ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441865

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plews Cottage, Tunstall, Richmond DL10 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2022
Termination of appointment of Susan Dawn Williamson as a director on 2022-07-25
dot icon28/07/2022
Termination of appointment of Susan Dawn Williamson as a secretary on 2022-07-25
dot icon12/06/2022
Appointment of Miss Katie Joanne Benbow as a director on 2022-06-10
dot icon19/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/12/2021
Registered office address changed from Thwaite House Moor Road Askrigg Leyburn North Yorkshire DL8 3HH to Plews Cottage Tunstall Richmond DL10 7QS on 2021-12-09
dot icon01/12/2021
Cessation of Susan Wiiliamson as a person with significant control on 2021-11-30
dot icon01/12/2021
Notification of Susan Wiiliamson as a person with significant control on 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon01/12/2021
Notification of Simon Benbow as a person with significant control on 2021-11-30
dot icon01/12/2021
Notification of Susan Williamson as a person with significant control on 2021-11-30
dot icon30/11/2021
Withdrawal of a person with significant control statement on 2021-11-30
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Resolutions
dot icon26/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon16/11/2018
Director's details changed for Simon Charles Benbow on 2018-11-16
dot icon05/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/12/2015
Amended total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/06/2010
Registered office address changed from C/O O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 2010-06-16
dot icon22/02/2010
Registered office address changed from the Yorkshire Private Office the Granary Haggs Farm Haggs Rd Follifoot Harrogate HG3 1EQ on 2010-02-22
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Simon Charles Benbow on 2009-12-01
dot icon01/12/2009
Director's details changed for Mrs Susan Dawn Williamson on 2009-12-01
dot icon14/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon25/02/2008
Nc inc already adjusted 14/02/08
dot icon25/02/2008
Resolutions
dot icon18/02/2008
Notice of assignment of name or new name to shares
dot icon18/02/2008
Statement of rights attached to allotted shares
dot icon18/02/2008
Accounting reference date shortened from 30/11/08 to 31/10/08
dot icon18/02/2008
Registered office changed on 18/02/08 from: grange farm, womersley doncaster south yorkshire DN6 9BW
dot icon18/02/2008
Ad 14/02/08--------- £ si 38@1=38 £ ic 2/40
dot icon18/02/2008
Secretary resigned;director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
New director appointed
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-2.69 % *

* during past year

Cash in Bank

£208,124.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
190.55K
-
0.00
202.42K
-
2022
5
204.19K
-
0.00
213.89K
-
2023
5
194.50K
-
0.00
208.12K
-
2023
5
194.50K
-
0.00
208.12K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

194.50K £Descended-4.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.12K £Descended-2.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
30/11/2007 - 30/11/2007
280
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
30/11/2007 - 30/11/2007
282
Williamson, Susan Dawn
Director
14/02/2008 - 25/07/2022
6
Mr Simon Charles Benbow
Director
14/02/2008 - Present
-
Benbow, Katie Joanne
Director
10/06/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Plews Cottage, Tunstall, Richmond DL10 7QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED?

toggle

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 30/11/2007 .

Where is ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED located?

toggle

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED is registered at Plews Cottage, Tunstall, Richmond DL10 7QS.

What does ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED do?

toggle

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED have?

toggle

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.