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

EXPRESS REMORTGAGES LIMITED

FERNHILLS BUSINESS CENTRE, TODD STREET, BURY, LANCS, BL9 5BJ,
Company Registration Number
05591136
Private Limited Company
Active

Company Overview

About Express Remortgages Ltd
EXPRESS REMORTGAGES LIMITED was founded on 2005-10-12 and has its registered office in Bury. The organisation's status is listed as "Active". Express Remortgages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXPRESS REMORTGAGES LIMITED
 
Legal Registered Office
FERNHILLS BUSINESS CENTRE
TODD STREET
BURY
LANCS
BL9 5BJ
Other companies in WA14
 
Filing Information
Company Number 05591136
Company ID Number 05591136
Date formed 2005-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB307920902  
Last Datalog update: 2024-03-07 01:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS REMORTGAGES 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 EXPRESS REMORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
DARREN BRIDDON
Company Secretary 2018-02-16
DARREN BRIDDON
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN FALLOWS
Director 2014-08-01 2018-02-16
GAVIN ALAN O BRIEN
Director 2014-03-26 2014-08-01
STEVEN CHEETHAM
Director 2014-01-19 2014-03-26
DARREN BRIDDON
Director 2013-08-29 2014-01-19
GRAHAM JOHN FALLOWS
Director 2012-03-26 2013-08-29
COLIN DONALD MACDONALD
Director 2012-02-22 2012-03-26
SHIRLEY FALLOWS
Company Secretary 2009-09-10 2012-02-22
GRAHAM JOHN FALLOWS
Director 2009-08-01 2012-02-22
GRAHAM JOHN FALLOWS
Company Secretary 2009-08-01 2009-09-10
RUSSELL ROBERT HORNBY
Director 2007-05-24 2009-09-10
CHRISTOPHER HODGKINSON
Company Secretary 2008-11-28 2009-08-01
SHIRLEY ANNE STERLING
Director 2008-03-20 2008-11-28
SHIRLEY ANNE STERLING
Company Secretary 2008-01-02 2008-08-31
CHRISTOPHER HODGKINSON
Company Secretary 2007-07-02 2008-01-02
SHIRLEY ANNE STERLING
Director 2005-10-12 2008-01-02
ANTHONY JOHN FALLOWS
Company Secretary 2006-03-09 2007-07-02
GRAHAM JOHN FALLOWS
Company Secretary 2005-10-12 2006-03-09
AR CORPORATE SERVICES LIMITED
Company Secretary 2005-10-12 2005-10-12
AR NOMINEES LIMITED
Director 2005-10-12 2005-10-12

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
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-24CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England
2021-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/21 FROM Fernhills Business Centre Todd Street Bury BL9 5BJ England
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MAX LEZAR
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-23AP01DIRECTOR APPOINTED MR MAX LEZAR
2019-03-07AP01DIRECTOR APPOINTED MR NATHAN LESLIE THOMPSON
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BRIDDON
2019-03-07TM02Termination of appointment of Darren Briddon on 2019-03-06
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN THOMPSON
2019-03-07PSC07CESSATION OF DARREN BRIDDON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Raines House Denby Dale Road Wakefield WF1 1HR England
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ England
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NADEEM SALIM
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Raines House Denby Dale Road Wakefield WF1 1HR England
2018-10-01AP01DIRECTOR APPOINTED MR NADEEM SALIM
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM Fernhills House Todd Street Bury Lancashire BL9 5BJ
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN FALLOWS
2018-02-19AP03Appointment of Mr Darren Briddon as company secretary on 2018-02-16
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BRIDDON
2018-02-16PSC07CESSATION OF GRAHAM JOHN FALLOWS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15AP01DIRECTOR APPOINTED MR DARREN BRIDDON
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0115/10/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Suite 366 Peel House 30,the Downs Altrincham Cheshire WA14 2PX
2015-01-26AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0115/10/14 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR GRAHAM JOHN FALLOWS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O BRIEN
2014-07-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-26AP01DIRECTOR APPOINTED MR GAVIN ALAN O BRIEN
2014-03-26AR0126/03/14 FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHEETHAM
2014-01-19AR0119/01/14 FULL LIST
2014-01-19AP01DIRECTOR APPOINTED MR STEVEN CHEETHAM
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BRIDDON
2014-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2014 FROM RAINES HOUSE DENBYDALE ROAD WAKEFIELD WEST YORKSHIRE WF2 1HR ENGLAND
2013-09-13AR0113/09/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR DARREN BRIDDON
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM RAINES HOUSE DENBY DALE ROAD WAKEFIELD RAINES HOUSE DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 1HR ENGLAND
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FALLOWS
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 18 ASHBORNE DRIVE BURY LANCASHIRE BL9 5PD ENGLAND
2013-06-07AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM LABYRINTH BUSINESS CENTRE 43-47 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG ENGLAND
2012-10-12AR0112/10/12 FULL LIST
2012-08-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD
2012-03-26AP01DIRECTOR APPOINTED MR GRAHAM JOHN FALLOWS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD
2012-02-22AP01DIRECTOR APPOINTED MR COLIN DONALD MACDONALD
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 18 ASHBORNE DRIVE SUMMERSEAT BURY LANCASHIRE BL9 5PD
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FALLOWS
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY FALLOWS
2011-10-17AR0112/10/11 FULL LIST
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-13AR0112/10/10 FULL LIST
2010-04-21AA31/10/09 TOTAL EXEMPTION FULL
2009-10-26AR0112/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FALLOWS / 26/10/2009
2009-09-15288aSECRETARY APPOINTED SHIRLEY FALLOWS
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY GRAHAM FALLOWS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL HORNBY
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM HUDCAR HOUSE THE BRICKYARD HUDCAR LANE BURY LANCS BL9 6HD UNITED KINGDOM
2009-08-11288aDIRECTOR APPOINTED GRAHAM JOHN FALLOWS
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HODGKINSON
2009-08-11288aSECRETARY APPOINTED GRAHAM JOHN FALLOWS
2009-05-19363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-03-19363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2009-01-20GAZ1FIRST GAZETTE
2009-01-15DISS40DISS40 (DISS40(SOAD))
2009-01-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY STERLING
2008-11-28288aSECRETARY APPOINTED MR CHRISTOPHER JOHN HODGKINSON
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY SHIRLEY STERLING
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 6 CHAPEL STREET WHITWORTH ROCHDALE LANCS OL12 8PP
2008-04-10288aDIRECTOR APPOINTED SHIRLEY ANNE STERLING
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bSECRETARY RESIGNED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 8 RATHMELL ROAD NORTHERN MOOR MANCHESTER LANCS M23 0JH
2008-01-16288aNEW SECRETARY APPOINTED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 6 HIGHFIELD ROAD, ROYTON OLDHAM LANCS OL2 6AF
2007-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EXPRESS REMORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-20
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS REMORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPRESS REMORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2011-11-01 £ 22,164
Creditors Due Within One Year 2011-11-01 £ 75,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EXPRESS REMORTGAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Fixed Assets 2011-11-01 £ 367
Shareholder Funds 2011-11-01 £ 97,156
Tangible Fixed Assets 2011-11-01 £ 367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRESS REMORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS REMORTGAGES LIMITED
Trademarks
We have not found any records of EXPRESS REMORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS REMORTGAGES 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 (64999 - Financial intermediation not elsewhere classified) as EXPRESS REMORTGAGES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS REMORTGAGES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXPRESS REMORTGAGES LIMITEDEvent Date2009-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS REMORTGAGES 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 EXPRESS REMORTGAGES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1