Company NameConsolidated Mortgages Ltd
DirectorAndrew Thomas Colville
Company StatusActive
Company Number03421597
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Previous NameCareer Development (UK) Limited

Business Activity

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

Directors

Director NameMr Andrew Thomas Colville
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 12 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address307 Yarm Road
Darlington
County Durham
DL1 1BD
Director NamePeter William Greenslade
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleBusiness Counsellor
Correspondence AddressPasture View
Sandhutton
Thrisk
North Yorkshire
YO7 4RY
Director NameRio Rossi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCareer Consultant
Correspondence Address30 Melford Street
Dudley Hill
Bradford
West Yorkshire
BD4 9NB
Director NameMr Jeremy Richard Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleGeneral Manager
Correspondence AddressHigh Barn
Manor Park Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Secretary NamePeter William Greenslade
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleBusiness Counsellor
Correspondence AddressPasture View
Sandhutton
Thrisk
North Yorkshire
YO7 4RY
Director NameMr John Denys Meynell Orme
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 05 April 2010)
RoleOwner Of Properties
Correspondence AddressThe Willows No. 11 Carmel Grove
Carmel Road South
Darlington
County Durham
DL3 8EQ
Secretary NameMelanie Petrina Colville
NationalityBritish
StatusResigned
Appointed07 May 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address307 Yarm Road
Darlington
County Durham
DL1 1BD
Director NameMelanie Petrina Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 March 2009)
RoleMortgage Broker
Correspondence Address307 Yarm Road
Darlington
County Durham
DL1 1BD
Secretary NameMr John Denys Meynell Orme
NationalityBritish
StatusResigned
Appointed09 March 2009(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 2010)
RolePrivate Landlord
Correspondence Address1 Carmel Grove
Carmel Road South
Darlington
County Durham
DL3 8EQ
Secretary NameMr David Scott
StatusResigned
Appointed01 May 2016(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2020)
RoleCompany Director
Correspondence Address15 Staindrop Road West Auckland
Bishop Auckland
Co Durham
DL14 9JU

Contact

Telephone01325 484700
Telephone regionDarlington

Location

Registered Address77 Bondgate
Darlington
County Durham
DL3 7JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

10k at £1Andrew Thomas Colville
99.01%
Ordinary
100 at £1Elaine Hall
0.99%
Ordinary A

Financials

Year2014
Net Worth£16,146
Cash£3,132
Current Liabilities£3,961

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 May 2020Termination of appointment of David Scott as a secretary on 19 April 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
22 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Appointment of Mr David Scott as a secretary on 1 May 2016 (2 pages)
21 July 2016Appointment of Mr David Scott as a secretary on 1 May 2016 (2 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,100
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,100
(4 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,100
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 10,100.00
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 10,100.00
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(3 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
24 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Andrew Thomas Colville on 19 August 2010 (2 pages)
6 September 2010Director's details changed for Andrew Thomas Colville on 19 August 2010 (2 pages)
14 July 2010Termination of appointment of John Orme as a secretary (1 page)
14 July 2010Termination of appointment of John Orme as a director (1 page)
14 July 2010Termination of appointment of John Orme as a director (1 page)
14 July 2010Termination of appointment of John Orme as a secretary (1 page)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Appointment terminated director melanie colville (1 page)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
28 August 2009Director's change of particulars / john orme / 02/07/2009 (1 page)
28 August 2009Secretary appointed mr john denys meynell orme (1 page)
28 August 2009Appointment terminated director melanie colville (1 page)
28 August 2009Appointment terminated secretary melanie colville (1 page)
28 August 2009Director's change of particulars / john orme / 02/07/2009 (1 page)
28 August 2009Secretary appointed mr john denys meynell orme (1 page)
28 August 2009Appointment terminated secretary melanie colville (1 page)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2008Return made up to 19/08/08; full list of members (4 pages)
16 September 2008Return made up to 19/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2007Return made up to 19/08/07; no change of members (7 pages)
30 September 2007Return made up to 19/08/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2006Return made up to 19/08/06; full list of members (7 pages)
30 August 2006Return made up to 19/08/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (11 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (11 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
2 September 2002Return made up to 19/08/02; full list of members (7 pages)
2 September 2002Return made up to 19/08/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
23 August 2000Return made up to 19/08/00; full list of members (6 pages)
23 August 2000Return made up to 19/08/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 December 1999 (10 pages)
27 March 2000Full accounts made up to 31 December 1999 (10 pages)
6 September 1999Return made up to 19/08/99; full list of members (6 pages)
6 September 1999Return made up to 19/08/99; full list of members (6 pages)
15 May 1999Ad 07/05/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 May 1999Ad 07/05/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
15 May 1999Secretary resigned;director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
10 April 1999Full accounts made up to 31 December 1998 (10 pages)
10 April 1999Full accounts made up to 31 December 1998 (10 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1998£ nc 100/100000 02/09/98 (1 page)
24 September 1998£ nc 100/100000 02/09/98 (1 page)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1998Return made up to 19/08/98; full list of members (6 pages)
24 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Return made up to 19/08/98; full list of members (6 pages)
24 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 August 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: tong hall bradford west yorkshire BD4 0RR (1 page)
30 May 1998Registered office changed on 30/05/98 from: tong hall bradford west yorkshire BD4 0RR (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
19 August 1997Incorporation (13 pages)
19 August 1997Incorporation (13 pages)