Company NameDirect Life And Pension Services Limited
Company StatusActive
Company Number02467691
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed22 January 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Ewan Christopher Hutton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(33 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameDominic John Beever
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(33 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Jason Lee Hurwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(33 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(33 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Secretary NameMichael Andrew Ward
NationalityBritish
StatusResigned
Appointed06 February 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address33 Priors Acre
Boxgrove
Chichester
West Sussex
PO18 0ER
Director NameGraham Hughes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1998)
RoleFinancial Adviser
Correspondence Address17 Fortune Drive
Cranleigh
Surrey
GU6 8DH
Director NameColin Francis Scull
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleAccountant
Correspondence Address16 Knights Way
Alton
Hampshire
GU34 1PJ
Director NameRichard Anthony Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2003)
RoleIT Director
Correspondence Address24 Sycamore Road
Bognor Regis
West Sussex
PO22 9LD
Secretary NameColin Francis Scull
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2001)
RoleFinance Director
Correspondence Address16 Knights Way
Alton
Hampshire
GU34 1PJ
Director NameSteven Alexander Anderson Carle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Doyley
Hurstbourne Tarrant
Andover
Hampshire
SP11 0DW
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed16 August 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2002)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2008)
RoleChief Executive-Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
78 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr Robert Andrew Quayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 August 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address55 Forest Road
Broadwater
Worthing
West Sussex
BN14 9LR
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2008)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr John Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Neil Daniel McCarthy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(18 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 January 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chelmsford Road
London
E18 2PP
Director NameMr Paul Christian Brotzel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(23 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameTimothy Nicholas Mather
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameMatthew Justin Lorimer
StatusResigned
Appointed02 February 2015(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Mark Edward Myers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFriars House 52a East Street
Chichester
W Sussex
PO19 1JG
Director NameMr Mike Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(26 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 January 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFriars House 52a East Street
Chichester
W Sussex
PO19 1JG
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Iain Lloyd Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFriars House 52a East Street
Chichester
West Sussex
PO19 1JG
Secretary NameCardiff Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2015)
Correspondence AddressPinnacle House Al Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Websitedirectlife.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

857.1k at £0.001Cardif Pinnacle Insurance Holdings PLC
75.00%
Ordinary A
285.7k at £0.001Cardif Pinnacle Insurance Holdings PLC
25.00%
Ordinary B

Financials

Year2014
Turnover£15,424,000
Gross Profit£3,876,000
Net Worth£1,700,000
Cash£1,745,000
Current Liabilities£7,707,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

2 December 2022Delivered on: 9 December 2022
Persons entitled: Lsl Property Services PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill intellectual property shares and investments book debts uncalled capital buildings fixtures fixed plant and machinery. For more details please refer to the instrument.
Outstanding
18 February 1999Delivered on: 25 February 1999
Satisfied on: 29 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (28 pages)
7 September 2023Appointment of Mr Jason Lee Hurwood as a director on 31 August 2023 (2 pages)
6 September 2023Termination of appointment of Robert Andrew Quayle as a director on 31 August 2023 (1 page)
30 June 2023Appointment of Dominic John Beever as a director on 21 June 2023 (2 pages)
30 June 2023Appointment of Mr Ewan Christopher Hutton as a director on 21 June 2023 (2 pages)
11 May 2023Termination of appointment of Stuart Whittle as a director on 30 April 2023 (1 page)
23 March 2023Termination of appointment of Richard Martin Smith as a director on 9 March 2023 (1 page)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (29 pages)
9 December 2022Termination of appointment of Richard Stewart Verdin as a director on 5 December 2022 (1 page)
9 December 2022Registration of charge 024676910002, created on 2 December 2022 (35 pages)
18 November 2022Termination of appointment of Iain Lloyd Clark as a director on 11 November 2022 (1 page)
22 June 2022Appointment of Mr Stuart Whittle as a director on 21 March 2022 (2 pages)
