B & S FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B & S FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044622

Incorporation date

07/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Base, Dallam Lane, Warrington, Cheshire WA2 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon29/11/2024
Purchase of own shares.
dot icon29/11/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon05/11/2024
Termination of appointment of David Hunter as a director on 2024-10-18
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Notification of a person with significant control statement
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon03/07/2023
Cessation of Christopher Porritt as a person with significant control on 2023-03-30
dot icon03/07/2023
Cessation of Phillip John Roberts as a person with significant control on 2023-03-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/11/2021
Director's details changed for Mr Philip John Roberts on 2021-10-06
dot icon06/11/2021
Director's details changed for Mr Christopher Simon Porritt on 2021-10-06
dot icon06/11/2021
Director's details changed for Mr Paul Richard Wilson on 2021-10-06
dot icon06/11/2021
Director's details changed for Mr David Nigel Hunter on 2021-10-06
dot icon06/11/2021
Director's details changed for Michael Parkin on 2021-10-06
dot icon07/10/2021
Director's details changed for Mr Philip John Roberts on 2021-10-06
dot icon06/10/2021
Director's details changed for Michael Parkin on 2021-10-06
dot icon06/10/2021
Director's details changed for Mr Paul Richard Wilson on 2021-10-06
dot icon06/10/2021
Director's details changed for Mr Christopher Simon Porritt on 2021-10-06
dot icon06/10/2021
Director's details changed for Mr David Nigel Hunter on 2021-10-06
dot icon06/10/2021
Change of details for Mr Phillip John Roberts as a person with significant control on 2021-10-06
dot icon06/10/2021
Change of details for Mr Christopher Simon Porritt as a person with significant control on 2021-10-06
dot icon06/10/2021
Registered office address changed from The Base Dallam Lane Warrington Cheshire WA2 7NG to The Base Dallam Lane Warrington Cheshire WA2 7NG on 2021-10-06
dot icon17/09/2021
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to The Base Dallam Lane Warrington Cheshire WA2 7NG on 2021-09-17
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Termination of appointment of John Hall as a director on 2019-08-11
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Director's details changed for Mr David Nigel Hunter on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr David Nigel Hunter on 2017-07-19
dot icon14/07/2017
Appointment of Mr David Nigel Hunter as a director on 2017-06-23
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Appointment of Mr Paul Richard Wilson as a director on 2016-12-29
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Christopher Simon Porritt as a director on 2015-08-17
dot icon23/11/2015
Termination of appointment of Mark Anthony Slaven as a director on 2015-05-15
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Paul Richard Wilson as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of Christopher Simon Porritt as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of David Nigel Hunter as a director on 2015-03-23
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Appointment of Michael Parkin as a director on 2014-10-01
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Director's details changed for Mr Paul Richard Wilson on 2013-02-01
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Antony Davies as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Director's details changed for Mr Philip John Roberts on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Paul Richard Wilson on 2011-07-05
dot icon05/07/2011
Director's details changed for Mark Anthony Slaven on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Christopher Simon Porritt on 2011-07-05
dot icon05/07/2011
Director's details changed for David Nigel Hunter on 2011-07-05
dot icon05/07/2011
Director's details changed for John Hall on 2011-07-05
dot icon05/07/2011
Director's details changed for Antony Idris Davies on 2011-07-05
dot icon09/03/2011
Cancellation of shares. Statement of capital on 2011-03-09
dot icon25/02/2011
Cancellation of shares. Statement of capital on 2011-02-25
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Purchase of own shares.
dot icon26/01/2011
Termination of appointment of Ian Bullough as a director
dot icon26/01/2011
Termination of appointment of Ian Bullough as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Arthur Burden as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Accounts for a small company made up to 2006-03-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon20/01/2006
Return made up to 13/12/05; full list of members
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-03-31
dot icon14/02/2003
Return made up to 31/12/02; full list of members
dot icon16/10/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon26/03/1999
Return made up to 31/12/98; full list of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon17/02/1998
Return made up to 31/12/97; no change of members
dot icon17/02/1998
New secretary appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 31/12/96; no change of members
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon22/02/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/01/1996
Director resigned;new director appointed
dot icon15/08/1995
Director resigned
dot icon27/04/1995
Return made up to 31/12/94; no change of members
dot icon21/04/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1994
Director resigned;new director appointed
dot icon20/06/1994
Return made up to 31/12/93; full list of members
dot icon17/02/1994
Registered office changed on 17/02/94 from: old colony house south king street manchester M2 6DU
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon03/02/1993
Return made up to 31/12/92; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/07/1992
Accounts for a small company made up to 1991-03-31
dot icon24/06/1992
Return made up to 31/12/91; no change of members
dot icon13/02/1991
Accounts for a small company made up to 1990-03-31
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon06/09/1990
Memorandum and Articles of Association
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon16/07/1990
Ad 30/03/90--------- £ si 100@1=100 £ ic 48085/48185
dot icon13/07/1990
Accounts for a small company made up to 1989-03-31
dot icon06/04/1990
Director resigned;new director appointed
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Return made up to 31/12/88; full list of members
dot icon10/07/1989
Accounts for a small company made up to 1988-03-31
dot icon16/03/1989
Statement of affairs
dot icon16/02/1989
Wd 26/01/89 ad 10/01/89--------- £ si 47785@1=47785 £ ic 300/48085
dot icon08/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon24/01/1989
Certificate of change of name
dot icon24/01/1989
New secretary appointed;new director appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
Director resigned;new director appointed
dot icon24/01/1989
£ nc 1000/100000
dot icon05/10/1988
Return made up to 31/12/87; full list of members
dot icon05/10/1988
Secretary resigned;new secretary appointed
dot icon05/10/1988
Director resigned;new director appointed
dot icon18/08/1988
Director resigned
dot icon07/06/1988
Director resigned
dot icon07/06/1988
Registered office changed on 07/06/88 from: 84 stamford hill london N16 6XS
dot icon24/03/1988
Accounting reference date shortened from 31/10 to 31/03
dot icon23/03/1988
New director appointed
dot icon23/03/1988
New director appointed
dot icon05/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Accounting reference date notified as 31/10
dot icon07/08/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
168.36K
-
0.00
232.58K
-
2023
7
210.84K
-
0.00
271.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porritt, Christopher
Director
17/08/2015 - Present
3
Hunter, David
Director
23/06/2017 - 18/10/2024
3
Wilson, Paul Richard
Director
07/06/1993 - 23/03/2015
8
Wilson, Paul Richard
Director
29/12/2016 - Present
8
Parkin, Michael
Director
01/10/2014 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & S FINANCIAL MANAGEMENT LIMITED

B & S FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/08/1986 with the registered office located at The Base, Dallam Lane, Warrington, Cheshire WA2 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & S FINANCIAL MANAGEMENT LIMITED?

toggle

B & S FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 07/08/1986 .

Where is B & S FINANCIAL MANAGEMENT LIMITED located?

toggle

B & S FINANCIAL MANAGEMENT LIMITED is registered at The Base, Dallam Lane, Warrington, Cheshire WA2 7NG.

What does B & S FINANCIAL MANAGEMENT LIMITED do?

toggle

B & S FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for B & S FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with updates.