Company NameMortgage Agency Services Number One Limited
Company StatusActive
Company Number02317853
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed14 February 2019(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard Michael Hiom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Louis Neville Clarke Mullinger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleChartered Accountant
Correspondence Address29 Kendal Avenue
Epping
Essex
CM16 4PP
Secretary NameMr Louis Neville Clarke Mullinger
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address29 Kendal Avenue
Epping
Essex
CM16 4PP
Director NameRobin Sinclair Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2007)
RoleBuilding Society Executive
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Secretary NameRobin Sinclair Green
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2007)
RoleBuilding Society Executive
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Director NameMr Paul Andrew Mills
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1995)
RoleBuilding Society Executive
Correspondence Address4 Church Croft
Bramshall
Uttoxeter
Staffordshire
ST14 5DE
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(6 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2008)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressGatepiece House
Quarry Bank
Matlock
Derbyshire
DE4 3LF
Director NamePeter John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2001)
RoleBuilding Society Executive
Correspondence AddressPark Cottage
Askham Richard
York
YO23 3QP
Director NameMr Phillip Andrew Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 October 2009)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMichael George Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nightingale Close
Elburton
Plymouth
Devon
PL9 8PN
Director NameMr Jon Ian Katovsky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2010)
RoleBuilding Society Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Bramhall
Cheshire
SK7 3BD
Secretary NamePaul Derek Medford
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2009)
RoleDeputy Secretary
Correspondence Address25 Bromley Drive
Holmes Chapel
Cheshire
CW4 7AX
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(20 years after company formation)
Appointment Duration11 months (resigned 27 October 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House Far End
Sheepscombe
Stroud
Gloucestershire
GL6 7RL
Wales
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Kevin Michael Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 November 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2013)
RoleDirector Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor
New Century House
Manchester
M60 4ES
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed06 December 2009(21 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Richard David Altham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(21 years after company formation)
Appointment Duration11 months (resigned 10 November 2010)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameSusan Moss
StatusResigned
Appointed19 July 2010(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Philip Michael Garlick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2013)
RoleBusiness Leader, Operational Arrears Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameIan Curtis Gayward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Edward Gardens
Woolston
Warrington
WA1 4QT
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr John Richard Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(24 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2013)
RoleDirector Of Retail Banking
Country of ResidenceEngland
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameKaty Jane Arnold
StatusResigned
Appointed22 October 2014(25 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed30 October 2014(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2017)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(26 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMr David Clive Whitehead
StatusResigned
Appointed30 March 2015(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(27 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 March 2017)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Ashley John William Lillie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMrs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(29 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2019)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP

Contact

Websitebritannia.co.uk
Email address[email protected]

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£55,817,000
Net Worth-£168,043,000
Cash£138,000
Current Liabilities£32,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

24 March 2011Delivered on: 13 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the collateral being the specified securities the additional securities and the related assets, see image for full details.
Outstanding
30 March 2011Delivered on: 5 April 2011
Persons entitled: Deutsche Pfandbriefbank Ag (The "Security Trustee")

Classification: Subordinated creditor's security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of the subordinated debt and under each subordinated document see image for full details.
Outstanding

