Background WavePink WaveYellow Wave

ACCORD MORTGAGES LIMITED (02139881)

ACCORD MORTGAGES LIMITED (02139881) is an active UK company. incorporated on 11 June 1987. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. ACCORD MORTGAGES LIMITED has been registered for 38 years. Current directors include DUNCOMBE, Jeremy Michael, FOX, Simone Deborah, IRWIN, Christopher and 2 others.

Company Number
02139881
Status
active
Type
ltd
Incorporated
11 June 1987
Age
38 years
Address
Yorkshire House, Bradford, BD5 8LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
DUNCOMBE, Jeremy Michael, FOX, Simone Deborah, IRWIN, Christopher, MARTIN, Simon, RANGER, Thomas Allan
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCORD MORTGAGES LIMITED

ACCORD MORTGAGES LIMITED is an active company incorporated on 11 June 1987 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. ACCORD MORTGAGES LIMITED was registered 38 years ago.(SIC: 64922)

Status

active

Active since 38 years ago

Company No

02139881

LTD Company

Age

38 Years

Incorporated 11 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

ABACUS HOME LOANS LIMITED
From: 8 October 2002To: 29 October 2002
MORTGAGE LOAN MANAGEMENT LIMITED
From: 13 September 1991To: 8 October 2002
YORKSHIRE KEY SERVICES LIMITED
From: 11 June 1987To: 13 September 1991
Contact
Address

Yorkshire House Yorkshire Drive Bradford, BD5 8LJ,

Previous Addresses

1 Filey Street Bradford West Yorkshire BD1 5AT
From: 11 June 1987To: 11 September 2014
Timeline

39 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COLLEY, Deborah

Active
Yorkshire Drive, BradfordBD5 8LJ
Secretary
Appointed 13 Dec 2017

DUNCOMBE, Jeremy Michael

Active
Yorkshire Drive, BradfordBD5 8LJ
Born July 1969
Director
Appointed 20 Jun 2018

FOX, Simone Deborah

Active
Yorkshire Drive, BradfordBD5 8LJ
Born August 1978
Director
Appointed 10 Feb 2026

IRWIN, Christopher

Active
Yorkshire Drive, BradfordBD5 8LJ
Born July 1981
Director
Appointed 10 Dec 2025

MARTIN, Simon

Active
Yorkshire Drive, BradfordBD5 8LJ
Born May 1980
Director
Appointed 01 Apr 2022

RANGER, Thomas Allan

Active
Yorkshire Drive, BradfordBD5 8LJ
Born November 1977
Director
Appointed 01 Aug 2024

CORNISH, Iain Charles Andrew

Resigned
4 Winfield, IlkleyLS29 9RT
Secretary
Appointed 20 Sept 1999
Resigned 07 Aug 2002

FITZPATRICK, Ann Louise

Resigned
Cullingworth Fields Barn, CullingworthBD13 5EH
Secretary
Appointed 07 Aug 2002
Resigned 05 May 2016

IRELAND, Philip Anthony

Resigned
Erin House, HuddersfieldHD2 2DU
Secretary
Appointed N/A
Resigned 20 Sept 1999

NELLIST, Helen

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Secretary
Appointed 05 May 2016
Resigned 13 Dec 2017

ANDERSON, David

Resigned
Reap Hirst House Reap Hirst Road, HuddersfieldHD2 2DD
Born October 1955
Director
Appointed 11 Sept 1991
Resigned 30 Jun 2003

ANDERSON, Edmund John Seward

Resigned
Main Street, LeedsLS14 3BU
Born December 1950
Director
Appointed 01 Jul 2005
Resigned 31 Jul 2007

BULL, Christopher Charles

Resigned
1 Filey Street, West YorkshireBD1 5AT
Born October 1955
Director
Appointed 11 Feb 2003
Resigned 13 Mar 2014

BULLOCK, Ian Jeffrey

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born November 1960
Director
Appointed 01 May 2007
Resigned 30 Nov 2015

CANNING, Charles Peter

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born March 1963
Director
Appointed 16 Dec 2015
Resigned 31 Dec 2020

CANNING, Charles Peter

Resigned
1 Filey Street, West YorkshireBD1 5AT
Born March 1963
Director
Appointed 03 Dec 2007
Resigned 31 Dec 2013

