Retailers' Mortgage & Finance Company Limited ALDERLEY EDGE


Founded in 1959, Retailers' Mortgage & Finance Company, classified under reg no. 00620305 is an active company. Currently registered at Yew Tree Cottage SK9 7SU, Alderley Edge the company has been in the business for 65 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Joanne M., Jon P. and Beryl P.. Of them, Beryl P. has been with the company the longest, being appointed on 18 September 1992 and Joanne M. and Jon P. have been with the company for the least time - from 19 December 2001. As of 19 April 2024, there were 2 ex directors - John P., Nellie P. and others listed below. There were no ex secretaries.

Retailers' Mortgage & Finance Company Limited Address / Contact

Office Address Yew Tree Cottage
Office Address2 Edge View Lane
Town Alderley Edge
Post code SK9 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620305
Date of Incorporation Wed, 4th Feb 1959
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 65 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Beryl P.

Position: Secretary

Resigned:

Joanne M.

Position: Director

Appointed: 19 December 2001

Jon P.

Position: Director

Appointed: 19 December 2001

Beryl P.

Position: Director

Appointed: 18 September 1992

John P.

Position: Director

Appointed: 18 September 1992

Resigned: 29 November 2001

Nellie P.

Position: Director

Appointed: 18 September 1992

Resigned: 05 August 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Beryl P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beryl P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 9242 1813 0227 7569 243229 649
Current Assets35 42648 79557 40170 35664 816270 723
Debtors33 50246 61454 37962 60055 57341 074
Net Assets Liabilities    73 944233 776
Other Debtors32 07645 18852 95362 60055 57341 074
Property Plant Equipment17 01517 01517 01517 01517 0157 631
Other
Accumulated Depreciation Impairment Property Plant Equipment466466466466466 
Average Number Employees During Period 33333
Corporation Tax Payable1 8952 9992 2052 739  
Corporation Tax Recoverable1 4261 4261 4261 426  
Creditors4 0954 6793 8855 6317 88742 787
Net Current Assets Liabilities31 33144 11653 51664 72556 929227 936
Other Creditors2 2001 6801 6802 8925 0405 296
Other Disposals Property Plant Equipment     9 384
Other Taxation Social Security Payable   2 7392 84737 491
Property Plant Equipment Gross Cost17 48117 48117 48117 48117 4818 097
Provisions For Liabilities Balance Sheet Subtotal     1 791
Total Assets Less Current Liabilities48 34661 13170 53181 74073 944235 567

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 24th, February 2023
Free Download (8 pages)

Company search

Advertisements