1ST FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

1ST FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04206886

Incorporation date

26/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XNCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon13/04/2026
Appointment of Mr Simon Levick Garth Wilson as a secretary on 2026-04-02
dot icon10/04/2026
Appointment of Mr Simon Timothy Pile as a director on 2026-04-02
dot icon10/04/2026
Appointment of Mr Simon Levick Garth Wilson as a director on 2026-04-02
dot icon10/04/2026
Appointment of Mr Tom Taylor as a director on 2026-04-02
dot icon10/04/2026
Registered office address changed from Home Field View South Prockters Farm West Monkton Taunton Somerset TA2 8QN United Kingdom to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 2026-04-10
dot icon10/04/2026
Notification of Fairstone Holdings Limited as a person with significant control on 2026-04-02
dot icon10/04/2026
Cessation of Philip John Higginson as a person with significant control on 2026-04-02
dot icon10/04/2026
Cessation of Mark Anthony Weymouth as a person with significant control on 2026-04-02
dot icon08/04/2026
Replacement filing of SH01 - 27/10/21 Statement of Capital gbp 10010
dot icon21/03/2026
Register inspection address has been changed to Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PG
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/03/2026
Purchase of own shares.
dot icon28/02/2026
Resolutions
dot icon27/02/2026
Cancellation of shares. Statement of capital on 2026-02-20
dot icon03/12/2025
Change of details for Mr Mark Anthony Weymouth as a person with significant control on 2025-11-01
dot icon03/12/2025
Change of details for Mr Philip John Higginson as a person with significant control on 2025-11-01
dot icon24/11/2025
Director's details changed for Mr Mark Anthony Weymouth on 2025-11-01
dot icon24/11/2025
Registered office address changed from 1 Prockters Farm West Monkton Taunton Somerset TA2 8QN to Home Field View South Prockters Farm West Monkton Taunton Somerset TA2 8QN on 2025-11-24
dot icon24/11/2025
Secretary's details changed for Mr Philip John Higginson on 2025-11-01
dot icon24/11/2025
Director's details changed for Mr Philip John Higginson on 2025-11-01
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon08/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon08/05/2024
Change of details for Mr Philip John Higginson as a person with significant control on 2024-04-05
dot icon08/05/2024
Director's details changed for Mr Philip John Higginson on 2024-04-05
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/05/2022
Director's details changed for Mr Philip John Higginson on 2022-05-01
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Resolutions
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Statement of company's objects
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Memorandum and Articles of Association
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon06/04/2020
Change of details for Mr Philip John Higginson as a person with significant control on 2020-01-24
dot icon28/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon29/04/2014
Secretary's details changed for Mr Philip John Higginson on 2014-04-28
dot icon29/04/2014
Director's details changed for Mr Philip John Higginson on 2014-04-28
dot icon29/04/2014
Director's details changed for Mr Mark Anthony Weymouth on 2014-04-15
dot icon13/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon02/05/2012
Termination of appointment of David Higginson as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/09/2010
Registered office address changed from First Floor Offices 10 the Crescent Taunton Somerset TA1 4EA on 2010-09-10
dot icon06/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon05/05/2010
Director's details changed for Philip John Higginson on 2010-04-26
dot icon05/05/2010
Director's details changed for Mark Anthony Weymouth on 2010-04-26
dot icon05/05/2010
Director's details changed for David Higginson on 2010-04-26
dot icon15/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon01/07/2009
Gbp ic 9014/9012\01/05/09\gbp sr 2@1=2\
dot icon22/05/2009
Director appointed david higginson
dot icon21/05/2009
Appointment terminated director glyn cooper
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon21/02/2007
Full accounts made up to 2006-06-30
dot icon17/05/2006
Return made up to 26/04/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 26/04/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Ad 22/06/04--------- £ si 8212@1=8212 £ ic 1002/9214
dot icon09/06/2004
Statement of rights variation attached to shares
dot icon09/06/2004
Ad 25/05/04--------- £ si 2@1=2 £ ic 1000/1002
dot icon08/06/2004
Nc inc already adjusted 24/05/04
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon11/05/2004
Return made up to 26/04/04; full list of members
dot icon29/03/2004
Secretary's particulars changed;director's particulars changed
dot icon27/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/05/2003
Return made up to 26/04/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon16/08/2002
Statement of rights variation attached to shares
dot icon16/08/2002
Resolutions
dot icon13/05/2002
Return made up to 26/04/02; full list of members
dot icon14/02/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon03/01/2002
Director resigned
dot icon24/12/2001
Ad 28/05/01-03/12/01 £ si 200@1=200 £ ic 800/1000
dot icon10/07/2001
Ad 12/05/01--------- £ si 796@1=796 £ ic 4/800
dot icon05/06/2001
New secretary appointed;new director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon25/05/2001
Registered office changed on 25/05/01 from: 5 grove road redland bristol BS6 6UJ
dot icon26/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-93.82 % *

* during past year

Cash in Bank

£9,940.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
235.02K
-
0.00
172.33K
-
2022
20
144.68K
-
0.00
160.90K
-
2023
20
137.01K
-
0.00
9.94K
-
2023
20
137.01K
-
0.00
9.94K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

137.01K £Descended-5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.94K £Descended-93.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Glyn Anthony
Director
12/05/2001 - 04/05/2009
5
Weymouth, Mark Anthony
Director
11/05/2001 - Present
11
Mr Philip John Higginson
Director
11/05/2001 - Present
13
Higginson, David Colin
Director
01/05/2009 - 31/12/2011
7
Cale, Peter John
Director
26/04/2001 - 12/05/2001
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 1ST FINANCIAL GROUP LIMITED

1ST FINANCIAL GROUP LIMITED is an(a) Active company incorporated on 26/04/2001 with the registered office located at 8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FINANCIAL GROUP LIMITED?

toggle

1ST FINANCIAL GROUP LIMITED is currently Active. It was registered on 26/04/2001 .

Where is 1ST FINANCIAL GROUP LIMITED located?

toggle

1ST FINANCIAL GROUP LIMITED is registered at 8 Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN.

What does 1ST FINANCIAL GROUP LIMITED do?

toggle

1ST FINANCIAL GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does 1ST FINANCIAL GROUP LIMITED have?

toggle

1ST FINANCIAL GROUP LIMITED had 20 employees in 2023.

What is the latest filing for 1ST FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Simon Levick Garth Wilson as a secretary on 2026-04-02.