CATON, Andrew Mark

Resigned
12 Oakburn Road, IlkleyLS29 9NN
Born July 1963
Director
Appointed 01 Jul 2004
Resigned 31 Jul 2007

CONNOLLY, Patrick John Thomas

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born March 1981
Director
Appointed 28 Jul 2022
Resigned 14 Aug 2025

CORNISH, Iain Charles Andrew

Resigned
1 Filey Street, West YorkshireBD1 5AT
Born November 1960
Director
Appointed 30 Jun 2003
Resigned 11 Nov 2011

CORNISH, Iain Charles Andrew

Resigned
4 Winfield, IlkleyLS29 9RT
Born November 1960
Director
Appointed 20 Sept 1999
Resigned 07 Aug 2002

COURT, Rachel Diane

Resigned
The Orchard, 89 Wakefield Road, HalifaxHX3 8AU
Born June 1966
Director
Appointed 07 Aug 2002
Resigned 21 Oct 2003

DAVIES, Barry William

Resigned
2 Holmwood Drive, LiverpoolL37 1PQ
Born March 1941
Director
Appointed N/A
Resigned 11 Sept 1991

EVANS, Gillian Clare

Resigned
Filey Street, BradfordBD1 5AT
Born May 1964
Director
Appointed 12 Mar 2014
Resigned 30 Nov 2015

FAULKNER, Christopher John

Resigned
Chestnut House Daw Lane, WakefieldWF4 5DR
Born March 1952
Director
Appointed 11 Sept 1991
Resigned 07 Aug 2002

GRAHAM, Robert Charles

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born June 1955
Director
Appointed 11 Feb 2003
Resigned 13 Feb 2015

HILLIS, Catherine Alison

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born December 1966
Director
Appointed 02 Aug 2011
Resigned 01 Sept 2015

HILLIS, Catherine Alison

Resigned
1 Filey Street, West YorkshireBD1 5AT
Born December 1966
Director
Appointed 08 Feb 2008
Resigned 08 Sept 2010

HOWLEY, Paul

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born July 1967
Director
Appointed 17 May 2017
Resigned 31 Dec 2020

HUDSON, Desmond Gerard

Resigned
7 Heathfield Rise, HalifaxHX6 4RS
Born October 1955
Director
Appointed 11 Sept 1991
Resigned 15 May 1992

IRELAND, Philip Anthony

Resigned
Erin House, HuddersfieldHD2 2DU
Born November 1952
Director
Appointed N/A
Resigned 11 Sept 1991

JACKSON, Robert Bruce

Resigned
2 Park Lane, LeedsLS8 2EU
Born June 1951
Director
Appointed 11 Sept 1991
Resigned 07 Aug 2002

JACKSON, Sarah Louise

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born June 1970
Director
Appointed 01 Jan 2021
Resigned 01 Jul 2022

MERRITT, Benjamin David

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born July 1987
Director
Appointed 14 Aug 2025
Resigned 30 Nov 2025

MORRIS, David Edmund Thomas

Resigned
Yorkshire Drive, BradfordBD5 8LJ
Born September 1983
Director
Appointed 01 Jan 2021
Resigned 01 Aug 2024

PEARCE, Andrew John

Resigned
Pear Tree Farm, HuddersfieldHD4 6XS
Born October 1944
Director
Appointed 30 Apr 1996
Resigned 30 Apr 2001
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Miscellaneous
1 September 2009
MISCMISC
Auditors Resignation Company
7 August 2009
AUDAUD
Auditors Resignation Company
7 August 2009
AUDAUD
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
88(2)R88(2)R
Legacy
10 May 2003
123Notice of Increase in Nominal Capital
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Memorandum Articles
10 May 2003
MEM/ARTSMEM/ARTS
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Memorandum Articles
8 November 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Resolution
6 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Accounts With Accounts Type Dormant
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Memorandum Articles
25 September 1991
MEM/ARTSMEM/ARTS
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
25 September 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 May 1991
AAAnnual Accounts
Resolution
17 May 1991
RESOLUTIONSResolutions
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 1990
AAAnnual Accounts
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
363363
Accounts With Accounts Type Dormant
17 May 1989
AAAnnual Accounts
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
15 May 1989
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Dormant
16 May 1988
AAAnnual Accounts
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
28 July 1987
224224
Incorporation Company
11 June 1987
NEWINCIncorporation