Company NameS.D. Taylor Limited
Company StatusIn Administration/Administrative Receiver
Company Number00550055
CategoryPrivate Limited Company
Incorporation Date1 June 1955(68 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameCharles Sutton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 21 February 2000)
RoleGeneral Manager
Correspondence Address28 Greenside Avenue
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9PQ
Director NameKenneth John Baddeley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration3 days (resigned 01 July 1992)
RoleCompany Director
Correspondence Address44 Ash Grove
Ashbank
Stoke-On-Trent
Staffs
ST2 9EF
Director NameClifford Keith Coombs
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStripes Hill House
Warwick Road Knowle
Solihull
West Midlands
B93 0DT
Director NameMr Derek Michael Coombs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 16 May 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSteepleton House
Iwerne Steepleton
Blandford Forum
Dorset
DT11 8PR
Director NameRobert Eric John Fisher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2002)
RoleChartered Accountant
Correspondence Address105 Dorridge Road
Dorridge
Solihull
West Midlands
B93 8BP
Director NameDennis John Gill
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleChartered Secretary
Correspondence Address8 Rockend Drive
Cheddleton
Leek
Staffordshire
ST13 7DH
Director NameKenneth John Hollinshead
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2002)
RoleSales Director
Correspondence Address4 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Secretary NameDennis John Gill
NationalityBritish
StatusResigned
Appointed28 June 1992(37 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address8 Rockend Drive
Cheddleton
Leek
Staffordshire
ST13 7DH
Secretary NameEdward David Maiden
NationalityBritish
StatusResigned
Appointed31 May 1995(40 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address60 Creynolds Lane
Shirley
Solihull
West Midlands
B90 4ER
Director NameMr Graham Derek Clifford Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(41 years, 2 months after company formation)
Appointment Duration19 years (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Anthony Michael Vincent Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(42 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameGeorge Richard Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2001)
RoleFinance
Correspondence AddressTre Helyg
Sontley
Wrexham
Clwyd
LL13 0YB
Wales
Director NamePeter Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(44 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2015)
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Secretary NameJohn William Hanson
NationalityBritish
StatusResigned
Appointed01 November 2003(48 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Christopher Hugh Redford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(48 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameJohn William Hanson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(51 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameChairman Keith Ramsay Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(60 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Mike Mullins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(60 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal House, Princes Gate Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Demetrios Markou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(60 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Fiann Coombs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(60 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2015)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Graham Martin Pedersen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(60 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 2015)
RoleRetired Banking Supervisor
Country of ResidenceEngland
Correspondence AddressRoyal House Princes Gate
Homer Road
Solihull
West Midlands
B91 3QQ
Secretary NameMrs Manjeet Bhogal
StatusResigned
Appointed22 June 2015(60 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressRoyal House, Princes Gate Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(60 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Director NameMr Miles Marius Cresswell-Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Director NameMr Mark Bardsley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(60 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal House, Princes Gate Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr Jonathan Richard Gillespie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(60 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr David Reid Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(61 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Paul Gill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(61 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 March 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMrs Sarah Louise Day
StatusResigned
Appointed28 March 2017(61 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address7 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(62 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Peter Forbes Michael Reynolds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(62 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2022)
RoleDirector, Ir & Communications
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Secretary NameMiss Charlotte Norris
StatusResigned
Appointed24 January 2019(63 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2022)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Robert William Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(63 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Director NameMr Christopher John Pearson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(64 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMrs Christine Anne Rangeley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(65 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2022)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB

Contact

Websitewww.loansathome4u.co.uk
Telephone0800 0114490
Telephone regionFreephone

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£17,013,000
Gross Profit£12,200,000
Net Worth£14,735,000
Current Liabilities£2,110,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2021 (2 years, 10 months ago)
Next Return Due12 July 2022 (overdue)

Charges

7 August 2017Delivered on: 8 August 2017
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Particulars: Trade mark number UK0003161690.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 8 August 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Intellectual property: (a) any patents, trade marks (including, but not limited to, those registered trade marks set out next to the name of any chargor in any deed of accession, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets. Land: the real property described in schedule 1 (mortgaged property).
Outstanding
7 April 2017Delivered on: 11 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
5 November 2021Delivered on: 19 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
10 August 2021Delivered on: 13 August 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
13 May 2021Delivered on: 19 May 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
9 February 2021Delivered on: 22 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
5 November 2020Delivered on: 23 November 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
7 August 2020Delivered on: 27 August 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 28 May 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 1 July 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 18 February 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 November 2019Delivered on: 13 November 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 27 August 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 17 May 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 March 2019Delivered on: 11 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
22 November 2018Delivered on: 23 November 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 13 August 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 14 May 2018
Persons entitled: Glas Trust Corporation LTD (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2018Delivered on: 12 February 2018
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 9 November 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 30 June 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number UK00003161690.
