Company NameThe Mortgage Business Public Limited Company
Company StatusActive
Company Number01997277
CategoryPublic Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Gittins
StatusCurrent
Appointed25 November 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Andrew Asaam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(37 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group, 125 London Wall
London
EC2Y 5AS
Director NameMr Ricky Diggins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(37 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Atlantic Quay Robertson Street
Glasgow
G2 8JF
Scotland
Director NameMrs Kimberley Amber Kinnaird
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Melanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed29 September 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Katie Louise Worgan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(37 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Churchill
Kidderminster
DY10 3LU
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 1999)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameDavid Richard Fryatt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 February 2001)
RoleDivisional Director
Correspondence Address24 Spital Road
Bebington
Wirral
CH63 9JE
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameEdward Mark Charlesworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressThe Gables 61 Heath Road
Chester
Cheshire
CH2 1HT
Wales
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Director NameMr William Wilson Dudgeon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrestrignel
Pant Lane Gresford
Wrexham
Clwyd
LL12 8EY
Wales
Director NameMelvyn John Bignall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2004)
RoleMortgage Company Executive
Correspondence Address9 Carlines Avenue
Ewloe
Flintshire
CH5 3RF
Wales
Director NameMr Mark Joseph Bergin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleMortgage Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Juniper Drive
Great Sutton
Ellesmere Port
Cheshire
CH66 2YW
Wales
Director NameMr Daniel Rodger McArthur
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 Baberton Avenue
Juniper Green
Edinburgh
EH14 5DU
Scotland
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed30 November 2001(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Paul Duffin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 September 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameMr Philip David Hanson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Cottage Chantry Lane
Bishopthorpe
York
YO23 2QF
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Director NamePhilip Anthony Jenks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtridge
16 Lightridge Road Fixby
Huddersfield
HD2 2HE
Director NamePeter Charge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address18 High Tree Drive
Earley
Reading
Berkshire
RG6 1EU
Director NameRobert John Holmes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address8 Sandymount Drive
Bebington
Merseyside
CH63 3DA
Wales
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NamePaul Leslie Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameIain James Harnett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(22 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressTrinity Road Halifax
West Yorkshire
HX1 2RG
Director NameMr Alasdair Bruce Lenman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(25 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyds Banking Group Plc Company Secretariat
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Patrick Anthony Masserano
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleRetail & Wealth Operations Director
Country of ResidenceEngland
Correspondence AddressAlder Castle House 10 Noble Street
London
EC2V 7ED
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentland House 8 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Alan Robert Brindley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnett Way
Barnwood
Gloucester
GL4 3RL
Wales
Director NameMr Christopher Gowland
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(29 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Andrew Bickers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(36 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 125 London Wall
London
EC2Y 5AS
Director NameMr Anish Bipin Ambani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2023(37 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitet-m-b.co.uk
Telephone0845 7253253
Telephone regionUnknown

Location

Registered AddressTrinity
Road
Halifax
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£409,011,000
Net Worth£694,192,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

19 June 1996Delivered on: 10 July 1996
Satisfied on: 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts in the banks books.
