BFS WEALTH AND PROTECTION LTD

Register to unlock more data on OkredoRegister

BFS WEALTH AND PROTECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01217536

Incorporation date

26/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Europa View, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1975)
dot icon18/03/2026
Satisfaction of charge 5 in full
dot icon13/02/2026
Director's details changed for Mr Steven Burley on 2026-02-13
dot icon13/02/2026
Change of details for Mr Steven Burley as a person with significant control on 2026-02-13
dot icon12/02/2026
Director's details changed for Mr Steven Burley on 2026-02-12
dot icon12/02/2026
Change of details for Mr Steven Burley as a person with significant control on 2026-02-12
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon08/08/2025
Change of details for Debra Mawson as a person with significant control on 2025-08-08
dot icon16/07/2025
Registered office address changed from 1 Europa View Sheffeld Business Park Europa Link Sheffield South Yorkshire S9 1XH England to 1 Europa View, Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 2025-07-16
dot icon25/06/2025
Previous accounting period extended from 2025-04-28 to 2025-04-30
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon21/02/2024
Certificate of change of name
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Resolutions
dot icon03/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon03/08/2023
Cessation of Matthew James Mawson as a person with significant control on 2023-07-13
dot icon03/08/2023
Notification of Debra Mawson as a person with significant control on 2023-07-13
dot icon01/08/2023
Change of share class name or designation
dot icon01/08/2023
Memorandum and Articles of Association
dot icon20/07/2023
Registered office address changed from Office 1, Wyvern House Old Forge Business Park Guernsey Road Sheffield South Yorkshire S2 4HG England to 1 Europa View Sheffeld Business Park Europa Link Sheffield South Yorkshire S9 1XH on 2023-07-20
dot icon03/07/2023
Termination of appointment of Matthew James Mawson as a director on 2023-07-03
dot icon05/06/2023
Termination of appointment of Elaine Terry Newton as a secretary on 2023-05-26
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Termination of appointment of Michelle Bamford as a director on 2021-12-31
dot icon30/11/2021
Registered office address changed from 5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX to Office 1, Wyvern House Old Forge Business Park Guernsey Road Sheffield South Yorkshire S2 4HG on 2021-11-30
dot icon01/10/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon27/04/2021
Previous accounting period shortened from 2020-04-29 to 2020-04-28
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon25/07/2019
Change of share class name or designation
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon09/05/2017
Satisfaction of charge 4 in full
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2012
Resolutions
dot icon15/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/08/2011
Termination of appointment of Paul Dallyn as a director
dot icon03/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2010
Director's details changed for Mr Steven Burley on 2010-07-12
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for Paul Anthony Dallyn on 2009-12-08
dot icon04/08/2009
Director appointed michelle bamford
dot icon05/06/2009
Ad 28/04/09\gbp si 30000@1=30000\gbp ic 90000/120000\
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/12/2008
Return made up to 29/11/08; full list of members
dot icon24/06/2008
Appointment terminated director matthew burley
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2007
Return made up to 29/11/07; full list of members
dot icon08/03/2007
Accounts made up to 2006-04-30
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon06/06/2006
New director appointed
dot icon03/03/2006
Accounts made up to 2005-04-30
dot icon28/12/2005
Return made up to 29/11/05; full list of members
dot icon05/12/2005
Certificate of change of name
dot icon07/09/2005
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon15/12/2004
Return made up to 29/11/04; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: 3RD floor pegasus house glossop road sheffield south yorkshire S10 2QD
dot icon03/09/2004
Accounts made up to 2003-10-31
dot icon07/01/2004
Return made up to 29/11/03; full list of members
dot icon04/09/2003
Accounts made up to 2002-10-31
dot icon17/12/2002
Return made up to 29/11/02; full list of members
dot icon03/09/2002
Accounts made up to 2001-10-31
dot icon14/12/2001
Return made up to 29/11/01; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon19/06/2001
Accounts made up to 2000-10-31
dot icon28/12/2000
