Company NameNRAM Limited
Company StatusActive
Company Number09655526
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)
Previous NameNRAM (No. 1) Limited

Business Activity

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

Directors

Director NameMr Brendan Paul McDonagh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2016(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Brendan John Russell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(2 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMrs Claire Louise Craigie
StatusCurrent
Appointed01 January 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months
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 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Martin Andrew Scott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Matthew Gilmour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uk Asset Resolution Limited Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameJohn Gornall
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Uk Asset Resolution Limited Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Michael Kent Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish,Brazilian
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Michael Donal Buckley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2017)
RoleSelf Employed Company Director And Adviser
Country of ResidenceIreland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Richard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration4 months (resigned 26 July 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMrs Susan Carol Langley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr David Benjamin Lunn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Keith Charles William Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Hartley Tattersall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Peter John Norton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2018)
RoleGovernment Employee
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Holger Randolph Vieten
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,German
StatusResigned
Appointed31 July 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2021)
RoleHead Of Banking And Capital Markets
Country of ResidenceEngland
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA

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

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week 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
Particulars: Real property located at fellside, 80 new ridley road, stocksfield t/no ND155025, unit 3, 71B abingdon street, northampton t/no NN280645 and 4 great oak, sanndhurst road, tunbridge wells t/no K875402.
Outstanding

Filing History

12 January 2021Appointment of Mrs Claire Louise Craigie as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of John Gornall as a secretary on 1 January 2021 (1 page)
10 August 2020Group of companies' accounts made up to 31 March 2020 (69 pages)
7 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
9 August 2019Part of the property or undertaking has been released and no longer forms part of charge 096555260001 (1 page)
12 July 2019Group of companies' accounts made up to 31 March 2019 (75 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 April 2019Part of the property or undertaking has been released and no longer forms part of charge 096555260001 (1 page)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
1 August 2018Appointment of Mr Holger Randolph Vieten as a director on 31 July 2018 (2 pages)
1 August 2018Group of companies' accounts made up to 31 March 2018 (69 pages)
3 July 2018Termination of appointment of Peter John Norton as a director on 3 July 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
9 April 2018Cessation of Uk Financial Investments Limited as a person with significant control on 31 March 2018 (1 page)
9 April 2018Notification of Uk Government Investments Limited as a person with significant control on 31 March 2018 (2 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
7 April 2018Satisfaction of charge 096555260001 in part (4 pages)
5 February 2018Statement of capital on 5 February 2018
  • GBP 123,989,875
(4 pages)
5 February 2018Statement by Directors (1 page)
5 February 2018Solvency Statement dated 30/01/18 (1 page)
5 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 2,123,989,875
(5 pages)
5 February 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 30/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
7 August 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
28 June 2017Appointment of Mr Brendan John Russell as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Brendan John Russell as a director on 27 June 2017 (2 pages)
28 June 2017Termination of appointment of Michael Donal Buckley as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Michael Donal Buckley as a director on 27 June 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (9 pages)
10 April 2017Appointment of Mr. Peter John Norton as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr. Peter John Norton as a director on 6 April 2017 (2 pages)
1 March 2017Termination of appointment of David Benjamin Lunn as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of David Benjamin Lunn as a director on 28 February 2017 (1 page)
16 January 2017Director's details changed for Mr Brendan Paul Mcdonagh on 12 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Brendan Paul Mcdonagh on 12 January 2017 (2 pages)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
12 August 2016Full accounts made up to 31 March 2016 (16 pages)
12 August 2016Full accounts made up to 31 March 2016 (16 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
27 July 2016Termination of appointment of Richard Alan Pym as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of Richard Alan Pym as a director on 26 July 2016 (1 page)
18 July 2016Company name changed nram (no. 1) LIMITED\certificate issued on 18/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 July 2016Company name changed nram (no. 1) LIMITED\certificate issued on 18/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 24 June 2015 (2 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 24 June 2015 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 123,989,875
(12 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 123,989,875
(12 pages)
6 June 2016Termination of appointment of Michael Kent Atkinson as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
6 June 2016Appointment of Mr Brendan Paul Mcdonagh as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Michael Kent Atkinson as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
6 June 2016Appointment of Mr Brendan Paul Mcdonagh as a director on 6 June 2016 (2 pages)
11 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 123,989,875.00
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 123,989,875.00
(4 pages)
3 May 2016Registration of charge 096555260001, created on 28 April 2016 (42 pages)
3 May 2016Registration of charge 096555260001, created on 28 April 2016 (42 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
29 March 2016Appointment of Mr Richard Alan Pym as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Michael Kent Atkinson as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr John Hartley Tattersall as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr John Hartley Tattersall as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mrs Susan Carol Langley as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Richard Alan Pym as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Michael Kent Atkinson as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mrs Susan Carol Langley as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr David Benjamin Lunn as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Keith Charles William Morgan as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Michael Donal Buckley as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Michael Donal Buckley as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr David Benjamin Lunn as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Keith Charles William Morgan as a director on 21 March 2016 (2 pages)
17 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
17 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP .25
(40 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP .25
(40 pages)