Fully Satisfied
20 February 1995Delivered on: 22 February 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
13 December 1994Delivered on: 23 December 1994
Satisfied on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due owing from "the principal debtors" (as defined in the schedule) or any of them to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company in the bank`s books. See the mortgage charge document for full details.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
26 June 2020Full accounts made up to 31 December 2019 (32 pages)
20 March 2020Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages)
14 January 2020Director's details changed for Mr Jasjyot Singh on 15 July 2019 (2 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages)
23 December 2019Appointment of Mr Stephen John Noakes as a director on 9 December 2019 (2 pages)
22 November 2019Termination of appointment of Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 22 November 2019 (1 page)
6 November 2019Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB (1 page)
5 November 2019Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (30 pages)
6 February 2019Director's details changed for Mr Jasjyot Singh on 6 February 2019 (2 pages)
30 January 2019Director's details changed for Mr Christopher Gowland on 29 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Christopher Gowland on 29 January 2019 (2 pages)
15 January 2019Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 15 January 2019 (2 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 October 2018Appointment of Mr Jasjyot Singh as a director on 28 September 2018 (2 pages)
3 May 2018Full accounts made up to 31 December 2017 (24 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
26 April 2017Full accounts made up to 31 December 2016 (24 pages)
26 April 2017Full accounts made up to 31 December 2016 (24 pages)
29 March 2017Termination of appointment of Paul Leslie Baker as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Paul Leslie Baker as a director on 28 March 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 October 2016Termination of appointment of Alan Robert Brindley as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Alan Robert Brindley as a director on 7 October 2016 (1 page)
8 May 2016Full accounts made up to 31 December 2015 (28 pages)
8 May 2016Full accounts made up to 31 December 2015 (28 pages)
23 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
23 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000,000
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000,000
(7 pages)
30 November 2015Director's details changed for Mr Christopher Gowland on 28 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Christopher Gowland on 28 November 2015 (2 pages)
6 November 2015Termination of appointment of Stephen John Noakes as a director on 30 October 2015 (1 page)
6 November 2015Appointment of Mr Christopher Gowland as a director on 30 October 2015 (2 pages)
6 November 2015Appointment of Mr Christopher Gowland as a director on 30 October 2015 (2 pages)
6 November 2015Termination of appointment of Stephen John Noakes as a director on 30 October 2015 (1 page)
17 August 2015Appointment of Mr Alan Robert Brindley as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Alan Robert Brindley as a director on 13 August 2015 (2 pages)
16 May 2015Full accounts made up to 31 December 2014 (27 pages)
16 May 2015Full accounts made up to 31 December 2014 (27 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000,000
(6 pages)
3 October 2014Appointment of Mr Robert William Fletcher as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert William Fletcher as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert William Fletcher as a director on 3 October 2014 (2 pages)
8 August 2014Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (28 pages)
7 May 2014Full accounts made up to 31 December 2013 (28 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000,000
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000,000
(6 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
10 January 2014Termination of appointment of Patrick Masserano as a director (1 page)
10 January 2014Termination of appointment of Patrick Masserano as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (26 pages)
5 June 2013Full accounts made up to 31 December 2012 (26 pages)
31 January 2013Director's details changed (3 pages)
31 January 2013Director's details changed (3 pages)
29 January 2013Director's details changed for Mr Patrick Anthony Masserano on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Patrick Anthony Masserano on 28 January 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 December 2012Termination of appointment of Ian Stewart as a director (1 page)
11 December 2012Termination of appointment of Ian Stewart as a director (1 page)
27 November 2012Appointment of Mr Robert Andrew Purdy as a director (2 pages)
27 November 2012Appointment of Mr Robert Andrew Purdy as a director (2 pages)
27 November 2012Appointment of Mr Patrick Anthony Masserano as a director (2 pages)
27 November 2012Appointment of Mr Patrick Anthony Masserano as a director (2 pages)
