Company NameOne Call Mortgage Hub Ltd
DirectorsNik Springthorpe and John Lawrence Radford
Company StatusActive
Company Number08504246
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Nik Springthorpe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Point Balby Carr Bank
Doncaster
DN4 5JQ
Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Point Balby Carr Bank
Doncaster
DN4 5JQ
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressFirst Point Balby Carr Bank
Doncaster
DN4 5JQ
Secretary NameSelina Griffin
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Devonshire Road
Rotherham
S66 7DF
Director NameMr Michael Keech
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2017)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressFirst Point Balby Carr Bank
Doncaster
DN4 5JQ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed06 February 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressFirst Point Balby Carr Bank
Doncaster
DN4 5JQ

Contact

Telephone08448444448
Telephone regionUnknown

Location

Registered AddressFirst Point
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

87 at £0.1John Radford
87.00%
Ordinary
4 at £0.1John Parker
4.00%
Ordinary
4 at £0.1Nik Springthorpe
4.00%
Ordinary
4 at £0.1Sarah Chadburn
4.00%
Ordinary
1 at £0.1Oliver Rose
1.00%
Ordinary

Financials

Year2014
Net Worth£2,985
Cash£33,754
Current Liabilities£30,779

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
10 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
11 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 December 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
20 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
29 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
31 October 2018Termination of appointment of Michael Keech as a director on 31 October 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 July 2018Director's details changed for Mr Nik Springthorpe on 20 July 2018 (2 pages)
21 July 2018Director's details changed for Mr John Lawrence Radford on 20 July 2018 (2 pages)
20 March 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
2 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
2 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Appointment of Mr Michael Keech as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Michael Keech as a director on 2 August 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Termination of appointment of Michael Keech as a director on 9 January 2017 (1 page)
20 January 2017Termination of appointment of Michael Keech as a director on 9 January 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 10
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 10
(3 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(6 pages)
22 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 10
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 10
(3 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10
(3 pages)
18 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
18 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
18 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
18 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
18 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
18 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(6 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10
(6 pages)
11 November 2013Appointment of Mr Michael Keech as a director (2 pages)
11 November 2013Appointment of Mr Michael Keech as a director (2 pages)
9 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
9 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)