Outstanding
12 July 2017Delivered on: 18 July 2017
Satisfied on: 7 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (52 pages)
23 November 2020Registration of charge 005500550022, created on 5 November 2020 (13 pages)
27 August 2020Registration of charge 005500550021, created on 7 August 2020 (13 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 May 2020Appointment of Mrs Christine Anne Rangeley as a director on 18 May 2020 (2 pages)
28 May 2020Registration of charge 005500550020, created on 15 May 2020 (13 pages)
30 April 2020Termination of appointment of Nicholas John Teunon as a director on 30 April 2020 (1 page)
20 March 2020Director's details changed for Mr David Reid Thompson on 21 May 2018 (2 pages)
18 February 2020Registration of charge 005500550019, created on 6 February 2020 (13 pages)
3 December 2019Appointment of Mr Christopher John Pearson as a director on 28 November 2019 (2 pages)
13 November 2019Registration of charge 005500550018, created on 11 November 2019 (13 pages)
23 September 2019Full accounts made up to 31 December 2018 (42 pages)
27 August 2019Registration of charge 005500550017, created on 13 August 2019 (13 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 June 2019Termination of appointment of Robert William Anderson as a director on 21 June 2019 (1 page)
17 May 2019Registration of charge 005500550016, created on 13 May 2019 (13 pages)
23 April 2019Appointment of Mr Robert William Anderson as a director on 10 April 2019 (2 pages)
11 March 2019Registration of charge 005500550015, created on 11 March 2019 (13 pages)
18 February 2019Director's details changed for Mr Peter Forbes Michael Reynolds on 7 December 2018 (2 pages)
15 February 2019Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 7 December 2018 (2 pages)
24 January 2019Termination of appointment of Sarah Louise Day as a secretary on 24 January 2019 (1 page)
24 January 2019Appointment of Miss Charlotte Norris as a secretary on 24 January 2019 (2 pages)
7 December 2018Register(s) moved to registered office address 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE (1 page)
23 November 2018Registration of charge 005500550014, created on 22 November 2018 (13 pages)
16 November 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 15/11/2018
(3 pages)
16 November 2018Statement of capital on 16 November 2018
  • GBP 4,675,161
(2 pages)
16 November 2018Solvency Statement dated 15/11/18 (2 pages)
16 November 2018Statement by Directors (2 pages)
13 August 2018Registration of charge 005500550013, created on 10 August 2018 (13 pages)
10 July 2018Full accounts made up to 31 December 2017 (37 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 May 2018Registration of charge 005500550012, created on 11 May 2018 (13 pages)
12 February 2018Registration of charge 005500550011, created on 12 February 2018 (13 pages)
15 December 2017Appointment of Mr Peter Forbes Michael Reynolds as a director on 11 December 2017 (2 pages)
15 December 2017Appointment of Mr Peter Forbes Michael Reynolds as a director on 11 December 2017 (2 pages)
9 November 2017Registration of charge 005500550010, created on 8 November 2017 (13 pages)
9 November 2017Registration of charge 005500550010, created on 8 November 2017 (13 pages)
12 September 2017Termination of appointment of Miles Marius Cresswell-Turner as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Miles Marius Cresswell-Turner as a director on 12 September 2017 (1 page)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 August 2017Registration of charge 005500550008, created on 7 August 2017 (14 pages)
10 August 2017Registration of charge 005500550008, created on 7 August 2017 (14 pages)
8 August 2017Registration of charge 005500550007, created on 7 August 2017 (16 pages)
8 August 2017Registration of charge 005500550009, created on 7 August 2017 (16 pages)
8 August 2017Registration of charge 005500550009, created on 7 August 2017 (16 pages)
8 August 2017Registration of charge 005500550007, created on 7 August 2017 (16 pages)
7 August 2017Satisfaction of charge 005500550006 in full (1 page)
7 August 2017Satisfaction of charge 005500550003 in full (1 page)
7 August 2017Satisfaction of charge 005500550005 in full (1 page)
7 August 2017Satisfaction of charge 005500550006 in full (1 page)
7 August 2017Satisfaction of charge 005500550002 in full (1 page)
7 August 2017Satisfaction of charge 005500550003 in full (1 page)
7 August 2017Satisfaction of charge 005500550004 in full (1 page)
7 August 2017Satisfaction of charge 005500550002 in full (1 page)
7 August 2017Satisfaction of charge 005500550005 in full (1 page)
7 August 2017Satisfaction of charge 005500550004 in full (1 page)
7 August 2017Satisfaction of charge 005500550001 in full (1 page)
7 August 2017Satisfaction of charge 005500550001 in full (1 page)
2 August 2017Full accounts made up to 31 December 2016 (30 pages)
2 August 2017Full accounts made up to 31 December 2016 (30 pages)
18 July 2017Registration of charge 005500550006, created on 12 July 2017 (16 pages)
18 July 2017Registration of charge 005500550006, created on 12 July 2017 (16 pages)
4 July 2017Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 3 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 3 July 2017 (2 pages)
3 July 2017Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 3 July 2017 (2 pages)
