Company NameAdvance Mortgage Funding Limited
Company StatusActive
Company Number02217569
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 2 months ago)
Previous NamesPaxtol Limited and Advance Mortgage Funding (Midlands) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameSapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed30 November 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr John Lowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameDominic John Beever
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(35 years, 3 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Bryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameLynzi Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(35 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(36 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(36 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameBridget Christina Presland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address7 Mawgan Drive
Lichfield
Staffordshire
WS14 9SD
Director NameStephen Roger Clawley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleMortgage Consultant
Correspondence Address28 Avill
Hockley
Tamworth
Staffordshire
B77 5QE
Secretary NameBridget Christina Presland
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address7 Mawgan Drive
Lichfield
Staffordshire
WS14 9SD
Secretary NamePeter Ronald Brien Presland
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressFarecroft
Shute Hil
Chorley
Staffordshire
WS13 8DB
Director NameDavid Joseph Copland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2000)
RoleResidential Mortgages
Correspondence Address24 Telford Close
Burntwood
Staffordshire
WS7 9LQ
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2002)
RoleHead Of Corporate Investments
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2008)
RoleChief Executive & Director Bs
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMs Lisa Rachael Milnor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoal Farm
Hellifield
Skipton
North Yorkshire
BD23 4JR
Director NameWillaim John Henderson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Estate Office Stainton Cotes
Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr David Joseph Copland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(13 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 November 2019)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressHawthorn House
14 Selwyn Close
Alrewas
Staffordshire
DE13 7DR
Director NameMr Daniel Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCrofts College
Market Place
Abbots Bromley
Staffordshire
WS15 3BS
Director NameAnthony Graham Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2007)
RoleManaging Director
Correspondence AddressGreenacres
The Hithe Rodborough Common
Stroud
Gloucestershire
GL5 5BN
Wales
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleGroup Commercial Director
Correspondence AddressFlat 1 Hayfield House
8 Leeds Road
Harrogate
HG2 8AA
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2010)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2008)
RoleMortgage Network
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Director NameJohn Joseph Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Horseshoe Court
Whimsical Farm
Laneside Wilsden
West Yorkshire
BD15 0NL
Director NameMr Paul Richard Darwin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(21 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Greenhill Lane
Bingley
West Yorkshire
BD16 4AY
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMrs Lisa Jane Hurley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(23 years after company formation)
Appointment Duration6 years (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMs Kay Leslie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(23 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Mark Terance Graves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Richard Stephen Coulson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMrs Mary Jane Cross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(31 years after company formation)
Appointment Duration8 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB

Contact

Websitempc.uk.net

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.2m at £1Lsl Property Services PLC
50.71%
Non Cum Red Pref A Non Voting
250k at £1Lsl Property Services PLC
3.91%
Non Cum Red Pref Non Voting
1.7m at £1Lsl Property Services PLC
26.60%
Non Cum Red Pref C Non Voting
1.2m at £1Lsl Property Services PLC
18.78%
Non Cum Red Pref B Non Voting
312 at £1Lsl Property Services PLC
0.00%
Ordinary A
8 at £1Lsl Property Services PLC
0.00%
Ordinary B

Financials

Year2014
Turnover£5,551,000
Net Worth£1,582,000
Cash£3,296,000
Current Liabilities£3,077,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

