Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hoist Finance UK Limited
Hoist Finance UK Limited is an active company incorporated on 22 November 2012 with the registered office located in . Hoist Finance UK Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08303007
Private limited company
Age
12 years
Incorporated
22 November 2012
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
23 November 2024
(10 months ago)
Next confirmation dated
23 November 2025
Due by
7 December 2025
(1 month remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Hoist Finance UK Limited
Contact
Update Details
Address
No. 1 The Square Thorpe Park View
Thorpe Park
Leeds
LS15 8GH
England
Address changed on
17 Nov 2023
(1 year 11 months ago)
Previous address was
Quays Reach Carolina Way Salford M50 2ZY
Companies in
Telephone
01619352233
Email
Available in Endole App
Website
Hoistfinance.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Kevin Michael Blake
Director • Chief Risk Officer • British • Lives in England • Born in Nov 1958
Mrs Fiona Claire Barker
Director • Chartered Accountant • British • Lives in England • Born in Dec 1972
John Simon Pears
Director • Chief Executive Officer • British • Lives in England • Born in May 1973
Mrs Kathryn Mary Morgan
Director • Managing Director • British • Lives in England • Born in Jan 1974
Metis Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lowell Financial Ltd
Mr Kevin Michael Blake, Mrs Kathryn Mary Morgan, and 2 more are mutual people.
Active
Lowell Portfolio I Ltd
Mr Kevin Michael Blake, John Simon Pears, and 1 more are mutual people.
Active
Metis Bidco Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Lowell Group Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Lowell UK Shared Services Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Lowell Portfolio Iv Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Credit Services Association Limited
Mrs Kathryn Mary Morgan is a mutual person.
Active
C L Finance Limited
Mr Kevin Michael Blake is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.52M
Decreased by £1.39M (-36%)
Turnover
£8.36M
Decreased by £14.17M (-63%)
Employees
27
Decreased by 177 (-87%)
Total Assets
£2.72M
Decreased by £3.43M (-56%)
Total Liabilities
-£5.84M
Decreased by £6.95M (-54%)
Net Assets
-£3.12M
Increased by £3.52M (-53%)
Debt Ratio (%)
215%
Increased by 6.73% (+3%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Days Ago on 9 Oct 2025
Subsidiary Accounts Submitted
8 Months Ago on 13 Feb 2025
Confirmation Submitted
10 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Nov 2023
Metis Bidco Limited (PSC) Details Changed
1 Year 10 Months Ago on 20 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 17 Nov 2023
Full Accounts Submitted
2 Years Ago on 13 Oct 2023
Steven Hennessey Resigned
2 Years 7 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 6 Feb 2023
Mrs Fiona Claire Barker Appointed
2 Years 8 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Hoist Finance UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 13 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Feb 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 26 Nov 2024
Change of details for Metis Bidco Limited as a person with significant control on 20 November 2023
Submitted on 10 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs