FINANCIAL MANAGEMENT BUREAU LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL MANAGEMENT BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089786

Incorporation date

15/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shenstone House, Helsington, Kendal, Cumbria LA8 8AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon03/03/2026
Director's details changed for Mrs Ruth Power on 2008-09-01
dot icon17/02/2026
Confirmation statement made on 2025-12-07 with updates
dot icon16/02/2026
Director's details changed for Ruth Power on 2008-09-01
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Registration of charge 020897860008, created on 2025-12-22
dot icon20/12/2025
Director's details changed for Ruth Power on 2009-10-01
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon25/09/2023
Change of details for Fmb (Holdings) Ltd as a person with significant control on 2023-09-25
dot icon20/09/2023
Director's details changed for Mr Roger Jackson on 2023-08-01
dot icon15/01/2023
Director's details changed for Ruth Power on 2022-01-02
dot icon15/01/2023
Director's details changed for Elizabeth Beavis on 2023-01-02
dot icon15/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon12/01/2023
Secretary's details changed for Ruth Power on 2023-01-13
dot icon12/01/2023
Director's details changed for Elizabeth Beavis on 2023-01-13
dot icon12/01/2023
Director's details changed for Ruth Power on 2023-01-13
dot icon17/11/2022
Cessation of Elizabeth Beavis as a person with significant control on 2022-08-18
dot icon17/11/2022
Cessation of Ruth Power as a person with significant control on 2022-08-18
dot icon17/11/2022
Change of details for Fmb (Holdings) Ltd as a person with significant control on 2022-11-15
dot icon15/11/2022
Notification of Fmb (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon20/09/2022
Cessation of Linda Jean Beavis as a person with significant control on 2022-08-18
dot icon20/09/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon23/08/2022
Registration of charge 020897860007, created on 2022-08-17
dot icon22/08/2022
Registration of charge 020897860006, created on 2022-08-17
dot icon11/08/2022
Satisfaction of charge 5 in full
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Change of details for a person with significant control
dot icon24/06/2022
Change of details for Mrs Ruth Power as a person with significant control on 2022-06-24
dot icon24/06/2022
Change of details for Mrs Linda Jean Beavis as a person with significant control on 2022-06-24
dot icon24/06/2022
Change of details for Elizabeth Beavis as a person with significant control on 2022-06-24
dot icon23/02/2022
Cessation of Gillian Forrester as a person with significant control on 2022-02-04
dot icon23/02/2022
Termination of appointment of Gillian Forrester as a director on 2022-02-04
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon18/10/2018
Cessation of Roger Jackson as a person with significant control on 2018-10-18
dot icon18/10/2018
Notification of Roger Jackson as a person with significant control on 2018-09-20
dot icon09/10/2018
Appointment of Mr Roger Jackson as a director on 2018-09-20
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Statement of capital on 2015-01-21
dot icon12/01/2015
Statement by Directors
dot icon12/01/2015
Solvency Statement dated 11/12/14
dot icon12/01/2015
Resolutions
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon12/11/2013
Director's details changed for Ruth Power on 2010-02-02
dot icon17/07/2013
Re-conversion of shares Statement of capital on 2013-05-21
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon10/12/2012
Director's details changed for Elizabeth Beavis on 2012-12-03
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Paul Tuson as a director
dot icon09/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon18/05/2011
Re-conversion of shares Statement of capital on 2011-04-18
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Director's details changed for Gillian Forrester on 2010-03-05
dot icon11/03/2010
Director's details changed for Paul Tuson on 2010-03-05
dot icon09/02/2010
Director's details changed for Ruth Power on 2010-02-02
dot icon09/02/2010
Secretary's details changed for Ruth Power on 2010-02-02
dot icon20/01/2010
Director's details changed for Elizabeth Beavis on 2009-12-01
dot icon08/01/2010
Statement of capital on 2009-10-06
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon13/11/2009
Resolutions
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 08/12/08; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Director appointed paul tuson
dot icon05/09/2008
Director appointed ruth power
dot icon05/09/2008
Director appointed gillian forrester
dot icon05/09/2008
Appointment terminated director leslie beavis
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon18/12/2007
Return made up to 25/09/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
New director appointed
dot icon09/11/2006
Return made up to 25/09/06; change of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 25/09/05; change of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon05/08/2005
New secretary appointed
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon29/10/2004
Return made up to 25/09/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Particulars of mortgage/charge
dot icon01/04/2004
Nc inc already adjusted 27/02/04
dot icon25/03/2004
Ad 06/10/03--------- £ si 231275@1=231275 £ ic 103339/334614
dot icon25/03/2004
Resolutions
dot icon23/02/2004
Nc inc already adjusted 03/10/03
dot icon13/02/2004
Resolutions
dot icon15/01/2004
£ ic 103606/103339 15/12/03 £ sr 267@1=267
dot icon29/11/2003
Return made up to 25/09/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon01/11/2002
Return made up to 25/09/02; full list of members
dot icon21/10/2002
Secretary resigned
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Registered office changed on 07/05/02 from: main street endmoor nr kendal cumbria LA8 0EU
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon27/09/2001
Return made up to 25/09/01; change of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Resolutions
dot icon21/02/2001
New director appointed
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon23/12/2000
Particulars of mortgage/charge
dot icon13/10/2000
Return made up to 25/09/00; change of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 25/09/99; full list of members
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
£ ic 6006/5606 27/05/99 £ sr 400@1=400
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon03/02/1999
Director's particulars changed
dot icon03/02/1999
New director appointed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon18/11/1998
£ ic 8600/6006 30/09/98 £ sr 2594@1=2594
dot icon02/11/1998
Director resigned
dot icon23/10/1998
Return made up to 25/09/98; full list of members
dot icon22/10/1998
Resolutions
dot icon22/10/1998
£ nc 31000/131000 29/09/98
dot icon22/10/1998
Secretary's particulars changed
dot icon05/10/1998
Resolutions
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Return made up to 25/09/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Return made up to 01/10/96; full list of members
dot icon12/10/1995
Return made up to 01/10/95; full list of members
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
New director appointed
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon10/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 01/10/94; no change of members
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon27/10/1993
Return made up to 18/10/93; no change of members
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon24/11/1992
Return made up to 18/10/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon01/11/1991
Return made up to 18/10/91; no change of members
dot icon01/11/1991
Registered office changed on 01/11/91
dot icon18/07/1991
Particulars of mortgage/charge
dot icon21/03/1991
Return made up to 18/10/90; no change of members
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon21/03/1990
Return made up to 18/10/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Wd 04/01/89 ad 08/12/88--------- £ si 600@1=600 £ ic 8000/8600
dot icon25/01/1989
£ nc 30000/31000
dot icon27/10/1988
Accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 24/07/88; full list of members
dot icon26/08/1988
Wd 27/07/88 ad 14/01/88--------- £ si 500@1=500 £ ic 7500/8000
dot icon26/08/1988
Wd 27/07/88 ad 30/11/87--------- £ si 500@1=500 £ ic 7000/7500
dot icon26/08/1988
Wd 27/07/88 ad 18/11/87--------- £ si 500@1=500 £ ic 6500/7000
dot icon26/08/1988
Wd 27/07/88 ad 17/08/87--------- £ si 1000@1=1000 £ ic 5500/6500
dot icon26/08/1988
Wd 27/07/88 ad 06/07/87--------- £ si 500@1=500 £ ic 5000/5500
dot icon26/08/1988
Wd 27/07/88 ad 08/06/87--------- £ si 4998@1=4998 £ ic 2/5000
dot icon25/08/1988
Registered office changed on 25/08/88 from: green gable main st endmoor nr kendal cumbria LA8OEV
dot icon16/06/1988
Auditor's resignation
dot icon28/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1987
Certificate of change of name
dot icon13/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1987
Registered office changed on 13/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/01/1987
Incorporation
dot icon15/01/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£787,337.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
689.40K
-
0.00
787.34K
-
2021
26
689.40K
-
0.00
787.34K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