Filing History

26 January 2021Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages)
6 May 2020Full accounts made up to 31 December 2019 (20 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 January 2020Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP (1 page)
27 January 2020Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 27 January 2020 (1 page)
23 September 2019Appointment of Ms Louise Jeanette Britnell as a director on 19 September 2019 (2 pages)
1 July 2019Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page)
17 June 2019Full accounts made up to 31 December 2018 (22 pages)
4 March 2019Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages)
4 March 2019Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages)
4 March 2019Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 February 2019Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page)
7 November 2018Appointment of Mr David Michael Miller as a director on 6 November 2018 (2 pages)
29 October 2018Termination of appointment of Caroline Jane Richardson as a director on 22 October 2018 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (20 pages)
29 March 2018Register inspection address has been changed to 1 Balloon Street Manchester M60 4EP (1 page)
29 March 2018Register(s) moved to registered inspection location 1 Balloon Street Manchester M60 4EP (1 page)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
5 February 2018Notification of The Co-Operative Bank Plc as a person with significant control on 29 March 2017 (2 pages)
5 February 2018Cessation of Britannia Treasury Services Limited as a person with significant control on 29 March 2017 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
6 September 2017Full accounts made up to 31 December 2016 (37 pages)
6 September 2017Full accounts made up to 31 December 2016 (37 pages)
20 June 2017Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages)
20 June 2017Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page)
2 March 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Angel Square Manchester M60 0AG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Angel Square Manchester M60 0AG on 2 March 2017 (1 page)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 February 2017Statement by Directors (1 page)
3 February 2017Statement of capital on 3 February 2017
  • GBP 1
(3 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 1
(3 pages)
3 February 2017Statement by Directors (1 page)
3 February 2017Solvency Statement dated 30/01/17 (2 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2017Solvency Statement dated 30/01/17 (2 pages)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
30 August 2016Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Daniel Mundy as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Daniel Mundy as a director on 18 August 2016 (2 pages)
2 August 2016Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page)
13 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000,000
(7 pages)
13 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000,000
(7 pages)
7 May 2016Full accounts made up to 31 December 2015 (39 pages)
7 May 2016Full accounts made up to 31 December 2015 (39 pages)
14 December 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015 (1 page)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000,000
(7 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000,000
(7 pages)
21 July 2015Full accounts made up to 31 December 2014 (41 pages)
21 July 2015Full accounts made up to 31 December 2014 (41 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 26/03/2015
(28 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 26/03/2015
  • RES13 ‐ Agreement 26/03/2015
(28 pages)
13 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10,000,000
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10,000,000
(3 pages)
10 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
10 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
10 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
10 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
14 November 2014Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages)
14 November 2014Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,000,000
(5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,000,000
(5 pages)
21 May 2014Section 519 (2 pages)
21 May 2014Auditor's resignation (2 pages)
21 May 2014Auditor's resignation (2 pages)
21 May 2014Section 519 (2 pages)
19 May 2014Section 519 (2 pages)
19 May 2014Section 519 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (38 pages)
1 May 2014Full accounts made up to 31 December 2013 (38 pages)
14 April 2014Director's details changed for Mr Alan Christopher Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Chris Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Alan Christopher Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Chris Wilson on 14 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
11 November 2013Termination of appointment of Ian Gayward as a director (1 page)
11 November 2013Termination of appointment of Ian Gayward as a director (1 page)
27 August 2013Termination of appointment of Paul Wilson as a director (1 page)
27 August 2013Termination of appointment of Paul Wilson as a director (1 page)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages)
31 July 2013Appointment of Mr John Richard Hughes as a director (2 pages)
31 July 2013Appointment of Mr John Richard Hughes as a director (2 pages)
29 July 2013Appointment of Chris Wilson as a director (2 pages)
29 July 2013Appointment of Chris Wilson as a director (2 pages)
22 July 2013Appointment of Miss Clare Louise Gosling as a director (2 pages)
22 July 2013Appointment of Miss Clare Louise Gosling as a director (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
1 July 2013Termination of appointment of William Newby as a director (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
1 May 2013Termination of appointment of Philip Garlick as a director (1 page)
1 May 2013Termination of appointment of Philip Garlick as a director (1 page)
29 April 2013Full accounts made up to 31 December 2012 (34 pages)
29 April 2013Full accounts made up to 31 December 2012 (34 pages)
4 January 2013Appointment of Ian Curtis Gayward as a director (2 pages)
4 January 2013Appointment of Ian Curtis Gayward as a director (2 pages)
30 November 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page)
9 November 2012Termination of appointment of Kevin Blake as a director (1 page)
9 November 2012Termination of appointment of Kevin Blake as a director (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
1 May 2012Full accounts made up to 31 December 2011 (35 pages)
1 May 2012Full accounts made up to 31 December 2011 (35 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
21 April 2011Full accounts made up to 31 December 2010 (32 pages)
21 April 2011Full accounts made up to 31 December 2010 (32 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 February 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
