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

TANDEM HOME LOANS LIMITED

VISCOUNT COURT, SIR FRANK WHITTLE WAY, BLACKPOOL, FY4 2FB,
Company Registration Number
05667257
Private Limited Company
Active

Company Overview

About Tandem Home Loans Ltd
TANDEM HOME LOANS LIMITED was founded on 2006-01-05 and has its registered office in Blackpool. The organisation's status is listed as "Active". Tandem Home Loans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TANDEM HOME LOANS LIMITED
 
Legal Registered Office
VISCOUNT COURT
SIR FRANK WHITTLE WAY
BLACKPOOL
FY4 2FB
Other companies in FY4
 
Previous Names
OPLO HL LTD10/01/2023
1ST STOP HOME LOANS LIMITED03/08/2020
1ST STOP FINANCIAL SERVICES LTD18/02/2011
Filing Information
Company Number 05667257
Company ID Number 05667257
Date formed 2006-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANDEM HOME LOANS 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.
Companies with same name TANDEM HOME LOANS LIMITED
The following companies were found which have the same name as TANDEM HOME LOANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANDEM HOME LOANS PTY LTD Active Company formed on the 2021-11-30

Company Officers of TANDEM HOME LOANS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN MOLLART
Company Secretary 2007-02-22
STEPHEN PAUL BAKER
Director 2017-10-24
STEPHEN JOHN BEARD
Director 2014-06-10
PHILIP ANTHONY GEORGE
Director 2017-03-21
ALEXANDER JOHN MOLLART
Director 2006-01-05
MARK ALLAN ROBINS
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ANNE KELLY
Director 2014-06-10 2016-01-15
STEPHEN ROBERT WILLS
Director 2009-03-20 2015-08-29
MICHAEL STUART GRAY
Director 2006-01-05 2015-07-22
PHILIP ANDREW LATHAM
Company Secretary 2006-01-05 2007-02-20
PHILIP ANDREW LATHAM
Director 2006-01-05 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN MOLLART CLEAR RECOVERIES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-01-16
ALEXANDER JOHN MOLLART 1ST STOP DEBT MANAGEMENT LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART OPLO GROUP LTD Company Secretary 2005-04-27 CURRENT 2005-04-27 Active
STEPHEN PAUL BAKER ACI-UK LIMITED Director 2018-03-26 CURRENT 1999-05-21 Active
STEPHEN PAUL BAKER OPLO HOLDINGS LTD Director 2017-10-24 CURRENT 2016-02-24 Active
STEPHEN PAUL BAKER TANDEM MOTOR FINANCE LIMITED Director 2017-10-24 CURRENT 2010-04-06 Active
STEPHEN PAUL BAKER TANDEM PERSONAL LOANS LIMITED Director 2017-10-24 CURRENT 2013-03-22 Active
STEPHEN PAUL BAKER OPLO GROUP LTD Director 2017-10-24 CURRENT 2005-04-27 Active
STEPHEN PAUL BAKER CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER CENTRAL TRUST LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER ANSWERS MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
STEPHEN JOHN BEARD TANDEM PERSONAL LOANS LIMITED Director 2014-06-10 CURRENT 2013-03-22 Active
PHILIP ANTHONY GEORGE KP CONSULTANCY AND DESIGN LIMITED Director 2018-05-15 CURRENT 2006-11-24 Active
PHILIP ANTHONY GEORGE OPLO HOLDINGS LTD Director 2017-03-21 CURRENT 2016-02-24 Active
PHILIP ANTHONY GEORGE TANDEM MOTOR FINANCE LIMITED Director 2017-03-21 CURRENT 2010-04-06 Active
PHILIP ANTHONY GEORGE TANDEM PERSONAL LOANS LIMITED Director 2017-03-21 CURRENT 2013-03-22 Active
PHILIP ANTHONY GEORGE OPLO GROUP LTD Director 2017-03-21 CURRENT 2005-04-27 Active
ALEXANDER JOHN MOLLART OPLO HOLDINGS LTD Director 2016-05-24 CURRENT 2016-02-24 Active
ALEXANDER JOHN MOLLART CLEAR WATER FISHERIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ALEXANDER JOHN MOLLART OPLO FUNDING LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
ALEXANDER JOHN MOLLART CLEAR PROPERTY (NW) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ALEXANDER JOHN MOLLART OPLO RESERVE LTD Director 2014-08-28 CURRENT 2014-08-28 Liquidation
ALEXANDER JOHN MOLLART TANDEM PERSONAL LOANS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
ALEXANDER JOHN MOLLART 1ST STOP LOANS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART CORALEEK LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
ALEXANDER JOHN MOLLART TANDEM MOTOR FINANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ALEXANDER JOHN MOLLART BDA RECRUITMENT LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
ALEXANDER JOHN MOLLART CLEAR COMPANIES LIMITED Director 2009-11-30 CURRENT 2009-07-30 Active
ALEXANDER JOHN MOLLART 1ST STOP OPTIONS LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART CLEAR RECOVERIES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-01-16
ALEXANDER JOHN MOLLART 1ST STOP DEBT MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART OPLO GROUP LTD Director 2005-04-27 CURRENT 2005-04-27 Active
MARK ALLAN ROBINS OPLO FUNDING LTD Director 2017-03-21 CURRENT 2015-10-16 Liquidation
MARK ALLAN ROBINS OPLO HOLDINGS LTD Director 2017-03-21 CURRENT 2016-02-24 Active
MARK ALLAN ROBINS TANDEM MOTOR FINANCE LIMITED Director 2017-03-21 CURRENT 2010-04-06 Active
MARK ALLAN ROBINS TANDEM PERSONAL LOANS LIMITED Director 2017-03-21 CURRENT 2013-03-22 Active
MARK ALLAN ROBINS OPLO RESERVE LTD Director 2017-03-21 CURRENT 2014-08-28 Liquidation
MARK ALLAN ROBINS OPLO GROUP LTD Director 2016-05-24 CURRENT 2005-04-27 Active
MARK ALLAN ROBINS RG INSURANCE SERVICES LIMITED Director 2011-03-10 CURRENT 2005-03-14 Dissolved 2015-05-05
MARK ALLAN ROBINS MAR ASSOCIATES LTD Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2015-07-14

