Company NameSolution Mortgages Limited
DirectorScott Michael Morrisey
Company StatusActive
Company Number01597729
CategoryPrivate Limited Company
Incorporation Date13 November 1981(42 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Scott Michael Morrisey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(24 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gosling Way
Congleton
Cheshire
CW12 4WD
Director NameEllis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressWayside 9 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameBrian Stephen Sheppard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Secretary NameBrian Stephen Sheppard
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NameMr Nicholas Charles Randall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2000)
RoleStockbroker
Correspondence Address26 Alexandra Road
Southport
Merseyside
PR9 9HA
Director NameMr Mark Brian Birch Sheppard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(16 years after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NameMr John Ashton Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(16 years after company formation)
Appointment Duration10 months (resigned 07 September 1998)
RoleStockbroker
Correspondence Address30 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Secretary NameMr Mark Brian Birch Sheppard
NationalityBritish
StatusResigned
Appointed26 October 2000(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Secretary NameMr Peter Anthony Thomas
NationalityBritish
StatusResigned
Appointed20 January 2004(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wilson Street
Stretford
Manchester
M32 0PQ
Director NameDrew Carmichael Mitchell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressFlat 5 15 Wilbraham Road
Manchester
M14 6EZ
Director NameSimon Jon Reeks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address1 Harthill Court
Woodville Road
Bowden
Cheshire
WA14 2AN

Contact

Websitewww.solution-mortgages.co.uk/
Email address[email protected]
Telephone0845 1231260
Telephone regionUnknown

Location

Registered Address7 Gosling Way
Congleton
Cheshire
CW12 4WD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,536
Current Liabilities£12,700

