Company NameBurfield Financial Planning Limited
Company StatusActive
Company Number07177075
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Martin Jenkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years after company formation)
Appointment Duration10 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Royal Court Gadbrook Park
Rudheath
Northwich
CW9 7UT
Director NameMr Ashley James Clark
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(13 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Court Gadbrook Park
Rudheath
Northwich
CW9 7UT
Director NameMr David Adam Parker
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(13 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Court Gadbrook Park
Rudheath
Northwich
CW9 7UT
Director NameChristopher John Dando
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBurfield House St. Matthews Close
Appleton
Warrington
WA4 5DE
Director NameMrs Gail Hazley
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurfield House St. Matthews Close
Appleton
Warrington
WA4 5DE

Contact

Websitepensionsadviceuk.com

Location

Registered Address1 Royal Court Gadbrook Park
Rudheath
Northwich
CW9 7UT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

224 at £1Christopher John Dando
44.80%
Ordinary A
224 at £1Peter Jenkins
44.80%
Ordinary A
50 at £1Melonie Dando
10.00%
Ordinary B
1 at £1Christopher John Dando
0.20%
Ordinary C
1 at £1Peter Jenkins
0.20%
Ordinary D

Financials

Year2014
Net Worth£500
Cash£16,803
Current Liabilities£50,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

25 October 2016Delivered on: 27 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Appointment of Mr Ashley James Clark as a director on 6 February 2024 (2 pages)
6 February 2024Appointment of Mr David Adam Parker as a director on 6 February 2024 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
17 October 2023Notification of Burfield Fp Holdings Ltd as a person with significant control on 20 September 2023 (2 pages)
17 October 2023Cessation of Christopher Dando as a person with significant control on 20 September 2023 (1 page)
17 October 2023Termination of appointment of Christopher John Dando as a director on 20 September 2023 (1 page)
31 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 July 2023Satisfaction of charge 071770750001 in full (1 page)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 December 2022Registered office address changed from 12 Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich CW9 7UA England to 1 Royal Court Gadbrook Park Rudheath Northwich CW9 7UT on 8 December 2022 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 December 2016Registered office address changed from Burfield House St. Matthews Close Appleton Warrington WA4 5DE to 12 Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich CW9 7UA on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Burfield House St. Matthews Close Appleton Warrington WA4 5DE to 12 Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich CW9 7UA on 22 December 2016 (1 page)
27 October 2016Registration of charge 071770750001, created on 25 October 2016 (8 pages)
27 October 2016Registration of charge 071770750001, created on 25 October 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Termination of appointment of Gail Hazley as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Gail Hazley as a director on 14 July 2016 (1 page)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500
(5 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(5 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(5 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 500
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 500
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 500
(3 pages)
30 April 2014Appointment of Mrs Gail Hazley as a director (2 pages)
30 April 2014Appointment of Mr Peter Jenkins as a director (2 pages)
30 April 2014Appointment of Mr Peter Jenkins as a director (2 pages)
30 April 2014Appointment of Mrs Gail Hazley as a director (2 pages)
30 April 2014Appointment of Mrs Gail Hazley as a director (2 pages)
30 April 2014Appointment of Mrs Gail Hazley as a director (2 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2010Incorporation (35 pages)
3 March 2010Incorporation (35 pages)