Company NameYour Mortgage Decisions Limited
DirectorsMartin Paul Wade and Dominik Lipnicki
Company StatusIn Administration
Company Number05909047
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Previous NamesGb Home Loans (Grantham) Limited and Gb Home Loans Limited

Business Activity

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

Directors

Director NameMr Martin Paul Wade
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEventus Sunderland Road
Market Deeping
Peterborough
PE6 8FD
Director NameMr Dominik Lipnicki
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEventus Sunderland Road, Northfields Industrial Es
Market Deeping
Peterborough
PE6 8FD
Secretary NameMr Martin Paul Wade
NationalityBritish
StatusCurrent
Appointed26 February 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEventus Sunderland Road, Northfields Industrial Es
Market Deeping
Peterborough
PE6 8FD
Director NameMr Kim David Bascombe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bullock Road
Washingley
Peterborough
Cambridgeshire
PE7 3SJ
Director NameMr Robert William Everett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
The Green, Allington
Grantham
Lincolnshire
NG32 2EA
Secretary NameMr Dominik Lipnicki
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1
Jubilee Mansions, Thorpe Road
Peterborough
PE3 6JH

Contact

Websiteyourmortgagedecisions.com
Email address[email protected]
Telephone0845 6008558
Telephone regionUnknown

Location

Registered AddressC/O M.R. Insolvency, Suite One Peel Mill
Commercial Street
Morley
West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£97,680
Cash£34,837
Current Liabilities£393,222

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

24 August 2014Delivered on: 12 September 2014
Persons entitled: Everett James LTD Retirement Benefit Scheme

Classification: A registered charge
Outstanding
5 June 2009Delivered on: 16 June 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
20 February 2007Delivered on: 3 March 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.
Outstanding
8 April 2011Delivered on: 16 April 2011
Satisfied on: 9 September 2015
Persons entitled: Totemic Limited

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
25 March 2011Delivered on: 8 April 2011
Satisfied on: 9 September 2015
Persons entitled: Totemic Limited