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

20 April 2000Delivered 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

Filing History

12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 578,250
(3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 578,250
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 578,250
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 578,250
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
1 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Scott Michael Morrisey on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Scott Michael Morrisey on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Scott Michael Morrisey on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
28 April 2010Termination of appointment of Peter Thomas as a secretary (1 page)
28 April 2010Termination of appointment of Peter Thomas as a secretary (1 page)
27 April 2010Termination of appointment of Mark Sheppard as a director (1 page)
27 April 2010Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 27 April 2010 (1 page)
27 April 2010Termination of appointment of Simon Reeks as a director (1 page)
27 April 2010Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 27 April 2010 (1 page)
27 April 2010Termination of appointment of Simon Reeks as a director (1 page)
27 April 2010Termination of appointment of Mark Sheppard as a director (1 page)
23 September 2009Return made up to 30/07/09; full list of members (4 pages)
23 September 2009Return made up to 30/07/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
10 February 2009Appointment terminated director drew mitchell (1 page)
10 February 2009Appointment terminated director drew mitchell (1 page)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Registered office changed on 08/08/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
8 August 2007Registered office changed on 08/08/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
23 May 2007Full accounts made up to 31 December 2006 (15 pages)
23 May 2007Full accounts made up to 31 December 2006 (15 pages)
18 January 2007Registered office changed on 18/01/07 from: 2ND floor arthur house, chorlton street manchester M1 3FH (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 2ND floor arthur house, chorlton street manchester M1 3FH (2 pages)
25 October 2006Company name changed mosley street securities LTD\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed mosley street securities LTD\certificate issued on 25/10/06 (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
1 September 2006Return made up to 30/07/06; full list of members (2 pages)
1 September 2006New director appointed (1 page)
1 September 2006Return made up to 30/07/06; full list of members (2 pages)
1 September 2006New director appointed (1 page)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
23 August 2005Return made up to 30/07/05; full list of members (2 pages)
23 August 2005Return made up to 30/07/05; full list of members (2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of mortgage charge released/ceased (1 page)
11 May 2005Declaration of mortgage charge released/ceased (1 page)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2004Ad 26/10/04--------- £ si 10000@1=10000 £ ic 568250/578250 (4 pages)
1 November 2004Ad 26/10/04--------- £ si 10000@1=10000 £ ic 568250/578250 (4 pages)
24 September 2004Ad 20/09/04--------- £ si 2750@1=2750 £ ic 565500/568250 (4 pages)
24 September 2004Ad 20/09/04--------- £ si 2750@1=2750 £ ic 565500/568250 (4 pages)
13 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2004Ad 30/07/04--------- £ si 10000@1=10000 £ ic 555500/565500 (2 pages)
6 August 2004Ad 30/07/04--------- £ si 10000@1=10000 £ ic 555500/565500 (2 pages)
20 May 2004Ad 07/05/04--------- £ si 10000@1=10000 £ ic 545500/555500 (2 pages)
20 May 2004Ad 07/05/04--------- £ si 10000@1=10000 £ ic 545500/555500 (2 pages)
3 April 2004Full accounts made up to 31 December 2003 (19 pages)
3 April 2004Full accounts made up to 31 December 2003 (19 pages)
24 February 2004Nc inc already adjusted 31/12/03 (1 page)
24 February 2004Nc inc already adjusted 31/12/03 (1 page)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2004Ad 31/12/03--------- £ si 92500@1=92500 £ ic 453000/545500 (2 pages)
17 February 2004Ad 31/12/03--------- £ si 92500@1=92500 £ ic 453000/545500 (2 pages)
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (1 page)
21 January 2004Registered office changed on 21/01/04 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
21 January 2004Registered office changed on 21/01/04 from: 2ND floor arthur house chorlton street manchester M1 3FH (1 page)
21 January 2004Registered office changed on 21/01/04 from: 2ND floor arthur house chorlton street manchester M1 3FH (1 page)
21 January 2004Registered office changed on 21/01/04 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
12 January 2004Company name changed c f a securities LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed c f a securities LIMITED\certificate issued on 12/01/04 (2 pages)
4 December 2003Full accounts made up to 31 December 2002 (18 pages)
4 December 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Registered office changed on 03/11/03 from: 3RD floor woolwich house 61 mosley street manchester M2 3HZ (1 page)
3 November 2003Registered office changed on 03/11/03 from: 3RD floor woolwich house 61 mosley street manchester M2 3HZ (1 page)
23 October 2003Return made up to 30/07/03; full list of members (7 pages)
23 October 2003Return made up to 30/07/03; full list of members (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (17 pages)
19 September 2002Full accounts made up to 31 December 2001 (17 pages)
29 July 2002Return made up to 30/07/02; full list of members (7 pages)
29 July 2002Return made up to 30/07/02; full list of members (7 pages)
26 April 2002Company name changed galleon assets management limite d\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed galleon assets management limite d\certificate issued on 26/04/02 (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
20 December 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
12 October 2001Full accounts made up to 31 July 2001 (16 pages)
12 October 2001Full accounts made up to 31 July 2001 (16 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
30 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2001Full accounts made up to 31 July 2000 (16 pages)
31 May 2001Full accounts made up to 31 July 2000 (16 pages)
13 November 2000Ad 23/08/00--------- £ si 150000@1=150000 £ ic 303000/453000 (2 pages)
13 November 2000Ad 23/08/00--------- £ si 150000@1=150000 £ ic 303000/453000 (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
30 October 2000Nc inc already adjusted 28/06/00 (1 page)
30 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Ad 28/06/00--------- £ si 300000@1 (2 pages)
30 October 2000£ nc 303000/453000 23/08/00 (1 page)
30 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Nc inc already adjusted 28/06/00 (1 page)
30 October 2000Ad 28/06/00--------- £ si 300000@1 (2 pages)
30 October 2000£ nc 303000/453000 23/08/00 (1 page)
27 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
27 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
14 August 2000Registered office changed on 14/08/00 from: charlotte house 10 charlotte street manchester M1 4FL (1 page)
14 August 2000Registered office changed on 14/08/00 from: charlotte house 10 charlotte street manchester M1 4FL (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Full accounts made up to 31 July 1999 (16 pages)
6 April 2000Full accounts made up to 31 July 1999 (16 pages)
1 November 1999Return made up to 30/07/99; full list of members (8 pages)
1 November 1999Return made up to 30/07/99; full list of members (8 pages)
16 November 1998Full accounts made up to 31 July 1998 (16 pages)
16 November 1998Full accounts made up to 31 July 1998 (16 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
23 July 1998Return made up to 30/07/98; no change of members (10 pages)
23 July 1998Return made up to 30/07/98; no change of members (10 pages)
4 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
4 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 March 1997 (17 pages)
16 October 1997Full accounts made up to 31 March 1997 (17 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
31 July 1997Return made up to 30/07/97; no change of members (6 pages)
31 July 1997Return made up to 30/07/97; no change of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (17 pages)
20 December 1996Full accounts made up to 31 March 1996 (17 pages)
4 August 1996Return made up to 30/07/96; full list of members (8 pages)
4 August 1996Return made up to 30/07/96; full list of members (8 pages)
5 January 1996Amended full accounts made up to 31 March 1995 (16 pages)
5 January 1996Amended full accounts made up to 31 March 1995 (16 pages)
12 September 1995Return made up to 30/07/95; no change of members (8 pages)
12 September 1995Return made up to 30/07/95; no change of members (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (13 pages)
8 September 1995Full accounts made up to 31 March 1995 (13 pages)
7 September 1993Memorandum and Articles of Association (8 pages)
7 September 1993Memorandum and Articles of Association (8 pages)
24 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)