17 March 2022Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 8 February 2022 (1 page)
17 March 2022Director's details changed for Mr Jonathan Pearson Round on 8 February 2022 (2 pages)
8 February 2022Confirmation statement made on 6 February 2022 with updates (3 pages)
8 February 2022Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 8 February 2022 (1 page)
31 January 2022Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page)
27 January 2022Appointment of Mr Iain Lloyd Clark as a director on 21 January 2022 (2 pages)
20 January 2022Termination of appointment of Neil Daniel Mccarthy as a director on 7 January 2022 (1 page)
5 January 2022Termination of appointment of Toni Smith as a director on 16 December 2021 (1 page)
5 January 2022Appointment of Mr Richard Martin Smith as a director on 16 December 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
26 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
8 February 2021Statement of company's objects (2 pages)
8 February 2021Memorandum and Articles of Association (17 pages)
8 February 2021Particulars of variation of rights attached to shares (2 pages)
8 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2021Change of share class name or designation (2 pages)
3 February 2021Change of details for Direct Life Quote Holdings Limited as a person with significant control on 22 January 2021 (2 pages)
29 January 2021Termination of appointment of Mike Patrick Dodd as a director on 22 January 2021 (1 page)
29 January 2021Registered office address changed from Friars House 52a East Street Chichester W Sussex PO19 1JG England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 29 January 2021 (1 page)
29 January 2021Appointment of Mr Jonathan Pearson Round as a director on 22 January 2021 (2 pages)
29 January 2021Termination of appointment of Mark Edward Myers as a director on 22 January 2021 (1 page)
29 January 2021Appointment of Mr Rajeev Raichura as a director on 22 January 2021 (2 pages)
29 January 2021Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 22 January 2021 (2 pages)
29 January 2021Appointment of Ms Toni Smith as a director on 22 January 2021 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (27 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (26 pages)
25 July 2019Appointment of Mr Mark Edward Myers as a director on 11 March 2019 (2 pages)
19 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
5 February 2019Appointment of Mr Richard Stewart Verdin as a director on 30 January 2019 (2 pages)
18 January 2019Statement by Directors (1 page)
18 January 2019Solvency Statement dated 15/01/19 (1 page)
18 January 2019Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 15/01/2019
(2 pages)
18 January 2019Statement of capital on 18 January 2019
  • GBP 1,142.857
(5 pages)
3 September 2018Termination of appointment of Mark Edward Myers as a director on 2 July 2018 (1 page)
20 August 2018Full accounts made up to 31 December 2017 (39 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (37 pages)
29 September 2017Full accounts made up to 31 December 2016 (37 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 January 2017Appointment of Mr Mike Patrick Dodd as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Mark Edward Myers as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Mark Edward Myers as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Mike Patrick Dodd as a director on 1 January 2017 (2 pages)
1 November 2016Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page)
1 November 2016Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Andrew Miles Wigg as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Andrew Miles Wigg as a director on 31 October 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (38 pages)
29 June 2016Full accounts made up to 31 December 2015 (38 pages)
9 June 2016Termination of appointment of Timothy Nicholas Mather as a director on 25 May 2016 (2 pages)
9 June 2016Termination of appointment of Timothy Nicholas Mather as a director on 25 May 2016 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,142.85
(8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,142.85
(8 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 July 2015Full accounts made up to 31 December 2014 (39 pages)
14 July 2015Full accounts made up to 31 December 2014 (39 pages)
9 March 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
9 March 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
9 March 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,142.85
(9 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,142.85
(9 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,142.85
(9 pages)
26 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
26 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
26 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 January 2015Appointment of Timothy Nicholas Mather as a director on 5 January 2015 (3 pages)
27 January 2015Appointment of Timothy Nicholas Mather as a director on 5 January 2015 (3 pages)
27 January 2015Appointment of Timothy Nicholas Mather as a director on 5 January 2015 (3 pages)
13 August 2014Full accounts made up to 31 December 2013 (35 pages)
13 August 2014Full accounts made up to 31 December 2013 (35 pages)
29 April 2014Termination of appointment of Paul Brotzel as a director (2 pages)
29 April 2014Termination of appointment of Paul Brotzel as a director (2 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,142.85
(9 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,142.85
(9 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,142.85