13 September 2012Termination of appointment of Alasdair Lenman as a director (1 page)
13 September 2012Termination of appointment of Alasdair Lenman as a director (1 page)
28 June 2012Full accounts made up to 31 December 2011 (25 pages)
28 June 2012Full accounts made up to 31 December 2011 (25 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
11 October 2011Appointment of Mr Stephen John Noakes as a director (2 pages)
11 October 2011Appointment of Mr Alasdair Bruce Lenman as a director (2 pages)
11 October 2011Appointment of Mr Alasdair Bruce Lenman as a director (2 pages)
11 October 2011Appointment of Mr Stephen John Noakes as a director (2 pages)
3 October 2011Termination of appointment of Colin Walsh as a director (1 page)
3 October 2011Termination of appointment of Colin Walsh as a director (1 page)
3 May 2011Appointment of Mr Colin Walsh as a director (2 pages)
3 May 2011Appointment of Mr Colin Walsh as a director (2 pages)
23 March 2011Full accounts made up to 31 December 2010 (28 pages)
23 March 2011Full accounts made up to 31 December 2010 (28 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
5 November 2010Director's details changed for Paul Leslie Baker on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Paul Leslie Baker on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Paul Leslie Baker on 5 November 2010 (2 pages)
28 October 2010Termination of appointment of Nigel Stockton as a director (1 page)
28 October 2010Termination of appointment of Nigel Stockton as a director (1 page)
24 August 2010Registered office address changed from Bridge House, Queens Park Road Handbridge Chester CH4 7AD on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Bridge House, Queens Park Road Handbridge Chester CH4 7AD on 24 August 2010 (1 page)
19 April 2010Full accounts made up to 31 December 2009 (31 pages)
19 April 2010Full accounts made up to 31 December 2009 (31 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Nigel Stockton on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Nigel Stockton on 19 November 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (32 pages)
6 July 2009Full accounts made up to 31 December 2008 (32 pages)
23 June 2009Aud sec 519 (1 page)
23 June 2009Aud sec 519 (1 page)
8 June 2009Auditor's resignation (2 pages)
8 June 2009Auditor's resignation (2 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 January 2009Appointment terminated director iain harnett (1 page)
8 January 2009Appointment terminated director iain harnett (1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 December 2008Director's change of particulars / iain harnett / 25/11/2008 (1 page)
16 December 2008Director's change of particulars / iain harnett / 25/11/2008 (1 page)
8 December 2008Director's change of particulars / iain harnett / 25/11/2008 (1 page)
8 December 2008Director's change of particulars / iain harnett / 25/11/2008 (1 page)
1 December 2008Director appointed iain james harnett (1 page)
1 December 2008Director appointed iain james harnett (1 page)
19 November 2008Appointment terminated director nigel payne (1 page)
19 November 2008Appointment terminated director david murphy (1 page)
19 November 2008Appointment terminated director david murphy (1 page)
19 November 2008Appointment terminated director robert holmes (1 page)
19 November 2008Appointment terminated director robert holmes (1 page)
19 November 2008Appointment terminated director kevin wood (1 page)
19 November 2008Appointment terminated director nigel payne (1 page)
19 November 2008Appointment terminated director kevin wood (1 page)
5 November 2008Director's change of particulars / nigel payne / 20/10/2008 (1 page)
5 November 2008Director's change of particulars / nigel payne / 20/10/2008 (1 page)
4 November 2008Director appointed ian gordon stewart (1 page)
4 November 2008Director appointed ian gordon stewart (1 page)
31 October 2008Appointment terminated director philip jenks (1 page)
31 October 2008Appointment terminated director philip jenks (1 page)
27 October 2008Director's change of particulars / paul baker / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / paul baker / 14/10/2008 (1 page)
23 September 2008Director's change of particulars / nigel stockton / 03/09/2008 (1 page)
23 September 2008Director's change of particulars / nigel stockton / 03/09/2008 (1 page)
13 May 2008Full accounts made up to 31 December 2007 (25 pages)
13 May 2008Full accounts made up to 31 December 2007 (25 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
18 June 2007Full accounts made up to 31 December 2006 (25 pages)
18 June 2007Full accounts made up to 31 December 2006 (25 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: bridge house, queens park road handbridge chester cheshire CH88 3AN (1 page)
3 November 2006Registered office changed on 03/11/06 from: bridge house, queens park road handbridge chester cheshire CH88 3AN (1 page)
24 October 2006Registered office changed on 24/10/06 from: thistle house city road chester CH88 3AN (1 page)
24 October 2006Registered office changed on 24/10/06 from: thistle house city road chester CH88 3AN (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
21 July 2006Full accounts made up to 31 December 2005 (28 pages)
