CREDIT MONTAGUE LIMITED

CREDIT MONTAGUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREDIT MONTAGUE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00084098
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREDIT MONTAGUE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREDIT MONTAGUE LIMITED located?

    Registered Office Address
    1 Kimpton Road
    LU1 3LD Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDIT MONTAGUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYWARD TYLER UK LIMITEDDec 08, 2004Dec 08, 2004
    HAYWARD TYLER LIMITEDDec 31, 1978Dec 31, 1978
    HAYWARD TYLER & COMPANY,LIMITED Mar 30, 1905Mar 30, 1905

    What are the latest accounts for CREDIT MONTAGUE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for CREDIT MONTAGUE LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for CREDIT MONTAGUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Current accounting period extended from Mar 31, 2018 to May 31, 2018

    1 pagesAA01

    Change of details for Hayward Tyler Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Ewan Royston Lloyd-Baker as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Stephen Mcquillan as a director on Aug 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Who are the officers of CREDIT MONTAGUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUILLAN, Stephen
    Kimpton Road
    LU1 3LD Luton
    1
    Bedfordshire
    Director
    Kimpton Road
    LU1 3LD Luton
    1
    Bedfordshire
    EnglandBritish237417310001
    BALLENTINE, Norman Mcara
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    Secretary
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    British77926160001
    GRAY, Claire Laura
    Shire Barn, School Road
    Copford Green, Copford
    CO6 1BZ Colchester
    Secretary
    Shire Barn, School Road
    Copford Green, Copford
    CO6 1BZ Colchester
    British32016350003
    JACKSON, Kim Lee
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Secretary
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British63570400001
    KENDALL, Philip Harold Malcolm, Mr.
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    Secretary
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    British70888320002
    SMITH, Robin Oliver
    31 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    Secretary
    31 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    British75404030002
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Secretary
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    WATT, Paul Edward
    President Apartment
    868 Hua Shan Road
    Chang Ning District
    Unit 2d Tower 4
    Shanghai
    China
    Secretary
    President Apartment
    868 Hua Shan Road
    Chang Ning District
    Unit 2d Tower 4
    Shanghai
    China
    Australian132714740001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALEXANDER, Robert
    16 Church Road
    Giffnock
    G46 6JR Glasgow
    Lanarkshire
    Director
    16 Church Road
    Giffnock
    G46 6JR Glasgow
    Lanarkshire
    British11323830001
    ANDREWS, Peter Joseph
    Brassmills
    Hooks Lane Malswick
    GL18 1HD Newent
    Gloucestershire
    Director
    Brassmills
    Hooks Lane Malswick
    GL18 1HD Newent
    Gloucestershire
    British108320750001
    BALLENTINE, Norman Mcara
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    Director
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    British77926160001
    JACKSON, Kim Lee
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Director
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British63570400001
    KENDALL, Philip Harold Malcolm, Mr.
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    Director
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    EnglandBritish70888320002
    LLOYD-BAKER, Ewan Royston
    Kimpton Road
    LU1 3LD Luton
    1
    Bedfordshire
    Director
    Kimpton Road
    LU1 3LD Luton
    1
    Bedfordshire
    United KingdomEnglish132806030004
    O'KELLY, Paul Brian
    Bagley Edge Badger Lane
    OX1 5BL Oxford
    Oxfordshire
    Director
    Bagley Edge Badger Lane
    OX1 5BL Oxford
    Oxfordshire
    British59017540001
    PERREN, Ambrose
    Neuhausstrasse 17
    8044 Zurich
    Switzerland
    Director
    Neuhausstrasse 17
    8044 Zurich
    Switzerland
    Swiss18314810001
    REDMOND, Laurence
    8 Links Way
    LU2 7AJ Luton
    Bedfordshire
    Director
    8 Links Way
    LU2 7AJ Luton
    Bedfordshire
    United KingdomBritish70542970002
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Director
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    WATT, Ian Francis
    167 Avenida De Kwong Tung,
    Floor 10, Apartment D
    Taipa
    Macau
    Director
    167 Avenida De Kwong Tung,
    Floor 10, Apartment D
    Taipa
    Macau
    Hong KongAustralian132582830001
    WATT, Paul Edward
    President Apartment
    868 Hua Shan Road
    Chang Ning District
    Unit 2d Tower 4
    Shanghai
    China
    Director
    President Apartment
    868 Hua Shan Road
    Chang Ning District
    Unit 2d Tower 4
    Shanghai
    China
    ChinaAustralian132714740001
    WEARING, Gary
    77 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    Director
    77 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    British65188100001

    Who are the persons with significant control of CREDIT MONTAGUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kimpton Road
    LU1 3LD Luton
    1
    England
    Apr 06, 2016
    Kimpton Road
    LU1 3LD Luton
    1
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3232768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0