ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Advice Bureau North West Limited

Mortgage Advice Bureau North West Limited is an active company incorporated on 3 December 2008 with the registered office located in St. Helens, Merseyside. Mortgage Advice Bureau North West Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06765202
Private limited company
Age
16 years
Incorporated 3 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (11 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
The Enterprise Centre
Salisbury Street
St. Helens
WA10 1FY
England
Address changed on 30 Oct 2024 (1 year ago)
Previous address was St Helens Chamber Salisbury Street St. Helens WA10 1FY England
Telephone
0174422999
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1968
Director • Financial Adviser • British • Lives in England • Born in Nov 1987
Director • Estate Agent • British • Lives in England • Born in Dec 1966
The Mortgage Experts Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newman Property Services Limited
Sean Walter Newman is a mutual person.
Active
Binley Woods Management Company Limited
Sean Walter Newman is a mutual person.
Active
Newman Residential Lettings Limited
Sean Walter Newman is a mutual person.
Active
The Travel Experts International Ltd
Sean Walter Newman is a mutual person.
Active
F&C Stratford-Upon-Avon Limited
Sean Walter Newman is a mutual person.
Active
The Mortgage Experts Limited
Sean Walter Newman is a mutual person.
Active
F & C (Midlands) Limited
Sean Walter Newman is a mutual person.
Active
The Auction Company (UK) Ltd
Sean Walter Newman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£302.19K
Increased by £55.68K (+23%)
Total Liabilities
-£36.97K
Decreased by £9.66K (-21%)
Net Assets
£265.21K
Increased by £65.34K (+33%)
Debt Ratio (%)
12%
Decreased by 6.68% (-35%)
Latest Activity
Micro Accounts Submitted
18 Days Ago on 15 Oct 2025
Gary William Brash (PSC) Resigned
7 Months Ago on 28 Mar 2025
The Mortgage Experts Limited (PSC) Appointed
7 Months Ago on 28 Mar 2025
Gary William Brash Resigned
7 Months Ago on 28 Mar 2025
Gareth Richard Love Appointed
7 Months Ago on 28 Mar 2025
Mr Sean Walter Newman Appointed
7 Months Ago on 28 Mar 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year Ago on 30 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Mortgage Advice Bureau North West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 15 Oct 2025
Cessation of Gary William Brash as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Sean Walter Newman as a director on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Gareth Richard Love as a director on 28 March 2025
Submitted on 28 Mar 2025
Notification of The Mortgage Experts Limited as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Gary William Brash as a director on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 2 Jan 2025
Registered office address changed from St Helens Chamber Salisbury Street St. Helens WA10 1FY England to The Enterprise Centre Salisbury Street St. Helens WA10 1FY on 30 October 2024
Submitted on 30 Oct 2024
Micro company accounts made up to 30 April 2024
Submitted on 17 Jun 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year