Company NameLiquidity Limited
DirectorsStephen David Affleck and Rosamund Martha Rule
Company StatusActive
Company Number05096190
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed29 August 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Antony Totney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressMyrtle Cottage
53 Hall Street
Old Swinford Stourbridge
West Midlands
Dy 2je
Director NameDavid Anthony Yeomans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address108 North Street
Middle Barton
Chipping Norton
Oxfordshire
OX7 7DA
Secretary NameDavid Anthony Yeomans
NationalityBritish
StatusResigned
Appointed12 August 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address108 North Street
Middle Barton
Chipping Norton
Oxfordshire
OX7 7DA
Director NameMr Mark Asplin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKenelmstowe Cottage
St Kenelms Road
Romsley
West Midlands
BG2 0NF
Director NameMr Andrew David John Dodd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 27 October 2009)
RoleOperations
Country of ResidenceEngland
Correspondence AddressBrookside Cottage
Bushton Lane Tutbury
Burton On Trent
Derby
DE13 9HH
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 27 October 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameMr Nicholas William Harknett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm
Uckinghall
Tewkesbury
Gloucestershire
GL20 6EP
Wales
Secretary NameMr Nicholas William Harknett
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm
Uckinghall
Tewkesbury
Gloucestershire
GL20 6EP
Wales
Secretary NameMr Keith Hutton Simpson
NationalityBritish
StatusResigned
Appointed12 February 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Speedwell Drive
Balsall Common
Coventry
CV7 7AU
Director NameStephen James Pateman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Marcelino Castrillo Garcia
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed27 October 2009(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Colin Richard Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address298 Deansgate
Manchester
Lancashire
M3 4HH
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2012)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1m at £1Santander Uk PLC
95.85%
Preference
243.3k at £0.1Santander Uk PLC
2.08%
Ordinary A
223.3k at £0.1Santander Uk PLC
1.90%
Ordinary B1
20k at £0.1Santander Uk PLC
0.17%
Ordinary B2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2004Delivered on: 18 October 2004
Satisfied on: 20 February 2010
Persons entitled: The Castlemore Securities Limited Furbs Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge of plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. The floating charge all the property and undertaking other than that which is effectively mortgaged or charged.
Fully Satisfied
1 October 2004Delivered on: 18 October 2004
Satisfied on: 6 February 2010
Persons entitled: The Bank of Scotland Trust Company (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge of plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. The floating charge all the property and undertaking other than that which is effectively mortgaged or charged. See the mortgage charge document for full details.
Fully Satisfied
1 October 2004Delivered on: 18 October 2004
Satisfied on: 6 February 2010
Persons entitled: The Bank of Scotland Trust Company (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge of plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. The floating charge all the property and undertaking other than that which is effectively mortgaged or charged. See the mortgage charge document for full details.
Fully Satisfied
1 October 2004Delivered on: 8 October 2004
Satisfied on: 19 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2017Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (14 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
19 December 2016Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages)
10 October 2016Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages)
29 July 2016Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
21 June 2016Termination of appointment of Marcelino Castrillo Garcia as a director on 15 May 2015 (1 page)
20 June 2016Appointment of Mr Jason Leslie Wright as a director on 20 June 2016 (2 pages)
1 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,172,666.6
(7 pages)
27 October 2015Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page)
17 August 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Appointment of Mr Andrew Roland Honey as a director on 16 July 2015 (2 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,172,666.6
(7 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,172,666.6
(7 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,172,666.6
(7 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,172,666.6
(7 pages)
21 June 2013Full accounts made up to 31 December 2012 (20 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
31 August 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
31 August 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
23 August 2012Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages)
11 June 2012Full accounts made up to 31 December 2011 (31 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 May 2011Full accounts made up to 31 December 2010 (34 pages)
2 August 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages)
2 August 2010Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages)
24 May 2010Full accounts made up to 30 September 2009 (23 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (18 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Resolutions
  • RES13 ‐ Sale of share 26/10/2009
(1 page)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Auditor's resignation (1 page)
3 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 November 2009Appointment of Abbey National Nominees Limited as a secretary (3 pages)
13 November 2009Termination of appointment of David Totney as a director (2 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 21/10/2009
(41 pages)
13 November 2009Termination of appointment of Keith Simpson as a secretary (2 pages)
13 November 2009Registered office address changed from Sixth Floor Cavendish House 39/41 Waterloo Street Birmingham West Midlands B2 5PP on 13 November 2009 (1 page)
13 November 2009Appointment of Colin Richard Morley as a director (3 pages)
13 November 2009Appointment of Stephen James Pateman as a director (3 pages)
13 November 2009Termination of appointment of Andrew Dodd as a director (2 pages)
13 November 2009Appointment of Marcelino Castrillo Garcia as a director (3 pages)
13 November 2009Termination of appointment of John Whateley as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 1 October 2004
  • GBP 1,513,332.8
(3 pages)
9 October 2009Statement of capital following an allotment of shares on 1 October 2004
  • GBP 1,513,332.8
(3 pages)
20 May 2009Return made up to 06/04/09; full list of members (7 pages)
15 May 2009Full accounts made up to 30 September 2008 (17 pages)
22 April 2008Return made up to 06/04/08; full list of members (7 pages)
2 April 2008Full accounts made up to 30 September 2007 (17 pages)
26 February 2008Secretary appointed keith hutton simpson (2 pages)
25 February 2008Appointment terminated director nicholas harknett (1 page)
7 February 2008Director's particulars changed (1 page)
1 February 2008Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Full accounts made up to 30 September 2006 (16 pages)
17 May 2007Return made up to 06/04/07; change of members (10 pages)
3 February 2007New director appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 111 edmund street birmingham B3 2HJ (1 page)
11 January 2007Director resigned (1 page)
22 June 2006Return made up to 06/04/06; full list of members (11 pages)
31 January 2006Full accounts made up to 30 September 2005 (15 pages)
2 December 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
26 May 2005Return made up to 06/04/05; full list of members (10 pages)
9 April 2005Registered office changed on 09/04/05 from: 102 colmore row birmingham west midlands B3 3AG (1 page)
4 November 2004Ad 01/10/04--------- £ si [email protected]=48666 £ ic 1124000/1172666 (3 pages)
25 October 2004S-div 01/10/04 (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 October 2004Ad 01/10/04--------- £ si 1124000@1=1124000 £ ic 1/1124001 (2 pages)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
18 October 2004Particulars of mortgage/charge (6 pages)
18 October 2004Particulars of mortgage/charge (6 pages)
18 October 2004Particulars of mortgage/charge (6 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Incorporation (18 pages)