Company NameA & M Investments Limited
DirectorsSimon James Finbar Geary and New Quadrant Trust Corporation Limited
Company StatusActive
Company Number03500154
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Previous NameLoanbolt Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon James Finbar Geary
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCharles House Tatton Street
Knutsford
WA16 6EN
Secretary NameMr Rupert William Neild Collis
StatusCurrent
Appointed09 November 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCharles House Tatton Street
Knutsford
WA16 6EN
Director NameNew Quadrant Trust Corporation Limited (Corporation)
StatusCurrent
Appointed27 July 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameJeffrey Holmes Riley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration21 years, 6 months (resigned 23 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Moore
Warrington
WA4 6UD
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration22 years, 9 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed05 March 1998(1 month after company formation)
Appointment Duration22 years, 4 months (resigned 27 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Philip Urmston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Lee Marcus Warburton
StatusResigned
Appointed27 July 2020(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 November 2020)
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCharles House
Tatton Street
Knutsford
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

500k at £1C.j. Thomson & J.h. Riley & Rathbone Trust Company LTD
100.00%
Ordinary
1 at £1C.j. Thomson & Jeffrey Riley & Rathbone Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,978,308
Cash£41,366
Current Liabilities£637,935

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

9 March 2004Delivered on: 16 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1, penda way sandbach cheshire CW11 1GS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
18 February 2004Delivered on: 24 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 119 coventry street, kidderminster. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 September 2000Delivered on: 29 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 old market place sudbury t/n SK127988. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 June 1999Delivered on: 15 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 guildhall square carmarthen. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 December 1998Delivered on: 21 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 courtenay street newton abbot devon. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 July 1998Delivered on: 5 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 chapel lane formby t/no.MS167856. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
1 June 2023Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 22 March 2023 (2 pages)
1 June 2023Director's details changed for New Quadrant Trust Corporation Limited on 22 March 2023 (1 page)
30 May 2023Director's details changed for New Quadrant Trust Corporation Limited on 22 May 2023 (1 page)
30 May 2023Director's details changed for New Quadrant Trust Corporation Limited on 22 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
1 April 2022Director's details changed for New Quadrant Trust Corporation Limited on 7 March 2022 (1 page)
1 April 2022Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 18 February 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 November 2020Termination of appointment of Philip Urmston as a director on 30 November 2020 (1 page)
30 November 2020Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Charles House Tatton Street Knutsford WA16 6EN on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Christopher John Thomson as a director on 30 November 2020 (1 page)
9 November 2020Appointment of Mr Simon James Finbar Geary as a director on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Lee Marcus Warburton as a secretary on 9 November 2020 (1 page)
9 November 2020Appointment of Mr Rupert William Neild Collis as a secretary on 9 November 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Lee Marcus Warburton as a secretary on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page)
27 July 2020Appointment of New Quadrant Trust Corporation Limited as a director on 27 July 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 September 2019Notification of New Quadrant Trust Corporation Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
23 September 2019Termination of appointment of Jeffrey Holmes Riley as a director on 23 September 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 August 2016Satisfaction of charge 4 in full (2 pages)
3 August 2016Satisfaction of charge 6 in full (2 pages)
3 August 2016Satisfaction of charge 2 in full (2 pages)
3 August 2016Satisfaction of charge 5 in full (2 pages)
3 August 2016Satisfaction of charge 6 in full (2 pages)
3 August 2016Satisfaction of charge 3 in full (2 pages)
3 August 2016Satisfaction of charge 5 in full (2 pages)
3 August 2016Satisfaction of charge 3 in full (2 pages)
3 August 2016Satisfaction of charge 1 in full (2 pages)
3 August 2016Satisfaction of charge 1 in full (2 pages)
3 August 2016Satisfaction of charge 4 in full (2 pages)
3 August 2016Satisfaction of charge 2 in full (2 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,000
(6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 500,000
(6 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 500,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500,000
(6 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Appointment of Philip Urmston as a director (3 pages)
17 May 2012Appointment of Philip Urmston as a director (3 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
24 February 2004Particulars of mortgage/charge (5 pages)
24 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 February 2003Return made up to 28/01/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 March 2002 (10 pages)
29 October 2002Full accounts made up to 31 March 2002 (10 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 July 2001Full accounts made up to 31 March 2001 (10 pages)
6 July 2001Full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Return made up to 28/01/00; full list of members (6 pages)
4 February 2000Return made up to 28/01/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
21 April 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 April 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1999Return made up to 28/01/99; full list of members (6 pages)
28 January 1999Return made up to 28/01/99; full list of members (6 pages)
21 December 1998Particulars of mortgage/charge (4 pages)
21 December 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
18 March 1998Nc inc already adjusted 13/03/98 (1 page)
18 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1998Ad 13/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
18 March 1998Nc inc already adjusted 13/03/98 (1 page)
18 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1998Ad 13/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (3 pages)
16 March 1998New secretary appointed;new director appointed (3 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
11 March 1998Company name changed loanbolt LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed loanbolt LIMITED\certificate issued on 12/03/98 (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 120 east road london N1 6AA (1 page)
10 March 1998Registered office changed on 10/03/98 from: 120 east road london N1 6AA (1 page)
28 January 1998Incorporation (15 pages)
28 January 1998Incorporation (15 pages)