PURELY MORTGAGE CONSULTANTS LIMITED

PURELY MORTGAGE CONSULTANTS LIMITED

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

    Company NamePURELY MORTGAGE CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06521922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PURELY MORTGAGE CONSULTANTS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PURELY MORTGAGE CONSULTANTS LIMITED located?

    Registered Office Address
    2 St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PURELY MORTGAGE CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DACRE, SON & HARTLEY FINANCIAL SERVICES LIMITEDMar 03, 2008Mar 03, 2008

    What are the latest accounts for PURELY MORTGAGE CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PURELY MORTGAGE CONSULTANTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025

    What are the latest filings for PURELY MORTGAGE CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on Mar 11, 2024

    1 pagesAD01

    Appointment of Mr Gareth Meirion Samples as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Louise Joan George as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr David Arthur Raggett as a director on Mar 07, 2024

    2 pagesAP01

    Registered office address changed from The Old Courthouse 60a London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on Mar 08, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Newton as a director on Feb 09, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Newton on Nov 01, 2020

    2 pagesCH01

    Current accounting period extended from Oct 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of PURELY MORTGAGE CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Michelle Jane
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish234079650001
    DODDS, Benjamin Peter
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish331149640001
    SAMPLES, Gareth Meirion
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish171895420001
    SCARBOROUGH, David John
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    Secretary
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    251761180001
    SKINNER, John Marshall Edward
    4 Watermill Lane
    North Stainley
    HG4 3LA Ripon
    Mzima Springs
    North Yorkshire
    United Kingdom
    Secretary
    4 Watermill Lane
    North Stainley
    HG4 3LA Ripon
    Mzima Springs
    North Yorkshire
    United Kingdom
    British48747570002
    BAXTER, Paul David
    West End Avenue
    HG2 9BY Harrogate
    38
    North Yorkshire
    England
    Director
    West End Avenue
    HG2 9BY Harrogate
    38
    North Yorkshire
    England
    United KingdomBritish105031470001
    BRADBURY, Ian James
    Woodvale Crescent
    BD22 4AL Bingley
    22
    West Yorkshire
    United Kingdom
    Director
    Woodvale Crescent
    BD22 4AL Bingley
    22
    West Yorkshire
    United Kingdom
    United KingdomBritish85710410004
    GEE, Philip Nicholas
    Lodge Farm
    Anley
    BD24 9JX Settle
    North Yorkshire
    Director
    Lodge Farm
    Anley
    BD24 9JX Settle
    North Yorkshire
    United KingdomBritish20639810002
    GEORGE, Louise Joan
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish85307430002
    HOPKINSON, Jeremy Thomas
    Church Lane
    Hampsthwaite
    HG3 2HB Harrogate
    Thimbleby Lodge
    N Yorkshire
    Director
    Church Lane
    Hampsthwaite
    HG3 2HB Harrogate
    Thimbleby Lodge
    N Yorkshire
    United KingdomBritish139430720002
    ISLES, Jonathan Job
    Fairlight Woodlands Drive
    BD10 0PP Bradford
    West Yorkshire
    Director
    Fairlight Woodlands Drive
    BD10 0PP Bradford
    West Yorkshire
    EnglandBritish46813640001
    LEADBEATER, Peter Frank
    Honeypot Drive
    BD17 5TJ Baildon
    10
    West Yorkshire
    Director
    Honeypot Drive
    BD17 5TJ Baildon
    10
    West Yorkshire
    EnglandBritish118035890002
    MCCUTCHEON, Patrick John
    White Acre
    20 Denton Road Middleton
    LS29 0AA Ilkley
    West Yorkshire
    Director
    White Acre
    20 Denton Road Middleton
    LS29 0AA Ilkley
    West Yorkshire
    EnglandBritish28998800002
    NEWTON, Mark
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    Director
    60a London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    EnglandBritish236071270002
    PHILLIP, John David
    The Dove Cote
    Moor Park, Beckwithshaw
    HG3 1QN Harrogate
    Director
    The Dove Cote
    Moor Park, Beckwithshaw
    HG3 1QN Harrogate
    United KingdomBritish2551900003
    PHILLIPS, Vince
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    Director
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    EnglandBritish228773150001
    RAGGETT, David Arthur
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    Director
    St Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    England
    EnglandBritish208089650001
    SHAW, John
    40 Langford Lane
    Burley In Wharfedale
    LS29 7EJ Ilkley
    West Yorkshire
    Director
    40 Langford Lane
    Burley In Wharfedale
    LS29 7EJ Ilkley
    West Yorkshire
    EnglandBritish100219670001
    SKINNER, John Marshall Edward
    Mzima Springs 4 Watermill Lane
    North Stainley
    HG4 3LA Ripon
    North Yorkshire
    Director
    Mzima Springs 4 Watermill Lane
    North Stainley
    HG4 3LA Ripon
    North Yorkshire
    United KingdomBritish48747570002

    Who are the persons with significant control of PURELY MORTGAGE CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    Nov 06, 2019
    London Road
    NG31 6HR Grantham
    The Old Courthouse
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07311674
    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.
    Mr Vince Phillips
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    Nov 05, 2019
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Frank Leadbeater
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    Apr 08, 2016
    The Grove
    LS29 9HS Ilkley
    1-5
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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