West Kirby
Wirral
CH48 4EA
Wales
Director Name | Mr George Allsop |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Director Name | Mr Elliott Allsop |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Director Name | ECA Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Director Name | Gracall Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Director Name | Huell Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Director Name | Mrs Carolyn Marie Allsop |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Gp Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Secretary Name | Mrs Carolyn Marie Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Gp Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mortgageandinsuranceneeds.com |
---|---|
Telephone | 0151 6255995 |
Telephone region | Liverpool |
Registered Address | 38 Grange Road West Kirby Wirral CH48 4EA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Graham Anthony Allsop 34.00% Ordinary |
---|---|
33 at £1 | Carolyn Marie Allsop 33.00% Ordinary |
33 at £1 | George Allsop 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,020 |
Cash | £2,647 |
Current Liabilities | £73,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
---|---|
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2008 | Delivered on: 29 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 market street hoylake wirral. Outstanding |
22 November 2005 | Delivered on: 23 November 2005 Satisfied on: 27 November 2008 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 April 2020 | Termination of appointment of Carolyn Marie Allsop as a secretary on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Gracall Ltd as a director on 7 April 2020 (2 pages) |
7 April 2020 | Withdrawal of a person with significant control statement on 7 April 2020 (2 pages) |
7 April 2020 | Notification of Elliott Allsop as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
7 April 2020 | Appointment of Huell Ltd as a director on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Carolyn Marie Allsop as a director on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Eca Group Ltd as a director on 7 April 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
7 April 2020 | Notification of George Allsop as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Notification of Graham Anthony Allsop as a person with significant control on 7 April 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2019 | Director's details changed for Mr George Allsop on 13 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Elliott Allsop on 13 August 2019 (2 pages) |
2 July 2019 | Director's details changed for Mrs Carolyn Marie Allsop on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Graham Anthony Allsop on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr George Allsop on 2 July 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Mrs Carolyn Marie Allsop on 2 July 2019 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Registered office address changed from 15a Banks Road West Kirby Wirral Merseyside CH48 0QX to 38 Grange Road West Kirby Wirral CH48 4EA on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 15a Banks Road West Kirby Wirral Merseyside CH48 0QX to 38 Grange Road West Kirby Wirral CH48 4EA on 25 September 2017 (1 page) |
19 September 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 September 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 April 2017 | Registration of charge 055712610003, created on 5 April 2017 (5 pages) |
7 April 2017 | Registration of charge 055712610003, created on 5 April 2017 (5 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 February 2017 | Satisfaction of charge 2 in full (1 page) |
23 February 2017 | Satisfaction of charge 2 in full (1 page) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 April 2016 | Appointment of Mr Elliott Allsop as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Elliott Allsop as a director on 6 April 2016 (2 pages) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2013 | Director's details changed for Mr George Allsop on 5 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr George Allsop on 5 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr George Allsop on 5 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Appointment of Mr George Allsop as a director (2 pages) |
2 July 2013 | Appointment of Mr George Allsop as a director (2 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Registered office address changed from 30 Market Street Wirral Merseyside CH47 2AF on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 30 Market Street Wirral Merseyside CH47 2AF on 26 September 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2010 (2 pages) |
15 January 2010 | Company name changed mortgage & insurance needs LTD\certificate issued on 15/01/10
|
15 January 2010 | Company name changed mortgage & insurance needs LTD\certificate issued on 15/01/10
|
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Change of name notice (2 pages) |
5 December 2009 | Resolutions
|
5 December 2009 | Company name changed mortgageneeds.info LIMITED\certificate issued on 05/12/09
|
5 December 2009 | Company name changed mortgageneeds.info LIMITED\certificate issued on 05/12/09
|
5 December 2009 | Resolutions
|
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
29 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 December 2005 | Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2005 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2005 | Incorporation (17 pages) |
22 September 2005 | Incorporation (17 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |