BUSINESS FINANCING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FINANCING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451075

Incorporation date

11/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon02/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon14/07/2025
Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-14
dot icon14/07/2025
Change of details for Mr John Waddicker as a person with significant control on 2025-07-14
dot icon14/07/2025
Change of details for Mrs Louise Carol Waddicker as a person with significant control on 2025-07-14
dot icon14/07/2025
Director's details changed for Mr John Mark Waddicker on 2025-07-14
dot icon14/07/2025
Director's details changed for Mrs Louise Carol Waddicker on 2025-07-14
dot icon28/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/08/2024
Registered office address changed from 1 Harvey Street Bury BL8 1NL England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-08-15
dot icon15/08/2024
Change of details for Mr John Waddicker as a person with significant control on 2024-08-15
dot icon15/08/2024
Change of details for Mrs Louise Carol Waddicker as a person with significant control on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr John Mark Waddicker on 2024-08-15
dot icon15/08/2024
Director's details changed for Mrs Louise Carol Waddicker on 2024-08-15
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon30/08/2023
Registered office address changed from Warth Business Centre Warth Rd Bury Lancs BL9 9TB to 1 Harvey Street Bury BL8 1NL on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr John Mark Waddicker on 2023-08-30
dot icon30/08/2023
Director's details changed for Mrs Louise Carol Waddicker on 2023-08-30
dot icon31/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/04/2022
Satisfaction of charge 064510750001 in full
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon18/01/2020
Registration of charge 064510750001, created on 2020-01-16
dot icon19/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mrs Louise Carol Waddicker on 2016-02-01
dot icon03/03/2016
Director's details changed for Mr John Mark Waddicker on 2016-02-01
dot icon10/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mrs Louise Carol Waddicker on 2013-05-30
dot icon30/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/02/2012
Appointment of Mrs Louise Carol Waddicker as a director
dot icon17/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon01/09/2011
Registered office address changed from Warth Business Centre Warth Industrial Park Warth Road Bury Lancashire BL9 9NB on 2011-09-01
dot icon21/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/06/2011
Director's details changed for Mr John Mark Waddicker on 2011-06-07
dot icon12/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/09/2010
Termination of appointment of James Waddicker as a director
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Joanne Waddicker as a secretary
dot icon21/08/2009
Appointment terminated director louise ashworth
dot icon21/08/2009
Director appointed james paul waddicker
dot icon12/08/2009
Director appointed john mark waddicker
dot icon28/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Appointment terminated director joanne waddicker
dot icon20/02/2009
Registered office changed on 20/02/2009 from S10 endeavour house, the valley 98 waters meeting rd bolton lancs BL1 8SW
dot icon19/02/2009
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon27/01/2009
Director and secretary appointed joanne waddicker
dot icon19/01/2009
Appointment terminated director and secretary joanne waddicker
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon11/12/2008
Director and secretary's change of particulars / joanne waddicker / 11/12/2008
dot icon11/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+15.26 % *

* during past year

Cash in Bank

£524,949.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
803.22K
-
0.00
455.46K
-
2023
3
743.30K
-
0.00
524.95K
-
2023
3
743.30K
-
0.00
524.95K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

743.30K £Descended-7.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

524.95K £Ascended15.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddicker, Louise Carol
Director
01/01/2012 - Present
5
Waddicker, Joanne
Director
11/12/2007 - 14/01/2009
2
Waddicker, Joanne
Director
16/01/2009 - 07/03/2009
2
Waddicker, John Mark
Director
11/08/2009 - Present
1
Ashworth, Louise
Director
11/12/2007 - 17/08/2009
-

Persons with Significant Control

2
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 BUSINESS FINANCING SOLUTIONS LIMITED

BUSINESS FINANCING SOLUTIONS LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FINANCING SOLUTIONS LIMITED?

toggle

BUSINESS FINANCING SOLUTIONS LIMITED is currently Active. It was registered on 11/12/2007 .

Where is BUSINESS FINANCING SOLUTIONS LIMITED located?

toggle

BUSINESS FINANCING SOLUTIONS LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD.

What does BUSINESS FINANCING SOLUTIONS LIMITED do?

toggle

BUSINESS FINANCING SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BUSINESS FINANCING SOLUTIONS LIMITED have?

toggle

BUSINESS FINANCING SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for BUSINESS FINANCING SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2026-02-28.