(9 pages)
30 July 2013Full accounts made up to 31 December 2012 (27 pages)
30 July 2013Full accounts made up to 31 December 2012 (27 pages)
10 May 2013Appointment of Mr Paul Christian Brotzel as a director (3 pages)
10 May 2013Appointment of Mr Paul Christian Brotzel as a director (3 pages)
28 March 2013Appointment of Andrew Miles Wigg as a director (3 pages)
28 March 2013Appointment of Andrew Miles Wigg as a director (3 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
25 January 2013Termination of appointment of John Castagno as a director (2 pages)
25 January 2013Termination of appointment of John Castagno as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
25 August 2011Full accounts made up to 31 December 2010 (27 pages)
25 August 2011Full accounts made up to 31 December 2010 (27 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
12 November 2010Director's details changed for John Castagno on 1 November 2010 (3 pages)
12 November 2010Director's details changed for John Castagno on 1 November 2010 (3 pages)
12 November 2010Director's details changed for John Castagno on 1 November 2010 (3 pages)
3 November 2010Termination of appointment of Michael Ward as a director (2 pages)
3 November 2010Termination of appointment of Michael Ward as a director (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (28 pages)
23 March 2010Full accounts made up to 31 December 2009 (28 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
11 January 2010Statement of capital on 1 December 2009
  • GBP 1,142.85
(5 pages)
11 January 2010Statement of capital on 1 December 2009
  • GBP 1,142.85
(5 pages)
11 January 2010Statement of capital on 1 December 2009
  • GBP 1,142.85
(5 pages)
12 October 2009Director's details changed for John Castagno on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
12 October 2009Director's details changed for John Castagno on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages)
12 October 2009Director's details changed for John Castagno on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages)
12 October 2009Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages)
13 August 2009Full accounts made up to 31 December 2008 (28 pages)
13 August 2009Full accounts made up to 31 December 2008 (28 pages)
16 February 2009Return made up to 06/02/09; full list of members (5 pages)
16 February 2009Return made up to 06/02/09; full list of members (5 pages)
10 February 2009Gbp sr [email protected] (2 pages)
10 February 2009Gbp sr [email protected] (2 pages)
20 January 2009Director appointed neil daniel mccarthy (2 pages)
20 January 2009Director appointed neil daniel mccarthy (2 pages)
2 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2008Appointment terminated director richard verdin (1 page)
25 September 2008Appointment terminated director richard verdin (1 page)
24 September 2008Full accounts made up to 31 December 2007 (23 pages)
24 September 2008Full accounts made up to 31 December 2007 (23 pages)
2 April 2008Appointment terminated director peter craddock (1 page)
2 April 2008Director appointed paul edward glen (3 pages)
2 April 2008Appointment terminated director david cutter (1 page)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 April 2008Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages)
2 April 2008Registered office changed on 02/04/2008 from the bailey skipton north yorkshire BD23 1DN (1 page)
2 April 2008Appointment terminated director john goodfellow (1 page)
2 April 2008Declaration of assistance for shares acquisition (6 pages)
2 April 2008Appointment terminated director john goodfellow (1 page)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 April 2008Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages)
2 April 2008Appointment terminated secretary gillian davidson (1 page)
2 April 2008Appointment terminated director peter craddock (1 page)
2 April 2008Declaration of assistance for shares acquisition (6 pages)
2 April 2008Director appointed paul edward glen (3 pages)
2 April 2008Director appointed john castagno (3 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2008Appointment terminated secretary gillian davidson (1 page)
2 April 2008Director appointed john castagno (3 pages)
2 April 2008Registered office changed on 02/04/2008 from the bailey skipton north yorkshire BD23 1DN (1 page)
2 April 2008Director appointed adam jon golding (3 pages)
2 April 2008Director appointed adam jon golding (3 pages)
2 April 2008Appointment terminated director david cutter (1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2008Return made up to 06/02/08; full list of members (5 pages)
4 March 2008Return made up to 06/02/08; full list of members (5 pages)
27 February 2008Capitals not rolled up (2 pages)
27 February 2008Capitals not rolled up (2 pages)
18 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 February 2008Declaration of shares redemption:auditor's report (4 pages)
18 February 2008Declaration of shares redemption:auditor's report (4 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Full accounts made up to 31 December 2006 (22 pages)
29 June 2007Full accounts made up to 31 December 2006 (22 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 06/02/07; full list of members (3 pages)
12 March 2007Return made up to 06/02/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (21 pages)
19 June 2006Full accounts made up to 31 December 2005 (21 pages)
28 February 2006Return made up to 06/02/06; full list of members (3 pages)
28 February 2006Return made up to 06/02/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
