Company NameNRAM (No.2) Limited
DirectorsClaire Louise Craigie and Mark Wouldhave
Company StatusActive
Company Number02190427
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Previous NameNorthern Rock Holdings (No.2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(33 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMrs Claire Louise Craigie
StatusCurrent
Appointed01 April 2021(33 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Mark Wouldhave
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMark Peter Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1999)
RoleFinance Director (Mortgage Ser
Correspondence Address9 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Colin Charles Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1996)
RoleInsurance Official
Correspondence Address45 London Road
Guildford
Surrey
GU1 1SW
Director NameMervyn Christopher Griffiths
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Old House
Isfield
Uckfield
East Sussex
TN22 5XU
Director NameFred Kenneth Desmond
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address30 The Park
Great Bookham
Surrey
KT23 3LS
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed10 January 1993(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed12 May 1997(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 August 1997)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameClaire Anne Davies
NationalityBritish
StatusResigned
Appointed18 August 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address14 Meadow Way
Tadworth
Surrey
KT20 5LY
Director NameMichael Anthony Christopher Hayden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1999(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 18 November 1999)
RoleChartered Accountant
Correspondence Address20 Pickwick Road
Dulwich
London
SE21 7JW
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Cottage
Claremount Road
Marlow
Buckinghamshire
SL7 1BW
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleManaging Director
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameClaire Anne Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 May 2001)
RoleSolicitor
Correspondence Address14 Meadow Way
Tadworth
Surrey
KT20 5LY
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Westdown Park Burwash Common
Etchingham
East Sussex
TN19 7NW
Director NameMartin David Pengilly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleFinance Director
Correspondence AddressLittle Innage Barns
Mathern
Chepstow
Monmouthshire
NP16 6JA
Wales
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Secretary NameMeera Shah
NationalityBritish
StatusResigned
Appointed31 December 2001(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address266 Stag Lane
London
NW9 0EG
Director NameMiss Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(14 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2002)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address21 Simmil Road
Claygate
Esher
Surrey
KT10 0RT
Director NameMr Richard John Christopher Barclay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address4th Floor Bamburgh Legal Services Department North
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4PL
Director NameMr David Andrew Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 April 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address4th Floor Bamburgh Legal Services Department North
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4PL
Director NameMr Adam John Applegarth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
The Walled Garden
Matfen
Northumberland
NE20 0RP
Director NameMr David Frank Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 2008)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Moor Road South
Gosforth
Newcastle Upon Tyne
NE3 1NP
Secretary NameColin Taylor
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2006)
RoleBank Executive
Correspondence Address15 The Cedars
Whickham
Newcastle Upon Tyne
NE16 5TH
Secretary NameColin Tom Greener
NationalityBritish
StatusResigned
Appointed17 January 2006(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Croft 4 Delhi View
Ryton
Gateshead
Tyne & Wear
NE40 4QR
Director NameYvonne Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(22 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 February 2011)
RoleOperational Director (Bank)
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Bamburgh Legal Services Department
Northern Rock House Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameJulie Shipley
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusResigned
Appointed03 December 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(26 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(26 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 August 2021)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusResigned
Appointed30 July 2014(26 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed01 January 2021(33 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitenorthernrock.co.uk

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Northern Rock (Asset Management) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

28 April 2016Delivered on: 3 May 2016
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
7 December 2009Delivered on: 15 December 2009
Satisfied on: 7 August 2013
Persons entitled: The Governor and Company of the Bank of England (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at gosforth newcastle upon tyne (TY480821) fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 August 2008Delivered on: 10 September 2008
Satisfied on: 7 August 2013
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 December 2007Delivered on: 12 December 2007
Satisfied on: 7 August 2013
Persons entitled: The Governor and Company of the Bank of England,as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right title and interest in and to the real property with all buildings fixtures fittings plant and machinery thereon; any goodwill of business and other rights,the investments,intellectual property,shares,dividends and other monies payable; all monetary claims and related rights,proceeds of any insurance,specific contracts,etc.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 21 January 2021 with updates (3 pages)
13 January 2021Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of John Gornall as a director on 1 January 2021 (1 page)
12 January 2021Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
24 April 2019Part of the property or undertaking has been released and no longer forms part of charge 021904270004 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 April 2017Second filing of Confirmation Statement dated 10/01/2017 (7 pages)
25 April 2017Second filing of Confirmation Statement dated 10/01/2017 (7 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/04/2017.
