Company NameMBS (Mortgages) Limited
DirectorsPaul Lynch and Mark Alan Winterbottom
Company StatusActive
Company Number02863868
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Previous NameEchostorm Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Paul Lynch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMr Mark Alan Winterbottom
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMr James Beswick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 24 July 2002)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address312 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
Director NameMr David Barron
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (resigned 16 April 2008)
RoleRetired Building Society Execu
Correspondence AddressLarbrax
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameDavid Edward Cowie
NationalityBritish
StatusResigned
Appointed29 October 1993(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressSweetbriar House
2 Sweetbriar Lane
Shawclough Rochdale
Lancashire
OL12 6NZ
Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2006)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Beverley Drive
Gayton
Merseyside
CH60 3RP
Wales
Secretary NameMr Paul John Davies
NationalityBritish
StatusResigned
Appointed05 June 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2004)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Beverley Drive
Gayton
Merseyside
CH60 3RP
Wales
Director NameMr David Edward Cowie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(8 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr Ian Michael Richardson
NationalityEnglish
StatusResigned
Appointed20 May 2004(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2009)
RoleGeneral Manager Compliance
Country of ResidenceEngland
Correspondence Address33 Swaylands Drive
Brooklands
Sale
Cheshire
M33 3RR
Director NameMr Ian Michael Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2008(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMr Christopher Williamson Gee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMs Nancy Louise Artell
NationalityCanadian
StatusResigned
Appointed01 September 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2010)
RoleGroup Compliance Manager
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr Ian Michael Richardson
StatusResigned
Appointed29 October 2010(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr Christopher Williamson Gee
StatusResigned
Appointed28 June 2013(19 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2013)
RoleCompany Director
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr Graeme Bolton Honeyborne
StatusResigned
Appointed20 December 2013(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethemanchester.co.uk
Telephone0161 9238015
Telephone regionManchester

Location

Registered Address1 Cobalt Park Way
Wallsend
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Manchester Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£389,346
Gross Profit£168,545
Net Worth£1,242,623
Current Liabilities£7,359,730

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 Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (28 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
6 July 2015Termination of appointment of Christopher Williamson Gee as a director on 24 June 2015 (1 page)
2 July 2015Statement of company's objects (2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 May 2015Termination of appointment of Graeme Bolton Honeyborne as a secretary on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Graeme Bolton Honeyborne as a secretary on 7 May 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (20 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
21 January 2014Appointment of Mr Graeme Bolton Honeyborne as a secretary (2 pages)
21 January 2014Termination of appointment of Christopher Gee as a secretary (1 page)
10 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Termination of appointment of Ian Richardson as a secretary (1 page)
2 July 2013Appointment of Mr Paul Andrew Lynch as a director on 28 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2014.
(3 pages)
2 July 2013Termination of appointment of Ian Richardson as a director (1 page)
2 July 2013Appointment of Mr Christopher Williamson Gee as a secretary (1 page)
7 May 2013Termination of appointment of David Cowie as a director (1 page)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
15 August 2012Full accounts made up to 31 December 2011 (14 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
11 July 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
1 November 2010Appointment of Mr Ian Michael Richardson as a secretary (1 page)
1 November 2010Termination of appointment of Nancy Artell as a secretary (1 page)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 November 2009Director's details changed for Ian Michael Richardson on 5 November 2009 (2 pages)
10 November 2009Director's details changed for David Edward Cowie on 5 November 2009 (2 pages)
10 November 2009Director's details changed for David Edward Cowie on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Williamson Gee on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Christopher Williamson Gee on 5 November 2009 (2 pages)
10 November 2009Secretary's details changed for Ms Nancy Louise Artell on 5 November 2009 (1 page)
10 November 2009Director's details changed for Ian Michael Richardson on 5 November 2009 (2 pages)
10 November 2009Secretary's details changed for Ms Nancy Louise Artell on 5 November 2009 (1 page)
1 September 2009Secretary appointed ms nancy louise artell (1 page)
1 September 2009Appointment terminated secretary ian richardson (1 page)
15 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Appointment terminated director david barron (1 page)
2 April 2008Director appointed ian michael richardson (2 pages)
2 April 2008Director appointed christopher williamson gee (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (7 pages)
15 October 2007Registered office changed on 15/10/07 from: queens court 24 queen street manchester M2 5AH (1 page)
19 April 2007Full accounts made up to 31 December 2006 (12 pages)
7 November 2006Return made up to 19/10/06; full list of members (7 pages)
13 October 2006Director resigned (1 page)
14 September 2006Full accounts made up to 31 December 2005 (12 pages)
27 January 2006Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
5 January 2005Return made up to 19/10/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
15 October 2003Return made up to 19/10/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (12 pages)
11 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2000Return made up to 19/10/00; full list of members (8 pages)
16 October 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 December 1999 (11 pages)
22 October 1999Return made up to 19/10/99; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
11 January 1999Return made up to 19/10/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
5 November 1997Return made up to 19/10/97; no change of members (6 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
17 December 1996Registered office changed on 17/12/96 from: 18/20 bridge street manchester M3 3BU (1 page)
4 November 1996Return made up to 19/10/96; full list of members (6 pages)
24 August 1995Full accounts made up to 31 December 1994 (11 pages)
16 December 1993Memorandum and Articles of Association (24 pages)
15 November 1993Company name changed echostorm LIMITED\certificate issued on 15/11/93 (2 pages)
19 October 1993Incorporation (12 pages)