Company NameMortgage Broker North East Limited
DirectorKeith Story
Company StatusActive
Company Number08332033
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Previous NameCobalt Financial Limited

Business Activity

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

Director

Director NameMr Keith Story
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence AddressOffice 3, 8 Fellside Road Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4AL

Contact

Websitemortgagebrokernortheast.co.uk
Email address[email protected]
Telephone0191 6451757
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice 3, 8 Fellside Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4AL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Keith Story
100.00%
Ordinary

Financials

Year2014
Net Worth£4,122
Cash£8,431
Current Liabilities£6,509

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 5 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Change of details for Mr Keith Story as a person with significant control on 14 December 2019 (2 pages)
21 December 2020Confirmation statement made on 13 December 2020 with updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 March 2018Amended total exemption full accounts made up to 31 December 2017 (12 pages)
8 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 December 2017Notification of Jacqueline Mary Story as a person with significant control on 1 March 2017 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
22 December 2017Notification of Jacqueline Mary Story as a person with significant control on 1 March 2017 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Director's details changed for Mr Keith Story on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Director's details changed for Mr Keith Story on 19 December 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
3 April 2013Company name changed cobalt financial LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed cobalt financial LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Registered office address changed from C4 Watson Associates Kingfisher House Team Valley Gateshead Tyne and Wear NE28 9YQ England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C4 Watson Associates Kingfisher House Team Valley Gateshead Tyne and Wear NE28 9YQ England on 27 March 2013 (1 page)
14 December 2012Incorporation (20 pages)
14 December 2012Incorporation (20 pages)