07
MARTIN JOHN COOPER
Director 2003-05-01 2015-08-19
JOHN FREDERICK ROBSON
Director 2012-12-12 2015-06-30
IAN DAVID LOMAS
Director 1999-04-22 2014-04-30
CATHERINE MARTIN
Director 2012-12-12 2014-01-31
DAVID JAMES STANLEY OLDFIELD
Director 2012-09-06 2013-10-02
ROBERT JAMES EDDOWES
Director 1999-04-06 2013-01-21
IAN DAVID LARKIN
Director 2011-09-19 2012-10-31
MARIO EMANUELE MAZZOCCHI
Director 2010-01-01 2012-10-12
JOHN NEIL MALTBY
Director 2007-01-07 2012-09-06
CLAUDE KWASI SARFO-AGYARE
Company Secretary 2009-08-17 2012-06-01
CLAUDE KWASI SARFO-AGYARE
Director 2009-08-17 2012-05-30
SIMON ANDREW FEATHERSTONE
Director 2008-07-28 2011-07-29
PAULETTE JEAN NEWMAN
Company Secretary 1999-04-22 2009-08-17
PAULETTE JEAN NEWMAN
Director 1999-04-22 2009-08-17
EDWARD MICHAEL GEORGE ETTERSHANK
Director 1999-04-19 2008-07-27
DAVID JOHN POSTINGS
Director 2006-12-01 2007-07-06
JOHN LEWIS DAVIES
Director 2000-01-19 2006-11-30
DAVID KEITH POTTS
Director 2000-04-26 2006-11-30
JOHN MICHAEL JENKINS
Director 1999-04-22 2005-02-01
FREDERICK MICHAEL PETER RIDING
Director 1996-04-01 2003-12-29
JANET ANNE GREEN
Director 1993-10-29 2000-04-04
KEITH JOHN HIGLEY
Director 1997-01-01 2000-01-31
ANDREW KILPATRICK HUTTON
Director 1992-03-20 2000-01-31
HOWARD BARTLETT
Director 1992-03-20 1999-12-28
BARRIE PETER BIRCH
Director 1992-03-20 1999-12-28
HOWARD BARTLETT
Company Secretary 1992-03-20 1999-04-22
ALAN EDWARD MOORE
Director 1996-04-01 1998-04-30
PAUL GREGORIUS BROWN
Director 1992-11-17 1996-04-01
JOHN ARTHUR DAVIES
Director 1992-03-20 1993-09-30
PHILIP HALDANE NUNNERLEY
Director 1992-03-20 1993-02-26
DAVID BLAIR PIRRIE
Director 1992-03-20 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN STEPHENSON R.F. SPENCER AND COMPANY LIMITED Director 2016-01-22 CURRENT 1985-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-09Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-02-07
2024-02-07Termination of appointment of Paul Gittins on 2024-02-07
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BEN STEPHENSON
2023-04-17APPOINTMENT TERMINATED, DIRECTOR GWYNNE MASTER
2023-04-05DIRECTOR APPOINTED MR TIMOTHY BIDDLE
2023-04-05DIRECTOR APPOINTED MR ALAN JOHN CORSON
2023-04-05DIRECTOR APPOINTED MR CHRISTOPHER LORING
2023-04-05DIRECTOR APPOINTED MRS VICTORIA LOUISE BAKER
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK SMITHSON
2021-08-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30AP01DIRECTOR APPOINTED MS GWYNNE MASTER
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-07CH01Director's details changed for Mr Ben Stephenson on 2019-11-07
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-07-30AP01DIRECTOR APPOINTED MR ANDREW CHADWICK SMITHSON
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE KARA REED
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Mrs Danielle Kara Reed on 2019-02-06
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1011000
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEITH WALKER
2018-02-27CH01Director's details changed for Mrs Danielle Kara Reed on 2018-02-16
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1011000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1011000
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-22AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-03-10AP01DIRECTOR APPOINTED MR BEN STEPHENSON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KERR
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2016-01-13AP01DIRECTOR APPOINTED MRS DANIELLE KARA REED
2016-01-13AP01DIRECTOR APPOINTED MR ADRIAN KEITH WALKER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COOPER
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1011000
2015-03-20AR0120/03/15 FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GERARD SMITH / 03/12/2014
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02SAIL ADDRESS CHANGED FROM: 1 BROOKHILL WAY BANBURY OXON OX16 3EL UNITED KINGDOM
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOMAS
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1011000
2014-03-20AR0120/03/14 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN
2013-10-04AP01DIRECTOR APPOINTED MR EDWARD JOHN GERARD SMITH
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2013-09-23RES15CHANGE OF NAME 09/09/2013
2013-09-23CERTNMCOMPANY NAME CHANGED LLOYDS TSB COMMERCIAL FINANCE LIMITED CERTIFICATE ISSUED ON 23/09/13
2013-09-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0120/03/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDOWES
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO EMANUELE MAZZOCCHI / 18/07/2012
2012-12-14AP01DIRECTOR APPOINTED MRS CATHERINE MARTIN
2012-12-14AP01DIRECTOR APPOINTED MR DONALD KERR
2012-12-14AP01DIRECTOR APPOINTED MR JOHN FREDERICK ROBSON
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LARKIN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MAZZOCCHI
2012-09-11AP01DIRECTOR APPOINTED MR DAVID JAMES STANLEY OLDFIELD
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALTBY
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19ANNOTATIONClarification
2012-06-19RP04SECOND FILING FOR FORM TM01
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE
2012-03-20AR0120/03/12 FULL LIST
2011-09-27RES01ADOPT ARTICLES 23/09/2011
2011-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-19AP01DIRECTOR APPOINTED MR IAN DAVID LARKIN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FEATHERSTONE
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0120/03/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW FEATHERSTONE / 03/03/2011
2010-12-07AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY CLAUDE SARFO-AGYARE
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, NO.1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, BOSTON HOUSE THE LITTLE GREEN, RICHMOND, SURREY, TW9 1QE, ENGLAND
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0120/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TRUETT TATE / 25/03/2010
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO EMANUELE MAZZOCCHI / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOMAS / 25/03/2010
2010-03-22AP01DIRECTOR APPOINTED MR MARIO EMANUELE MAZZOCCHI
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAUNDERS
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, 1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL, ENGLAND
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN SAUNDERS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE KWASI SARFO-AGYARE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MALTBY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOMAS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EDDOWES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COOPER / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / CLAUDE KWASI SARFO-AGYARE / 25/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / CLAUDE KWASI SARFO-AGYARE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MALTBY / 12/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN SAUNDERS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE KWASI SARFO-AGYARE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EDDOWES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COOPER / 09/11/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to LLOYDS BANK COMMERCIAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BANK COMMERCIAL FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London HHJ Lamb QC 2016-07-08 to 2016-07-08 A51YP925 LLOYDS BANK COMMERCIAL FINANCE LTD -v- EVALDAS SARUSEVAS
2016-07-08
2016-07-08
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE SIMON BROWN QC 2015-06-11 to 2015-06-11 IHQ/15/0266 Lloyds Bank Commercial Financial Ltd v Eastwell & anr
2015-06-11APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS BANK COMMERCIAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYDS BANK COMMERCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS BANK COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names

