Company NameKaren Faulkner Ltd
DirectorKaren Lesley Faulkner
Company StatusActive
Company Number04296248
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Previous NameMortgage Market (Europe) Limited

Business Activity

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

Directors

Secretary NameMrs Karen Lesley Faulkner
NationalityEnglish
StatusCurrent
Appointed01 November 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Karen Lesley Faulkner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2010(8 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleAdministrator/Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMalcolm Dent
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Collier Lane
Baildon
Shipley
West Yorkshire
BD17 5LN
Director NameMr Peter David Faulkner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSawood House Sawood
Oxenhope
Keighley
West Yorkshire
BD22 9SP
Director NamePeter Vernon Sanderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Marlborough Road
Shipley
West Yorkshire
BD18 3NX
Secretary NameMalcolm Dent
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Collier Lane
Baildon
Shipley
West Yorkshire
BD17 5LN
Secretary NamePeter Vernon Sanderson
NationalityBritish
StatusResigned
Appointed19 June 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address7 Marlborough Road
Shipley
West Yorkshire
BD18 3NX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2005)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Website10parkgate.co.uk
Email address[email protected]
Telephone01274 701888
Telephone regionBradford

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80k at £1Xafinity Trustees Pension LTD-karen Faulkener Sipp
99.88%
Ordinary B
99 at £1Mrs Karen Lesley Faulkner
0.12%
Ordinary A

Financials

Year2014
Net Worth£36,858
Cash£578
Current Liabilities£1,085

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
5 October 2021Director's details changed for Mrs Karen Lesley Faulkner on 21 September 2021 (2 pages)
5 October 2021Change of details for Mrs Karen Lesley Faulkner as a person with significant control on 21 September 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 July 2021Registered office address changed from Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 28 July 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 October 2017Director's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Director's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (2 pages)
5 October 2017Secretary's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (1 page)
5 October 2017Change of details for Mrs Karen Lesley Faulkner as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Secretary's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (1 page)
5 October 2017Change of details for Mrs Karen Lesley Faulkner as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 80,099
(5 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 80,099
(5 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 80,099
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,099
(5 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,099
(5 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,099
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 80,099
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 80,099
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 80,099
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2012Statement of capital following an allotment of shares on 13 December 2010
  • GBP 80,099
(5 pages)
2 March 2012Statement of capital following an allotment of shares on 13 December 2010
  • GBP 80,099
(5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
7 October 2010Termination of appointment of Peter Faulkner as a director (1 page)
7 October 2010Appointment of Mrs Karen Lesley Faulkner as a director (2 pages)
7 October 2010Termination of appointment of Peter Faulkner as a director (1 page)
7 October 2010Appointment of Mrs Karen Lesley Faulkner as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 March 2010Change of name notice (3 pages)
6 March 2010Company name changed mortgage market (europe) LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
6 March 2010Change of name notice (3 pages)
6 March 2010Company name changed mortgage market (europe) LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Peter David Faulkner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter David Faulkner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter David Faulkner on 5 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 August 2009Registered office changed on 12/08/2009 from 10 parkgate little germany bradford west yorkshire BD1 5BS (1 page)
12 August 2009Registered office changed on 12/08/2009 from 10 parkgate little germany bradford west yorkshire BD1 5BS (1 page)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Director's change of particulars / peter faulkner / 01/11/2007 (1 page)
3 October 2008Secretary's change of particulars / karen faulkner / 01/11/2007 (1 page)
3 October 2008Director's change of particulars / peter faulkner / 01/11/2007 (1 page)
3 October 2008Secretary's change of particulars / karen faulkner / 01/11/2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 November 2007Return made up to 01/10/07; full list of members (2 pages)
20 November 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Location of register of members (1 page)
6 November 2006Return made up to 01/10/06; full list of members (6 pages)
6 November 2006Return made up to 01/10/06; full list of members (6 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 10 park gate little germany bradford BD1 5BS (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 10 park gate little germany bradford BD1 5BS (1 page)
28 February 2006Secretary resigned (1 page)
10 October 2005Return made up to 01/10/05; full list of members (6 pages)
10 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 March 2005Secretary resigned (2 pages)
21 March 2005Secretary resigned (2 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005New secretary appointed (1 page)
9 February 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 January 2004Return made up to 01/10/03; full list of members (7 pages)
29 January 2004Return made up to 01/10/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 January 2003Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
17 October 2001Ad 01/10/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Ad 01/10/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Incorporation (13 pages)
1 October 2001Incorporation (13 pages)