Company NameInglenook Financial Services Limited
DirectorJames Alan Campbell
Company StatusActive
Company Number05762650
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Alan Campbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Allport Road
Wirral
Merseyside
CH62 6AQ
Wales
Secretary NameMrs Jean Campbell
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Allport Road
Bromborough
Merseyside
CH62 6AQ
Wales
Director NameAndrew James Campbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2007)
RoleMortage Broker
Correspondence Address100 Allport Road
Bromborough
Merseyside
CH62 6AQ
Wales
Director NameMrs Sarah Louise McDonnell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westminster Drive
Bromborough
Merseyside
CH62 6AW
Wales
Director NameMrs Jean Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Allport Road
Bromborough
Merseyside
CH62 6AQ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.inglenookfs.co.uk/
Telephone0800 0932442
Telephone regionFreephone

Location

Registered Address100 Allport Road
Bromborough
Wirral
CH62 6AQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

1 at £1Sarah Mcdonnell
9.09%
Ordinary B
5 at £1James Alan Campbell
45.45%
Ordinary
5 at £1Mrs Jean Campbell
45.45%
Ordinary

Financials

Year2014
Net Worth£32,513
Cash£52,831
Current Liabilities£38,324

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 30 April 2023 (4 pages)
16 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
7 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
15 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
14 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
9 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
19 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
28 June 2018Change of details for Mr Alan Campbell as a person with significant control on 28 June 2018 (2 pages)
7 June 2018Termination of appointment of Jean Campbell as a director on 1 June 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
7 June 2018Cessation of Jean Campbell as a person with significant control on 1 June 2018 (1 page)
30 March 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 September 2016Termination of appointment of Sarah Louise Mcdonnell as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Sarah Louise Mcdonnell as a director on 6 September 2016 (1 page)
9 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 11
(7 pages)
9 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 11
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11
(7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11
(7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11
(7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11
(7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 12
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 12
(3 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for James Alan Campbell on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for James Alan Campbell on 30 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 December 2009Annual return made up to 30 March 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 30 March 2009 with a full list of shareholders (4 pages)
2 October 2009Return made up to 30/03/08; full list of members (4 pages)
2 October 2009Return made up to 30/03/08; full list of members (4 pages)
20 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Ad 01/01/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
3 July 2008Ad 01/01/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
30 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 November 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
30 March 2006Incorporation (21 pages)
30 March 2006Incorporation (21 pages)