(9 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/04/2017.
(9 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
3 May 2016Registration of charge 021904270004, created on 28 April 2016 (43 pages)
3 May 2016Registration of charge 021904270004, created on 28 April 2016 (43 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
10 September 2014Company name changed northern rock holdings (no.2) LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
10 September 2014Company name changed northern rock holdings (no.2) LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2014Termination of appointment of John Gornall as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Mr John Gornall as a director on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Phillip Alexander Mclelland as a director on 30 July 2014 (1 page)
5 August 2014Termination of appointment of John Gornall as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Mr Ian John Hares as a director on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Paul Martin Hopkinson as a director on 30 July 2014 (1 page)
5 August 2014Appointment of Mr Ian John Hares as a director on 30 July 2014 (2 pages)
5 August 2014Appointment of Mrs Claire Louise Craigie as a secretary on 30 July 2014 (2 pages)
5 August 2014Appointment of Mr John Gornall as a director on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Phillip Alexander Mclelland as a director on 30 July 2014 (1 page)
5 August 2014Appointment of Mrs Claire Louise Craigie as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Paul Martin Hopkinson as a director on 30 July 2014 (1 page)
30 July 2014Restoration by order of the court (2 pages)
30 July 2014Restoration by order of the court (2 pages)
30 July 2014Annual return made up to 10 January 2014
Statement of capital on 2014-07-30
  • GBP 1
(14 pages)
30 July 2014Annual return made up to 10 January 2014
Statement of capital on 2014-07-30
  • GBP 1
(14 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2012 (14 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2012 (14 pages)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (3 pages)
20 August 2013Application to strike the company off the register (3 pages)
7 August 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 1 in full (2 pages)
7 August 2013Satisfaction of charge 3 in full (1 page)
7 August 2013Satisfaction of charge 1 in full (2 pages)
7 August 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 3 in full (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 February 2013Annual return made up to 10 January 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-06
(5 pages)
6 February 2013Annual return made up to 10 January 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-06
(5 pages)
20 December 2012Appointment of Mr John Gornall as a secretary (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary (1 page)
19 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
19 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
13 December 2012Registered office address changed from , 4th Floor Bamburgh Legal Services Department Northern Rock House,, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 4PL on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from , 4th Floor Bamburgh Legal Services Department Northern Rock House,, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 4PL on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 4Th Floor Bamburgh Legal Services Department Northern Rock House, Gosforth Newcastle upon Tyne Tyne & Wear NE3 4PL on 13 December 2012 (2 pages)
26 July 2012Accounts made up to 31 December 2011 (19 pages)
26 July 2012Accounts made up to 31 December 2011 (19 pages)
15 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
28 December 2011Statement of capital on 28 December 2011
  • GBP 1
(4 pages)
28 December 2011Solvency statement dated 19/12/11 (1 page)
28 December 2011Statement of capital on 28 December 2011
  • GBP 1
(4 pages)
28 December 2011Statement by directors (1 page)
28 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval & authority of directors for reduction of capital 19/12/2011
(1 page)
28 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval & authority of directors for reduction of capital 19/12/2011
(1 page)
28 December 2011Statement by directors (1 page)
28 December 2011Solvency statement dated 19/12/11 (1 page)
28 December 2011Statement of capital on 28 December 2011
  • GBP 2
(4 pages)
28 December 2011Statement of capital on 28 December 2011
  • GBP 2
(4 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
30 March 2011Accounts made up to 30 June 2010 (19 pages)
30 March 2011Accounts made up to 30 June 2010 (19 pages)
