SPECIALIST MORTGAGE GROUP LIMITED

SPECIALIST MORTGAGE GROUP LIMITED

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

    Company NameSPECIALIST MORTGAGE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06743601
    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 SPECIALIST MORTGAGE GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SPECIALIST MORTGAGE GROUP LIMITED located?

    Registered Office Address
    Unit 9 Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST MORTGAGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    Y3S GROUP LIMITEDNov 07, 2008Nov 07, 2008

    What are the latest accounts for SPECIALIST MORTGAGE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SPECIALIST MORTGAGE GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for SPECIALIST MORTGAGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Nov 07, 2021 with updates

    4 pagesCS01

    Notification of Benjamin Gillespie as a person with significant control on Jul 07, 2021

    2 pagesPSC01

    Notification of Benson Yeadon as a person with significant control on Mar 29, 2021

    2 pagesPSC01

    Cancellation of shares. Statement of capital on Oct 11, 2021

    • Capital: GBP 45,168
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 23, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Sep 30, 2020

    35 pagesAA

    Cancellation of shares. Statement of capital on Mar 29, 2021

    • Capital: GBP 57,471
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 12, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    May 12, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Feb 15, 2021

    • Capital: GBP 67,785
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 16, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Dec 07, 2020

    • Capital: GBP 73,085
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 08, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr Benjamin John Gillespie as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Matthew James Cottle as a director on Dec 07, 2020

    1 pagesTM01

    Cessation of Matthew James Cottle as a person with significant control on Dec 07, 2020

    1 pagesPSC07

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2019

    33 pagesAA

    Who are the officers of SPECIALIST MORTGAGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Daniel Barnabus Makworth
    Touchwood
    Cwm Drive
    CF64 4HL Dinas Powys
    Vale Of Glamorgan
    Secretary
    Touchwood
    Cwm Drive
    CF64 4HL Dinas Powys
    Vale Of Glamorgan
    British80644980003
    DRAKE, Daniel Barnabus Makworth
    Cwm Drive
    CF64 4HL Dinas Powys
    Touchwood
    Vale Of Glamorgan
    Secretary
    Cwm Drive
    CF64 4HL Dinas Powys
    Touchwood
    Vale Of Glamorgan
    134446150001
    DRAKE, Daniel Barnabus Makworth
    Touchwood
    Cwm Drive
    CF64 4HL Dinas Powys
    Vale Of Glamorgan
    Director
    Touchwood
    Cwm Drive
    CF64 4HL Dinas Powys
    Vale Of Glamorgan
    WalesBritish80644980003
    GILLESPIE, Benjamin John
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    Director
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    WalesBritish260685250001
    YEADON, Benson
    43 Intake Lane
    Batley
    WF17 0BS Batley
    Yorkshire
    Director
    43 Intake Lane
    Batley
    WF17 0BS Batley
    Yorkshire
    United KingdomBritish110426350001
    COTTLE, Matthew James
    Wrinstone House
    Wenvoe
    CF5 6BD Cardiff
    Director
    Wrinstone House
    Wenvoe
    CF5 6BD Cardiff
    WalesBritish97770110002

    Who are the persons with significant control of SPECIALIST MORTGAGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin John Gillespie
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    Jul 07, 2021
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Benson William Edward Yeadon
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    Mar 29, 2021
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Matthew James Cottle
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    Apr 06, 2016
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Barney Daniel Drake
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    Apr 06, 2016
    Neptune Court
    Vanguard Way
    CF24 5PJ Cardiff
    Unit 9
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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