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

LOANS.CO.UK LIMITED

Cawley House, Chester Business Park, Chester, CH4 9FB,
Company Registration Number
03391635
Private Limited Company
Active

Company Overview

About Loans.co.uk Ltd
LOANS.CO.UK LIMITED was founded on 1997-06-24 and has its registered office in Chester. The organisation's status is listed as "Active". Loans.co.uk 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
LOANS.CO.UK LIMITED
 
Legal Registered Office
Cawley House
Chester Business Park
Chester
CH4 9FB
Other companies in CH4
 
Telephone0192-365-5555
 
Filing Information
Company Number 03391635
Company ID Number 03391635
Date formed 1997-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts FULL
Last Datalog update: 2024-05-28 11:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOANS.CO.UK 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 LOANS.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2008-01-01
ELYN JANE CORFIELD
Director 2015-07-08
PETER FORREST HENDERSON
Director 2017-10-23
SEAN KIERAN HUMPHREYS
Director 2013-11-25
BRIAN RAYMOND YATES
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN O'DOHERTY
Director 2006-07-10 2017-06-30
CAROLINE JUNE HAYNES
Director 2006-10-05 2017-05-25
COLIN WALTER BRADLEY
Director 2013-11-12 2015-04-24
IAN ASHLEY CRAIG
Director 2008-08-07 2013-07-31
MICHELE SYLVIA GREENE
Director 2006-01-31 2013-07-04
ALEX SHERWIN GUY SATCHELL
Director 2008-04-04 2009-03-27
JULIEANN GREER
Director 2003-01-15 2008-09-12
DONNA WENDY PUMFREY
Company Secretary 2005-11-29 2008-01-01
MICHAEL RHODES
Director 2006-01-31 2007-10-01
ROBERT ANGUS MACLEAN
Director 2006-07-10 2007-07-09
STEPHEN EDWARD HAYES
Director 1997-06-24 2006-11-24
DAVID CLIFFORD COWHAM
Director 1997-06-24 2006-10-04
MARK DOUGLAS LINSZ
Director 2006-07-10 2006-09-07
COLIN WALTER BRADLEY
Director 2006-01-31 2006-04-30
JONATHAN DAVID BACK
Director 2005-08-01 2006-03-08
ADELE MARGARET MACKINLAY
Director 2005-08-01 2006-02-28
SALVATORE ANDREW DE ANGELO
Director 2005-08-01 2006-01-31
SHANE GRAHAME FLYNN
Director 2005-08-01 2006-01-31
JOHN JOSEPH HEWES
Director 2005-08-01 2005-12-30
MICHAEL JAMES BROOKS
Company Secretary 2002-04-30 2005-11-29
PATRICK JOHN BAMFORD
Director 2005-03-14 2005-08-01
MICHAEL JAMES BROOKS
Director 2001-12-01 2005-08-01
JAMES HENRI MILLAN
Director 2003-10-13 2005-08-01
ANDREW JOHN PELLEY
Director 2001-12-01 2005-08-01
DAVID CLIFFORD COWHAM
Company Secretary 1999-06-25 2002-01-16
DAVID FRANCIS COWHAM
Director 2000-12-21 2002-01-16
DAVID FRANCIS COWHAM
Director 1998-07-01 2000-04-04
DAVID FRANCIS COWHAM
Company Secretary 1997-06-24 1999-06-25
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-06-24 1997-06-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-06-24 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND MARLIN HOUSE HOLDINGS LIMITED Company Secretary 2006-11-24 CURRENT 2002-04-15 Dissolved 2015-04-23
ALYSON ELIZABETH MULHOLLAND MBNA INTERNATIONAL PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1993-07-06 Dissolved 2014-11-07
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND CHESTER PROPERTY & SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2016-06-15
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND PANELDELUXE COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Dissolved 2018-01-10
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Active
ALYSON ELIZABETH MULHOLLAND MAINSEARCH COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
ELYN JANE CORFIELD MBNA LIMITED Director 2013-10-11 CURRENT 1993-01-25 Active
BRIAN RAYMOND YATES BE BOULDER LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off