24 September 1997Delivered on: 13 October 1997
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account 60383295. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
1 July 1992Delivered on: 9 July 1992
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (33 pages)
21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 November 2019Termination of appointment of David Joseph Copland as a director on 27 November 2019 (1 page)
28 October 2019Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 April 2019Director's details changed for Mr Jonathan Pearson Round on 16 April 2019 (2 pages)
8 April 2019Termination of appointment of Kay Leslie as a director on 1 April 2019 (1 page)
6 March 2019Appointment of Mrs Mary Jane Cross as a director on 25 February 2019 (2 pages)
2 October 2018Appointment of Mr Rajeev Raichura as a director on 25 September 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (30 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
17 August 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
16 August 2017Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
16 August 2017Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
15 August 2017Full accounts made up to 31 December 2016 (30 pages)
15 August 2017Full accounts made up to 31 December 2016 (30 pages)
18 July 2017Appointment of Ms Toni Smith as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Ms Toni Smith as a director on 5 July 2017 (2 pages)
1 June 2017Appointment of Mr Richard Stephen Coulson as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Richard Stephen Coulson as a director on 31 May 2017 (2 pages)
8 March 2017Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page)
8 March 2017Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Kay Leslie on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Kay Leslie on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016 (2 pages)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
26 October 2016Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (36 pages)
2 October 2016Full accounts made up to 31 December 2015 (36 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (11 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (32 pages)
15 October 2015Full accounts made up to 31 December 2014 (32 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6,390,915
(14 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6,390,915
(14 pages)
14 August 2015Termination of appointment of Mark Terance Graves as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Mark Terance Graves as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Mark Terance Graves as a director on 1 August 2015 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (34 pages)
8 October 2014Full accounts made up to 31 December 2013 (34 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6,390,915
(16 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6,390,915
(16 pages)
1 May 2014Termination of appointment of Simon Embley as a director (1 page)
1 May 2014Termination of appointment of Simon Embley as a director (1 page)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6,390,915
(17 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6,390,915
(17 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(3 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(3 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
14 September 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom (1 page)
14 September 2012Director's details changed for Ms Lisa Jane Hurley on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Simon David Embley on 13 September 2012 (2 pages)
14 September 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom (1 page)
14 September 2012Director's details changed for Mr Simon David Embley on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Kay Leslie on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Kay Leslie on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Stephen Andrew Cooke on 13 September 2012 (2 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (17 pages)
14 September 2012Director's details changed for Mr Stephen Andrew Cooke on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Jonathan Pearson Round on 13 September 2012 (2 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (17 pages)
14 September 2012Secretary's details changed for Sapna Bedi Fitzgerald on 13 September 2012 (2 pages)
14 September 2012Secretary's details changed for Sapna Bedi Fitzgerald on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Ms Lisa Jane Hurley on 13 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Jonathan Pearson Round on 13 September 2012 (2 pages)
20 June 2012Appointment of Mr Mark Terance Graves as a director (2 pages)
20 June 2012Appointment of Mr Mark Terance Graves as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
26 September 2011Section 519 (1 page)
26 September 2011Section 519 (1 page)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (17 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (17 pages)
6 September 2011Register inspection address has been changed (1 page)
18 February 2011Appointment of Mrs Kay Leslie as a director (2 pages)
18 February 2011Appointment of Ms Lisa Jane Hurley as a director (2 pages)
18 February 2011Appointment of Mrs Kay Leslie as a director (2 pages)
18 February 2011Appointment of Ms Lisa Jane Hurley as a director (2 pages)
19 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 6,390,915
(11 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 6,390,915
(11 pages)
10 December 2010Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 10 December 2010 (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2010Appointment of Mr Stephen Andrew Cooke as a director (3 pages)
9 December 2010Appointment of Simon David Embley as a director (3 pages)
9 December 2010Appointment of Jonathan Pearson Round as a director (3 pages)
9 December 2010Appointment of Mr Stephen Andrew Cooke as a director (3 pages)
9 December 2010Termination of appointment of Alexander Robinson as a director (2 pages)
9 December 2010Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
9 December 2010Termination of appointment of Richard Twigg as a director (2 pages)
9 December 2010Appointment of Simon David Embley as a director (3 pages)
9 December 2010Termination of appointment of Gillian Davidson as a secretary (2 pages)
9 December 2010Termination of appointment of David Cutter as a director (2 pages)
9 December 2010Termination of appointment of Alexander Robinson as a director (2 pages)
9 December 2010Termination of appointment of Gillian Davidson as a secretary (2 pages)
9 December 2010Termination of appointment of David Cutter as a director (2 pages)
9 December 2010Termination of appointment of Richard Twigg as a director (2 pages)
9 December 2010Appointment of Jonathan Pearson Round as a director (3 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2010Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
17 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 4,690,915
(10 pages)
17 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 4,690,915
(10 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,090,915
(10 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
23 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,090,915