Return made up to 29/11/00; full list of members
dot icon04/09/2000
Accounts made up to 1999-10-31
dot icon30/12/1999
Return made up to 29/11/99; full list of members
dot icon01/12/1999
Location of register of members
dot icon01/12/1999
Registered office changed on 01/12/99 from: 9 clarkson street sheffield south yorkshire S10 2TR
dot icon20/06/1999
Director's particulars changed
dot icon28/04/1999
Accounting reference date extended from 30/04/99 to 31/10/99
dot icon02/03/1999
Accounts made up to 1998-04-30
dot icon04/01/1999
Return made up to 29/11/98; full list of members
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New director appointed
dot icon17/12/1997
Return made up to 29/11/97; full list of members
dot icon12/10/1997
Accounts made up to 1997-04-30
dot icon07/01/1997
Return made up to 29/11/96; full list of members
dot icon24/12/1996
New director appointed
dot icon02/11/1996
Accounts made up to 1996-04-30
dot icon04/10/1996
Declaration of satisfaction of mortgage/charge
dot icon04/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon28/12/1995
Return made up to 29/11/95; full list of members
dot icon28/12/1995
Director resigned
dot icon12/12/1995
New director appointed
dot icon23/11/1995
Particulars of mortgage/charge
dot icon24/10/1995
Accounts made up to 1995-04-30
dot icon04/08/1995
Resolutions
dot icon03/08/1995
Resolutions
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 29/11/94; full list of members
dot icon12/08/1994
Accounts made up to 1994-04-30
dot icon02/02/1994
Return made up to 29/11/93; no change of members
dot icon21/01/1994
Amended full accounts made up to 1993-04-30
dot icon17/09/1993
Director resigned
dot icon13/08/1993
Accounts made up to 1993-04-30
dot icon13/07/1993
Director resigned
dot icon16/06/1993
Auditor's resignation
dot icon23/02/1993
Return made up to 29/11/92; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-04-30
dot icon13/11/1992
New director appointed
dot icon09/12/1991
Return made up to 29/11/91; no change of members
dot icon24/10/1991
Accounts for a small company made up to 1991-04-30
dot icon12/02/1991
Return made up to 30/09/90; full list of members
dot icon05/10/1990
Accounts for a small company made up to 1990-04-30
dot icon04/04/1990
Ad 14/03/90--------- £ si 89000@1=89000 £ ic 1000/90000
dot icon04/04/1990
Resolutions
dot icon04/04/1990
£ nc 1000/500000 14/03/90
dot icon28/02/1990
Accounts for a small company made up to 1989-04-30
dot icon28/02/1990
Accounts for a small company made up to 1988-04-30
dot icon28/02/1990
Accounts made up to 1987-04-30
dot icon13/02/1990
Return made up to 29/11/89; full list of members
dot icon27/11/1989
New director appointed
dot icon07/09/1989
Return made up to 31/12/88; full list of members
dot icon28/04/1989
New secretary appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon22/08/1988
Return made up to 31/12/87; full list of members
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon25/03/1988
Accounts for a small company made up to 1986-04-30
dot icon07/12/1987
Particulars of contract relating to shares
dot icon07/12/1987
Wd 13/11/87 ad 03/11/87--------- £ si 900@1=900
dot icon07/12/1987
Nc inc already adjusted
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon03/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon20/03/1987
Return made up to 31/12/86; full list of members
dot icon07/10/1986
Accounts for a small company made up to 1985-04-30
dot icon15/05/1986
Return made up to 31/12/85; full list of members
dot icon26/06/1975
Miscellaneous
dot icon26/06/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
294.57K
-
0.00
246.59K
-
2022
7
280.57K
-
0.00
197.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burley, Steven
Director
10/06/2006 - Present
20
Mawson, Matthew James
Director
01/05/1995 - 03/07/2023
23

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

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 BFS WEALTH AND PROTECTION LTD

BFS WEALTH AND PROTECTION LTD is an(a) Active company incorporated on 26/06/1975 with the registered office located at 1 Europa View, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire S9 1XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BFS WEALTH AND PROTECTION LTD?

toggle

BFS WEALTH AND PROTECTION LTD is currently Active. It was registered on 26/06/1975 .

Where is BFS WEALTH AND PROTECTION LTD located?

toggle

BFS WEALTH AND PROTECTION LTD is registered at 1 Europa View, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire S9 1XH.

What does BFS WEALTH AND PROTECTION LTD do?

toggle

BFS WEALTH AND PROTECTION LTD operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BFS WEALTH AND PROTECTION LTD?

toggle

The latest filing was on 18/03/2026: Satisfaction of charge 5 in full.