30 May 2017Registered office address changed from Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ England to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from , Royal House, Princes Gate Homer Road, Solihull, West Midlands, B91 3QQ, England to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 30 May 2017 (1 page)
11 April 2017Registration of charge 005500550005, created on 7 April 2017 (18 pages)
11 April 2017Registration of charge 005500550005, created on 7 April 2017 (18 pages)
29 March 2017Termination of appointment of Manjeet Bhogal as a secretary on 28 March 2017 (1 page)
29 March 2017Appointment of Mrs Sarah Louise Day as a secretary on 28 March 2017 (2 pages)
29 March 2017Appointment of Mrs Sarah Louise Day as a secretary on 28 March 2017 (2 pages)
29 March 2017Termination of appointment of Manjeet Bhogal as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Paul Gill as a director on 20 March 2017 (2 pages)
28 March 2017Appointment of Mr Paul Gill as a director on 20 March 2017 (2 pages)
3 March 2017Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
3 March 2017Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
2 March 2017Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
2 March 2017Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
9 February 2017Termination of appointment of Mark Bardsley as a director on 8 February 2017 (1 page)
9 February 2017Termination of appointment of Mark Bardsley as a director on 8 February 2017 (1 page)
27 January 2017Appointment of Mr David Reid Thompson as a director on 17 January 2017 (2 pages)
27 January 2017Appointment of Mr David Reid Thompson as a director on 17 January 2017 (2 pages)
11 January 2017Registration of charge 005500550004, created on 6 January 2017 (18 pages)
11 January 2017Registration of charge 005500550004, created on 6 January 2017 (18 pages)
30 November 2016Registration of charge 005500550003, created on 25 November 2016 (28 pages)
30 November 2016Registration of charge 005500550003, created on 25 November 2016 (28 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4,675,161
(7 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4,675,161
(7 pages)
15 July 2016Full accounts made up to 31 December 2015 (30 pages)
15 July 2016Full accounts made up to 31 December 2015 (30 pages)
13 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,675,161
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,675,161
(3 pages)
1 July 2016Registration of charge 005500550002, created on 23 June 2016 (17 pages)
1 July 2016Registration of charge 005500550002, created on 23 June 2016 (17 pages)
30 June 2016Registration of charge 005500550001, created on 23 June 2016 (66 pages)
30 June 2016Registration of charge 005500550001, created on 23 June 2016 (66 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 February 2016Appointment of Mr Jono Gillespie as a director on 18 January 2016 (2 pages)
9 February 2016Appointment of Mr Jono Gillespie as a director on 18 January 2016 (2 pages)
22 October 2015Termination of appointment of Mike Mullins as a director on 7 October 2015 (1 page)
22 October 2015Termination of appointment of Mike Mullins as a director on 7 October 2015 (1 page)
16 September 2015Termination of appointment of Michael John Thompson as a director on 26 August 2015 (1 page)
16 September 2015Termination of appointment of Michael John Thompson as a director on 26 August 2015 (1 page)
1 September 2015Appointment of Mr Mark Bardsley as a director on 4 August 2015 (2 pages)
1 September 2015Appointment of Mr Mark Bardsley as a director on 4 August 2015 (2 pages)
1 September 2015Appointment of Mr Nicholas John Teunon as a director on 4 August 2015 (2 pages)
1 September 2015Appointment of Mr Nicholas John Teunon as a director on 4 August 2015 (2 pages)
21 August 2015Registered office address changed from C/O S&U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ on 21 August 2015 (1 page)
21 August 2015Registered office address changed from , C/O S&U Plc, Royal House Princes Gate, Homer Road, Solihull, West Midlands, B91 3QQ to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 21 August 2015 (1 page)
20 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
20 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
14 August 2015Appointment of Mr Miles Marius Cresswell-Turner as a director on 4 August 2015 (2 pages)
14 August 2015Appointment of Mr Miles Marius Cresswell-Turner as a director on 4 August 2015 (2 pages)
14 August 2015Appointment of Mr Miles Marius Cresswell-Turner as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Fiann Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Demetrios Markou as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Anthony Michael Vincent Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Graham Martin Pedersen as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Graham Martin Pedersen as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Anthony Michael Vincent Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Graham Derek Clifford Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Graham Martin Pedersen as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Keith Smith as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher Hugh Redford as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Keith Smith