Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DFD MORTGAGES LIMITED
Company Information for

DFD MORTGAGES LIMITED

FAIRCLOUGH HOUSE, CHURCH STREET, ADLINGTON, LANCASHIRE, PR7 4EX,
Company Registration Number
05375343
Private Limited Company
Active

Company Overview

About Dfd Mortgages Ltd
DFD MORTGAGES LIMITED was founded on 2005-02-24 and has its registered office in Adlington. The organisation's status is listed as "Active". Dfd Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DFD MORTGAGES LIMITED
 
Legal Registered Office
FAIRCLOUGH HOUSE
CHURCH STREET
ADLINGTON
LANCASHIRE
PR7 4EX
Other companies in PR7
 
Previous Names
DFD EQUITY RELEASE LIMITED05/10/2006
Filing Information
Company Number 05375343
Company ID Number 05375343
Date formed 2005-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 08:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFD MORTGAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DFD MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY FRANCIS COX
Company Secretary 2017-08-10
GREGORY FRANCIS COX
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD SPENCER BROADBENT
Company Secretary 2016-09-30 2017-08-10
DAVID EDWARD SPENCER BROADBENT
Director 2016-09-30 2017-08-10
CHRISTOPHER MOAT
Director 2008-05-02 2016-12-28
JOHN ANTHONY GITTINS
Company Secretary 2011-10-01 2016-09-30
JOHN ANTHONY GITTINS
Director 2011-10-01 2016-09-30
ANDREW JAMES HEATH
Company Secretary 2007-12-31 2011-10-01
ANDREW JAMES HEATH
Director 2007-12-31 2011-10-01
ANDREW REDMOND
Director 2005-02-24 2008-05-02
PAUL ALAN LATHAM
Company Secretary 2005-02-24 2007-12-31
PAUL ALAN LATHAM
Director 2005-02-24 2007-12-31
EVERSECRETARY LIMITED
Company Secretary 2005-02-24 2005-02-24
EVERDIRECTOR LIMITED
Director 2005-02-24 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY FRANCIS COX HOLIDAY TRAVELWATCH LIMITED Director 2017-08-10 CURRENT 2000-02-18 Liquidation
GREGORY FRANCIS COX STL INNOVATIONS LTD Director 2017-08-10 CURRENT 2004-06-08 Active - Proposal to Strike off
GREGORY FRANCIS COX YOUR DEBT SOLVED LTD Director 2017-08-10 CURRENT 2005-07-11 Active - Proposal to Strike off
GREGORY FRANCIS COX THE DEBT SUPPORT COMPANY LIMITED Director 2017-08-10 CURRENT 2005-11-20 Active - Proposal to Strike off
GREGORY FRANCIS COX MONEY TAILOR LIMITED Director 2017-08-10 CURRENT 2009-05-06 Active - Proposal to Strike off
GREGORY FRANCIS COX LAWRENCE CHARLTON LIMITED Director 2017-08-10 CURRENT 2003-12-11 Liquidation
GREGORY FRANCIS COX DEBT ADVICE TRUST LIMITED Director 2017-08-10 CURRENT 2007-04-30 Active - Proposal to Strike off
GREGORY FRANCIS COX ADLINGTON HOUSE LIMITED Director 2017-08-10 CURRENT 2007-09-14 Liquidation
GREGORY FRANCIS COX DEBT LINE TOPCO LIMITED Director 2017-08-10 CURRENT 2012-01-17 Liquidation
GREGORY FRANCIS COX WKD UK LIMITED Director 2017-08-10 CURRENT 2003-01-24 Liquidation
GREGORY FRANCIS COX CLEAR START UK LIMITED Director 2017-08-10 CURRENT 2005-03-08 Liquidation
GREGORY FRANCIS COX RG DEBT MANAGEMENT SERVICES LIMITED Director 2017-08-10 CURRENT 2005-03-14 Active - Proposal to Strike off
GREGORY FRANCIS COX CLEAR START MONEY MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2009-04-02 Active - Proposal to Strike off
GREGORY FRANCIS COX WISE DEBT SOLUTIONS LIMITED Director 2017-08-10 CURRENT 2013-01-24 Active - Proposal to Strike off
GREGORY FRANCIS COX DOORWAY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2014-02-04 Active
GREGORY FRANCIS COX CLEAR START PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2008-04-11 Liquidation
GREGORY FRANCIS COX SIMPSON MILLAR TRUST CORPORATION LIMITED Director 2017-04-26 CURRENT 2016-07-08 Active
GREGORY FRANCIS COX MONEYEXTRA.COM LIMITED Director 2017-04-26 CURRENT 2008-04-03 Liquidation
GREGORY FRANCIS COX C C LAW LIMITED Director 2017-04-26 CURRENT 2003-04-10 Active
GREGORY FRANCIS COX TALBOT RD HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2018-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-14AP03SECRETARY APPOINTED MR GREGORY FRANCIS COX
2017-08-14AP01DIRECTOR APPOINTED MR GREGORY FRANCIS COX
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FRANCIS COX
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROADBENT
2017-08-10PSC07CESSATION OF DAVID EDWARD SPENCER BROADBENT AS A PSC
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAT
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03AP03SECRETARY APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03AP01DIRECTOR APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN GITTINS
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0124/02/16 FULL LIST
2016-03-01AR0124/02/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION FULL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0124/02/15 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0124/02/14 FULL LIST
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04AR0124/02/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0124/02/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOAT / 01/03/2012
2011-11-04AP01DIRECTOR APPOINTED JOHN ANTHONY GITTINS
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH
2011-11-03AP03SECRETARY APPOINTED JOHN ANTHONY GITTINS
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HEATH
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0124/02/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0124/02/10 FULL LIST
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES HEATH / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HEATH / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOAT / 01/01/2010
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-06363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-06-10363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW REDMOND
2008-06-06288aDIRECTOR APPOINTED CHRISTOPHER MOAT
2008-01-04225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2008-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25ELRESS386 DISP APP AUDS 19/01/07
2007-04-25ELRESS366A DISP HOLDING AGM 19/01/07
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB
2007-03-20363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-01AUDAUDITOR'S RESIGNATION
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-05CERTNMCOMPANY NAME CHANGED DFD EQUITY RELEASE LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-03-29363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2005-03-09288bSECRETARY RESIGNED
2005-03-09225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2005-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-0988(2)RAD 24/02/05--------- £ SI 9999@.01
2005-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DFD MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DFD MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DFD MORTGAGES LIMITED

Intangible Assets
Patents
We have not found any records of DFD MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFD MORTGAGES LIMITED
Trademarks
We have not found any records of DFD MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFD MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DFD MORTGAGES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DFD MORTGAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFD MORTGAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DFD MORTGAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.