Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P G COMPONENTS (CHELTENHAM) LIMITED
Company Information for

P G COMPONENTS (CHELTENHAM) LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
04837309
Private Limited Company
Liquidation

Company Overview

About P G Components (cheltenham) Ltd
P G COMPONENTS (CHELTENHAM) LIMITED was founded on 2003-07-18 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". P G Components (cheltenham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P G COMPONENTS (CHELTENHAM) LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL51
 
Filing Information
Company Number 04837309
Company ID Number 04837309
Date formed 2003-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P G COMPONENTS (CHELTENHAM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 P G COMPONENTS (CHELTENHAM) LIMITED
The following companies were found which have the same name as P G COMPONENTS (CHELTENHAM) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P G COMPONENTS (CHELTENHAM) LIMITED Unknown

Company Officers of P G COMPONENTS (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
DEREK ANDREW HALL
Director 2006-09-07
MARK ANDREW HALL
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HALL
Director 2003-08-01 2016-01-25
VERONICA JACKIE HUGHES
Company Secretary 2003-08-01 2015-12-17
VERONICA JACKIE HUGHES
Director 2003-08-01 2015-12-17
DEREK ANDREW HALL
Director 2003-08-01 2005-07-09
ANDREW SYDNEY FRENCH
Company Secretary 2003-07-18 2003-07-31
BELINDA JANE DEWHURST
Director 2003-07-18 2003-07-31

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
2022-07-25Final Gazette dissolved via compulsory strike-off
2022-04-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-23
2020-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-23
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-23
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-23
2018-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-23
2017-05-024.68 Liquidators' statement of receipts and payments to 2017-02-23
2016-04-01F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Unit 1B the Runnings Cheltenham Gloucestershire GL51 9NJ
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HALL
2016-01-12TM02Termination of appointment of Veronica Jackie Hughes on 2015-12-17
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKIE HUGHES
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1100
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1100
2014-07-29AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-07-18
2013-08-29ANNOTATIONClarification
2013-07-30AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA JACKIE HUGHES / 13/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 22/11/2011
2013-07-29CH03SECRETARY'S DETAILS CHNAGED FOR VERONICA JACKIE HALL on 2013-07-13
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048373090003
2012-11-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20SH0101/08/11 STATEMENT OF CAPITAL GBP 1100
2012-09-20SH0101/08/11 STATEMENT OF CAPITAL GBP 1100
2012-09-20SH0101/08/11 STATEMENT OF CAPITAL GBP 1100
2012-09-20SH0101/08/11 STATEMENT OF CAPITAL GBP 1100
2012-09-04RES01ADOPT ARTICLES 01/08/2011
2012-09-03AR0118/07/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 31/08/2012
2012-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 31/08/2012
2011-11-22AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-18AR0118/07/11 FULL LIST
2011-05-20AA31/07/10 TOTAL EXEMPTION FULL
2010-07-21AR0118/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 18/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HALL / 18/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW HALL / 18/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HALL / 18/07/2010
2010-06-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-03AA31/07/08 TOTAL EXEMPTION FULL
2009-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-20363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 01/05/2008
2008-10-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VERONICA HALL / 15/05/2008
2008-06-06AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA
2007-04-24288aNEW DIRECTOR APPOINTED
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/06
2006-08-14363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-15288bDIRECTOR RESIGNED
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363(288)DIRECTOR RESIGNED
2004-07-30363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-1988(2)RAD 01/08/03-01/08/03 £ SI 998@1=998 £ IC 2/1000
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P G COMPONENTS (CHELTENHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2020-08-05
Appointment of Liquidators2016-03-03
Meetings of Creditors2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against P G COMPONENTS (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2007-03-28 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2003-08-29 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 150,153
Creditors Due Within One Year 2012-07-31 £ 121,455
Provisions For Liabilities Charges 2013-07-31 £ 7,726
Provisions For Liabilities Charges 2012-07-31 £ 11,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 P G COMPONENTS (CHELTENHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,100
Called Up Share Capital 2012-07-31 £ 1,100
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 85,430
Current Assets 2012-07-31 £ 60,728
Debtors 2013-07-31 £ 77,085
Debtors 2012-07-31 £ 52,797
Secured Debts 2013-07-31 £ 68,575
Secured Debts 2012-07-31 £ 40,179
Shareholder Funds 2012-07-31 £ 19,141
Stocks Inventory 2013-07-31 £ 7,500
Stocks Inventory 2012-07-31 £ 7,500
Tangible Fixed Assets 2013-07-31 £ 67,515
Tangible Fixed Assets 2012-07-31 £ 91,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P G COMPONENTS (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P G COMPONENTS (CHELTENHAM) LIMITED
Trademarks
We have not found any records of P G COMPONENTS (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P G COMPONENTS (CHELTENHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as P G COMPONENTS (CHELTENHAM) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where P G COMPONENTS (CHELTENHAM) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyP G COMPONENTS (CHELTENHAM) LIMITEDEvent Date2016-02-24
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX . For further information please call Nick Stafford on telephone number 01242 680000 or e-mail at Nicholas.stafford@hazlewoods.co.uk. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP G COMPONENTS (CHELTENHAM) LIMITEDEvent Date2016-02-24
Passed At a meeting of the members of the above named company, duly convened and held at the offices for Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 OUX on 24 February 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Peter Richard James Frost (IP No 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 OUX be and he is hereby appointed Liquidator for the purposes of such winding up. M Hall , Director :
 
Initiating party Event TypeNotice of Dividends
Defending partyP G COMPONENTS (CHELTENHAM) LIMITEDEvent Date2016-02-24
Notice is given that I, Peter Richard James Frost , the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 31 August 2020 , the last date for proving, to submit a proof of debt to me at Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Peter Richard James Frost (IP No. 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX . Date of appointment: 24 February 2016 For further details contact Denise Godding on telephone 01242 680000 , or by email at creditors@hazlewoods.co.uk . Peter Richard James Frost : Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyP G COMPONENTS (CHELTENHAM) LIMITEDEvent Date2016-02-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (the Act), that a meeting of the companys creditors will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX at 11:00 am on 24 February 2016 . The purpose of the meeting, pursuant to Sections 99, 100 and 10 1 of the Act, is to receive a Statement of the Companys Affairs; nominate one or more Licensed Insolvency Practitioners to be Liquidator; if thought fit, to appoint a Liquidation committee and to consider any other resolution. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the recovery of disbursements. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Any creditor wishing to vote at the meeting, unless they are an individual creditor voting in person, must lodge their proxy at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, by no later than 12 noon on 23 February 2016, together with a statement of the amount claimed. A secured creditor will be entitled to vote for any balance of their debt after deducting an estimate of the value of their security, or if they agree not to enforce their security, they will be entitled to vote for the full amount of their debt. A list of the names and addresses of the companys creditors will be available for inspection during the two business days before the meeting at the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX . Any person who requires further information may contact Nick Stafford of Hazlewoods LLP , by telephone on (01242) 680000, or by e mail at Nicholas.stafford@hazlewoods.co.uk .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-02-14
In the High Court of Justice (Chancery Division) Companies Court No 8373 of 2007 In the Matter of ARMSTRONGS SALES & PROJECTS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Unit 8 a , Horwich Locomotive Industrial Estate, Chorley New Road, Horwich, Bolton BL6 5UE, presented on 7 November 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 27 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1339991/37/G/CEG.) 14 February 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P G COMPONENTS (CHELTENHAM) 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 P G COMPONENTS (CHELTENHAM) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1