Company NameRetailers' Mortgage & Finance Company Limited
Company StatusActive
Company Number00620305
CategoryPrivate Limited Company
Incorporation Date4 February 1959(65 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beryl Dougherty Page
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Edge View Lane
Alderley Edge
Cheshire
SK9 7SU
Secretary NameMrs Beryl Dougherty Page
NationalityBritish
StatusCurrent
Appointed18 September 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Edge View Lane
Alderley Edge
Cheshire
SK9 7SU
Director NameJoanne Macmillan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(42 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springfield Road
Mobberley
Knutsford
Cheshire
WA16 7EW
Director NameJon Stanley Dougherty Page
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(42 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameJohn Barry Dougherty Page
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(33 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2001)
RoleEstate Agent
Correspondence AddressYew Tree Cottage Edge View Lane
Alderley Edge
Cheshire
SK9 7SU
Director NameNellie Page
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 1995)
RoleCompany Director
Correspondence Address2 Highgrove Mews
Wilmslow
Cheshire
SK9 5DB

Location

Registered AddressYew Tree Cottage
Edge View Lane
Alderley Edge
Ches
SK9 7SU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Beryl Dougherty Page
100.00%
Ordinary

Financials

Year2014
Net Worth£64,853
Cash£6,345
Current Liabilities£3,849

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

13 June 1986Delivered on: 18 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 163 london road, 1, 3, 5 and 7 vine street hazel grove, stockport, greater manchester. Title no. Gm 137375. fixed charge over all movable machinery implements utensils furnitures & equipment, fixtures, and fittings.
Outstanding
21 July 1976Delivered on: 30 July 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land known as croydon house holway road holywell clwyd (formerly flint) together with all fixtures etc. as defined by sect 5 of the bills of sale act 1878. together with plant machinery fixtures implements & utensils.
Outstanding
21 July 1976Delivered on: 30 July 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 cheltenham road cheadle heath stockport g/manchester. Together with fixtures etc. as defined by sect 5 of the bills of sale act 1878. together with plant machinery fixtures implements & utensils from time to time therein or thereon.
Outstanding
21 July 1976Delivered on: 30 July 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land & shop with dwelling house known as somerville 3, moortop holway, holywell, in the county of clwyd/formerly flint. Together with fixtures etc. as defined by sect 5 of the bills of sale act 1878. all fixed and movable plant, machinery and fixtures, implements and utensils from time to time therein or thereon.
Outstanding

Filing History

2 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
11 May 2021Satisfaction of charge 4 in full (1 page)
11 May 2021Satisfaction of charge 2 in full (1 page)
11 May 2021Satisfaction of charge 1 in full (1 page)
11 May 2021Satisfaction of charge 3 in full (1 page)
29 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 September 2017Director's details changed for Joanne Macmillan on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Jon Stanley Dougherty Page on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Jon Stanley Dougherty Page on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Joanne Macmillan on 19 September 2017 (2 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Notification of Beryl Dougherty Page as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Beryl Dougherty Page as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Director's details changed for Joanne Twibell on 7 October 2010 (3 pages)
28 October 2010Director's details changed for Joanne Twibell on 7 October 2010 (3 pages)
28 October 2010Director's details changed for Joanne Twibell on 7 October 2010 (3 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Joanne Twibell on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Jon Stanley Dougherty Page on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Beryl Dougherty Page on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Joanne Twibell on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Jon Stanley Dougherty Page on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Beryl Dougherty Page on 18 September 2010 (2 pages)
16 December 2009Director's details changed for Joanne Twibell on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Joanne Twibell on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Joanne Twibell on 1 December 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
6 October 2008Return made up to 18/09/08; full list of members (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 October 2007Return made up to 18/09/07; full list of members (2 pages)
30 October 2007Return made up to 18/09/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 October 2006Return made up to 18/09/06; full list of members (2 pages)
9 October 2006Return made up to 18/09/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
10 October 2005Return made up to 18/09/05; full list of members (3 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 October 2002Return made up to 18/09/02; full list of members (7 pages)
9 October 2002Return made up to 18/09/02; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
14 November 2001Return made up to 18/09/01; full list of members (6 pages)
14 November 2001Return made up to 18/09/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 October 1999Return made up to 18/09/99; full list of members (7 pages)
13 October 1999Return made up to 18/09/99; full list of members (7 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 September 1998Return made up to 18/09/98; no change of members (5 pages)
30 September 1998Return made up to 18/09/98; no change of members (5 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Return made up to 18/09/97; no change of members (5 pages)
1 October 1997Return made up to 18/09/97; no change of members (5 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
9 October 1996Return made up to 18/09/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
2 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 December 1995Return made up to 18/09/95; full list of members (6 pages)
13 December 1995Return made up to 18/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 February 1959Certificate of incorporation (1 page)
4 February 1959Certificate of incorporation (1 page)