Company NameHomesavers Mortgages And Loans Limited
DirectorTrevor Sharp
Company StatusActive
Company Number04048477
CategoryPrivate Limited Company
Incorporation Date7 August 2000(22 years, 7 months ago)
Previous NameEndowment Auctioneers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Trevor Sharp
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleMortgage Broker
Country of ResidenceBritain
Correspondence AddressThe Wheelhouse Billy Hall Farm
Billy Row
Crook
County Durham
DL15 9AF
Director NameMr Robert Berry
Date of BirthOctober 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleMortgage Broker
Correspondence Address15 Linburn Drive
Bishop Auckland
County Durham
DL14 0RG
Secretary NameFrance Anita Berry
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Linburn Drive
Bishop Auckland
County Durham
DL14 0RG

Contact

Websitehomesaversmortgages.co.uk
Telephone01388 606294
Telephone regionBishop Auckland / Stanhope

Location

Registered Address6 Kensington South
Bishop Auckland
County Durham
DL14 6JA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

5k at £1Lorraine Margaret Sharp
49.02%
Ordinary
5k at £1Trevor Sharp
49.02%
Ordinary
50 at £1Lorraine Margaret Sharp
0.49%
Ordinary A
50 at £1Lorraine Margaret Sharp
0.49%
Ordinary B
50 at £1Trevour Sharp
0.49%
Ordinary A
50 at £1Trevour Sharp
0.49%
Ordinary B

Financials

Year2014
Net Worth£53,112
Cash£75,092
Current Liabilities£25,797

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2022 (7 months, 3 weeks ago)
Next Return Due21 August 2023 (4 months, 3 weeks from now)

Filing History

9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,200
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,200
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,200
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,200
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,200
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,200
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,200
(4 pages)
8 August 2013Director's details changed for Trevor Sharp on 23 August 2012 (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,200
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10,200
(4 pages)
8 August 2013Director's details changed for Trevor Sharp on 23 August 2012 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Trevor Sharp on 7 August 2011 (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Trevor Sharp on 7 August 2011 (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Trevor Sharp on 7 August 2011 (2 pages)
23 August 2010Annual return made up to 7 August 2010 (14 pages)
23 August 2010Annual return made up to 7 August 2010 (14 pages)
23 August 2010Annual return made up to 7 August 2010 (14 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 November 2009Registered office address changed from Unit 14-16 Auckland Business Centre St Helen Bishop Auckland Durham DL14 9TX on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Unit 14-16 Auckland Business Centre St Helen Bishop Auckland Durham DL14 9TX on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Unit 14-16 Auckland Business Centre St Helen Bishop Auckland Durham DL14 9TX on 7 November 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 07/08/09; full list of members (8 pages)
24 August 2009Return made up to 07/08/09; full list of members (8 pages)
10 August 2009Appointment terminated secretary france berry (1 page)
10 August 2009Appointment terminated director robert berry (1 page)
10 August 2009Appointment terminated secretary france berry (1 page)
10 August 2009Appointment terminated director robert berry (1 page)
8 August 2008Return made up to 07/08/08; full list of members (6 pages)
8 August 2008Return made up to 07/08/08; full list of members (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Return made up to 07/08/07; full list of members (7 pages)
18 August 2007Return made up to 07/08/07; full list of members (7 pages)
11 April 2007Ad 28/03/07--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages)
11 April 2007Ad 28/03/07--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages)
26 March 2007Nc inc already adjusted 09/03/07 (2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Nc inc already adjusted 09/03/07 (2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 07/08/06; full list of members (7 pages)
20 September 2006Return made up to 07/08/06; full list of members (7 pages)
30 September 2005Return made up to 07/08/05; full list of members (3 pages)
30 September 2005Return made up to 07/08/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004£ nc 5000/20000 01/07/02 (1 page)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004£ nc 5000/20000 01/07/02 (1 page)
18 March 2004Return made up to 07/08/03; full list of members (7 pages)
18 March 2004Return made up to 07/08/03; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: 15 linburn drive bishop auckland county durham DL14 0RG (1 page)
20 February 2004Registered office changed on 20/02/04 from: 15 linburn drive bishop auckland county durham DL14 0RG (1 page)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 October 2003Total exemption small company accounts made up to 31 August 2002 (12 pages)
2 October 2003Total exemption small company accounts made up to 31 August 2002 (12 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2002Company name changed endowment auctioneers LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed endowment auctioneers LIMITED\certificate issued on 16/05/02 (2 pages)
23 November 2001Return made up to 07/08/01; full list of members (6 pages)
23 November 2001Return made up to 07/08/01; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
18 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
7 August 2000Incorporation (15 pages)
7 August 2000Incorporation (15 pages)