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

JOHN CHARCOL MORTGAGES LIMITED

UNIT A DRIVERS WHARF, NORTHAM ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0PF,
Company Registration Number
05860900
Private Limited Company
Active

Company Overview

About John Charcol Mortgages Ltd
JOHN CHARCOL MORTGAGES LIMITED was founded on 2006-06-28 and has its registered office in Southampton. The organisation's status is listed as "Active". John Charcol Mortgages 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
JOHN CHARCOL MORTGAGES LIMITED
 
Legal Registered Office
UNIT A DRIVERS WHARF
NORTHAM ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0PF
Other companies in SO14
 
Previous Names
SIMPLY FINANCE GROUP LIMITED01/02/2018
JOHN CHARCOL MORTGAGES LIMITED11/10/2017
SIMPLY FINANCE GROUP LTD10/10/2017
Filing Information
Company Number 05860900
Company ID Number 05860900
Date formed 2006-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 22:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CHARCOL 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 JOHN CHARCOL MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART DARBY
Director 2016-01-13
MARK RUSSELL FLEET
Director 2017-09-20
MARK JAMES WOODALL
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER ANTHONY AVRILI
Director 2016-01-13 2018-02-23
BENJAMIN DANIEL LARKIN
Company Secretary 2006-06-28 2017-08-10
BENJAMIN DANIEL LARKIN
Director 2006-06-28 2017-08-10
PETER WILLIAMS
Director 2006-06-28 2017-08-10
SIMON TIMOTHY TALBOT KNIGHT
Director 2016-01-13 2017-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART DARBY SIMPLY LOANS LIMITED Director 2016-06-10 CURRENT 2006-05-26 Active - Proposal to Strike off
IAN STUART DARBY SIMPLY REMORTGAGE LTD Director 2016-01-13 CURRENT 2006-05-25 Active - Proposal to Strike off
IAN STUART DARBY SFG GROUP LIMITED Director 2016-01-13 CURRENT 2015-12-01 Active
IAN STUART DARBY SIMPLY FINANCE GROUP LIMITED Director 2015-03-16 CURRENT 2014-11-10 Active - Proposal to Strike off
IAN STUART DARBY JOHN CHARCOL GROUP LIMITED Director 2015-03-04 CURRENT 2014-07-31 Active
IAN STUART DARBY ENSCO 1084 LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY JOHN CHARCOL LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY WREN STERLING FINANCIAL PLANNING LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY CONSULTANCY AT STUDLEY WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
MARK RUSSELL FLEET SIMPLY LOANS LIMITED Director 2017-09-20 CURRENT 2006-05-26 Active - Proposal to Strike off
MARK RUSSELL FLEET JOHN CHARCOL GROUP LIMITED Director 2017-09-20 CURRENT 2014-07-31 Active
MARK RUSSELL FLEET JOHN CHARCOL LIMITED Director 2017-09-20 CURRENT 2014-08-01 Active
MARK RUSSELL FLEET SIMPLY REMORTGAGE LTD Director 2017-09-20 CURRENT 2006-05-25 Active - Proposal to Strike off
MARK RUSSELL FLEET SFG GROUP LIMITED Director 2017-09-20 CURRENT 2015-12-01 Active
MARK RUSSELL FLEET SIMPLY FINANCE GROUP LIMITED Director 2017-09-20 CURRENT 2014-11-10 Active - Proposal to Strike off
MARK RUSSELL FLEET THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2011-02-25 CURRENT 2007-08-17 Dissolved 2014-01-21
MARK JAMES WOODALL SIMPLY LOANS LIMITED Director 2016-09-23 CURRENT 2006-05-26 Active - Proposal to Strike off
MARK JAMES WOODALL JOHN CHARCOL GROUP LIMITED Director 2016-09-23 CURRENT 2014-07-31 Active
MARK JAMES WOODALL JOHN CHARCOL LIMITED Director 2016-09-23 CURRENT 2014-08-01 Active
MARK JAMES WOODALL SIMPLY REMORTGAGE LTD Director 2016-09-23 CURRENT 2006-05-25 Active - Proposal to Strike off
MARK JAMES WOODALL SFG GROUP LIMITED Director 2016-09-23 CURRENT 2015-12-01 Active
MARK JAMES WOODALL SIMPLY FINANCE GROUP LIMITED Director 2016-09-23 CURRENT 2014-11-10 Active - Proposal to Strike off
MARK JAMES WOODALL WALLIS CONSULTING LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active

