CL MORTGAGES LIMITED

2 PROVIDENCE PLACE, WEST BROMWICH, B70 8AF

Company Number: 01893112
Incorporation date: 07-Mar-1985
Status: Active - Proposal to Strike off
Entity type: Private Limited Company

SIC codes:
64192 Building societies





SUMMARY

This company is 39.1 years old and is currently active - proposal to strike off. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 300 thousand which has increased from GBP 296 thousand in the previous year. The company has 2 active officers (directors or partners) who are or were officers of 9 other companies, 5 (55.6%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2023
Accounts Filed: FULL (31-Mar-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
03-Mar-2020 GBP 9,000
03-Mar-2019 GBP 10,000 -1,000
31-Mar-2018 GBP 13,000 2,000 7,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
03-Mar-2020 GBP 17,000 10,000 290,000 300,000
03-Mar-2019 GBP 20,000 10,000 286,000 296,000
31-Mar-2018 GBP 4,000 112,000 10,000 281,000 291,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sarah Louise PENNELLS 06 Jun 2019 18 Apr 2024 1 - 0
Active Ajwinder Singh MANN 28 Nov 2012 18 Apr 2024 1 - 0
Resigned Susan Lyn BARTLEET-CROSS 29 Apr 2009 28 Nov 2012 0 - 18
Resigned Simon Edward WELCH 13 Mar 2006 20 Feb 2009 0 - 17
Resigned James Daniel FERRIS 19 Oct 2004 13 Mar 2006 0 - 6
Resigned Peter Charles DAVIES 20 Jul 2004 19 Oct 2004 0 - 5
Resigned Stephen Ashley KARLE 01 Oct 1997 21 Jul 2004 British 0 - 30
Resigned Michael John JARRATT 25 Aug 1994 01 Oct 1997 0 - 5
Resigned Mark Lupton DAWBARN 25 Aug 1994 0 - 44

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Alex Shaun PAWLEY 31 Dec 2022 Chief Financial Officer British 1 - 01 (100.0%)
Resigned Mahomed Ashraf PIRANIE 31 Mar 2017 31 Dec 2022 Director British 4 - 154 (21.1%)
Active Jonathan WESTHOFF 31 Mar 2017 Director British 3 - 76 (60.0%)
Resigned James Roy Babington WRIGHT 03 Dec 2014 18 May 2017 Director British 0 - 41 (25.0%)
Resigned Stephen John SMART 17 Apr 2014 04 May 2017 Operations Director British 0 - 83 (37.5%)
Resigned Andrew Peter CONROY 12 Sep 2011 24 Jul 2014 Director British 1 - 96 (60.0%)
Resigned Thomas Michael LYNCH 19 Oct 2004 10 Mar 2020 Finance Manager British 0 - 93 (33.3%)
Resigned Paul David FIELD 20 Jul 2004 17 Apr 2014 Assist Gen Manager British 0 - 72 (28.6%)
Resigned David Michael MACKAY 20 Jul 2004 03 Oct 2006 Managing Director British 2 - 73 (33.3%)
Resigned Peter Charles DAVIES 20 Jul 2004 28 May 2010 Manager British 0 - 52 (40.0%)
Resigned Gary Terence COWDRILL 08 Aug 2002 21 Jul 2004 Financial Director British 7 - 159 (40.9%)
Resigned Roger David SMITH 08 Aug 2002 16 Apr 2009 Operations Director British 0 - 127 (58.3%)
Resigned Phillip Andrew LEE 15 Jun 1998 08 Aug 2002 Finance Director British 0 - 115 (45.5%)
Resigned Simon Charles KINGDON 01 Oct 1997 30 Nov 1997 Chartered Accountant British 1 - 8866 (74.2%)
Resigned John Anthony SPITTLE 01 Oct 1997 22 Jul 1998 Chartered Surveyor British 0 - 63 (50.0%)
Resigned Andrew MESSENGER 01 Oct 1997 08 Aug 2002 Building Society Chief Executi British 0 - 159 (60.0%)
Resigned Richard Lester PAYNE 26 Feb 1997 01 Oct 1997 Building Society Chairman British 0 - 71 (14.3%)
Resigned Richard Michael SWAN 25 Aug 1994 01 Oct 1997 Building Society Executive British 0 - 41 (25.0%)
Resigned John Henry PARKER 25 Aug 1994 01 Oct 1997 Building Society Executive British 0 - 175 (29.4%)
Resigned Peter John GADSDEN 25 Aug 1994 26 Feb 1997 Solicitor British 0 - 41 (25.0%)
Resigned Jeffrey Joseph NICK 12 Nov 1992 25 Aug 1994 Chief Executive Financial Serv American 0 - 2317 (73.9%)
Resigned Benjamin Nathan ROWE 25 Aug 1994 Actuary British 1 - 2318 (75.0%)
Resigned Stephen Thomas MELDRUM 25 Aug 1994 Actuary British 0 - 64 (66.7%)
Resigned Mark Lupton DAWBARN 25 Aug 1994 Solicitor British 0 - 4435 (79.5%)
Resigned David Michael MARTIN 12 Nov 1992 Company Director American 0 - 44 (100.0%)
Number of active directors: 2
Average tenure of active directors: 4.2 years
Average tenure of resigned directors: 3.4 years
Average active director Dissolution Rate: 80.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
CL MORTGAGES LIMITED (01893112) - Active - Proposal to Strike off
WBBS COMPUTER SERVICES LIMITED (02964469) - Dissolved
WEST BROMWICH HOMES LIMITED (03437263) - Active
WEST BROMWICH ESTATE AGENCY SERVICES LIMITED (03798966) - Dissolved
NEWCASTLE FINANCIAL ADVISERS LIMITED (04509702) - Active
NEWCASTLE STRATEGIC SOLUTIONS LIMITED (04555739) - Active
WEST BROMWICH COMMERCIAL LIMITED (05285783) - Active
NEWCASTLE SAVINGS MANAGEMENT LIMITED (05547414) - Dissolved
KINGS MANOR PROPERTIES LIMITED (05560688) - Dissolved
MILLINET LIMITED (07025335) - Dissolved

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-07-272014-07-272013-07-272012-07-272011-07-27
WEST BROMWICH MORTGAGE COMPANY LTDORDINARY10,000
100%
10,000
100%
10,000
100%
10,000
100%
10,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CL MORTGAGES LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64192 Building societies)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ICICI BANK UK PLC ONE, THOMAS MORE SQUARE, LONDON, ENGLAND, E1W 1YN 04663024 2018-03-31 65,018,750 -19,959,375
MAROON INVESTMENTS LIMITED 210 SHEPHERDS BUSH ROAD 15 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7NJ 09935737 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active - Proposal to Strike off. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 71.1% 73.9% 76.8% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public