CHL MORTGAGES FOR INTERMEDIARIES LIMITED
Get an alert when CHL MORTGAGES FOR INTERMEDIARIES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-01-30 (in 8mo)
Last made up 2026-01-16
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- CHL MORTGAGES FOR INTERMEDIARIES LIMITED 2021-02-18 → present
- CHL FOR INTERMEDIARIES LIMITED 2021-02-17 → 2021-02-18
- HACKREMCO (NO. 2671) LIMITED 2020-10-15 → 2021-02-17
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have a reasonable expectation that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”
Significant events
- “In January 2024, the Company issued 1,000,000 new shares to its previous parent company, Barossa Asset Purchaser SARL ("Barossa"), in exchange for £1.0 million in cash.”
- “On 20 May 2024, 100% of the Company's issued shares were acquired by Chetwood for £8m, a positive acquisition, enabling the Company to gain access to a wider breadth of expertise and resources and Chetwood to gain a second mortgage brand and established distribution strategy.”
- “After the acquisition by Chetwood, the Company received additional funding totalling £800k through a loan agreement with Yobota Limited, a sister company within the Chetwood group.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 7 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ALLSOP, Charles Simon Lewis | Director | 2024-05-20 | Jul 1980 | British |
| NOBLE, Paul Jonathan | Director | 2024-10-16 | Nov 1973 | British |
Show 7 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| YOUNG, Hilary Susanna | Secretary | 2021-04-07 | 2024-05-20 |
| HACKWOOD SECRETARIES LIMITED | Corporate Secretary | 2020-10-15 | 2021-02-12 |
| BAAIJENS, Lukas Christiaan | Director | 2021-02-23 | 2024-05-20 |
| KELLY, Lee James | Director | 2021-02-12 | 2024-05-20 |
| MASDING, Jeremy John | Director | 2021-02-23 | 2024-10-04 |
| MIELCZAREK, Andrew Ray | Director | 2024-05-20 | 2024-10-16 |
| NEWCOMBE, Paul Alan | Director | 2020-10-15 | 2021-02-12 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Chetwood Financial Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-20 | Active |
| Mr Paul Elliott Singer | Individual | Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm | 2024-05-20 | Active |
| Mr Stephen Andrew Feinberg | Individual | ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm | 2021-02-16 | Ceased 2024-05-20 |
| Hackwood Secretaries Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-10-15 | Ceased 2021-02-16 |
Filing timeline
Last 20 of 48 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-16 | CH01 | officers | Change person director company with change date | |
| 2026-03-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-03 | AA | accounts | Accounts with accounts type full | |
| 2025-12-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-04-15 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-03-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-11-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-17 | AA01 | accounts | Change account reference date company current extended | |
| 2024-10-04 | AA | accounts | Accounts with accounts type full | |
| 2024-05-21 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-05-21 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-05-21 | AP01 | officers | Appoint person director company with name date | |
| 2024-05-21 | AP01 | officers | Appoint person director company with name date | |
| 2024-05-21 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-05-21 | TM01 | officers | Termination director company with name termination date | |
| 2024-05-21 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-02-07 | SH01 | capital | Capital allotment shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one