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
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-10Company name changed oplo hl LTD\certificate issued on 10/01/23
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SHARP
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN ROBINS
2022-01-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BRODIE
2022-01-27DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27AP01DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-26CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-24Director's details changed for Mr Stephen John Beard on 2021-07-01
2022-01-24Director's details changed for Mr Mark Allan Robins on 2017-03-21
2022-01-24Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-24AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-24CH01Director's details changed for Mr Stephen John Beard on 2021-07-01
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570022
2020-11-30PSC05Change of details for The 1St Stop Group Limited as a person with significant control on 2020-08-03
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-04-23AP01DIRECTOR APPOINTED RICHARD MARK SHARP
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-14CH01Director's details changed for Mr Stephen John Beard on 2014-06-10
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570021
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY GEORGE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-22PSC05Change of details for The 1St Stop Group Limited as a person with significant control on 2016-04-06
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL BAKER
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570017
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570014
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570013
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570018
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570012
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570020
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570019
2017-06-14AUDAUDITOR'S RESIGNATION
2017-04-11AP01DIRECTOR APPOINTED MR MARK ALLAN ROBINS
2017-04-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY GEORGE
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570016
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570015
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570020
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570019
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570020
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570019
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570018
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570017
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-18AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE KELLY
2015-12-23RES01ALTER ARTICLES 02/12/2015
2015-12-23RES13FACILITY AGREEMENT 02/12/2015
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570016
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570015
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570014
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056672570011
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLS
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE KELLY / 05/05/2015
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-28AR0105/01/15 FULL LIST
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570012
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570013
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BEARD
2014-06-27AP01DIRECTOR APPOINTED MISS VICTORIA ANNE KELLY
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-21AR0105/01/14 FULL LIST
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056672570011
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0105/01/13 FULL LIST
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26AR0105/01/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-02AR0105/01/11 FULL LIST
2011-02-18RES15CHANGE OF NAME 17/02/2011
2011-02-18CERTNMCOMPANY NAME CHANGED 1ST STOP FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 18/02/11
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-08AR0105/01/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WILLS / 03/01/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MOLLART / 03/01/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART GRAY / 03/01/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MOLLART / 03/01/2010
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE GRAY / 14/05/2009
2009-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-03-23288aDIRECTOR APPOINTED MR STEPHEN ROBERT WILLS
2009-03-20225CURRSHO FROM 31/08/2009 TO 31/03/2009
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-20363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MOLLART / 10/06/2008
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-09-16225PREVSHO FROM 31/01/2009 TO 31/08/2008
2008-01-24363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-30363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: MOORE AND SMALLEY, RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TANDEM HOME LOANS 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 TANDEM HOME LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Satisfied CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-12-22 Satisfied CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-05-24 Satisfied SHAWBROOK BANK LIMITED
2016-05-24 Satisfied SHAWBROOK BANK LIMITED
2015-12-03 Satisfied SHAWBROOK BANK LIMITED
2015-12-03 Satisfied TOSCAFUND GP LIMITED
2015-12-03 Satisfied TOSCAFUND GP LIMITED
2014-12-15 Satisfied SHAWBROOK BANK LIMITED
2014-12-15 Satisfied SHAWBROOK BANK LIMITED
2014-01-16 Satisfied SHAWBROOK BANK LIMITED
CHARGE 2012-10-05 Satisfied ARKLE FINANCE LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2011-12-05 Satisfied MR JOHN MOLLART
A BLOCK DISCOUNTING MASTER AGREEMENT 2011-07-02 Satisfied CONISTER BANK LIMITED
FIXED & FLOATING CHARGE 2011-02-10 Satisfied PRIME BUSINESS LIMITED
BLOCK DISCOUNTING AGREEMENT 2010-06-18 Satisfied KINGSTON ASSET FINANCE
MASTER BLOCK DISCOUNTING AGREEMENT 2009-12-23 Satisfied MRS JUNE MOLLART
MASTER BLOCK DISCOUNTING AGREEMENT 2009-03-14 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2009-02-16 Satisfied THE WILLS FAMILY PENSION FUND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TANDEM HOME LOANS LIMITED

Intangible Assets
Patents
We have not found any records of TANDEM HOME LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANDEM HOME LOANS LIMITED
Trademarks
We have not found any records of TANDEM HOME LOANS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CLARKE AND CO PROPERTY LTD 2015-02-28 Outstanding
CLARKE AND CO PROPERTY LTD 2015-02-28 Outstanding

We have found 2 mortgage charges which are owed to TANDEM HOME LOANS LIMITED

Income
Government Income
We have not found government income sources for TANDEM HOME LOANS 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 TANDEM HOME LOANS 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 TANDEM HOME LOANS 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 TANDEM HOME LOANS 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 TANDEM HOME LOANS 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.