Company NameH C I Financial Services Limited
Company StatusActive
Company Number04188959
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NameHunts Cross Mortgage & Insurance Services Limited

Business Activity

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

Directors

Director NameMr Roger Michael Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Richard Alexander Challis
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambrian House St. Davids Park
Ewloe
Deeside
CH5 3XA
Wales
Director NameMr Daniel David Potgieter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambrian House St. Davids Park
Ewloe
Deeside
CH5 3XA
Wales
Director NameMr George Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Secretary NameIrene Murphy
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSt John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr David George Murphy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97a Allerton Road Allerton
Liverpool
L18 2DD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehcifs.com

Location

Registered AddressCambrian House Lakeside Business Village
St. David's Park
Ewloe, Deeside
Flintshire
CH5 3XA
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

10k at £1Yellow Submarine Group Limited
99.00%
Ordinary
100 at £1Yellow Submarine Group Limited
0.99%
Ordinary B
1 at £1Mrs Irene Murphy
0.01%
Ordinary

Financials

Year2014
Net Worth£36,806
Cash£19,729
Current Liabilities£52,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

2 March 2012Delivered on: 8 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to Cambrian House Lakeside Business Village St. David's Park Ewloe, Deeside Flintshire CH5 3XA on 29 September 2023 (1 page)
25 September 2023Appointment of Mr Jack Edward Taylor as a director on 20 September 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 May 2022Appointment of Mr Daniel David Potgieter as a director on 26 April 2022 (2 pages)
29 April 2022Appointment of Mr Richard Alexander Challis as a director on 26 April 2022 (2 pages)
12 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
7 February 2020Registered office address changed from 97a Allerton Road Allerton Liverpool L18 2DD to St John's Chambers Love Street Chester CH1 1QN on 7 February 2020 (1 page)
7 February 2020Appointment of Mr Roger Michael Taylor as a director on 16 January 2020 (2 pages)
7 February 2020Termination of appointment of Irene Murphy as a secretary on 16 January 2020 (1 page)
7 February 2020Notification of R M T Acquisitions Limited as a person with significant control on 16 January 2020 (2 pages)
7 February 2020Cessation of The Yellow Submarine Group Limited as a person with significant control on 16 January 2020 (1 page)
7 February 2020Termination of appointment of George Murphy as a director on 16 January 2020 (1 page)
5 December 2019Satisfaction of charge 1 in full (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
8 November 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
11 October 2018Termination of appointment of David George Murphy as a director on 19 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2017Director's details changed for Mr David George Murphy on 17 September 2017 (2 pages)
28 September 2017Director's details changed for Mr David George Murphy on 17 September 2017 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 October 2016Director's details changed for Mr David George Murphy on 18 September 2016 (2 pages)
4 October 2016Director's details changed for Mr David George Murphy on 18 September 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,100
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,100
(5 pages)
2 June 2015Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015 (1 page)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,100
(5 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Registered office address changed from 92-94 Hillfoot Avenue Hunts Cross Liverpool Merseyside L25 0PF on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 92-94 Hillfoot Avenue Hunts Cross Liverpool Merseyside L25 0PF on 10 June 2014 (1 page)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,100
(5 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,100
(5 pages)
4 April 2014Secretary's details changed for Irene Murphy on 4 April 2014 (1 page)
4 April 2014Director's details changed for George Murphy on 4 April 2014 (2 pages)
4 April 2014Director's details changed for George Murphy on 4 April 2014 (2 pages)
4 April 2014Director's details changed for George Murphy on 4 April 2014 (2 pages)
4 April 2014Director's details changed for David George Murphy on 4 April 2014 (2 pages)
4 April 2014Secretary's details changed for Irene Murphy on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Irene Murphy on 4 April 2014 (1 page)
4 April 2014Director's details changed for David George Murphy on 4 April 2014 (2 pages)
4 April 2014Director's details changed for David George Murphy on 4 April 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Director's details changed for David George Murphy on 25 March 2010 (2 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for David George Murphy on 25 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 May 2009Director appointed david george murphy (2 pages)
9 May 2009Director appointed david george murphy (2 pages)
17 April 2009Return made up to 28/03/09; full list of members (4 pages)
17 April 2009Return made up to 28/03/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 28/03/08; full list of members (4 pages)
16 April 2008Return made up to 28/03/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 April 2007Return made up to 28/03/07; full list of members (3 pages)
16 April 2007Return made up to 28/03/07; full list of members (3 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
19 December 2005£ nc 10000/10500 02/11/05 (1 page)
19 December 2005Ad 02/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005£ nc 10000/10500 02/11/05 (1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Ad 02/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (15 pages)
22 September 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Return made up to 28/03/05; full list of members (6 pages)
22 April 2005Return made up to 28/03/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Return made up to 28/03/04; full list of members (6 pages)
14 June 2004Return made up to 28/03/04; full list of members (6 pages)
6 December 2003Full accounts made up to 31 December 2002 (14 pages)
6 December 2003Full accounts made up to 31 December 2002 (14 pages)
22 May 2003Return made up to 28/03/03; full list of members (6 pages)
22 May 2003Return made up to 28/03/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 June 2002Return made up to 28/03/02; full list of members (6 pages)
18 June 2002Return made up to 28/03/02; full list of members (6 pages)
18 September 2001Company name changed hunts cross mortgage & insurance services LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed hunts cross mortgage & insurance services LIMITED\certificate issued on 18/09/01 (2 pages)
19 June 2001Ad 04/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 June 2001Ad 04/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 31 corsham street london N1 6DR (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 31 corsham street london N1 6DR (1 page)
28 March 2001Incorporation (18 pages)
28 March 2001Incorporation (18 pages)