Company NameDeedale Financial Services Limited
DirectorStuart Graham Peters
Company StatusActive
Company Number06422935
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NamesP H 7 (U K) Limited and Cedar Financial Solutions Limited

Business Activity

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

Directors

Director NameMr Stuart Graham Peters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary NameMelanie Peters
NationalityBritish
StatusCurrent
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales

Contact

Websitedeedale.co.uk
Email address[email protected]
Telephone0151 3425234
Telephone regionLiverpool

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750 at £1Stuart Graham Peters
75.00%
Ordinary
250 at £1Melanie Kim Peters
25.00%
Ordinary

Financials

Year2014
Net Worth£5,573
Cash£5,003
Current Liabilities£3,784

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
20 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 November 2021Change of details for Mr Stuart Graham Peters as a person with significant control on 30 November 2021 (2 pages)
30 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 November 2021Director's details changed for Mr Stuart Graham Peters on 30 November 2021 (2 pages)
17 September 2021Change of details for Mr Stuart Graham Peters as a person with significant control on 16 September 2021 (2 pages)
17 September 2021Director's details changed for Mr Stuart Graham Peters on 16 September 2021 (2 pages)
21 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Change of details for Mr Stuart Graham Peters as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Change of details for Mr Stuart Graham Peters as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Director's details changed for Stuart Graham Peters on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Stuart Graham Peters on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
12 November 2015Registered office address changed from Lonsdale & Marsh, Orleans House Edmund Street Liverpool Merseyside L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Lonsdale & Marsh, Orleans House Edmund Street Liverpool Merseyside L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(3 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(3 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
26 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
26 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
4 January 2010Director's details changed for Stuart Graham Peters on 9 November 2009 (2 pages)
4 January 2010Director's details changed for Stuart Graham Peters on 9 November 2009 (2 pages)
4 January 2010Secretary's details changed for Melanie Peters on 9 November 2009 (1 page)
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Melanie Peters on 9 November 2009 (1 page)
4 January 2010Secretary's details changed for Melanie Peters on 9 November 2009 (1 page)
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stuart Graham Peters on 9 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 May 2009Company name changed cedar financial solutions LIMITED\certificate issued on 20/05/09 (2 pages)
18 May 2009Company name changed cedar financial solutions LIMITED\certificate issued on 20/05/09 (2 pages)
21 April 2009Company name changed p h 7 (u k) LIMITED\certificate issued on 22/04/09 (2 pages)
21 April 2009Company name changed p h 7 (u k) LIMITED\certificate issued on 22/04/09 (2 pages)
20 April 2009Return made up to 09/11/08; full list of members (3 pages)
20 April 2009Return made up to 09/11/08; full list of members (3 pages)
15 April 2009Withdrawal of application for striking off (1 page)
15 April 2009Withdrawal of application for striking off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
9 March 2009Application for striking-off (1 page)
9 November 2007Incorporation (17 pages)
9 November 2007Incorporation (17 pages)