BRANTWOOD FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

BRANTWOOD FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05582681

Incorporation date

04/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-01
dot icon07/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-01
dot icon03/12/2021
Appointment of Mr Tom Taylor as a director on 2021-12-01
dot icon03/12/2021
Registered office address changed from 43 Market Street Huddersfield W Yorkshire HD1 2HL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2021-12-03
dot icon03/12/2021
Termination of appointment of Paul Dickinson as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Christopher Richard Brown as a secretary on 2021-12-01
dot icon03/12/2021
Appointment of Mr Iain Alexander Jamieson as a secretary on 2021-12-01
dot icon03/12/2021
Appointment of Mr Iain Alexander Jamieson as a director on 2021-12-01
dot icon03/12/2021
Appointment of Mr Simon Timothy Pile as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Christopher Richard Brown as a director on 2021-12-01
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Director's details changed for Mr Paul Dickinson on 2018-12-05
dot icon05/11/2018
Satisfaction of charge 1 in full
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/09/2018
Director's details changed for Mr Paul Dickinson on 2018-09-05
dot icon18/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Paul Dickinson on 2014-07-25
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Director's details changed for Mr Paul Dickinson on 2013-10-28
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Director's details changed for Mr Paul Dickinson on 2013-04-02
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon01/11/2011
Register(s) moved to registered inspection location
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/10/2010
Register inspection address has been changed
dot icon13/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Memorandum and Articles of Association
dot icon23/06/2009
Certificate of change of name
dot icon28/10/2008
Return made up to 04/10/08; full list of members
dot icon23/10/2008
Secretary appointed christopher richard brown
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminated director and secretary howard smith
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2007
Return made up to 04/10/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 04/10/06; full list of members
dot icon08/03/2006
Ad 04/10/05--------- £ si 139@1=139 £ ic 1/140
dot icon16/01/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon09/01/2006
New director appointed
dot icon01/12/2005
Registered office changed on 01/12/05 from: 43 market place huddersfield HD1 2HL
dot icon04/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£715,814.00

Confirmation

dot iconLast made up date
01/12/2021
dot iconLast change occurred
01/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/12/2021
dot iconNext account date
01/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
854.73K
-
0.00
715.81K
-
2021
5
854.73K
-
0.00
715.81K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

854.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

715.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Iain Alexander
Director
01/12/2021 - Present
125
Taylor, Tom
Director
01/12/2021 - Present
103
Pile, Simon Timothy
Director
01/12/2021 - Present
56
Dickinson, Paul
Director
04/10/2005 - 01/12/2021
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/10/2005 - 04/10/2005
68517

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRANTWOOD FINANCIAL PLANNING LIMITED

BRANTWOOD FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 04/10/2005 with the registered office located at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PF. There are currently 4 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 BRANTWOOD FINANCIAL PLANNING LIMITED?

toggle

BRANTWOOD FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 04/10/2005 and dissolved on 28/03/2023.

Where is BRANTWOOD FINANCIAL PLANNING LIMITED located?

toggle

BRANTWOOD FINANCIAL PLANNING LIMITED is registered at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PF.

What does BRANTWOOD FINANCIAL PLANNING LIMITED do?

toggle

BRANTWOOD FINANCIAL PLANNING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does BRANTWOOD FINANCIAL PLANNING LIMITED have?

toggle

BRANTWOOD FINANCIAL PLANNING LIMITED had 5 employees in 2021.

What is the latest filing for BRANTWOOD FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.