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
2024-05-28CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ISRAEL SANTOS PEREZ
2023-03-02DIRECTOR APPOINTED MR ANISH BIPIN AMBANI
2023-01-11DIRECTOR APPOINTED MS HIRAL GOGOI
2023-01-11APPOINTMENT TERMINATED, DIRECTOR ELYN JANE CORFIELD
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-10-04CC04Statement of company's objects
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-03-20CH01Director's details changed for Mr Israel Santos Perez on 2020-03-11
2019-12-18AP01DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KIERAN HUMPHREYS
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-02-22PSC05Change of details for Mbna Limited as a person with significant control on 2019-02-22
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Stansfield House Chester Business Park Chester CH4 9QQ
2019-02-06CH01Director's details changed for Mr Sean Kieran Humphreys on 2019-01-31
2019-01-31CH01Director's details changed for Elyn Jane Corfield on 2019-01-31
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORREST HENDERSON
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 165000100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-02-02CH01Director's details changed for Mr Sean Kieran Humphreys on 2018-01-16
2017-11-23AP01DIRECTOR APPOINTED MR BRIAN RAYMOND YATES
2017-11-13AP01DIRECTOR APPOINTED MR PETER FORREST HENDERSON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JUNE HAYNES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 165000100
2017-01-10SH0119/12/16 STATEMENT OF CAPITAL GBP 165000100
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 155000100
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-13AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Ian O'doherty on 2015-07-20
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 85000100
2015-08-03SH0123/07/15 STATEMENT OF CAPITAL GBP 85000100
2015-07-08AP01DIRECTOR APPOINTED ELYN JANE CORFIELD
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTER BRADLEY
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 85000100
2014-08-05AR0122/07/14 FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2013-12-17AP01DIRECTOR APPOINTED MR SEAN KIERAN HUMPHREYS
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0122/07/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 14/05/2013
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0122/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUNE HAYNES / 22/07/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 10/07/2006
2011-10-11RP04SECOND FILING WITH MUD 22/07/11 FOR FORM AR01
2011-10-11ANNOTATIONClarification
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JUNE HAYNES / 21/09/2011
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0122/07/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GINA SVENDSEN
2011-01-21SH0123/12/10 STATEMENT OF CAPITAL GBP 85000100
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0122/07/10 FULL LIST
2010-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-30RES01ADOPT ARTICLES 25/01/2010
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA SVENDSEN / 26/11/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-1088(2)AD 30/09/09 GBP SI 15000000@1=15000000 GBP IC 100/15000100
2009-08-21123GBP NC 1000/15001000 18/08/09
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAYNES / 17/08/2009
2009-08-18363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CH2 9QQ
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 17/08/2009
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALEX SATCHELL
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BUILDING 2 CROXLEY GREEN BUSINESS PARK WATFORD HERTS WD18 8TD
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JULIEANN GREER
2008-09-10288aDIRECTOR APPOINTED IAN ASHLEY CRAIG
2008-08-06363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED ALEX SHERWIN GUY SATCHELL
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM BUILDING 2 CROXLEY BUSINESS PARK WATFORD HERTS WD18 8TD
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 6 MARLIN HOUSE CROXLEY BUSINESS PARK WATFORD HERTS WD18 8TD
2008-02-18288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288bDIRECTOR RESIGNED
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288cSECRETARY'S PARTICULARS CHANGED
2007-01-25288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25AUDAUDITOR'S RESIGNATION
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
1997-07-10Secretary resigned
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOANS.CO.UK 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 LOANS.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2002-04-30 Satisfied BARCLAYS BANK PLC
THIRD PARTY ASSIGNMENT OF LIFE POLICY 2002-04-30 Satisfied BARCLAYS BANK PLC
THIRD PARTY ASSIGNMENT OF LIFE POLICY 2002-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-05-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LOANS.CO.UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOANS.CO.UK LIMITED owns 23 domain names.

loans.co.uk   capitalcredit.co.uk   fnloans.co.uk   firstnatloans.co.uk   happydaysloan.co.uk   happydaysloans.co.uk   happydayzloans.co.uk   only-loans.co.uk   open-loans.co.uk   onlineukloans.co.uk   simplehomeloans.co.uk   takeabreakloans.co.uk   yesfinance.co.uk   expressfinance.co.uk   loanprocessingcentre.co.uk   lifeprice.co.uk   solentmortgageservices.co.uk   home-ownerloan.co.uk   priority1loan.co.uk   priority1loans.co.uk   priorityoneloan.co.uk   weaverfinance.co.uk   priority1.co.uk  

Trademarks
We have not found any records of LOANS.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOANS.CO.UK 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 (74990 - Non-trading company) as LOANS.CO.UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOANS.CO.UK 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 LOANS.CO.UK 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 LOANS.CO.UK LIMITED any grants or awards.
Ownership
    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.