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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM St Helens 1 Undershaft London EC3P 3DQ England
2023-09-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SOMERSET
2021-03-19AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-08AP01DIRECTOR APPOINTED MR LUKE SOMERSET
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DARBY
2019-05-03AP01DIRECTOR APPOINTED MR ANDREW PHILLIP PEARSON
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 9 Devonshire Square London EC2M 4YF England
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU England
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ANTHONY AVRILI
2018-02-01RES15CHANGE OF COMPANY NAME 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED SIMPLY FINANCE GROUP LIMITED CERTIFICATE ISSUED ON 01/02/18
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11RES15CHANGE OF COMPANY NAME 11/10/17
2017-10-11CERTNMCOMPANY NAME CHANGED JOHN CHARCOL MORTGAGES LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-10-10RES15CHANGE OF COMPANY NAME 10/10/17
2017-10-10CERTNMCOMPANY NAME CHANGED SIMPLY FINANCE GROUP LTD CERTIFICATE ISSUED ON 10/10/17
2017-10-02AP01DIRECTOR APPOINTED MR MARK RUSSELL FLEET
2017-08-16TM02Termination of appointment of Benjamin Daniel Larkin on 2017-08-10
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LARKIN
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058609000004
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY TALBOT KNIGHT
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Sfg Group Limited as a person with significant control on 2016-04-06
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-09-27AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED SIMON TIMOTHY TALBOT KNIGHT
2016-01-25AP01DIRECTOR APPOINTED MR WALTER ANTHONY AVRILI
2016-01-25AP01DIRECTOR APPOINTED MR IAN STUART DARBY
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM Unit F Drivers Wharf Northam Road Southampton Hampshire SO14 0PF
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058609000003
2016-01-14RES12VARYING SHARE RIGHTS AND NAMES
2016-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0128/06/15 FULL LIST
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0128/06/14 FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAMS / 01/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL LARKIN / 01/06/2014
2014-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DANIEL LARKIN / 01/06/2014
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058609000003
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED ENGLAND
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04AR0128/06/13 FULL LIST
2012-10-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-10AR0128/06/12 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03RES12VARYING SHARE RIGHTS AND NAMES
2011-10-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-09AR0128/06/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DANIEL LARKIN / 27/06/2011
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DANIEL LARKIN / 27/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DANIEL LARKIN / 27/06/2011
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 105 RADSTOCK ROAD, WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 2HT
2011-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 30/06/2010
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0128/06/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-08-21225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-09-06225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 17 BOLDREWOOD ROAD, BASSETT SOUTHAMPTON HAMPSHIRE SO16 7BW
2006-06-28NEWINCINCORPORATION 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 JOHN CHARCOL 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 JOHN CHARCOL MORTGAGES 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
2014-06-14 Satisfied OPENWORK SERVICES LIMITED
FLOATING CHARGE 2012-09-11 Satisfied OPENWORK LIMITED
DEBENTURE 2008-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 174,629
Creditors Due Within One Year 2012-03-31 £ 206,429
Provisions For Liabilities Charges 2013-03-31 £ 1,524
Provisions For Liabilities Charges 2012-03-31 £ 1,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 JOHN CHARCOL MORTGAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 71,698
Cash Bank In Hand 2012-03-31 £ 185,276
Current Assets 2013-03-31 £ 197,723
Current Assets 2012-03-31 £ 300,885
Debtors 2013-03-31 £ 126,025
Debtors 2012-03-31 £ 115,609
Fixed Assets 2013-03-31 £ 98,938
Fixed Assets 2012-03-31 £ 53,691
Shareholder Funds 2013-03-31 £ 120,508
Shareholder Funds 2012-03-31 £ 146,640
Tangible Fixed Assets 2013-03-31 £ 8,566
Tangible Fixed Assets 2012-03-31 £ 8,691

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN CHARCOL MORTGAGES LIMITED registering or being granted any patents
Domain Names

JOHN CHARCOL MORTGAGES LIMITED owns 3 domain names.

simply-leads.co.uk   simply-protected.co.uk   simply-wealth.co.uk  

Trademarks
We have not found any records of JOHN CHARCOL MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CHARCOL 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 (64999 - Financial intermediation not elsewhere classified) as JOHN CHARCOL MORTGAGES 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 JOHN CHARCOL 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 JOHN CHARCOL 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 JOHN CHARCOL 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.