Company NamePersonal Financial Planning Limited
DirectorRichard Jon Cropper
Company StatusActive
Company Number03836346
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLesley Young
NationalityBritish
StatusCurrent
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Whiteside
Station Road
Holmes Chapel
Cheshire
CW4 8AA
Director NameMr Richard Jon Cropper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Whiteside
Station Road
Holmes Chapel
Cheshire
CW4 8AA
Director NameGraham Peter Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address15 The Downs
Cuddington
Cheshire
CW8 2XD

Contact

Websitepfp-planahead.co.uk
Telephone01270 759786
Telephone regionCrewe

Location

Registered AddressUnit 6, Whiteside
Station Road
Holmes Chapel
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Personal Financial Planning Uk LTD
98.04%
Ordinary
100 at £1Personal Financial Planning Uk LTD
0.98%
Ordinary B
100 at £1Personal Financial Planning Uk LTD
0.98%
Ordinary C

Financials

Year2014
Net Worth£66,250
Cash£97,783
Current Liabilities£440,256

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

8 February 2024Registration of charge 038363460001, created on 1 February 2024 (34 pages)
28 November 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
15 September 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
9 February 2023Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnignton Avenue Northwich Cheshire CW8 4EE to St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 9 February 2023 (1 page)
12 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
12 September 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
7 September 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
1 December 2020Secretary's details changed for Lesley Leek on 30 November 2020 (1 page)
13 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
4 September 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
16 September 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
31 July 2019Current accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
1 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 September 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,200
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,200
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2014Secretary's details changed for Lesley Leek on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Lesley Leek on 22 October 2014 (1 page)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,200
(5 pages)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,200
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,200
(5 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,200
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
18 September 2006Return made up to 22/08/06; full list of members (8 pages)
18 September 2006Return made up to 22/08/06; full list of members (8 pages)
6 June 2006Full accounts made up to 31 March 2006 (15 pages)
6 June 2006Full accounts made up to 31 March 2006 (15 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
8 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Full accounts made up to 31 March 2005 (16 pages)
5 July 2005Full accounts made up to 31 March 2005 (16 pages)
15 April 2005Ad 24/03/05--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 24/03/05 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 24/03/05--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
15 April 2005Nc inc already adjusted 24/03/05 (2 pages)
9 September 2004Return made up to 06/09/04; full list of members (7 pages)
9 September 2004Return made up to 06/09/04; full list of members (7 pages)
19 July 2004Full accounts made up to 31 March 2004 (15 pages)
19 July 2004Full accounts made up to 31 March 2004 (15 pages)
12 July 2004Registered office changed on 12/07/04 from: riverside house 8-12 winnington street N0RTHWICH cheshire CW8 1AD (1 page)
12 July 2004Registered office changed on 12/07/04 from: riverside house 8-12 winnington street N0RTHWICH cheshire CW8 1AD (1 page)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Full accounts made up to 31 March 2003 (16 pages)
1 August 2003Full accounts made up to 31 March 2003 (16 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 March 2002 (17 pages)
17 May 2002Full accounts made up to 31 March 2002 (17 pages)
7 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Ad 31/08/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 September 2000Ad 31/08/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2000Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
24 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
6 September 1999Incorporation (17 pages)
6 September 1999Incorporation (17 pages)