FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07935816

Incorporation date

03/02/2012

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon25/03/2026
Appointment of Mr Sam Philip Ward as a director on 2026-03-24
dot icon25/03/2026
Appointment of Mr Sam Philip Ward as a secretary on 2026-03-24
dot icon25/03/2026
Termination of appointment of David John Philip Hesketh as a director on 2026-03-24
dot icon25/03/2026
Termination of appointment of David John Philip Hesketh as a secretary on 2026-03-24
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon20/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Termination of appointment of Julie Suzanne Hepworth as a director on 2025-02-01
dot icon18/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to Lancaster House Foxhole Road Chorley PR7 1NY
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon05/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/03/2020
Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2020-03-16
dot icon26/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/06/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/03/2019
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon26/11/2018
Resolutions
dot icon08/11/2018
Change of details for Pfm Group Ltd as a person with significant control on 2016-04-06
dot icon14/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon08/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon03/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon03/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon08/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon03/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon03/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon03/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon13/07/2016
Satisfaction of charge 1 in full
dot icon13/07/2016
Satisfaction of charge 2 in full
dot icon13/07/2016
Satisfaction of charge 5 in full
dot icon27/06/2016
Registration of charge 079358160008, created on 2016-06-23
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon15/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon24/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon02/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon09/07/2014
Satisfaction of charge 079358160006 in full
dot icon18/06/2014
Registration of charge 079358160007
dot icon12/06/2014
Termination of appointment of Jacqueline Lee-Lis as a director
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/02/2014
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon16/01/2014
Appointment of Mr David John Philip Hesketh as a director
dot icon16/01/2014
Appointment of Mr David John Philip Hesketh as a secretary
dot icon16/01/2014
Termination of appointment of Philip Carr as a director
dot icon16/01/2014
Termination of appointment of Peter Craddock as a secretary
dot icon16/01/2014
Termination of appointment of Peter Craddock as a director
dot icon15/01/2014
Appointment of Mrs Julie Suzanne Hepworth as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/08/2013
Registration of charge 079358160006
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon08/02/2013
Register(s) moved to registered inspection location
dot icon07/02/2013
Register inspection address has been changed
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon27/03/2012
Appointment of Jacqueline Hazel Lee-Lis as a director
dot icon26/03/2012
Resolutions
dot icon22/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, David John Philip
Secretary
23/12/2013 - 24/03/2026
-
Ward, Sam Philip
Secretary
24/03/2026 - Present
-
Hesketh, David John Philip
Director
23/12/2013 - 24/03/2026
125
Hepworth, Julie Suzanne
Director
23/12/2013 - 01/02/2025
75
Ward, Sam Philip
Director
24/03/2026 - Present
17

Persons with Significant Control

0

No PSC data available.

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 FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED

FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 03/02/2012 with the registered office located at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 2 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 FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED?

toggle

FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 03/02/2012 .

Where is FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED located?

toggle

FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED is registered at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED do?

toggle

FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Sam Philip Ward as a director on 2026-03-24.