as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Graham Derek Clifford Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Keith Smith as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Guy Thompson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Graham Derek Clifford Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Demetrios Markou as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Fiann Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Guy Thompson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Anthony Michael Vincent Coombs as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher Hugh Redford as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher Hugh Redford as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of John Guy Thompson as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Demetrios Markou as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Fiann Coombs as a director on 4 August 2015 (1 page)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,000
(9 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,000
(9 pages)
10 July 2015Appointment of Mr Keith Smith as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Mike Mullins as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Keith Smith as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Mike Mullins as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Graham Martin Pedersen as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr John Guy Thompson as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Graham Martin Pedersen as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Demetrios Markou as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr John Guy Thompson as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Fiann Coombs as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Demetrios Markou as a director on 22 June 2015 (2 pages)
10 July 2015Appointment of Mr Fiann Coombs as a director on 22 June 2015 (2 pages)
8 July 2015Termination of appointment of John William Hanson as a director on 22 June 2015 (1 page)
8 July 2015Appointment of Mrs Manjeet Bhogal as a secretary on 22 June 2015 (2 pages)
8 July 2015Appointment of Mrs Manjeet Bhogal as a secretary on 22 June 2015 (2 pages)
8 July 2015Termination of appointment of John William Hanson as a director on 22 June 2015 (1 page)
8 July 2015Termination of appointment of John William Hanson as a secretary on 22 June 2015 (1 page)
8 July 2015Termination of appointment of John William Hanson as a secretary on 22 June 2015 (1 page)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 May 2015Full accounts made up to 31 January 2015 (25 pages)
12 May 2015Full accounts made up to 31 January 2015 (25 pages)
23 April 2015Termination of appointment of Peter Jackson as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Peter Jackson as a director on 31 March 2015 (1 page)
7 July 2014Full accounts made up to 31 January 2014 (24 pages)
7 July 2014Full accounts made up to 31 January 2014 (24 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 45,000
(7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 45,000
(7 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
30 May 2013Full accounts made up to 31 January 2013 (24 pages)
30 May 2013Full accounts made up to 31 January 2013 (24 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
14 May 2012Full accounts made up to 31 January 2012 (24 pages)
14 May 2012Full accounts made up to 31 January 2012 (24 pages)
4 July 2011Director's details changed for Mr Christopher Hugh Redford on 31 March 2011 (2 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Director's details changed for Mr Christopher Hugh Redford on 31 March 2011 (2 pages)
6 May 2011Full accounts made up to 31 January 2011 (24 pages)
6 May 2011Full accounts made up to 31 January 2011 (24 pages)
10 March 2011Director's details changed for Mr Anthony Michael Vincent Coombs on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Graham Derek Clifford Coombs on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for John William Hanson on 10 March 2011 (1 page)
10 March 2011Director's details changed for Peter Jackson on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Michael John Thompson on 10 March 2011 (2 pages)
10 March 2011Director's details changed for John William Hanson on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Graham Derek Clifford Coombs on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Michael John Thompson on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Anthony Michael Vincent Coombs on 10 March 2011 (2 pages)
10 March 2011Director's details changed for John William Hanson on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for John William Hanson on 10 March 2011 (1 page)
10 March 2011Director's details changed for Peter Jackson on 10 March 2011 (2 pages)
5 January 2011Registered office address changed from 49 Huntbach Street Hanley Stoke on Trent ST1 2BS on 5 January 2011 (1 page)
5 January 2011Director's details changed for Mr Christopher Hugh Redford on 4 January 2011 (2 pages)
5 January 2011Registered office address changed from , 49 Huntbach Street, Hanley, Stoke on Trent, ST1 2BS on 5 January 2011 (1 page)
5 January 2011Director's details changed for Mr Christopher Hugh Redford on 4 January 2011 (2 pages)