LLOYDS BANK COMMERCIAL FINANCE LIMITED owns 13 domain names.

alf.co.uk   cashfriday.co.uk   cashconnect.co.uk   first-check.co.uk   ltsbcf.co.uk   acorncard.co.uk   debtorinsurance.co.uk   debtorprotection.co.uk   factoring-direct.co.uk   lloydstsbcommercialfinance.co.uk   e-factoring.co.uk   busiman.co.uk   commercial-finance.co.uk  

Trademarks
We have not found any records of LLOYDS BANK COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 8,153
2,714
DEBENTURE 1,110
BOND & FLOATING CHARGE 399
ALL ASSETS DEBENTURE DEED 149
FLOATING CHARGE 112
CHATTEL MORTGAGE 99
BOOK DEBTS DEBENTURE 53
ALL ASSET DEBENTURE 45
LEGAL CHARGE 43

We have found 13088 mortgage charges which are owed to LLOYDS BANK COMMERCIAL FINANCE LIMITED

Income
Government Income

Government spend with LLOYDS BANK COMMERCIAL FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £95,476 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-11 GBP £138,744 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-10 GBP £152,540 Travelling & Subsistence
Worcestershire County Council 2015-9 GBP £53,560 Pressure Reducing Equipment
Worcestershire County Council 2015-8 GBP £130,098 Third Party Payments Dom Care Frm Independent Prov
Worcestershire County Council 2015-7 GBP £207,673 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-6 GBP £175,998 Pressure Reducing Equipment
Worcestershire County Council 2015-5 GBP £114,926 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-3 GBP £130,677 PTG - Adhoc Transport
Wolverhampton City Council 2014-3 GBP £30,270
Wolverhampton City Council 2014-2 GBP £15,234
Wolverhampton City Council 2014-1 GBP £16,411
Wolverhampton City Council 2013-12 GBP £31,688
City of Westminster Council 2013-12 GBP £2,434
City of Westminster Council 2013-11 GBP £20,140
Winchester City Council 2013-11 GBP £50,940
Wolverhampton City Council 2013-11 GBP £13,510
City of Westminster Council 2013-10 GBP £62,017
Wolverhampton City Council 2013-10 GBP £20,976
City of Westminster Council 2013-9 GBP £177,394
Wolverhampton City Council 2013-9 GBP £9,416
Wolverhampton City Council 2013-8 GBP £12,076
City of Westminster Council 2013-8 GBP £76,035
Wolverhampton City Council 2013-7 GBP £20,710
City of Westminster Council 2013-7 GBP £44,417
Wolverhampton City Council 2013-6 GBP £7,009
City of Westminster Council 2013-6 GBP £59,016
Wolverhampton City Council 2013-5 GBP £7,549
City of Westminster Council 2013-5 GBP £40,297
Wolverhampton City Council 2013-4 GBP £16,839
City of Westminster Council 2013-4 GBP £44,495
Bristol City Council 2013-3 GBP £12,116
City of Westminster Council 2013-3 GBP £40,528
Wolverhampton City Council 2013-3 GBP £12,096
Bristol City Council 2013-2 GBP £5,684
Wolverhampton City Council 2013-2 GBP £20,908
City of Westminster Council 2013-2 GBP £110,554
Bristol City Council 2013-1 GBP £5,132
City of Westminster Council 2013-1 GBP £106,921
Wolverhampton City Council 2013-1 GBP £14,551
Bristol City Council 2012-12 GBP £7,972
Bristol City Council 2012-11 GBP £9,589
Bristol City Council 2012-10 GBP £19,185
Bristol City Council 2012-9 GBP £7,320
Bristol City Council 2012-8 GBP £6,332
Bristol City Council 2012-7 GBP £19,498
