Company NameMortgageneeds.Info Limited
Company StatusActive
Company Number05571261
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Previous NamesMortgageneeds.Info Limited and Mortgage & Insurance Needs Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Graham Anthony Allsop
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Director NameMr George Allsop
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(7 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Director NameMr Elliott Allsop
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Director NameECA Group Ltd (Corporation)
StatusCurrent
Appointed07 April 2020(14 years, 6 months after company formation)
Appointment Duration4 years
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Director NameGracall Ltd (Corporation)
StatusCurrent
Appointed07 April 2020(14 years, 6 months after company formation)
Appointment Duration4 years
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Director NameHuell Ltd (Corporation)
StatusCurrent
Appointed07 April 2020(14 years, 6 months after company formation)
Appointment Duration4 years
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Director NameMrs Carolyn Marie Allsop
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleGp Secretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Secretary NameMrs Carolyn Marie Allsop
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleGp Secretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemortgageandinsuranceneeds.com
Telephone0151 6255995
Telephone regionLiverpool

Location

Registered Address38 Grange Road
West Kirby
Wirral
CH48 4EA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Graham Anthony Allsop
34.00%
Ordinary
33 at £1Carolyn Marie Allsop
33.00%
Ordinary
33 at £1George Allsop
33.00%
Ordinary

Financials

Year2014
Net Worth£42,020
Cash£2,647
Current Liabilities£73,372

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

28 July 2021Delivered 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 2017Delivered on: 7 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 December 2008Delivered 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 2005Delivered 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

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Termination of appointment of Carolyn Marie Allsop as a secretary on 7 April 2020 (1 page)
7 April 2020Appointment of Gracall Ltd as a director on 7 April 2020 (2 pages)
7 April 2020Withdrawal of a person with significant control statement on 7 April 2020 (2 pages)
7 April 2020Notification of Elliott Allsop as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
7 April 2020Appointment of Huell Ltd as a director on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Carolyn Marie Allsop as a director on 7 April 2020 (1 page)
7 April 2020Appointment of Eca Group Ltd as a director on 7 April 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 120
(3 pages)
7 April 2020Notification of George Allsop as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Notification of Graham Anthony Allsop as a person with significant control on 7 April 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2019Director's details changed for Mr George Allsop on 13 December 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Elliott Allsop on 13 August 2019 (2 pages)
2 July 2019Director's details changed for Mrs Carolyn Marie Allsop on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Graham Anthony Allsop on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr George Allsop on 2 July 2019 (2 pages)
2 July 2019Secretary's details changed for Mrs Carolyn Marie Allsop on 2 July 2019 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Registered 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 2017Registered 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 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 September 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 April 2017Registration of charge 055712610003, created on 5 April 2017 (5 pages)
7 April 2017Registration of charge 055712610003, created on 5 April 2017 (5 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 February 2017Satisfaction of charge 2 in full (1 page)
23 February 2017Satisfaction of charge 2 in full (1 page)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 April 2016Appointment of Mr Elliott Allsop as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Elliott Allsop as a director on 6 April 2016 (2 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2013Director's details changed for Mr George Allsop on 5 September 2013 (2 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Director's details changed for Mr George Allsop on 5 September 2013 (2 pages)
3 October 2013Director's details changed for Mr George Allsop on 5 September 2013 (2 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
2 July 2013Appointment of Mr George Allsop as a director (2 pages)
2 July 2013Appointment of Mr George Allsop as a director (2 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from 30 Market Street Wirral Merseyside CH47 2AF on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 30 Market Street Wirral Merseyside CH47 2AF on 26 September 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 10 February 2010 (2 pages)
15 January 2010Company name changed mortgage & insurance needs LTD\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(2 pages)
15 January 2010Company name changed mortgage & insurance needs LTD\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-10
(2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
5 December 2009Company name changed mortgageneeds.info LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(2 pages)
5 December 2009Company name changed mortgageneeds.info LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 September 2008Return made up to 22/09/08; full list of members (4 pages)
26 September 2008Return made up to 22/09/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 22/09/07; full list of members (3 pages)
24 September 2007Return made up to 22/09/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 November 2006Return made up to 22/09/06; full list of members (3 pages)
23 November 2006Return made up to 22/09/06; full list of members (3 pages)
29 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 December 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (4 pages)
22 September 2005Incorporation (17 pages)
22 September 2005Incorporation (17 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)