Congleton
Cheshire
CW12 4WD
Director Name | Ellis Bor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Wayside 9 Bruntwood Lane Cheadle Cheshire SK8 1HS |
Director Name | Brian Stephen Sheppard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2001) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Secretary Name | Brian Stephen Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Director Name | Mr Nicholas Charles Randall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2000) |
Role | Stockbroker |
Correspondence Address | 26 Alexandra Road Southport Merseyside PR9 9HA |
Director Name | Mr Mark Brian Birch Sheppard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(16 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Director Name | Mr John Ashton Wood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(16 years after company formation) |
Appointment Duration | 10 months (resigned 07 September 1998) |
Role | Stockbroker |
Correspondence Address | 30 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Secretary Name | Mr Mark Brian Birch Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Secretary Name | Mr Peter Anthony Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wilson Street Stretford Manchester M32 0PQ |
Director Name | Drew Carmichael Mitchell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | Flat 5 15 Wilbraham Road Manchester M14 6EZ |
Director Name | Simon Jon Reeks |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | 1 Harthill Court Woodville Road Bowden Cheshire WA14 2AN |
Website | www.solution-mortgages.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1231260 |
Telephone region | Unknown |
Registered Address | 7 Gosling Way Congleton Cheshire CW12 4WD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,536 |
Current Liabilities | £12,700 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
20 April 2000 | Delivered on: 27 April 2000 Satisfied on: 11 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Scott Michael Morrisey on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Scott Michael Morrisey on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Scott Michael Morrisey on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Termination of appointment of Peter Thomas as a secretary (1 page) |
28 April 2010 | Termination of appointment of Peter Thomas as a secretary (1 page) |
27 April 2010 | Termination of appointment of Mark Sheppard as a director (1 page) |
27 April 2010 | Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 27 April 2010 (1 page) |
27 April 2010 | Termination of appointment of Simon Reeks as a director (1 page) |
27 April 2010 | Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 27 April 2010 (1 page) |
27 April 2010 | Termination of appointment of Simon Reeks as a director (1 page) |
27 April 2010 | Termination of appointment of Mark Sheppard as a director (1 page) |
23 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 February 2009 | Appointment terminated director drew mitchell (1 page) |
10 February 2009 | Appointment terminated director drew mitchell (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 2ND floor arthur house, chorlton street manchester M1 3FH (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 2ND floor arthur house, chorlton street manchester M1 3FH (2 pages) |
25 October 2006 | Company name changed mosley street securities LTD\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed mosley street securities LTD\certificate issued on 25/10/06 (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
1 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 September 2006 | New director appointed (1 page) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2004 | Ad 26/10/04--------- £ si 10000@1=10000 £ ic 568250/578250 (4 pages) |
1 November 2004 | Ad 26/10/04--------- £ si 10000@1=10000 £ ic 568250/578250 (4 pages) |
24 September 2004 | Ad 20/09/04--------- £ si 2750@1=2750 £ ic 565500/568250 (4 pages) |
24 September 2004 | Ad 20/09/04--------- £ si 2750@1=2750 £ ic 565500/568250 (4 pages) |
13 September 2004 | Return made up to 30/07/04; full list of members
|
13 September 2004 | Return made up to 30/07/04; full list of members
|
6 August 2004 | Ad 30/07/04--------- £ si 10000@1=10000 £ ic 555500/565500 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si 10000@1=10000 £ ic 555500/565500 (2 pages) |
20 May 2004 | Ad 07/05/04--------- £ si 10000@1=10000 £ ic 545500/555500 (2 pages) |
20 May 2004 | Ad 07/05/04--------- £ si 10000@1=10000 £ ic 545500/555500 (2 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 February 2004 | Nc inc already adjusted 31/12/03 (1 page) |
24 February 2004 | Nc inc already adjusted 31/12/03 (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Ad 31/12/03--------- £ si 92500@1=92500 £ ic 453000/545500 (2 pages) |
17 February 2004 | Ad 31/12/03--------- £ si 92500@1=92500 £ ic 453000/545500 (2 pages) |
17 February 2004 | Resolutions
|
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 2ND floor arthur house chorlton street manchester M1 3FH (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 2ND floor arthur house chorlton street manchester M1 3FH (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
12 January 2004 | Company name changed c f a securities LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed c f a securities LIMITED\certificate issued on 12/01/04 (2 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 3RD floor woolwich house 61 mosley street manchester M2 3HZ (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 3RD floor woolwich house 61 mosley street manchester M2 3HZ (1 page) |
23 October 2003 | Return made up to 30/07/03; full list of members (7 pages) |
23 October 2003 | Return made up to 30/07/03; full list of members (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
26 April 2002 | Company name changed galleon assets management limite d\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed galleon assets management limite d\certificate issued on 26/04/02 (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (3 pages) |
20 December 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
12 October 2001 | Full accounts made up to 31 July 2001 (16 pages) |
12 October 2001 | Full accounts made up to 31 July 2001 (16 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 30/07/01; full list of members
|
30 August 2001 | Return made up to 30/07/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
13 November 2000 | Ad 23/08/00--------- £ si 150000@1=150000 £ ic 303000/453000 (2 pages) |
13 November 2000 | Ad 23/08/00--------- £ si 150000@1=150000 £ ic 303000/453000 (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Nc inc already adjusted 28/06/00 (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Ad 28/06/00--------- £ si 300000@1 (2 pages) |
30 October 2000 | £ nc 303000/453000 23/08/00 (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Nc inc already adjusted 28/06/00 (1 page) |
30 October 2000 | Ad 28/06/00--------- £ si 300000@1 (2 pages) |
30 October 2000 | £ nc 303000/453000 23/08/00 (1 page) |
27 October 2000 | Return made up to 30/07/00; full list of members
|
27 October 2000 | Return made up to 30/07/00; full list of members
|
14 August 2000 | Registered office changed on 14/08/00 from: charlotte house 10 charlotte street manchester M1 4FL (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: charlotte house 10 charlotte street manchester M1 4FL (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (16 pages) |
6 April 2000 | Full accounts made up to 31 July 1999 (16 pages) |
1 November 1999 | Return made up to 30/07/99; full list of members (8 pages) |
1 November 1999 | Return made up to 30/07/99; full list of members (8 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 30/07/98; no change of members (10 pages) |
23 July 1998 | Return made up to 30/07/98; no change of members (10 pages) |
4 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
4 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 30/07/97; no change of members (6 pages) |
31 July 1997 | Return made up to 30/07/97; no change of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
4 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
5 January 1996 | Amended full accounts made up to 31 March 1995 (16 pages) |
5 January 1996 | Amended full accounts made up to 31 March 1995 (16 pages) |
12 September 1995 | Return made up to 30/07/95; no change of members (8 pages) |
12 September 1995 | Return made up to 30/07/95; no change of members (8 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 September 1993 | Memorandum and Articles of Association (8 pages) |
7 September 1993 | Memorandum and Articles of Association (8 pages) |
24 June 1993 | Resolutions
|