(10 pages)
23 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,090,915
(10 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
8 January 2010Termination of appointment of Paul Darwin as a director (1 page)
8 January 2010Termination of appointment of Paul Darwin as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Return made up to 16/08/09; full list of members (6 pages)
24 August 2009Return made up to 16/08/09; full list of members (6 pages)
2 July 2009Nc inc already adjusted 18/06/09 (2 pages)
2 July 2009Return made up to 16/08/08; full list of members; amend (8 pages)
2 July 2009Ad 18/06/09\gbp si 600000@1=600000\gbp ic 250320/850320\ (2 pages)
2 July 2009Return made up to 16/08/08; full list of members; amend (8 pages)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares 18/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares 18/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
2 July 2009Nc inc already adjusted 18/06/09 (2 pages)
2 July 2009Ad 18/06/09\gbp si 600000@1=600000\gbp ic 250320/850320\ (2 pages)
2 July 2009Capitals not rolled up (2 pages)
22 April 2009Director appointed paul richard darwin (2 pages)
22 April 2009Director appointed alexander charles robinson (3 pages)
22 April 2009Director appointed alexander charles robinson (3 pages)
22 April 2009Director appointed paul richard darwin (2 pages)
20 April 2009Appointment terminated director john gibson (1 page)
20 April 2009Appointment terminated director john gibson (1 page)
13 January 2009Director appointed richard john twigg (2 pages)
13 January 2009Director appointed richard john twigg (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
16 October 2008Appointment terminated director alfred meeks (1 page)
16 October 2008Appointment terminated director alfred meeks (1 page)
8 September 2008Return made up to 16/08/08; full list of members (5 pages)
8 September 2008Return made up to 16/08/08; full list of members (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
11 September 2007Return made up to 16/08/07; full list of members (4 pages)
11 September 2007Return made up to 16/08/07; full list of members (4 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
22 August 2006Return made up to 16/08/06; full list of members (4 pages)
22 August 2006Return made up to 16/08/06; full list of members (4 pages)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
25 August 2005Return made up to 16/08/05; full list of members (4 pages)
25 August 2005Return made up to 16/08/05; full list of members (4 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 May 2005Ad 21/04/05--------- £ si 250000@1=250000 £ ic 320/250320 (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2005Nc inc already adjusted 21/04/05 (1 page)
10 May 2005Nc inc already adjusted 21/04/05 (1 page)
10 May 2005Ad 21/04/05--------- £ si 250000@1=250000 £ ic 320/250320 (2 pages)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004Return made up to 16/08/04; full list of members (8 pages)
10 September 2004Return made up to 16/08/04; full list of members (8 pages)
8 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 September 2004Full accounts made up to 31 December 2003 (15 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
9 September 2003Return made up to 16/08/03; full list of members (9 pages)
9 September 2003Return made up to 16/08/03; full list of members (9 pages)
29 June 2003Full accounts made up to 31 December 2002 (16 pages)
29 June 2003Full accounts made up to 31 December 2002 (16 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
5 September 2002Return made up to 16/08/02; full list of members (10 pages)
5 September 2002Return made up to 16/08/02; full list of members (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (18 pages)
4 September 2002Full accounts made up to 31 December 2001 (18 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 December 2000 (18 pages)
22 August 2001Full accounts made up to 31 December 2000 (18 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
24 October 2000Ad 20/07/00--------- £ si 80@1 (2 pages)
24 October 2000Ad 20/07/00--------- £ si 80@1 (2 pages)
11 October 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
11 October 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
27 September 2000Return made up to 16/08/00; full list of members (7 pages)
27 September 2000Return made up to 16/08/00; full list of members (7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (3 pages)
7 September 2000Return made up to 16/08/99; full list of members; amend (8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (3 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 16/08/99; full list of members; amend (8 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (3 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: amf house, birmingham road lichfield staffordshire WS14 9BW (1 page)
5 September 2000Registered office changed on 05/09/00 from: amf house, birmingham road lichfield staffordshire WS14 9BW (1 page)
16 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
16 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
22 June 2000Ad 26/04/99--------- £ si 40@1 (2 pages)
22 June 2000Ad 26/04/99--------- £ si 40@1 (2 pages)
4 December 1999Director's particulars changed (2 pages)
4 December 1999Director's particulars changed (2 pages)
25 October 1999New director appointed (1 page)
25 October 1999New director appointed (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 September 1999Return made up to 16/08/99; full list of members (6 pages)
23 September 1999Return made up to 16/08/99; full list of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: amf house birmingham road lichfield staffordshire WS14 9BW (1 page)
26 April 1999Registered office changed on 26/04/99 from: amf house birmingham road lichfield staffordshire WS14 9BW (1 page)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Registered office changed on 15/09/98 from: amf house birmingham road lichfield WS14 9BW (1 page)
15 September 1998Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
(4 pages)
15 September 1998Registered office changed on 15/09/98 from: amf house birmingham road lichfield WS14 9BW (1 page)
15 September 1998Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
(4 pages)
25 March 1998Certificate of incorporation (1 page)
25 March 1998Company name changed advance mortgage funding (midlan ds) LIMITED\certificate issued on 25/03/98 (2 pages)
25 March 1998Company name changed advance mortgage funding (midlan ds) LIMITED\certificate issued on 25/03/98 (2 pages)
25 March 1998Certificate of incorporation (1 page)
13 October 1997Particulars of mortgage/charge (4 pages)
13 October 1997Particulars of mortgage/charge (4 pages)
2 September 1997Return made up to 16/08/97; no change of members (4 pages)
2 September 1997Return made up to 16/08/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1991Company name changed\certificate issued on 18/10/91 (3 pages)
18 October 1991Company name changed\certificate issued on 18/10/91 (3 pages)
1 March 1991Return made up to 15/11/90; full list of members (4 pages)
1 March 1991Return made up to 15/11/90; full list of members (4 pages)
4 February 1988Incorporation (11 pages)
4 February 1988Incorporation (11 pages)