Company NameMoneysupermarket.com Financial Group Limited
DirectorsPeter Bernard Duffy and Niall James McBride
Company StatusActive
Company Number03157344
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(27 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Benjamin Harry Morris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Bull Hill
Little Neston
South Wirral Cheshire
CH64 4DN
Wales
Secretary NameMrs Pamela Rosalind Morris
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Bull Hill Little Neston
Neston
Cheshire
CH64 4DN
Wales
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2007)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameSimon Justin Nixon
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Director NameNicholas Jamie Stobbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2007)
RoleGeneral Manager
Correspondence Address136 Lache Lane
Chester
Cheshire
CH4 7LX
Wales
Director NameRichard Neil Mason
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2007)
RoleSales Director
Correspondence AddressHolly Grange
Stone Road
Bramshall
ST14 5BG
Director NameSean Hornsby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2007)
RoleMarketing Director
Correspondence Address9 Wasdale Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6RG
Director NameMr Stuart John Glendinning
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Chase Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameJeremy Dodd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleAccountant
Correspondence AddressRudale
6 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusResigned
Appointed18 June 2007(11 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 February 2019)
RoleGeneral Counsel
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address77 Shakespeare Avenue
Bath
Avon
BA2 4RQ
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2015)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(23 years after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(25 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB

Contact

Websitewww.moneysupermarket.com

Location

Registered AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,029,000
Cash£1,074,000
Current Liabilities£147,888,000

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

22 June 2007Delivered on: 2 July 2007
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2003Delivered on: 1 February 2003
Satisfied on: 21 April 2007
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: Land at park house chantry court chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 1999Delivered on: 20 November 1999
Satisfied on: 21 April 2007
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: By way of legal mortgage park house chantry court off sealand road chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 1998Delivered on: 15 August 1998
Satisfied on: 21 April 2007
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: Legal mortgage over kingfisher house sandpiper court chester business park wrexham road chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 1998Delivered on: 1 August 1998
Satisfied on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 1998Delivered on: 23 May 1998
Satisfied on: 7 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2023Full accounts made up to 31 December 2022 (26 pages)
22 March 2023Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages)
22 March 2023Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 May 2022Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page)
13 May 2022Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page)
21 December 2021Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (24 pages)
11 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
3 August 2020Full accounts made up to 31 December 2019 (21 pages)
12 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
24 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2019Change of share class name or designation (2 pages)
20 June 2019Particulars of variation of rights attached to shares (2 pages)
20 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
6 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10,000,970.54
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10,000,970.54
(3 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 970.54
(7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 970.54
(7 pages)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
3 December 2015Satisfaction of charge 6 in full (4 pages)
3 December 2015Satisfaction of charge 6 in full (4 pages)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
13 August 2015Auditor's resignation (1 page)
13 August 2015Auditor's resignation (1 page)
11 August 2015Section 519 (1 page)
11 August 2015Section 519 (1 page)
9 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 970.54
(9 pages)
9 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 970.54
(9 pages)
9 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 970.54
(9 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (19 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (19 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (19 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (19 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (19 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 (19 pages)
26 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
1 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Appointment of Matthew John Price as a director on 1 April 2014 (3 pages)
12 May 2014Appointment of Matthew John Price as a director on 1 April 2014 (3 pages)
12 May 2014Appointment of Matthew John Price as a director on 1 April 2014 (3 pages)
30 April 2014Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages)
30 April 2014Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 970.54
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(8 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 970.54
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(8 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 970.54
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(8 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
28 February 2013Secretary's details changed for Mr Darren Paul Drabble on 28 February 2013 (1 page)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(8 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(8 pages)
28 February 2013Secretary's details changed for Mr Darren Paul Drabble on 28 February 2013 (1 page)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(8 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages)
1 October 2012Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 February 2010Statement of company's objects (2 pages)
17 February 2010Statement of company's objects (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
26 June 2009Resolutions
  • RES13 ‐ Authorise directors 16/06/2009
(1 page)
26 June 2009Resolutions
  • RES13 ‐ Authorise directors 16/06/2009
(1 page)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
9 March 2009Return made up to 09/02/09; full list of members (8 pages)
9 March 2009Return made up to 09/02/09; full list of members (8 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 March 2008Return made up to 09/02/08; full list of members (8 pages)
3 March 2008Return made up to 09/02/08; full list of members (8 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2007Memorandum and Articles of Association (8 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Memorandum and Articles of Association (8 pages)
12 July 2007Declaration of assistance for shares acquisition (14 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Declaration of assistance for shares acquisition (14 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Ad 18/06/07--------- £ si [email protected]=22 £ ic 947/969 (4 pages)
10 July 2007Ad 18/06/07--------- £ si [email protected]=22 £ ic 947/969 (4 pages)
10 July 2007New secretary appointed (2 pages)
2 July 2007Particulars of mortgage/charge (20 pages)
2 July 2007Particulars of mortgage/charge (20 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 09/02/07; full list of members (6 pages)
21 February 2007Return made up to 09/02/07; full list of members (6 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
18 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
17 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
3 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
23 March 2003Nc inc already adjusted 28/05/02 (1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 March 2003Ad 28/05/02--------- £ si [email protected] (4 pages)
23 March 2003Ad 28/05/02--------- £ si [email protected] (2 pages)
23 March 2003Ad 28/05/02--------- £ si [email protected] (2 pages)
23 March 2003Particulars of contract relating to shares (4 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 March 2003Ad 28/05/02--------- £ si [email protected] (4 pages)
23 March 2003Nc inc already adjusted 28/05/02 (1 page)
23 March 2003S-div 28/05/02 (1 page)
23 March 2003Particulars of contract relating to shares (4 pages)
23 March 2003S-div 28/05/02 (1 page)
12 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 November 2002Group of companies' accounts made up to 28 February 2002 (19 pages)
20 November 2002Group of companies' accounts made up to 28 February 2002 (19 pages)
1 November 2002Company name changed mortgage 2000 LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed mortgage 2000 LIMITED\certificate issued on 01/11/02 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
6 March 2002Return made up to 09/02/02; full list of members (7 pages)
6 March 2002Return made up to 09/02/02; full list of members (7 pages)
27 December 2001Full accounts made up to 28 February 2001 (15 pages)
27 December 2001Full accounts made up to 28 February 2001 (15 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (18 pages)
29 December 2000Full accounts made up to 29 February 2000 (18 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
5 April 2000Registered office changed on 05/04/00 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page)
5 April 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: park house, 1 chantry court chester west employm chester cheshire CH1 4QN (1 page)
5 April 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 09/02/99; no change of members (4 pages)
12 February 1999Return made up to 09/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 October 1998Registered office changed on 29/10/98 from: 7 hoole road chester CH2 3NH (1 page)
29 October 1998Registered office changed on 29/10/98 from: 7 hoole road chester CH2 3NH (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Return made up to 09/02/98; full list of members (6 pages)
11 February 1998Return made up to 09/02/98; full list of members (6 pages)
11 February 1998Return made up to 09/02/97; full list of members (5 pages)
11 February 1998Return made up to 09/02/97; full list of members (5 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
11 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
9 February 1996Incorporation (22 pages)
9 February 1996Incorporation (22 pages)