CompanyTrack
S

SPF BRIDGING LTD

Active Cardiff

Activities of mortgage finance companies

3 employees Website
Activities of mortgage finance companies
S

SPF BRIDGING LTD

Activities of mortgage finance companies

Founded 17 Jun 2013 Active Cardiff, Wales 3 employees spf.co.uk
Activities of mortgage finance companies
Accounts Submitted 7 Oct 2025
Confirmation Statement Submitted
Net assets £7.40M £2.54M 2023 year on year
Total assets £94.94M £32.06M 2023 year on year
Total Liabilities £87.54M £29.52M 2023 year on year
Charges 30
13 outstanding 17 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 6 Cefn Coed Treforest Cardiff Rhondda Cynon Taff CF15 7QQ Wales

Office (London)

14 Hanover Square, London W1S 1HN

Telephone

0203 829 8939

Website

spf.co.uk

Credit Report

Discover SPF BRIDGING LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£4.95M

Increased by £4.55M (+1122%)

Net Assets

£7.40M

Increased by £2.54M (+52%)

Total Liabilities

£87.54M

Increased by £29.52M (+51%)

Turnover

N/A

Employees

3

Increased by 1 (+50%)

Debt Ratio

92%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
David Alexander HughesDirectorBritishPortugal631 Sept 2015Active
Michael Calum CliffordDirectorBritishWales4020 May 2024Active
Thomas HowellsDirectorBritishWales448 Aug 2022Active
Tony GilbertsonDirectorBritishUnited Kingdom5614 Dec 2016Active

Shareholders

Shareholders (1)

Signature Private Finance Finco Ltd
100.0%
129 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Signaturefinance Finco Limited

United Kingdom

Active
Notified 23 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Cabot Square Capital Nominee Limited

Ceased 23 Jan 2020

Ceased

Group Structure

Group Structure

SIGNATURE PRIVATE FINANCE FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGNATURE PROPERTY FINANCE HOLDINGS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BLACKMEAD INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
AVERON PARK LIMITED united kingdom
SPF BRIDGING LTD Current Company

Charges

Charges

13 outstanding 17 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(23 pages)
24 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Aug 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Aug 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Aug 2025MortgageMortgage Satisfy Charge FullView(1 page)
7 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

21 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

21 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 7 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 21 Aug 2025

Mortgage Satisfy Charge Full

5 months ago on 21 Aug 2025

Mortgage Satisfy Charge Full

5 months ago on 21 Aug 2025