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

EVENTMORE LIMITED

ATRIUM HOUSE, MANCHESTER ROAD, BURY, BL9 9SW,
Company Registration Number
04998987
Private Limited Company
Active

Company Overview

About Eventmore Ltd
EVENTMORE LIMITED was founded on 2003-12-18 and has its registered office in Bury. The organisation's status is listed as "Active". Eventmore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVENTMORE LIMITED
 
Legal Registered Office
ATRIUM HOUSE
MANCHESTER ROAD
BURY
BL9 9SW
Other companies in BL9
 
Previous Names
PROPERTY TRADER MCR LIMITED02/09/2011
EVENTMORE LIMITED18/08/2011
Filing Information
Company Number 04998987
Company ID Number 04998987
Date formed 2003-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 20/12/2024
Account next due 20/09/2026
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-11-05 17:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENTMORE 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 EVENTMORE LIMITED
The following companies were found which have the same name as EVENTMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVENTMORE LIMITED Unknown

Company Officers of EVENTMORE LIMITED

Current Directors
Officer Role Date Appointed
MARIA YASMIN KHALIQ
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
YONATHAN KAHN
Director 2017-12-04 2018-04-25
AISHA KHALIDE
Director 2017-02-05 2017-10-13
TAHIR KHALIQ
Director 2004-03-30 2017-02-05
PAUL ADAM DICKINSON
Director 2014-03-13 2014-04-09
ALEX JONES WILLIS
Company Secretary 2004-02-01 2009-12-18
ZAFAR MAHMOOD
Company Secretary 2004-03-30 2006-06-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-12-18 2004-01-19
HANOVER DIRECTORS LIMITED
Nominated Director 2003-12-18 2004-01-19

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
2025-10-31MICRO ENTITY ACCOUNTS MADE UP TO 20/12/24
2025-09-19Previous accounting period shortened from 21/12/24 TO 20/12/24
2025-04-29CONFIRMATION STATEMENT MADE ON 25/04/25, WITH NO UPDATES
2024-09-13MICRO ENTITY ACCOUNTS MADE UP TO 21/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 21/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 21/12/21
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 21/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-20AA22/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02DISS40Compulsory strike-off action has been discontinued
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Brulimar House Jubilee Road Middleton Manchester M24 2LX England
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-20DISS40Compulsory strike-off action has been discontinued
2021-05-19AA22/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-16AA01Previous accounting period shortened from 22/12/20 TO 21/12/20
2020-12-17AA01Previous accounting period shortened from 23/12/19 TO 22/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BLACOW
2020-02-10PSC07CESSATION OF MARIA KHALIQ AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA YASMIN KHALIQ
2019-09-17AA01Previous accounting period shortened from 24/12/18 TO 23/12/18
2019-09-17AA01Previous accounting period shortened from 24/12/18 TO 23/12/18
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049989870020
2019-03-21AA25/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-12-21AA01Previous accounting period shortened from 25/12/17 TO 24/12/17
2018-11-29AP01DIRECTOR APPOINTED MR JASON TIMOTHY MICHEAL BLACOW
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA KHALIQ
2018-04-25AP01DIRECTOR APPOINTED MRS MARIA YASMIN KHALIQ
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR YONATHAN KAHN
2018-04-25PSC07CESSATION OF TAHIR KHALIQ AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 26/12/16
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 24 Queens Court Queen Street Manchester M2 5HX England
2017-12-18AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-12-04AP01DIRECTOR APPOINTED MR YONATHAN KAHN
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE MIRZA
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE MIRZA
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR AISHA KHALIDE
2017-09-28AP01DIRECTOR APPOINTED MS AISHA KHALIDE
2017-09-26AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 69 York Street Heywood OL10 4NR England
2017-08-21OCS1096 Court Order to Rectify
2017-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049989870019
2017-07-05AA28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 60 Heap Bridge Bury Lancashire BL9 7HR
2017-02-08Annotation
2017-02-05AP01DIRECTOR APPOINTED MRS JASMINE MIRZA
2017-02-05AP01DIRECTOR APPOINTED MRS JASMINE MIRZA
2017-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR KHALIQ
2017-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TAHIR KHALIQ
2017-02-05Annotation
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049989870018
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049989870018
2016-12-05AA01PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-05AA01PREVSHO FROM 30/12/2015 TO 29/12/2015
2015-12-22AA30/12/14 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0123/09/15 FULL LIST
2015-09-21AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049989870017
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0127/09/14 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON
2014-03-27AR0110/01/14 FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR PAUL ADAM DICKINSON
2013-09-30AR0127/09/13 FULL LIST
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 60 BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HR UNITED KINGDOM
2013-01-09AR0118/12/12 FULL LIST
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-19AA31/12/11 TOTAL EXEMPTION FULL
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-04AR0118/12/11 FULL LIST
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-02RES15CHANGE OF NAME 02/09/2011
2011-09-02CERTNMCOMPANY NAME CHANGED PROPERTY TRADER MCR LIMITED CERTIFICATE ISSUED ON 02/09/11
2011-09-02AA31/12/10 TOTAL EXEMPTION FULL
2011-08-18RES15CHANGE OF NAME 17/08/2011
2011-08-18CERTNMCOMPANY NAME CHANGED EVENTMORE LIMITED CERTIFICATE ISSUED ON 18/08/11
2011-08-03RES15CHANGE OF NAME 26/07/2011
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 39 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-18AR0118/12/10 FULL LIST
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR KHALIQ / 12/03/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-12DISS40DISS40 (DISS40(SOAD))
2010-01-11AR0118/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR KHALIQ / 18/12/2009
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY ALEX JONES WILLIS
2009-12-29GAZ1FIRST GAZETTE
2009-01-15363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / TAHIR KHALIQ / 14/01/2009
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ACORN BUSINESS CENTRE FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7AN
2008-04-07363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-29288bSECRETARY RESIGNED
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVENTMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-12-12
Proposal to Strike Off2009-12-29
Fines / Sanctions
No fines or sanctions have been issued against EVENTMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Outstanding KENT RELIANCE
2015-04-09 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2012-10-18 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2012-10-10 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL MORTGAGE 2012-10-05 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2012-10-05 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2012-01-05 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE (CORPORATE INCLUDING FLOATING CHARGE) 2011-12-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE (CORPORATE INCLUDING FLOATING CHARGE) 2011-12-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE (CORPORATE INCLUDING FLOATING CHARGE) 2011-12-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-12-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-12-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-10-28 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-10-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-10-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-10-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-04-05 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-04-05 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2015-12-28
Annual Accounts
2016-12-26
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-22
Annual Accounts
2020-12-22

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 EVENTMORE LIMITED

Intangible Assets
Patents
We have not found any records of EVENTMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVENTMORE LIMITED
Trademarks
We have not found any records of EVENTMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENTMORE 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 (82990 - Other business support service activities n.e.c.) as EVENTMORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVENTMORE 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 TypePetitions to Wind Up (Companies)
Defending partyEVENTMORE LIMITEDEvent Date2018-05-24
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, MANCHESTER INSOLVENCY AND COMPANIES LIST (CHD) case number 2505 A Petition to wind up the above-named company, Eventmore Limited (company registration number 04998987) of Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX presented 24 May 2018 by MCDONALD TRUSTEES LIMITED of No 1 Lindwick Way, Lakeside Park, Barlborough Links, Barlborough Chesterfield, Derbyshire claiming to be a creditor of the company of will be heard at the Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ Date: 9 July 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard). Any person 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 petitioner or his solicitor in accordance with Rule 4.16 by 16.00 hours on 6 July 2018 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyEVENTMORE LIMITEDEvent Date2018-05-24
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS. MANCHESTER INSOLVENCY & COMPANIES LIST case number 2505 In accordance with Rule 7.23 Insolvency (England and Wales) Rules 2016 ; we hereby give notice that the petition presented on 24 May 2018 ; by MCDONALD TRUSTEES LIMITED of No 1 Lindrick Way Lakeside Park, Barlborough Links Barlborough, Chesterfield, Derbyshire, S43 4XE ; against Eventmore Limited in proceedings numbered 2505 in the High Court of Justice, Business & Property Courts, Manchester, Insolvency & Companies List (ChD); which was gazetted on 18 June 2018; and was dismissed by the Court on 23 July 2018. Signed: : Knights Professional Services Limited t/a Turner Parkinson :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEVENTMORE LIMITEDEvent Date2009-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVENTMORE 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 EVENTMORE 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