5 January 2011Registered office address changed from 49 Huntbach Street Hanley Stoke on Trent ST1 2BS on 5 January 2011 (1 page)
5 January 2011Director's details changed for Mr Christopher Hugh Redford on 4 January 2011 (2 pages)
28 June 2010Director's details changed for John William Hanson on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for John William Hanson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Peter Jackson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Thompson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Michael John Thompson on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Peter Jackson on 28 June 2010 (2 pages)
11 May 2010Full accounts made up to 31 January 2010 (24 pages)
11 May 2010Full accounts made up to 31 January 2010 (24 pages)
10 July 2009Full accounts made up to 31 January 2009 (25 pages)
10 July 2009Full accounts made up to 31 January 2009 (25 pages)
3 July 2009Return made up to 28/06/09; full list of members (5 pages)
3 July 2009Return made up to 28/06/09; full list of members (5 pages)
2 July 2008Return made up to 28/06/08; full list of members (5 pages)
2 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 June 2008Full accounts made up to 31 January 2008 (25 pages)
18 June 2008Full accounts made up to 31 January 2008 (25 pages)
6 June 2008Appointment terminated director derek coombs (1 page)
6 June 2008Appointment terminated director derek coombs (1 page)
2 December 2007Full accounts made up to 31 January 2007 (22 pages)
2 December 2007Full accounts made up to 31 January 2007 (22 pages)
5 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 July 2007Return made up to 28/06/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Full accounts made up to 31 January 2006 (22 pages)
27 November 2006Full accounts made up to 31 January 2006 (22 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (19 pages)
7 December 2005Full accounts made up to 31 January 2005 (19 pages)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
3 September 2004Full accounts made up to 31 January 2004 (19 pages)
3 September 2004Full accounts made up to 31 January 2004 (19 pages)
16 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
20 July 2003Secretary's particulars changed (1 page)
20 July 2003Secretary's particulars changed (1 page)
16 July 2003Full accounts made up to 31 January 2003 (19 pages)
16 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 July 2003Full accounts made up to 31 January 2003 (19 pages)
16 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 July 2002Full accounts made up to 31 January 2002 (21 pages)
9 July 2002Return made up to 28/06/02; full list of members (8 pages)
9 July 2002Full accounts made up to 31 January 2002 (21 pages)
9 July 2002Return made up to 28/06/02; full list of members (8 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
31 August 2001Full accounts made up to 31 January 2001 (18 pages)
31 August 2001Full accounts made up to 31 January 2001 (18 pages)
30 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
18 August 2000Full accounts made up to 31 January 2000 (16 pages)
18 August 2000Full accounts made up to 31 January 2000 (16 pages)
31 July 2000Return made up to 28/06/00; full list of members (8 pages)
31 July 2000Return made up to 28/06/00; full list of members (8 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
25 August 1999Full accounts made up to 31 January 1999 (17 pages)
25 August 1999Full accounts made up to 31 January 1999 (17 pages)
27 July 1999Return made up to 28/06/99; no change of members (8 pages)
27 July 1999Return made up to 28/06/99; no change of members (8 pages)
28 July 1998Full accounts made up to 31 January 1998 (17 pages)
28 July 1998Full accounts made up to 31 January 1998 (17 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
25 July 1997Full accounts made up to 31 January 1997 (16 pages)
25 July 1997Full accounts made up to 31 January 1997 (16 pages)
25 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 1996Full accounts made up to 31 January 1996 (16 pages)
2 August 1996Full accounts made up to 31 January 1996 (16 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 January 1996Registered office changed on 05/01/96 from: 49 huntbach street, hanley, stoke on trent, ST1 2BS (1 page)
5 January 1996Registered office changed on 05/01/96 from: 49 huntbach street hanley stoke on trent ST1 2BS (1 page)
19 December 1995Registered office changed on 19/12/95 from: 51-53 edgbaston street birmingham B5 4QH (1 page)
19 December 1995Registered office changed on 19/12/95 from: 51-53 edgbaston street, birmingham, B5 4QH (1 page)
3 August 1995Full accounts made up to 31 January 1995 (16 pages)
3 August 1995Return made up to 28/06/95; no change of members (6 pages)
3 August 1995Full accounts made up to 31 January 1995 (16 pages)
3 August 1995Return made up to 28/06/95; no change of members (6 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 49 huntbach st, hanley, stoke on trent, ST1 2BX (1 page)
14 June 1995Registered office changed on 14/06/95 from: 49 huntbach st hanley stoke on trent ST1 2BX (1 page)
12 April 1995Return made up to 28/06/94; full list of members (8 pages)
12 April 1995Return made up to 28/06/94; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 June 1955Incorporation (15 pages)
1 June 1955Incorporation (15 pages)