MORTGAGE EXPRESS

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

    Company NameMORTGAGE EXPRESS
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 02405490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MORTGAGE EXPRESS?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is MORTGAGE EXPRESS located?

    Registered Office Address
    5th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGE EXPRESS?

    Previous Company Names
    Company NameFromUntil
    BRADFORD & BINGLEY MORTGAGESSep 02, 1997Sep 02, 1997
    BURGINHALL 351 LIMITEDJul 18, 1989Jul 18, 1989

    What are the latest accounts for MORTGAGE EXPRESS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MORTGAGE EXPRESS?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for MORTGAGE EXPRESS?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2025

    LRESSP

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Wouldhave on Jul 10, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024

    1 pagesTM02

    Confirmation statement made on Oct 14, 2024 with updates

    5 pagesCS01

    Change of details for Bradford & Bingley Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 16, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 14, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Oct 14, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Director's details changed for Mr Mark Wouldhave on Aug 01, 2021

    2 pagesCH01

    Change of details for Bradford & Bingley Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    1 pagesCH03

    Director's details changed for Mr Mark Wouldhave on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Andrew Scott on Jan 04, 2022

    2 pagesCH01

    Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022

    1 pagesAD01

    Cessation of Uk Government Investments Limited as a person with significant control on Oct 29, 2021

    3 pagesPSC07

    Termination of appointment of Ian John Hares as a director on Oct 29, 2021

    1 pagesTM01

    Director's details changed for Mr Martin Andrew Scott on Oct 28, 2021

    2 pagesCH01

    Confirmation statement made on Oct 14, 2021 with updates

    5 pagesCS01

    Change of details for Bradford & Bingley Plc as a person with significant control on Oct 04, 2021

    2 pagesPSC05

    Who are the officers of MORTGAGE EXPRESS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Martin Andrew
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    EnglandBritish288960820001
    WOULDHAVE, Mark
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    EnglandBritish158127980001
    CRAIGIE, Claire Louise
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    281962980001
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    189156500001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    GORNALL, John
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    Secretary
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    British41289370001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    LEWIS, Christina Gail
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    278483680001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    BANKS, Richard Lee
    c/o Bradford & Bingley Plc
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    Director
    c/o Bradford & Bingley Plc
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    United KingdomBritish51619890005
    CRAWSHAW, Steven John
    100 Skipton Road
    LS29 9HE Ilkley
    West Yorkshire
    Director
    100 Skipton Road
    LS29 9HE Ilkley
    West Yorkshire
    British122274220001
    DAWSON, Timothy Michael
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    Director
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    United KingdomBritish114239010001
    FRENCH, Fionnuala Mary
    Mooikelder 24 Crispin Way
    Farnham Common
    SL2 3UE Slough
    Buckinghamshire
    Director
    Mooikelder 24 Crispin Way
    Farnham Common
    SL2 3UE Slough
    Buckinghamshire
    EnglandBritish35951940002
    GILLESPIE, Christopher Donald
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Director
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    EnglandBritish85258710001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritish54741250001
    HANSON, Donald
    Newlyn Langley Road
    BD16 4AB Bingley
    West Yorkshire
    Director
    Newlyn Langley Road
    BD16 4AB Bingley
    West Yorkshire
    British7591890001
    HARES, Ian John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    United KingdomBritish55792230001
    HATTAM, Roger David
    Hyndburn
    29 Villa Road
    BD16 4EU Bingley
    West Yorkshire
    Director
    Hyndburn
    29 Villa Road
    BD16 4EU Bingley
    West Yorkshire
    United KingdomBritish141887470001
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    LISTER, Geoffrey Richard
    Harbeck House
    Harbeck Drive Harden
    BD16 1JG Bingley
    West Yorkshire
    Director
    Harbeck House
    Harbeck Drive Harden
    BD16 1JG Bingley
    West Yorkshire
    EnglandBritish6568160002
    MCLELLAND, Phillip Alexander
    Croft Road
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritish138782370001
    MCVEIGH, David William
    The Old Storehouse Main Street
    Glapthorn
    PE8 5BE Peterborough
    Director
    The Old Storehouse Main Street
    Glapthorn
    PE8 5BE Peterborough
    British54741540001
    PARKINS, David
    The Wells
    East Road East Mersea
    CO5 8TA Colchester
    Essex
    Director
    The Wells
    East Road East Mersea
    CO5 8TA Colchester
    Essex
    EnglandBritish109857910001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritish8213980001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritish8213980001
    PYM, Richard Alan
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    British36141020004
    RODRIGUES, Christopher John
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    British48116480001
    RODRIGUES, Christopher John
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    131 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    British48116480001
    ROSS, Leslie Michael
    2 The Chase
    AL6 0QT Welwyn
    Hertfordshire
    Director
    2 The Chase
    AL6 0QT Welwyn
    Hertfordshire
    British69808650002
    ROSS, Leslie Michael
    2 The Chase
    AL6 0QT Welwyn
    Hertfordshire
    Director
    2 The Chase
    AL6 0QT Welwyn
    Hertfordshire
    British69808650002
    SMITH, John Arthur William
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British16815390001
    STEVENS, Mark
    Chapel Cottage
    High Birstwith
    HG3 2HE Harrogate
    North Yorkshire
    Director
    Chapel Cottage
    High Birstwith
    HG3 2HE Harrogate
    North Yorkshire
    United KingdomBritish71481160002
    TAYLOR, Peter
    35 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    35 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    British55349310002
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    British67936670003

    Who are the persons with significant control of MORTGAGE EXPRESS?

    Persons with significant controls
    NameNotified OnAddressCeased
    27/28 Eastcastle Street
    W1W 8DH London
    C/O Msp Secretaries Limited
    England
    Mar 31, 2018
    27/28 Eastcastle Street
    W1W 8DH London
    C/O Msp Secretaries Limited
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09774296
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    27/28 Eastcastle Street
    W1W 8DH London
    C/O Msp Secretaries Limited
    England
    Apr 06, 2016
    27/28 Eastcastle Street
    W1W 8DH London
    C/O Msp Secretaries Limited
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number06720891
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    West Yorkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03938288
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORTGAGE EXPRESS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2025Commencement of winding up
    Dec 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    Central Square, 5th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 5th Floor, 29 Wellington Street
    LS1 4DL Leeds
    James Miller
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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