21 July 2006Full accounts made up to 31 December 2005 (28 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
17 February 2006Return made up to 01/02/06; full list of members (7 pages)
17 February 2006Return made up to 01/02/06; full list of members (7 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed
  • ANNOTATION Other The address of Kevin Laroux wood, former director of the mortgage business PUBLIC LIMITED COMPANY, was partially-suppressed on 04/07/2019 under section 1088 of the Companies Act 2006
(1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (2 pages)
3 March 2005Memorandum and Articles of Association (6 pages)
3 March 2005Memorandum and Articles of Association (6 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (2 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (16 pages)
12 April 2003Full accounts made up to 31 December 2002 (16 pages)
17 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 February 2003Return made up to 01/02/03; full list of members (7 pages)
31 October 2002New director appointed (3 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (3 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 March 2002Return made up to 01/02/02; full list of members (8 pages)
9 March 2002Return made up to 01/02/02; full list of members (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 July 2001Full accounts made up to 28 February 2001 (10 pages)
18 July 2001Full accounts made up to 28 February 2001 (10 pages)
14 March 2001Return made up to 01/02/01; full list of members (8 pages)
14 March 2001Return made up to 01/02/01; full list of members (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
29 September 2000Full accounts made up to 29 February 2000 (12 pages)
29 September 2000Full accounts made up to 29 February 2000 (12 pages)
27 July 2000New director appointed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (1 page)
27 July 2000New director appointed (2 pages)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
14 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
12 July 2000New director appointed (1 page)
12 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
10 July 2000New director appointed (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
18 February 2000Return made up to 01/02/00; full list of members (5 pages)
18 February 2000Return made up to 01/02/00; full list of members (5 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
10 August 1999Full accounts made up to 28 February 1999 (9 pages)
10 August 1999Full accounts made up to 28 February 1999 (9 pages)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (13 pages)
25 February 1999Return made up to 01/02/99; full list of members (13 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
6 May 1998Full accounts made up to 28 February 1998 (10 pages)
6 May 1998Full accounts made up to 28 February 1998 (10 pages)
26 February 1998Return made up to 01/02/98; full list of members (15 pages)
26 February 1998Return made up to 01/02/98; full list of members (15 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
2 July 1997Full accounts made up to 28 February 1997 (9 pages)
2 July 1997Full accounts made up to 28 February 1997 (9 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Return made up to 01/02/97; full list of members (16 pages)
20 February 1997Return made up to 01/02/97; full list of members (16 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Full accounts made up to 29 February 1996 (10 pages)
1 August 1996Full accounts made up to 29 February 1996 (10 pages)
10 July 1996Particulars of mortgage/charge (4 pages)
10 July 1996Particulars of mortgage/charge (4 pages)
21 February 1996Return made up to 01/02/96; full list of members (9 pages)
21 February 1996Return made up to 01/02/96; full list of members (9 pages)
10 August 1995Full accounts made up to 28 February 1995 (9 pages)
10 August 1995Full accounts made up to 28 February 1995 (9 pages)
20 October 1994Full accounts made up to 31 March 1994 (9 pages)
20 October 1994Full accounts made up to 31 March 1994 (9 pages)
1 November 1993Full accounts made up to 31 March 1993 (9 pages)
1 November 1993Full accounts made up to 31 March 1993 (9 pages)
8 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1990Ad 20/11/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 November 1990Ad 20/11/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
19 April 1989Re-registration of Memorandum and Articles (9 pages)
19 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
19 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
19 April 1989Re-registration of Memorandum and Articles (9 pages)
13 April 1989Re-registration of Memorandum and Articles (11 pages)
13 April 1989Re-registration of Memorandum and Articles (11 pages)
16 November 1988Company name changed bluefried LIMITED\certificate issued on 17/11/88 (2 pages)
16 November 1988Company name changed bluefried LIMITED\certificate issued on 17/11/88 (2 pages)
2 November 1987Return made up to 15/09/87; full list of members (6 pages)
2 November 1987Return made up to 15/09/87; full list of members (6 pages)
7 March 1986Incorporation (17 pages)
7 March 1986Incorporation (17 pages)