Bristol City Council 2012-6 GBP £11,476
Bristol City Council 2012-5 GBP £12,832
Bristol City Council 2012-4 GBP £16,170
Bristol City Council 2012-3 GBP £32,948
Bristol City Council 2012-2 GBP £11,744
Bristol City Council 2012-1 GBP £6,992
Norfolk County Council 2011-4 GBP £62,919
Barnsley Borough Council 2011-3 GBP £511
Norfolk County Council 2011-3 GBP £85,108
Norfolk County Council 2011-2 GBP £64,517
Norfolk County Council 2011-1 GBP £98,594
Lichfield District Council 2011-1 GBP £2,950
West Sussex County Council 2010-12 GBP £60,015
Worcestershire County Council 2010-12 GBP £149,218
Salford City Council 2010-12 GBP £969
Boston Borough Council 2010-12 GBP £2,943
Worcestershire County Council 2010-11 GBP £114,472
Calderdale 2010-11 GBP £27,228
Boston Borough Council 2010-11 GBP £1,335
London Borough of Bromley 2010-11 GBP £1,950
Bristol City Council 2010-11 GBP £5,461
Worcester City Council 2010-10 GBP £1,219
Worcestershire County Council 2010-10 GBP £118,873
London Borough of Bromley 2010-10 GBP £3,392
Bristol City Council 2010-10 GBP £29,427
Calderdale 2010-10 GBP £3,428
Burnley Borough Council 2010-9 GBP £977
Worcestershire County Council 2010-9 GBP £46,058
Bristol City Council 2010-9 GBP £12,893
London Borough of Richmond upon Thames 2010-9 GBP £533
London Borough of Bromley 2010-9 GBP £11,469
Cheshire West and Chester 2010-9 GBP £3,286
Cheshire West and Chester 2010-8 GBP £14,298
Burnley Borough Council 2010-8 GBP £1,229
Worcestershire County Council 2010-8 GBP £104,877
London Borough of Merton 2010-8 GBP £3,892
London Borough of Richmond upon Thames 2010-8 GBP £550
London Borough of Bromley 2010-8 GBP £8,205
Bristol City Council 2010-8 GBP £13,203
Cheshire West and Chester 2010-7 GBP £29,829
Burnley Borough Council 2010-7 GBP £1,002
Devon County Council 2010-7 GBP £1,513
Worcestershire County Council 2010-7 GBP £105,648
London Borough of Richmond upon Thames 2010-7 GBP £550
London Borough of Bromley 2010-7 GBP £11,636
Devon County Council 2010-6 GBP £7,392
Worcestershire County Council 2010-6 GBP £118,564
London Borough of Richmond upon Thames 2010-6 GBP £550
Burnley Borough Council 2010-6 GBP £1,419
London Borough of Bromley 2010-6 GBP £17,588
Cheshire West and Chester 2010-6 GBP £36,444
Cheshire West and Chester 2010-5 GBP £21,801
Worcestershire County Council 2010-5 GBP £71,410
London Borough of Richmond upon Thames 2010-5 GBP £4,186
South Gloucestershire District Council 2010-5 GBP £254,066
Cannock Chase District Council 2010-5 GBP £1,004
Surrey County Council 2010-4 GBP £574
Cheshire West and Chester 2010-4 GBP £16,960
Worcestershire County Council 2010-4 GBP £128,899
Waverley Borough Council 2009-11 GBP £709
Greater London Authority 2009-8 GBP £7,500
Waverley Borough Council 2009-7 GBP £587
Waverley Borough Council 2009-5 GBP £1,275
Greater London Authority 2008-9 GBP £6,063
Greater London Authority 2008-7 GBP £47,000
Greater London Authority 2008-6 GBP £40,890

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK COMMERCIAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BANK COMMERCIAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS BANK COMMERCIAL FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.