Company NameSignature Mortgages Limited
DirectorDavid Anthony Jeffries
Company StatusActive
Company Number04367697
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Anthony Jeffries
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(5 years, 12 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Dowson Road
Gee Cross, Hyde
Cheshire
SK14 5BN
Director NameElliott Neil Halter
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleMortgage Adviser
Correspondence Address8 Crescent Avenue
Prestwich
Manchester
M25 9NU
Director NameRussell Jay Halter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleMortgage Advisor
Correspondence Address2 Hollins Square
Hollins
Bury
Lancashire
BL9 8JJ
Secretary NameRussell Jay Halter
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleMortgage Advisor
Correspondence Address2 Hollins Square
Hollins
Bury
Lancashire
BL9 8JJ
Secretary NameHenrietta Halter
NationalityBritish
StatusResigned
Appointed07 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleRetired
Correspondence Address28a Tintern Avenue
Whitefield
Manchester
Lancashire
M45 8WY
Director NameMr Oliver Adrian Forbes-Leith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Newearth Road
Worsley
Manchester
Lancs
M28 7US
Secretary NameMr Oliver Adrian Forbes-Leith
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Newearth Road
Worsley
Manchester
Lancs
M28 7US

Contact

Telephone0161 7760527
Telephone regionManchester

Location

Registered AddressOffice 1,1st Floor 41-43 Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1David Anthony Jefferies
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,402
Cash£2
Current Liabilities£12,834

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

23 October 2007Delivered on: 1 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,285
(3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,285
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,285
(3 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,285
(3 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,285
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,285
(3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,285
(3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,285
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for David Anthony Jeffries on 1 March 2012 (2 pages)
1 March 2012Director's details changed for David Anthony Jeffries on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for David Anthony Jeffries on 1 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
30 March 2010Termination of appointment of Oliver Forbes-Leith as a secretary (2 pages)
30 March 2010Termination of appointment of Oliver Forbes-Leith as a director (2 pages)
30 March 2010Termination of appointment of Oliver Forbes-Leith as a director (2 pages)
30 March 2010Termination of appointment of Oliver Forbes-Leith as a secretary (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 March 2009Return made up to 06/03/09; full list of members (6 pages)
31 March 2009Return made up to 06/03/09; full list of members (6 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Registered office changed on 23/04/2008 from regency house 45-49 chorley new road bolton BL1 4QR (1 page)
23 April 2008Registered office changed on 23/04/2008 from regency house 45-49 chorley new road bolton BL1 4QR (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
19 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Return made up to 06/02/07; full list of members (2 pages)
23 February 2007Return made up to 06/02/07; full list of members (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 May 2006Return made up to 06/02/06; full list of members (2 pages)
8 May 2006Return made up to 06/02/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Nc inc already adjusted 15/02/04 (1 page)
11 March 2005Ad 15/02/04--------- £ si 285@1=285 £ ic 1000/1285 (2 pages)
11 March 2005Ad 15/02/04--------- £ si 285@1=285 £ ic 1000/1285 (2 pages)
11 March 2005Nc inc already adjusted 15/02/04 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
6 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
17 May 2003Return made up to 06/02/03; full list of members (7 pages)
17 May 2003Return made up to 06/02/03; full list of members (7 pages)
29 March 2002Registered office changed on 29/03/02 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
29 March 2002Registered office changed on 29/03/02 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
6 February 2002Incorporation (15 pages)
6 February 2002Incorporation (15 pages)