About

Registered Number: 02048895
Date of Incorporation: 21/08/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Founded in 1986, Mortgage Trust Ltd are based in Solihull in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Sharp, Pandora, Janes, Christine Louise, Blennow, Rutger Arvid Ingermarsson, Crozier, Michael, Goyder, Richard Bruce, Mccarthy, Cormac, Mchugh, John Francis Dick, O'neill, Paul, Reville, Paul Finian, Smyth, John Joseph, Wilson, Brian in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENNOW, Rutger Arvid Ingermarsson 01 August 1994 05 January 1995 1
CROZIER, Michael N/A 09 June 1997 1
GOYDER, Richard Bruce 29 September 2000 31 December 2001 1
MCCARTHY, Cormac 29 September 2000 10 December 2002 1
MCHUGH, John Francis Dick 24 March 1997 09 February 1999 1
O'NEILL, Paul 16 December 1996 03 March 1999 1
REVILLE, Paul Finian 10 December 1997 03 March 1999 1
SMYTH, John Joseph 05 January 1995 31 January 2000 1
WILSON, Brian 20 March 2001 10 December 2002 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 June 2014 - 1
JANES, Christine Louise 30 June 1993 31 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 November 2017
PSC02 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
SH01 - Return of Allotment of shares 10 October 2017
MR04 - N/A 10 October 2017
RESOLUTIONS - N/A 09 October 2017
CC04 - Statement of companies objects 09 October 2017
PSC05 - N/A 22 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 06 November 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 08 November 2005
353 - Register of members 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AUD - Auditor's letter of resignation 28 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
CERT11 - Re-registration of a company from public to private with a change of name 26 September 2003
MAR - Memorandum and Articles - used in re-registration 26 September 2003
53 - Application by a public company for re-registration as a private company 26 September 2003
225 - Change of Accounting Reference Date 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2003
RESOLUTIONS - N/A 21 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
RESOLUTIONS - N/A 08 July 2003
MEM/ARTS - N/A 08 July 2003
AA - Annual Accounts 22 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
MEM/ARTS - N/A 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
395 - Particulars of a mortgage or charge 25 March 2002
AA - Annual Accounts 12 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
RESOLUTIONS - N/A 19 December 2001
395 - Particulars of a mortgage or charge 16 November 2001
363s - Annual Return 15 November 2001
RESOLUTIONS - N/A 16 August 2001
AA - Annual Accounts 02 August 2001
RESOLUTIONS - N/A 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
CERTNM - Change of name certificate 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 13 November 2000
AUD - Auditor's letter of resignation 13 November 2000
395 - Particulars of a mortgage or charge 16 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 06 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 25 November 1999
395 - Particulars of a mortgage or charge 15 July 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
AA - Annual Accounts 24 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363a - Annual Return 01 December 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
CERT7 - Re-registration of a company from private to public with a change of name 04 September 1998
AUDR - Auditor's report 04 September 1998
AUDS - Auditor's statement 04 September 1998
BS - Balance sheet 04 September 1998
MAR - Memorandum and Articles - used in re-registration 04 September 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 04 September 1998
43(3) - Application by a private company for re-registration as a public company 04 September 1998
RESOLUTIONS - N/A 03 September 1998
AUD - Auditor's letter of resignation 03 September 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
363s - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
363s - Annual Return 01 November 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 26 May 1996
287 - Change in situation or address of Registered Office 27 February 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 15 August 1995
288 - N/A 21 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1995
363s - Annual Return 17 October 1994
288 - N/A 21 September 1994
MISC - Miscellaneous document 04 August 1994
MISC - Miscellaneous document 04 August 1994
MISC - Miscellaneous document 04 August 1994
MISC - Miscellaneous document 04 August 1994
288 - N/A 26 July 1994
AA - Annual Accounts 20 April 1994
288 - N/A 22 February 1994
288 - N/A 18 February 1994
363x - Annual Return 19 October 1993
AA - Annual Accounts 08 October 1993
288 - N/A 26 July 1993
288 - N/A 18 May 1993
288 - N/A 12 May 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
MEM/ARTS - N/A 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
123 - Notice of increase in nominal capital 11 February 1993
MEM/ARTS - N/A 11 February 1993
288 - N/A 12 October 1992
363x - Annual Return 12 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 20 July 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 18 June 1992
MEM/ARTS - N/A 18 June 1992
288 - N/A 11 June 1992
288 - N/A 27 February 1992
363x - Annual Return 27 February 1992
288 - N/A 12 November 1991
AA - Annual Accounts 22 May 1991
288 - N/A 03 May 1991
288 - N/A 23 April 1991
363 - Annual Return 23 April 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 14 December 1990
288 - N/A 07 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
288 - N/A 26 October 1990
AA - Annual Accounts 23 August 1990
288 - N/A 21 March 1990
363 - Annual Return 16 February 1990
288 - N/A 04 October 1989
288 - N/A 13 September 1989
288 - N/A 27 June 1989
288 - N/A 23 June 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 16 March 1989
123 - Notice of increase in nominal capital 13 January 1989
RESOLUTIONS - N/A 14 December 1988
RESOLUTIONS - N/A 14 December 1988
PUC 2 - N/A 14 December 1988
AA - Annual Accounts 22 August 1988
288 - N/A 09 August 1988
288 - N/A 09 August 1988
288 - N/A 09 August 1988
288 - N/A 29 June 1988
288 - N/A 08 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
288 - N/A 11 November 1987
288 - N/A 28 October 1987
288 - N/A 19 August 1987
288 - N/A 24 June 1987
RESOLUTIONS - N/A 12 February 1987
GAZ(U) - N/A 12 February 1987
RESOLUTIONS - N/A 17 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1986
288 - N/A 21 October 1986
288 - N/A 09 September 1986
288 - N/A 26 August 1986
CERTINC - N/A 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 February 2008 Fully Satisfied

N/A

An assignment, novation and amendment deed 26 July 2002 Fully Satisfied

N/A

Deed of charge 19 March 2002 Fully Satisfied

N/A

Deed of charge 31 October 2001 Fully Satisfied

N/A

Declaration of trust 23 April 2001 Fully Satisfied

N/A

Deed of charge 29 September 2000 Fully Satisfied

N/A

Debenture made between the chargor, firstactive.com PLC (the "guarantor") and morgan guaranty trust company of new york as agent and trustee for the lenders and barclays (together with its successors and assigns, the "agent"). 29 September 2000 Fully Satisfied

N/A

Legal charge 24 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.