Company NameMoorland Covered Bonds Limited Liability Partnership
Company StatusActive
Company NumberOC343979
CategoryLimited Liability Partnership
Incorporation Date12 March 2009(15 years, 1 month ago)
Previous NameBritannia Covered Bonds Llp

Directors

LLP Designated Member NameMoorland Covered Bonds Finance Limited (Corporation)
StatusCurrent
Appointed12 March 2009(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
LLP Designated Member NameThe Co-Operative Bank Plc (Corporation)
StatusCurrent
Appointed12 March 2009(same day as company formation)
Correspondence AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP

Contact

Telephone01538 380910
Telephone regionIpstones

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

Year2014
Turnover£34,093,000
Gross Profit£533,000
Net Worth-£2,140,000
Cash£38,004,000
Current Liabilities£539,291,000

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

2 December 2011Delivered on: 14 December 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A second supplemental deed of charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: English loans, northern irish loans and related security. Insurance policies. Scottish sub securities. Scottish trust security. Contractual rights. Accounts. See image for full details.
Outstanding
20 April 2009Delivered on: 6 May 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit in to and under the portfolio in respect of the english loans, northern irish loans and their related security and all other related rights, the insurance policies by way of first floating charge all its propert, assets, rights and revenues see image for full details.
Outstanding

Filing History

26 September 2023Registration of charge OC3439790003, created on 21 September 2023 (152 pages)
25 August 2023Satisfaction of charge 1 in full (1 page)
24 August 2023Satisfaction of charge 2 in full (1 page)
10 July 2023Full accounts made up to 31 December 2022 (20 pages)
14 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (26 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (27 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (28 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (32 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 September 2018Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on 11 September 2018 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (31 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
1 July 2016Full accounts made up to 31 December 2015 (31 pages)
1 July 2016Full accounts made up to 31 December 2015 (31 pages)
27 April 2016Annual return made up to 7 April 2016 (3 pages)
27 April 2016Annual return made up to 7 April 2016 (3 pages)
12 November 2015Full accounts made up to 31 December 2014 (30 pages)
12 November 2015Full accounts made up to 31 December 2014 (30 pages)
13 May 2015Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 13 May 2015 (1 page)
8 April 2015Annual return made up to 7 April 2015 (3 pages)
8 April 2015Annual return made up to 7 April 2015 (3 pages)
8 April 2015Annual return made up to 7 April 2015 (3 pages)
11 September 2014Section 519 (1 page)
11 September 2014Section 519 (1 page)
10 September 2014Resignation of an auditor (2 pages)
10 September 2014Resignation of an auditor (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Member's details changed for Britannia Covered Bonds Finance Limited on 21 October 2010 (1 page)
16 May 2014Member's details changed for Britannia Covered Bonds Finance Limited on 21 October 2010 (1 page)
15 April 2014Annual return made up to 7 April 2014 (3 pages)
15 April 2014Annual return made up to 7 April 2014 (3 pages)
15 April 2014Annual return made up to 7 April 2014 (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (30 pages)
1 October 2013Full accounts made up to 31 December 2012 (30 pages)
9 April 2013Annual return made up to 7 April 2013 (3 pages)
9 April 2013Annual return made up to 7 April 2013 (3 pages)
9 April 2013Annual return made up to 7 April 2013 (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
10 April 2012Annual return made up to 7 April 2012 (3 pages)
10 April 2012Annual return made up to 7 April 2012 (3 pages)
10 April 2012Annual return made up to 7 April 2012 (3 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (41 pages)
14 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (41 pages)
25 May 2011Full accounts made up to 31 December 2010 (33 pages)
25 May 2011Full accounts made up to 31 December 2010 (33 pages)
15 April 2011Annual return made up to 7 April 2011 (3 pages)
15 April 2011Annual return made up to 7 April 2011 (3 pages)
15 April 2011Annual return made up to 7 April 2011 (3 pages)
20 October 2010Company name changed britannia covered bonds LLP\certificate issued on 20/10/10
  • LLNM01 ‐ Change of name notice
(3 pages)
20 October 2010Company name changed britannia covered bonds LLP\certificate issued on 20/10/10
  • LLNM01 ‐ Change of name notice
(3 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (29 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (29 pages)
12 April 2010Annual return made up to 7 April 2010 (8 pages)
12 April 2010Annual return made up to 7 April 2010 (8 pages)
12 April 2010Annual return made up to 7 April 2010 (8 pages)
2 February 2010Member's details changed for Britannia Building Society on 1 August 2009 (1 page)
2 February 2010Member's details changed for Britannia Building Society on 1 August 2009 (1 page)
2 February 2010Member's details changed for Britannia Building Society on 1 August 2009 (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (29 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (29 pages)
21 April 2009Currsho from 31/03/2010 to 31/12/2009 (1 page)
21 April 2009Currsho from 31/03/2010 to 31/12/2009 (1 page)
12 March 2009Incorporation document\certificate of incorporation (3 pages)
12 March 2009Incorporation document\certificate of incorporation (3 pages)