Fresh Mortgage Solutions (UK) Limited WINCHESTER


Founded in 2007, Fresh Mortgage Solutions (UK), classified under reg no. 06132661 is an active company. Currently registered at Brewery House High Street SO21 1RG, Winchester the company has been in the business for seventeen years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on Wed, 31st Mar 2021. Since Wed, 2nd May 2012 Fresh Mortgage Solutions (UK) Limited is no longer carrying the name Everyman Mortgage & Loan Services.

The firm has one director. Michael H., appointed on 5 April 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ruth F. who worked with the the firm until 30 October 2010.

Fresh Mortgage Solutions (UK) Limited Address / Contact

Office Address Brewery House High Street
Office Address2 Twyford
Town Winchester
Post code SO21 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06132661
Date of Incorporation Thu, 1st Mar 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 25th March
Company age 17 years old
Account next due date Sun, 25th Dec 2022 (487 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Michael H.

Position: Director

Appointed: 05 April 2012

Shaun T.

Position: Director

Appointed: 08 March 2018

Resigned: 30 August 2018

Louise H.

Position: Director

Appointed: 23 February 2011

Resigned: 05 April 2012

Shaun T.

Position: Director

Appointed: 24 November 2010

Resigned: 02 November 2011

Ruth F.

Position: Secretary

Appointed: 01 March 2007

Resigned: 30 October 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2007

Resigned: 01 March 2007

Louise H.

Position: Director

Appointed: 01 March 2007

Resigned: 24 November 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2007

Resigned: 01 March 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Everyman Mortgage & Loan Services May 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand   2 2275 1693 41875215
Current Assets9 87911 92325 51633 94331 18327 29629 63057 81257 825
Debtors9 67110 50925 26031 71626 01423 87829 55557 81057 810
Net Assets Liabilities   131-14 691632124519437
Other Debtors   31 71626 01423 87829 55513 81013 810
Property Plant Equipment   41331023217413198
Cash Bank In Hand2081 4142562 227     
Net Assets Liabilities Including Pension Asset Liability3 907143138131     
Tangible Fixed Assets604453550413     
Reserves/Capital
Called Up Share Capital11100100     
Profit Loss Account Reserve3 9061423831     
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 5011 6041 6821 7401 7831 816
Average Number Employees During Period   111111
Bank Borrowings        16 450
Bank Overdrafts        3 550
Creditors   34 22546 18426 89629 68057 42441 036
Increase From Depreciation Charge For Year Property Plant Equipment    10378584333
Net Current Assets Liabilities3 303-310-412-282-15 001400-5038816 789
Other Creditors   5 68121 7529 0769 77134 80614 822
Property Plant Equipment Gross Cost   1 9141 9141 9141 9141 9141 914
Taxation Social Security Payable   28 54421 36515 95317 48816 71218 099
Total Assets Less Current Liabilities       51916 887
Trade Creditors Trade Payables    3 0671 8672 4215 9064 565
Trade Debtors Trade Receivables       44 00044 000
Amount Specific Advance Or Credit Directors2 4701 73616 48720 92116 11910 64415 745  
Amount Specific Advance Or Credit Made In Period Directors    46 834 5 101  
Amount Specific Advance Or Credit Repaid In Period Directors    49 536  15 745 
Advances Credits Directors2 4701 73616 48720 921     
Advances Credits Made In Period Directors 38 82533 13125 869     
Advances Credits Repaid In Period Directors 39 55918 38021 435     
Capital Employed3 907143138131     
Creditors Due Within One Year6 57612 23325 92834 225     
Number Shares Allotted 1100100     
Number Shares Allotted Increase Decrease During Period  99      
Par Value Share 111     
Share Capital Allotted Called Up Paid11100100     
Tangible Fixed Assets Additions  280      
Tangible Fixed Assets Cost Or Valuation1 6341 6341 9141 914     
Tangible Fixed Assets Depreciation1 0301 1811 3641 501     
Tangible Fixed Assets Depreciation Charged In Period 151183137     
Value Shares Allotted Increase Decrease During Period  99      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened to Fri, 24th Mar 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements