Company NameBulwark Financial Services Limited
DirectorDuncan Brian Seddon
Company StatusActive
Company Number05215242
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameK & S (537) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Duncan Brian Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address66 Silverdale Road
Warrington
WA4 6BY
Director NameMrs Jayne Louise Seddon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wyndham Close
Kingsmead
Northwich
Cheshire
CW9 8UL
Secretary NameMrs Jayne Louise Seddon
NationalityBritish
StatusResigned
Appointed11 October 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wyndham Close
Kingsmead
Northwich
Cheshire
CW9 8UL
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitebulwarkfs.co.uk
Telephone01793 647400
Telephone regionSwindon

Location

Registered Address66 Silverdale Road
Warrington
WA4 6BY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1000 at £1Duncan Seddon
100.00%
Ordinary

Financials

Year2014
Net Worth£21,213
Cash£30,593
Current Liabilities£21,538

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

25 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
11 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2021Change of share class name or designation (2 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 August 2018Notification of Annemarie Hoyle as a person with significant control on 10 April 2018 (2 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
24 April 2018Change of share class name or designation (2 pages)
20 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2015Director's details changed for Mr Duncan Brian Seddon on 1 November 2014 (2 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Director's details changed for Mr Duncan Brian Seddon on 1 November 2014 (2 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Director's details changed for Mr Duncan Brian Seddon on 1 November 2014 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Termination of appointment of Jayne Louise Seddon as a director on 29 March 2015 (1 page)
31 March 2015Termination of appointment of Jayne Louise Seddon as a secretary on 29 March 2015 (1 page)
31 March 2015Termination of appointment of Jayne Louise Seddon as a secretary on 29 March 2015 (1 page)
31 March 2015Termination of appointment of Jayne Louise Seddon as a director on 29 March 2015 (1 page)
7 December 2014Registered office address changed from 4 Wyndham Close Northwich Cheshire CW9 8UL to 66 Silverdale Road Warrington WA4 6BY on 7 December 2014 (1 page)
7 December 2014Registered office address changed from 4 Wyndham Close Northwich Cheshire CW9 8UL to 66 Silverdale Road Warrington WA4 6BY on 7 December 2014 (1 page)
7 December 2014Registered office address changed from 4 Wyndham Close Northwich Cheshire CW9 8UL to 66 Silverdale Road Warrington WA4 6BY on 7 December 2014 (1 page)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
29 August 2010Director's details changed for Duncan Brian Seddon on 26 August 2010 (2 pages)
29 August 2010Director's details changed for Duncan Brian Seddon on 26 August 2010 (2 pages)
29 August 2010Director's details changed for Jayne Louise Seddon on 26 August 2010 (2 pages)
29 August 2010Director's details changed for Jayne Louise Seddon on 26 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2008Return made up to 26/08/08; full list of members (4 pages)
8 September 2008Return made up to 26/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 September 2007Return made up to 26/08/07; full list of members (2 pages)
28 September 2007Return made up to 26/08/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2006Return made up to 26/08/06; full list of members (7 pages)
8 September 2006Return made up to 26/08/06; full list of members (7 pages)
1 June 2006Registered office changed on 01/06/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page)
1 June 2006Registered office changed on 01/06/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 26/08/05; full list of members (7 pages)
28 September 2005Return made up to 26/08/05; full list of members (7 pages)
17 December 2004Ad 03/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 2004Ad 03/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 4 wyndham close kingsmead northwich cheshire CW9 8UL (1 page)
17 December 2004Registered office changed on 17/12/04 from: 4 wyndham close kingsmead northwich cheshire CW9 8UL (1 page)
4 November 2004Company name changed k & s (537) LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed k & s (537) LIMITED\certificate issued on 04/11/04 (2 pages)
31 October 2004New secretary appointed;new director appointed (2 pages)
31 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
25 October 2004Registered office changed on 25/10/04 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
25 October 2004New director appointed (2 pages)
26 August 2004Incorporation (19 pages)
26 August 2004Incorporation (19 pages)