689.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

787.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ruth Power
Director
01/09/2008 - Present
1
Beavis, Elizabeth
Director
01/01/2008 - Present
4
Hornby, Leigh Steven
Secretary
25/05/1995 - 31/12/2001
-
Beavis, Linda Jean
Secretary
21/06/2005 - 08/01/2008
-
Spedding, Cheryl Anne
Secretary
19/02/2002 - 21/06/2005
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FINANCIAL MANAGEMENT BUREAU LIMITED

FINANCIAL MANAGEMENT BUREAU LIMITED is an(a) Active company incorporated on 15/01/1987 with the registered office located at Shenstone House, Helsington, Kendal, Cumbria LA8 8AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL MANAGEMENT BUREAU LIMITED?

toggle

FINANCIAL MANAGEMENT BUREAU LIMITED is currently Active. It was registered on 15/01/1987 .

Where is FINANCIAL MANAGEMENT BUREAU LIMITED located?

toggle

FINANCIAL MANAGEMENT BUREAU LIMITED is registered at Shenstone House, Helsington, Kendal, Cumbria LA8 8AA.

What does FINANCIAL MANAGEMENT BUREAU LIMITED do?

toggle

FINANCIAL MANAGEMENT BUREAU LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does FINANCIAL MANAGEMENT BUREAU LIMITED have?

toggle

FINANCIAL MANAGEMENT BUREAU LIMITED had 26 employees in 2021.

What is the latest filing for FINANCIAL MANAGEMENT BUREAU LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mrs Ruth Power on 2008-09-01.