2 February 2011Appointment of Philip Michael Garlick as a director (2 pages)
2 February 2011Appointment of Philip Michael Garlick as a director (2 pages)
2 February 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
16 November 2010Termination of appointment of Richard Altham as a director (1 page)
16 November 2010Termination of appointment of Richard Altham as a director (1 page)
26 October 2010Termination of appointment of John Rowan as a director (1 page)
26 October 2010Termination of appointment of John Rowan as a director (1 page)
5 August 2010Termination of appointment of Patricia Wade as a secretary (1 page)
5 August 2010Appointment of Susan Moss as a secretary (2 pages)
5 August 2010Appointment of Susan Moss as a secretary (2 pages)
5 August 2010Termination of appointment of Patricia Wade as a secretary (1 page)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Kevin Blake on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Kevin Blake on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (33 pages)
7 April 2010Full accounts made up to 31 December 2009 (33 pages)
30 March 2010Termination of appointment of Jon Katovsky as a director (1 page)
30 March 2010Termination of appointment of Jon Katovsky as a director (1 page)
5 March 2010Auditor's resignation (2 pages)
5 March 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
23 December 2009Termination of appointment of Paul Medford as a secretary (1 page)
23 December 2009Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
23 December 2009Termination of appointment of Paul Medford as a secretary (1 page)
23 December 2009Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
16 December 2009Registered office address changed from Newton House Leek Staffs ST13 5RG on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Newton House Leek Staffs ST13 5RG on 16 December 2009 (1 page)
15 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
15 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
14 December 2009Appointment of Mr Richard David Altham as a director (2 pages)
14 December 2009Appointment of Mr Richard David Altham as a director (2 pages)
28 October 2009Termination of appointment of Phillip Lee as a director (1 page)
28 October 2009Termination of appointment of Stephen Williams as a director (1 page)
28 October 2009Termination of appointment of David Mccarthy as a director (1 page)
28 October 2009Termination of appointment of Stephen Williams as a director (1 page)
28 October 2009Termination of appointment of Michael Lewis as a director (1 page)
28 October 2009Termination of appointment of David Tweedy as a director (1 page)
28 October 2009Appointment of Mr Kevin Blake as a director (2 pages)
28 October 2009Termination of appointment of David Tweedy as a director (1 page)
28 October 2009Termination of appointment of Michael Lewis as a director (1 page)
28 October 2009Appointment of Mr Kevin Blake as a director (2 pages)
28 October 2009Termination of appointment of Phillip Lee as a director (1 page)
28 October 2009Termination of appointment of David Mccarthy as a director (1 page)
27 October 2009Appointment of Mr Keith Alderson as a director (2 pages)
27 October 2009Appointment of Mr William Edward Newby as a director (2 pages)
27 October 2009Appointment of Mr William Edward Newby as a director (2 pages)
27 October 2009Appointment of Mr Keith Alderson as a director (2 pages)
27 October 2009Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages)
27 October 2009Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages)
27 July 2009Return made up to 12/07/09; full list of members (5 pages)
27 July 2009Return made up to 12/07/09; full list of members (5 pages)
1 April 2009Full accounts made up to 31 December 2008 (37 pages)
1 April 2009Full accounts made up to 31 December 2008 (37 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
2 April 2008Appointment terminated director gerald gregory (1 page)
2 April 2008Appointment terminated director gerald gregory (1 page)
1 April 2008Full accounts made up to 31 December 2007 (31 pages)
1 April 2008Full accounts made up to 31 December 2007 (31 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2006 (24 pages)
4 April 2007Full accounts made up to 31 December 2006 (24 pages)
15 August 2006Return made up to 12/07/06; full list of members (3 pages)
15 August 2006Return made up to 12/07/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
11 May 2006Full accounts made up to 31 December 2005 (31 pages)
11 May 2006Full accounts made up to 31 December 2005 (31 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
24 March 2004Full accounts made up to 31 December 2003 (13 pages)
24 March 2004Full accounts made up to 31 December 2003 (13 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
12 September 2003Return made up to 12/07/03; full list of members (6 pages)
12 September 2003Return made up to 12/07/03; full list of members (6 pages)
7 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 July 2002Location of register of members (1 page)
24 July 2002Return made up to 12/07/02; full list of members (7 pages)
24 July 2002Return made up to 12/07/02; full list of members (7 pages)
24 July 2002Location of register of members (1 page)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
12 July 2001Return made up to 12/07/01; full list of members (7 pages)
12 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
14 July 2000Return made up to 12/07/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Return made up to 12/07/99; no change of members (6 pages)
28 July 1999Return made up to 12/07/99; no change of members (6 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Return made up to 12/07/98; full list of members (8 pages)
17 July 1998Return made up to 12/07/98; full list of members (8 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Return made up to 12/07/97; no change of members (6 pages)
15 July 1997Return made up to 12/07/97; no change of members (6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
4 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Memorandum and Articles of Association (20 pages)
20 August 1996Memorandum and Articles of Association (20 pages)
20 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Company name changed britannia mortgage company numbe r one LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed britannia mortgage company numbe r one LIMITED\certificate issued on 16/04/96 (2 pages)
22 September 1995Return made up to 12/07/95; full list of members (6 pages)
22 September 1995Return made up to 12/07/95; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 July 1995£ nc 50000/15000000 16/07/95 (1 page)
28 July 1995£ nc 50000/15000000 16/07/95 (1 page)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
2 December 1991Registered office changed on 02/12/91 from: 158 kentish town road, london, NW5 2AG (1 page)
23 October 1990Memorandum and Articles of Association (11 pages)
23 October 1990Memorandum and Articles of Association (11 pages)
16 November 1988Incorporation (13 pages)
16 November 1988Incorporation (13 pages)