24 March 2011Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
24 March 2011Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
9 March 2011Termination of appointment of Yvonne Hall as a director (2 pages)
9 March 2011Termination of appointment of Yvonne Hall as a director (2 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
12 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
12 November 2010Termination of appointment of Allison Thompson as a director (2 pages)
12 November 2010Termination of appointment of Allison Thompson as a director (2 pages)
12 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 August 2010Appointment of Yvonne Hall as a director (3 pages)
11 August 2010Appointment of Yvonne Hall as a director (3 pages)
18 May 2010Termination of appointment of Richard Barclay as a director (2 pages)
18 May 2010Termination of appointment of Richard Barclay as a director (2 pages)
6 May 2010Termination of appointment of David Jones as a director (2 pages)
6 May 2010Termination of appointment of David Jones as a director (2 pages)
7 April 2010Accounts made up to 30 June 2009 (16 pages)
7 April 2010Accounts made up to 30 June 2009 (16 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Allison Mary Thompson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Andrew Jones on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Andrew Jones on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Allison Mary Thompson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard John Christopher Barclay on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard John Christopher Barclay on 25 January 2010 (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
1 May 2009Accounts made up to 30 June 2008 (24 pages)
1 May 2009Accounts made up to 30 June 2008 (24 pages)
19 January 2009Return made up to 10/01/09; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from, group legal department, northern rock house,, gosforth, newcastle upon tyne, NE3 4PL (1 page)
19 January 2009Registered office changed on 19/01/2009 from group legal department, northern rock house, gosforth newcastle upon tyne NE3 4PL (1 page)
19 January 2009Return made up to 10/01/09; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from, group legal department, northern rock house,, gosforth, newcastle upon tyne, NE3 4PL (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
8 May 2008Appointment terminated director david baker (1 page)
8 May 2008Appointment terminated director david baker (1 page)
8 May 2008Accounts made up to 30 June 2007 (17 pages)
8 May 2008Accounts made up to 30 June 2007 (17 pages)
11 March 2008Registered office changed on 11/03/2008 from, northern rock house, gosforth, newcastle upon tyne, NE3 4PL (1 page)
11 March 2008Registered office changed on 11/03/2008 from northern rock house gosforth newcastle upon tyne NE3 4PL (1 page)
11 March 2008Registered office changed on 11/03/2008 from, northern rock house, gosforth, newcastle upon tyne, NE3 4PL (1 page)
11 March 2008Return made up to 10/01/08; full list of members (4 pages)
11 March 2008Return made up to 10/01/08; full list of members (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 December 2007Memorandum and Articles of Association (6 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Memorandum and Articles of Association (6 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
25 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2006Accounts made up to 31 December 2005 (18 pages)
4 November 2006Accounts made up to 31 December 2005 (18 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Return made up to 10/01/06; full list of members (8 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Return made up to 10/01/06; full list of members (8 pages)
23 January 2006New secretary appointed (2 pages)
7 November 2005Accounts made up to 31 December 2004 (14 pages)
7 November 2005Accounts made up to 31 December 2004 (14 pages)
8 February 2005Return made up to 10/01/05; full list of members (8 pages)
8 February 2005Return made up to 10/01/05; full list of members (8 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
11 February 2004Return made up to 10/01/04; full list of members (8 pages)
11 February 2004Return made up to 10/01/04; full list of members (8 pages)
1 November 2003Accounts made up to 31 December 2002 (16 pages)
1 November 2003Accounts made up to 31 December 2002 (16 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
10 February 2003Auditor's resignation (3 pages)
10 February 2003Auditor's resignation (3 pages)
25 January 2003Return made up to 10/01/03; full list of members (8 pages)
25 January 2003Return made up to 10/01/03; full list of members (8 pages)