25 July 2005Full accounts made up to 31 December 2004 (16 pages)
25 July 2005Full accounts made up to 31 December 2004 (16 pages)
4 March 2005Return made up to 06/02/05; full list of members (8 pages)
4 March 2005Return made up to 06/02/05; full list of members (8 pages)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
6 January 2005Memorandum and Articles of Association (15 pages)
6 January 2005Memorandum and Articles of Association (15 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Ad 20/12/04--------- £ si [email protected]= 300000 £ ic 1346556/1646556 (2 pages)
6 January 2005Nc inc already adjusted 20/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Ad 20/12/04--------- £ si [email protected]= 300000 £ ic 1346556/1646556 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Full accounts made up to 31 December 2003 (16 pages)
8 September 2004Full accounts made up to 31 December 2003 (16 pages)
11 March 2004Return made up to 06/02/04; full list of members (8 pages)
11 March 2004Return made up to 06/02/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (16 pages)
2 September 2003Full accounts made up to 31 December 2002 (16 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
6 March 2003Return made up to 06/02/03; no change of members (8 pages)
6 March 2003Return made up to 06/02/03; no change of members (8 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (20 pages)
4 September 2002Full accounts made up to 31 December 2001 (20 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
14 May 2002Ad 16/08/01--------- £ si [email protected] (2 pages)
14 May 2002Ad 16/08/01--------- £ si [email protected] (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 March 2002Return made up to 06/02/02; change of members (8 pages)
6 March 2002Return made up to 06/02/02; change of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (20 pages)
19 October 2001Full accounts made up to 31 December 2000 (20 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (3 pages)
8 October 2001Registered office changed on 08/10/01 from: metro house northgate chichester west sussex PO19 1BE (1 page)
8 October 2001New director appointed (3 pages)
8 October 2001Registered office changed on 08/10/01 from: metro house northgate chichester west sussex PO19 1BE (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 August 2001Ad 16/08/01--------- £ si [email protected]=100000 £ ic 1251142/1351142 (2 pages)
30 August 2001Resolutions
  • RES13 ‐ Shares fp,waive pre emp 16/08/01
(1 page)
30 August 2001Resolutions
  • RES13 ‐ Shares fp,waive pre emp 16/08/01
(1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 August 2001Ad 16/08/01--------- £ si [email protected]=100000 £ ic 1251142/1351142 (2 pages)
13 February 2001Return made up to 06/02/01; full list of members (8 pages)
13 February 2001Return made up to 06/02/01; full list of members (8 pages)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
11 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 156A fleet road fleet hampshire GU13 8BE (1 page)
24 May 2000Registered office changed on 24/05/00 from: 156A fleet road fleet hampshire GU13 8BE (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Nc inc already adjusted 05/05/00 (1 page)
18 May 2000Ad 05/05/00--------- £ si [email protected]=142 £ si [email protected]=1250000 £ ic 1000/1251142 (2 pages)
18 May 2000Ad 05/05/00--------- £ si [email protected]=142 £ si [email protected]=1250000 £ ic 1000/1251142 (2 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(66 pages)
18 May 2000Nc inc already adjusted 05/05/00 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(66 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
11 February 2000Return made up to 06/02/00; full list of members (7 pages)
11 February 2000Return made up to 06/02/00; full list of members (7 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Return made up to 06/02/99; full list of members (6 pages)
10 February 1999Return made up to 06/02/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
18 May 1998Amending 288A re apt dt g taylor (2 pages)
18 May 1998Amending 288A re apt dt g taylor (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
24 April 1998Company name changed ward mortgages LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed ward mortgages LIMITED\certificate issued on 27/04/98 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
25 July 1997Amended full accounts made up to 31 December 1996 (18 pages)
25 July 1997Amended full accounts made up to 31 December 1996 (18 pages)
29 May 1997Full accounts made up to 31 December 1996 (17 pages)
29 May 1997Full accounts made up to 31 December 1996 (17 pages)
12 February 1997Return made up to 06/02/97; no change of members (4 pages)
12 February 1997Return made up to 06/02/97; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (17 pages)
3 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 February 1996Return made up to 06/02/96; full list of members (6 pages)
18 February 1996Return made up to 06/02/96; full list of members (6 pages)
31 May 1995Full accounts made up to 31 December 1994 (17 pages)
31 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 May 1990Ad 06/04/90--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 May 1990Ad 06/04/90--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
26 March 1990Memorandum and Articles of Association (7 pages)
26 March 1990Memorandum and Articles of Association (7 pages)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1990Incorporation (9 pages)
6 February 1990Incorporation (9 pages)