BOARDMAN WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BOARDMAN WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878149

Incorporation date

16/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Paragon Business Park, Red Hall Court, Wakefield WF1 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon17/03/2026
Previous accounting period shortened from 2025-10-31 to 2025-07-11
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon15/07/2025
Cessation of Peter Boardman as a person with significant control on 2025-07-11
dot icon15/07/2025
Notification of Pfp Wealth Group Ltd as a person with significant control on 2025-07-11
dot icon15/07/2025
Registered office address changed from Sunnybank 12 Albion Road Chesterfield Derbyshire S40 1LJ to Unit 8, Paragon Business Park Red Hall Court Wakefield WF1 2UY on 2025-07-15
dot icon15/07/2025
Appointment of Mr Keith Douglas Humphrey as a director on 2025-07-11
dot icon15/07/2025
Termination of appointment of Peter Boardman as a director on 2025-07-11
dot icon15/07/2025
Termination of appointment of Carmen Elisabeth Boardman as a secretary on 2025-07-11
dot icon15/07/2025
Cessation of Carmen Elisabeth Boardman as a person with significant control on 2025-07-11
dot icon30/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/04/2023
Previous accounting period shortened from 2022-11-30 to 2022-10-31
dot icon12/04/2023
Current accounting period shortened from 2023-11-30 to 2023-10-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/12/2022
Change of details for Mrs Carmen Elisabeth Boardman as a person with significant control on 2022-12-06
dot icon07/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon07/12/2022
Secretary's details changed for Carmen Elisabeth Boardman on 2022-12-06
dot icon07/12/2022
Change of details for Mr Peter Boardman as a person with significant control on 2022-12-06
dot icon07/12/2022
Change of details for Mrs Carmen Elisabeth Boardman as a person with significant control on 2022-12-06
dot icon07/12/2022
Secretary's details changed for Carmen Elisabeth Boardman on 2022-12-06
dot icon07/12/2022
Director's details changed for Mr Peter Boardman on 2022-12-06
dot icon12/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Change of name notice
dot icon30/11/2017
Notification of Carmen Elisabeth Boardman as a person with significant control on 2016-11-16
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon10/06/2015
Director's details changed for Peter Boardman on 2015-06-04
dot icon10/06/2015
Secretary's details changed for Carmen Elisabeth Boardman on 2015-06-04
dot icon13/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2014
Registered office address changed from Sunnybank 12 Albion Road Chesterfield Derbyshire S40 1LJ England to Sunnybank 12 Albion Road Chesterfield Derbyshire S40 1LJ on 2014-12-12
dot icon12/12/2014
Registered office address changed from 2Nd Floor West Bars House West Bars Chesterfield Derbyshire S40 1AQ to Sunnybank 12 Albion Road Chesterfield Derbyshire S40 1LJ on 2014-12-12
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon07/01/2010
Director's details changed for Peter Boardman on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 16/11/07; full list of members
dot icon19/11/2007
Secretary's particulars changed
dot icon25/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 16/11/06; full list of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: commerce house 658B chatsworth road chesterfield derbyshire S40 3JZ
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/01/2006
Return made up to 16/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 16/11/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-11-30
dot icon12/08/2004
Certificate of change of name
dot icon08/12/2003
Return made up to 16/11/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-11-30
dot icon03/01/2003
Return made up to 16/11/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-11-30
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2000-11-30
dot icon30/05/2001
Registered office changed on 30/05/01 from: 199 somersall lane chesterfield derbyshire S40 3NA
dot icon17/11/2000
Return made up to 16/11/00; full list of members
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon16/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+174.42 % *

* during past year

Cash in Bank

£277,078.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
95.90K
-
0.00
100.97K
-
2022
5
118.38K
-
0.00
277.08K
-
2022
5
118.38K
-
0.00
277.08K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

118.38K £Ascended23.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

277.08K £Ascended174.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Peter
Director
16/11/1999 - 11/07/2025
2
ENERGIZE SECRETARY LIMITED
Nominee Secretary
16/11/1999 - 16/11/1999
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
16/11/1999 - 16/11/1999
2726
Humphrey, Keith Douglas
Director
11/07/2025 - Present
20
Boardman, Carmen Elisabeth
Secretary
16/11/1999 - 11/07/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOARDMAN WEALTH MANAGEMENT LTD

BOARDMAN WEALTH MANAGEMENT LTD is an(a) Active company incorporated on 16/11/1999 with the registered office located at Unit 8, Paragon Business Park, Red Hall Court, Wakefield WF1 2UY. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDMAN WEALTH MANAGEMENT LTD?

toggle

BOARDMAN WEALTH MANAGEMENT LTD is currently Active. It was registered on 16/11/1999 .

Where is BOARDMAN WEALTH MANAGEMENT LTD located?

toggle

BOARDMAN WEALTH MANAGEMENT LTD is registered at Unit 8, Paragon Business Park, Red Hall Court, Wakefield WF1 2UY.

What does BOARDMAN WEALTH MANAGEMENT LTD do?

toggle

BOARDMAN WEALTH MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BOARDMAN WEALTH MANAGEMENT LTD have?

toggle

BOARDMAN WEALTH MANAGEMENT LTD had 5 employees in 2022.

What is the latest filing for BOARDMAN WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 17/03/2026: Previous accounting period shortened from 2025-10-31 to 2025-07-11.