Company NameMoneybrain Ltd
DirectorLee James Birkett
Company StatusActive
Company Number06322797
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Previous NameMoneybrain (SK) Ltd

Business Activity

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

Directors

Director NameMr Lee James Birkett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressG82 Block 1 Alderley Park
Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
Director NameStephen John Keenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSpindle Hey
Priory Lane, Prestbury
Macclesfield
Cheshire
SK10 4AE
Secretary NameSuzanne Jane Chadwick
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Fall Birch Road
Bolton
Lancashire
BL6 4LF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.moneybrain.com/
Telephone01625 750030
Telephone regionMacclesfield

Location

Registered AddressG82 Block 1 Alderley Park
Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Lee James Birkett
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,125
Current Liabilities£7,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

15 August 2013Delivered on: 28 August 2013
Persons entitled:
Lee James Birkett as a Trustee of Moneybrain Pension Scheme
Morgan Lloyd Trustees Limited as a Trustee of Moneybrain Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 August 2023Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages)
10 August 2023Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Lee James Birkett on 9 August 2023 (2 pages)
31 July 2023Change of details for Mr Lee James Birkett as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr Lee James Birkett on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 1G82 Block 1 Alderley Park Macclesfield SK10 4TG England to G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 31 July 2023 (1 page)
26 July 2023Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages)
26 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
25 July 2023Director's details changed for Mr Lee James Birkett on 25 July 2023 (2 pages)
25 July 2023Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to 1G82 Block 1 Alderley Park Macclesfield SK10 4TG on 25 July 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 September 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
6 January 2022Amended total exemption full accounts made up to 31 December 2020 (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
14 April 2021Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ to Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 14 April 2021 (1 page)
14 April 2021Change of details for Mr Lee James Birkett as a person with significant control on 13 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Lee James Birkett on 13 April 2021 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 June 2018Change of details for Mr Lee James Birkett as a person with significant control on 27 June 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Notification of Lee James Birkett as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Lee James Birkett as a person with significant control on 26 July 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
14 July 2016Director's details changed for Mr Lee James Birkett on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Lee James Birkett on 14 July 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
21 October 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Registered office address changed from The Newlands 145 Whirley Road Macclesfield Cheshire SK10 3JL to 28B London Road Alderley Edge Cheshire SK9 7DZ on 19 August 2014 (1 page)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Registered office address changed from The Newlands 145 Whirley Road Macclesfield Cheshire SK10 3JL to 28B London Road Alderley Edge Cheshire SK9 7DZ on 19 August 2014 (1 page)
8 April 2014Previous accounting period extended from 31 July 2013 to 30 December 2013 (1 page)
8 April 2014Previous accounting period extended from 31 July 2013 to 30 December 2013 (1 page)
5 September 2013Annual return made up to 24 July 2013
Statement of capital on 2013-09-05
  • GBP 1,000
(14 pages)
5 September 2013Annual return made up to 24 July 2013
Statement of capital on 2013-09-05
  • GBP 1,000
(14 pages)
28 August 2013Registration of charge 063227970001 (37 pages)
28 August 2013Registration of charge 063227970001 (37 pages)
23 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 October 2012Company name changed moneybrain (sk) LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Company name changed moneybrain (sk) LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
23 October 2012Change of name notice (2 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2008 (1 page)
9 October 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 October 2012Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 24 July 2008 with a full list of shareholders (10 pages)
9 October 2012Administrative restoration application (3 pages)
9 October 2012Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 24 July 2008 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
9 October 2012Registered office address changed from , Barrington House, Heyes Lane, Alderley Edge, SK9 7LA on 9 October 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 October 2012Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 24 July 2012 (14 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 October 2012Registered office address changed from , Barrington House, Heyes Lane, Alderley Edge, SK9 7LA on 9 October 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 October 2012Annual return made up to 24 July 2012 (14 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 October 2012Administrative restoration application (3 pages)
9 October 2012Registered office address changed from , Barrington House, Heyes Lane, Alderley Edge, SK9 7LA on 9 October 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2008 (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Appointment terminated director stephen keenan (1 page)
11 February 2009Appointment terminated director stephen keenan (1 page)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
17 September 2007Ad 24/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 2007Ad 24/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)