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, fixtures, plant & machinery. See image for full details.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 September 2020Change of details for Mr Martin Paul Wade as a person with significant control on 8 August 2020 (2 pages)
14 September 2020Director's details changed for Mr Martin Paul Wade on 8 August 2020 (2 pages)
14 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
14 September 2020Director's details changed for Mr Martin Paul Wade on 8 August 2020 (2 pages)
20 August 2020Secretary's details changed for Mr Martin Paul Wade on 20 August 2020 (1 page)
20 August 2020Change of details for Mr Martin Paul Wade as a person with significant control on 8 August 2020 (2 pages)
20 August 2020Change of details for Mr Dominik Lipnicki as a person with significant control on 8 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Dominik Lipnicki on 8 August 2020 (2 pages)
18 August 2020Registered office address changed from 78-80 Portsmouth Road Surbiton Surrey KT6 5PT to Eventus Sunderland Road Market Deeping Peterborough PE6 8FD on 18 August 2020 (1 page)
15 July 2020Change of details for Mr Dominik Lipnicki as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Change of details for Mr Martin Paul Wade as a person with significant control on 14 July 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Change of details for Mr Martin Paul Wade as a person with significant control on 1 April 2017 (2 pages)
17 August 2017Change of details for Mr Dominik Lipnicki as a person with significant control on 1 April 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Change of details for Mr Dominik Lipnicki as a person with significant control on 1 April 2017 (2 pages)
17 August 2017Change of details for Mr Martin Paul Wade as a person with significant control on 1 April 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 121,000
(6 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 121,000
(6 pages)
9 September 2015Satisfaction of charge 4 in full (12 pages)
9 September 2015Satisfaction of charge 3 in full (12 pages)
9 September 2015Satisfaction of charge 3 in full (12 pages)
9 September 2015Satisfaction of charge 4 in full (12 pages)
8 September 2015Secretary's details changed for Mr Martin Paul Wade on 7 September 2015 (1 page)
8 September 2015Secretary's details changed for Mr Martin Paul Wade on 7 September 2015 (1 page)
8 September 2015Director's details changed for Mr Martin Paul Wade on 7 September 2015 (2 pages)
8 September 2015Secretary's details changed for Mr Martin Paul Wade on 7 September 2015 (1 page)
8 September 2015Director's details changed for Mr Martin Paul Wade on 7 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Martin Paul Wade on 7 September 2015 (2 pages)
26 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 121,000
(6 pages)
26 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 121,000
(6 pages)
21 November 2014Cancellation of shares. Statement of capital on 31 July 2013
  • GBP 121,000
(4 pages)
21 November 2014Cancellation of shares. Statement of capital on 31 July 2013
  • GBP 121,000
(4 pages)
12 September 2014Registration of charge 059090470005, created on 24 August 2014 (16 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Registration of charge 059090470005, created on 24 August 2014 (16 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 201,000
(7 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 201,000
(7 pages)
13 September 2013Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England (1 page)
13 September 2013Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares 08/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
22 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 201,000
(8 pages)
22 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 201,000
(8 pages)
22 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 201,000
(8 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares 08/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
31 January 2013Register(s) moved to registered office address (2 pages)
31 January 2013Register(s) moved to registered office address (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 December 2011Director's details changed for Mr Martin Paul Wade on 5 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Martin Paul Wade on 5 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Martin Paul Wade on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Dominik Lipnicki on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Dominik Lipnicki on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Martin Paul Wade on 5 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Martin Paul Wade on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Dominik Lipnicki on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Martin Paul Wade on 5 December 2011 (2 pages)
30 November 2011Registered office address changed from Barber House Storeys Bar Road Peterborough Cambs PE1 5YS England on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Barber House Storeys Bar Road Peterborough Cambs PE1 5YS England on 30 November 2011 (1 page)
19 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
19 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 81,000
(14 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 81,000
(14 pages)
19 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 41,000
(11 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 41,000
(11 pages)
2 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 41,000
(32 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 41,000
(32 pages)
18 April 2011Director's details changed for Mr Dominik Lipnicki on 16 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Dominik Lipnicki on 16 April 2011 (2 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
18 January 2011Director's details changed for Mr Martin Paul Wade on 11 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Martin Paul Wade on 11 January 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Dominik Lipnicki on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Martin Paul Wade on 31 December 2009 (1 page)
4 January 2010Director's details changed for Mr Martin Paul Wade on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Martin Paul Wade on 31 December 2009 (1 page)
4 January 2010Director's details changed for Mr Martin Paul Wade on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Dominik Lipnicki on 31 December 2009 (2 pages)
16 October 2009Registered office address changed from Suite B Barber House Business Centre Storey's Bar Road, Peterborough Cambridgeshire PE15YS on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Suite B Barber House Business Centre Storey's Bar Road, Peterborough Cambridgeshire PE15YS on 16 October 2009 (1 page)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 February 2009Director and secretary's change of particulars / martin wade / 22/11/2008 (1 page)
2 February 2009Director's change of particulars / dominik lipnicki / 04/12/2008 (1 page)
2 February 2009Director and secretary's change of particulars / martin wade / 22/11/2008 (1 page)
2 February 2009Director's change of particulars / dominik lipnicki / 04/12/2008 (1 page)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Director's change of particulars / dominik lipnicki / 26/10/2007 (2 pages)
27 March 2008Director's change of particulars / dominik lipnicki / 26/10/2007 (2 pages)
27 February 2008Secretary appointed mr martin paul wade (1 page)
27 February 2008Secretary appointed mr martin paul wade (1 page)
27 February 2008Appointment terminated secretary dominik lipnicki (1 page)
27 February 2008Appointment terminated secretary dominik lipnicki (1 page)
13 February 2008Company name changed GB home loans LIMITED\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed GB home loans LIMITED\certificate issued on 13/02/08 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
24 September 2007Return made up to 17/08/07; full list of members (3 pages)
24 September 2007Return made up to 17/08/07; full list of members (3 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
21 December 2006Registered office changed on 21/12/06 from: 4 finkin street grantham lincolnshire NG31 6QZ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 4 finkin street grantham lincolnshire NG31 6QZ (1 page)
12 October 2006Location of register of directors' interests (1 page)
12 October 2006Location of register of directors' interests (1 page)
11 October 2006Company name changed GB home loans (grantham) LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed GB home loans (grantham) LIMITED\certificate issued on 11/10/06 (2 pages)
5 October 2006Location of register of members (non legible) (1 page)
5 October 2006Location of register of members (non legible) (1 page)
5 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 August 2006Incorporation (32 pages)
17 August 2006Incorporation (32 pages)