9 December 2002Company name changed legal & general mortgage service s LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed legal & general mortgage service s LIMITED\certificate issued on 09/12/02 (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: temple court, 11 queen victoria street, london, EC4N 4SB (1 page)
7 August 2002Registered office changed on 07/08/02 from: temple court 11 queen victoria street london EC4N 4SB (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
16 April 2002Accounts made up to 31 December 2001 (17 pages)
16 April 2002Accounts made up to 31 December 2001 (17 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
23 January 2002New director appointed (6 pages)
23 January 2002New director appointed (6 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Director resigned (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
22 May 2001Accounts made up to 31 December 2000 (15 pages)
22 May 2001Accounts made up to 31 December 2000 (15 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
29 January 2001Return made up to 10/01/01; full list of members (5 pages)
29 January 2001Return made up to 10/01/01; full list of members (5 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
28 April 2000Accounts made up to 31 December 1999 (15 pages)
28 April 2000Accounts made up to 31 December 1999 (15 pages)
7 February 2000Return made up to 10/01/00; no change of members (6 pages)
7 February 2000Return made up to 10/01/00; no change of members (6 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
15 May 1999Accounts made up to 31 December 1998 (15 pages)
15 May 1999Accounts made up to 31 December 1998 (15 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
9 February 1999Return made up to 10/01/99; full list of members (8 pages)
9 February 1999Return made up to 10/01/99; full list of members (8 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (2 pages)
21 May 1998Accounts made up to 31 December 1997 (17 pages)
21 May 1998Accounts made up to 31 December 1997 (17 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
19 January 1998Return made up to 10/01/98; full list of members (8 pages)
19 January 1998Return made up to 10/01/98; full list of members (8 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
30 May 1997Accounts made up to 31 December 1996 (20 pages)
30 May 1997Accounts made up to 31 December 1996 (20 pages)
26 February 1997Return made up to 10/01/97; full list of members (7 pages)
26 February 1997Return made up to 10/01/97; full list of members (7 pages)
13 February 1997New director appointed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (1 page)
28 May 1996Accounts made up to 31 December 1995 (20 pages)
28 May 1996Accounts made up to 31 December 1995 (20 pages)
13 February 1996Return made up to 10/01/96; no change of members (7 pages)
13 February 1996Return made up to 10/01/96; no change of members (7 pages)
11 July 1995Accounts made up to 31 December 1994 (20 pages)
11 July 1995Accounts made up to 31 December 1994 (20 pages)
15 July 1994Full accounts made up to 31 December 1993 (17 pages)
15 July 1994Accounts made up to 31 December 1993 (17 pages)
15 July 1994Full accounts made up to 31 December 1993 (17 pages)
20 July 1993Full accounts made up to 31 December 1992 (16 pages)
20 July 1993Full accounts made up to 31 December 1992 (16 pages)
20 July 1993Accounts made up to 31 December 1992 (16 pages)
20 July 1992Full accounts made up to 31 December 1991 (14 pages)
20 July 1992Accounts made up to 31 December 1991 (14 pages)
20 July 1992Full accounts made up to 31 December 1991 (14 pages)
23 July 1991Full accounts made up to 31 December 1990 (14 pages)
23 July 1991Full accounts made up to 31 December 1990 (14 pages)
23 July 1991Accounts made up to 31 December 1990 (14 pages)
20 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 July 1990Full accounts made up to 31 December 1989 (12 pages)
16 July 1990Accounts made up to 31 December 1989 (12 pages)
14 November 1989Ad 08/11/89--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages)
14 November 1989Ad 08/11/89--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages)
14 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1989Full accounts made up to 31 December 1988 (10 pages)
13 June 1989Full accounts made up to 31 December 1988 (10 pages)
13 June 1989Accounts made up to 31 December 1988 (10 pages)
11 February 1988Memorandum and Articles of Association (16 pages)
11 February 1988Memorandum and Articles of Association (16 pages)
11 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
10 November 1987Incorporation (22 pages)
10 November 1987Incorporation (22 pages)