Company NameFluent Mortgages Limited
Company StatusActive
Company Number05962939
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Previous NameBrytannic Extra Finance Limited

Business Activity

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

Directors

Director NameMr Simon Andrew Moore
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Timothy Allen Wheeldon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Peter Christopher Steven Brodnicki
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMr Benjamin David Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMrs Lucy Claire Tilley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Secretary NameMr Fabien Benjamin Holler
StatusCurrent
Appointed11 July 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressCapital House Pride Place
Pride Park
Derby
DE24 8QR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Andrew Haslam
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pear Tree House Orchard Court
Manchester Road
Bury
BL9 9NR
Director NameMr Ian William Williamson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Consort Place
Green Walk
Bowdon
Cheshire
WA14 2SH
Director NameDaniel Michael Payne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDaniel Michael Payne
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMr Kevin Hindley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE

Contact

Websitewww.brytannic.co.uk/
Telephone0800 8030678
Telephone regionFreephone

Location

Registered Address102 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

45 at £1Andrew Haslam
45.00%
Ordinary
45 at £1Daniel Michael Payne
45.00%
Ordinary
10 at £1Mr Ian William Williamson
10.00%
Ordinary

Financials

Year2014
Net Worth£29,885
Cash£135,698
Current Liabilities£107,413

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

23 September 2022Delivered on: 27 September 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2020Delivered on: 11 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022 (27 pages)
27 November 2023Termination of appointment of Kevin Hindley as a director on 27 November 2023 (1 page)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (23 pages)
17 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 September 2022Registration of charge 059629390002, created on 23 September 2022 (44 pages)
9 August 2022Satisfaction of charge 059629390001 in full (1 page)
18 July 2022Termination of appointment of Daniel Michael Payne as a director on 11 July 2022 (1 page)
18 July 2022Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022 (2 pages)
18 July 2022Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022 (2 pages)
18 July 2022Termination of appointment of Daniel Michael Payne as a secretary on 11 July 2022 (1 page)
18 July 2022Appointment of Mr Benjamin David Thompson as a director on 11 July 2022 (2 pages)
18 July 2022Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022 (2 pages)
13 July 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
6 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
14 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
7 December 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
27 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,200,100
(3 pages)
29 June 2020Appointment of Mr Timothy Allen Wheeldon as a director on 29 June 2020 (2 pages)
29 June 2020Secretary's details changed for Daniel Michael Payne on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mr Simon Andrew Moore on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Daniel Michael Payne on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Kevin Hindley on 29 June 2020 (2 pages)
11 June 2020Registration of charge 059629390001, created on 9 June 2020 (5 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
14 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
21 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 600,100
(3 pages)
25 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
25 October 2018Change of details for Fluent Mortgages Ltd as a person with significant control on 7 December 2017 (2 pages)
15 October 2018Registered office address changed from 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE England to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 15 October 2018 (1 page)
18 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 December 2017Change of name notice (2 pages)
8 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-07
(2 pages)
7 December 2017Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE on 7 December 2017 (1 page)
14 November 2017Cessation of Daniel Michael Payne as a person with significant control on 14 November 2017 (1 page)
14 November 2017Notification of Fluent Mortgages Ltd as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Cessation of Daniel Michael Payne as a person with significant control on 6 June 2017 (1 page)
14 November 2017Cessation of Andrew Haslam as a person with significant control on 6 June 2017 (1 page)
14 November 2017Notification of Fluent Mortgages Ltd as a person with significant control on 6 June 2017 (2 pages)
14 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
14 November 2017Cessation of Andrew Haslam as a person with significant control on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 June 2017Appointment of Mr Kevin Hindley as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Simon Andrew Moore as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Kevin Hindley as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Simon Andrew Moore as a director on 6 June 2017 (2 pages)
27 October 2016Termination of appointment of Ian William Williamson as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Andrew Haslam as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Andrew Haslam as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of Ian William Williamson as a director on 25 October 2016 (1 page)
26 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
20 October 2016Secretary's details changed for Daniel Michael Payne on 4 January 2013 (2 pages)
20 October 2016Secretary's details changed for Daniel Michael Payne on 4 January 2013 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Director's details changed for Mr Ian William Williamson on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Ian William Williamson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Haslam on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel Michael Payne on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Haslam on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ian William Williamson on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Daniel Michael Payne on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Haslam on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel Michael Payne on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 11/10/08; full list of members (4 pages)
22 December 2008Return made up to 11/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
3 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
30 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2006Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 16 st john street london EC1M 4NT (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 16 st john street london EC1M 4NT (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Incorporation (14 pages)
11 October 2006Incorporation (14 pages)