ABOUT ACORN4MORTGAGES LIMITED
With over 20 years of experience, we offer advice with no ties to individual companies, ranges or products.
Conduct a computerised product research to draw up a shortlist of suitable products
The products are automatically updated to our system, to ensure that no option is overlooked. For this research tool we employ the services of a national independent research company with no ties to particular product providers
Access the industry recognised analysis system that we use, this can draw illustrations from the product suppliers
Let us help you with your mortgage needs →
A fee for mortgage advice will be charged on completion of your mortgage. This fee will typically be £300 up to a maximum of £500. We will receive commission from the lender in addition to the fees you pay. We also offer a fee only option of £1,000 – any commission received would be refunded if you choose this option.
@acorn4mortgages
© Acorn4Mortgages Limited. Registered address: 1-3 The Mall, Ambrose Lloyd Centre, Mold, Flintshire, CH7 1NR. Registered in England & Wales under number 4270415.
Acorn4Mortgages Limited is an Appointed Representative of Mortgage Intelligence Ltd which is authorised and regulated by the Financial Conduct Authority under number 305330 in respect of mortgage, insurance and consumer credit mediation activities only.
We always aim to provide a high quality service to our customers. However, if you encounter any problems and we are unable to resolve them you can take your complaint to an independent Ombudsman. Our advice is covered under the
KEY FINANCES
Year
2017
Assets
£77.48k
▼ £-0.74k (-0.94 %)
Cash
£0k
▼ £-78.22k (-100.00 %)
Liabilities
£44.62k
▼ £-32.87k (-42.42 %)
Net Worth
£32.86k
▲ £32.13k (4,407.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Flintshire
- Company name
- ACORN4MORTGAGES LIMITED
- Company number
- 04270415
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Aug 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.acorn4mortgages.co.uk
- Phones
-
08009 701 795
08707 627 535
- Registered Address
- 1-3 THE MALL,
AMBROSE LLOYD CENTRE,
MOLD,
FLINTSHIRE,
CH7 1NR
ECONOMIC ACTIVITIES
- 64922
- Activities of mortgage finance companies
- 66220
- Activities of insurance agents and brokers
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 10 Jan 2017
- Total exemption small company accounts made up to 30 September 2016
- 15 Aug 2016
- Confirmation statement made on 15 August 2016 with updates
- 14 Dec 2015
- Company name changed acorn independent mortgages LIMITED\certificate issued on 14/12/15
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2015-12-11
See Also
Last update 2018
ACORN4MORTGAGES LIMITED DIRECTORS
Terence Davis
Acting
- Appointed
- 15 August 2001
- Role
- Secretary
- Address
- 14 Bieston Close, Wrexham, Clwyd, United Kingdom, LL13 9SZ
- Name
- DAVIS, Terence
Ian Keith Barrowclough
Acting
PSC
- Appointed
- 15 August 2001
- Occupation
- Financial Advisor
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 30 Gosmore Road, New Brighton, Mold, Clwyd, CH7 6QN
- Country Of Residence
- Great Britain
- Name
- BARROWCLOUGH, Ian Keith
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Terence Davis
Acting
PSC
- Appointed
- 15 August 2001
- Occupation
- Financial Advisor
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 14 Bieston Close, Wrexham, Clwyd, United Kingdom, LL13 9SZ
- Country Of Residence
- England
- Name
- DAVIS, Terence
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
AR CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 15 August 2001
- Resigned
- 15 August 2001
- Role
- Nominee Secretary
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR CORPORATE SERVICES LIMITED
AR NOMINEES LIMITED
Resigned
- Appointed
- 15 August 2001
- Resigned
- 15 August 2001
- Role
- Nominee Director
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR NOMINEES LIMITED
Mark Askey
Resigned
- Appointed
- 15 August 2001
- Resigned
- 02 September 2004
- Occupation
- Financial Advisor
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 11 Lidgate Walk, Westbury Park, Newcastle Under Lyme, Staffordshire, ST5 4LT
- Country Of Residence
- United Kingdom
- Name
- ASKEY, Mark
Andrew Harold
Resigned
- Appointed
- 15 August 2001
- Resigned
- 14 February 2003
- Occupation
- Financial Advisor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 14 Newby Walk, Connahs Quay, Deeside, Clwyd, CH5 4RN
- Name
- HAROLD, Andrew
Julie Rowe
Resigned
- Appointed
- 05 January 2004
- Resigned
- 08 September 2011
- Occupation
- Compliance Officer
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 29 Beatty Drive, Congleton, Cheshire, CW12 2ER
- Country Of Residence
- England
- Name
- ROWE, Julie
REVIEWS
Check The Company
Excellent according to the company’s financial health.