THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905060

Incorporation date

13/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cedars, 3 Broad Street, Enderby, Leicestershire LE19 4AACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon11/03/2026
Termination of appointment of Jonathan Andrew Lee as a director on 2026-01-01
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon26/05/2021
Resolutions
dot icon19/05/2021
Appointment of Mr Nicholas John Jones as a director on 2021-04-23
dot icon18/05/2021
Change of details for Mr Stephen David George Hadley as a person with significant control on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Stephen David George Hadley on 2021-05-18
dot icon18/05/2021
Director's details changed for Mark David Whiteside on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Jonathan Andrew Lee on 2021-05-18
dot icon15/04/2021
Director's details changed for Jonathon Andrew Lee on 2021-04-15
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon30/11/2020
Change of share class name or designation
dot icon30/11/2020
Sub-division of shares on 2020-11-11
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Change of details for Mr Stephen David George Hadley as a person with significant control on 2019-09-10
dot icon10/03/2020
Cessation of Robert Douglas Devereux Rees as a person with significant control on 2019-09-10
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon17/02/2020
Termination of appointment of Robert Douglas Devereux Rees as a director on 2019-09-10
dot icon10/09/2019
Statement by Directors
dot icon10/09/2019
Statement of capital on 2019-09-10
dot icon10/09/2019
Solvency Statement dated 02/08/19
dot icon10/09/2019
Resolutions
dot icon10/09/2019
Change of share class name or designation
dot icon10/09/2019
Resolutions
dot icon02/09/2019
Satisfaction of charge 069050600001 in full
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon17/05/2019
Notification of Stephen David George Hadley as a person with significant control on 2016-04-06
dot icon13/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon10/02/2018
Director's details changed for Mr Stephen David George Hadley on 2018-02-09
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon24/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon24/05/2016
Director's details changed for Jonathon Andrew Lee on 2016-02-01
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/05/2015
Director's details changed for Stephen David George Hadley on 2014-12-01
dot icon20/05/2015
Director's details changed for Robert Douglas Devereux Rees on 2014-12-20
dot icon06/06/2014
Registration of charge 069050600001
dot icon19/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon11/03/2014
Certificate of change of name
dot icon10/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/06/2013
Appointment of Mark David Whiteside as a director
dot icon23/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/11/2011
Registered office address changed from 38 Swithland Lane Rothley Leicestershire LE7 7SE United Kingdom on 2011-11-28
dot icon31/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon25/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon25/05/2010
Director's details changed for Stephen David George Hadley on 2010-05-13
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-06-22
dot icon23/11/2009
Current accounting period extended from 2010-05-31 to 2010-08-31
dot icon21/07/2009
Appointment terminated director john rees
dot icon06/07/2009
Director appointed robert douglas devereux rees
dot icon06/07/2009
Director appointed jonathan andrew lee
dot icon24/06/2009
Director appointed stephen david george hadley
dot icon20/05/2009
Director appointed john richard rees
dot icon18/05/2009
Appointment terminated director andrew davis
dot icon13/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

35
2022
change arrow icon-55.46 % *

* during past year

Cash in Bank

£143,080.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.93M
-
0.00
321.21K
-
2022
35
1.83M
-
0.00
143.08K
-
2022
35
1.83M
-
0.00
143.08K
-

Employees

2022

Employees

35 Ascended40 % *

Net Assets(GBP)

1.83M £Descended-5.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.08K £Descended-55.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/2009 with the registered office located at The Cedars, 3 Broad Street, Enderby, Leicestershire LE19 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED?

toggle

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 13/05/2009 .

Where is THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED located?

toggle

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED is registered at The Cedars, 3 Broad Street, Enderby, Leicestershire LE19 4AA.

What does THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED do?

toggle

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED have?

toggle

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED had 35 employees in 2022.

What is the latest filing for THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-10 with no updates.