Company NameAstute Private Wealth Limited
Company StatusActive
Company Number07332110
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Previous NameWTK Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Gary Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Andrew John Neale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Terence Ransome
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Richard Francis Brocklehurst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Neil Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director NameMr Paul Kelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales

Contact

Websitewtkltd.co.uk
Email address[email protected]
Telephone01244 660793
Telephone regionChester

Location

Registered Address2nd Floor Vista Building
St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew John Neale
16.67%
Ordinary
1 at £1Elizabeth Bronwen Neale
16.67%
Ordinary B
1 at £1John Gary Lee
16.67%
Ordinary
1 at £1Karen Jane Lee
16.67%
Ordinary B
1 at £1Lisa Ransome
16.67%
Ordinary B
1 at £1Neil Ransome
16.67%
Ordinary

Financials

Year2014
Net Worth£96,797
Cash£211,759
Current Liabilities£304,006

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

1 March 2023Delivered on: 2 March 2023
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
11 November 2019Delivered on: 19 November 2019
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Cessation of Neil Terence Ransome as a person with significant control on 13 July 2023 (1 page)
14 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
4 August 2023Purchase of own shares. (4 pages)
4 August 2023Cancellation of shares. Statement of capital on 13 July 2023
  • GBP 4.131
(6 pages)
3 August 2023Memorandum and Articles of Association (30 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 August 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 4.5180
(9 pages)
26 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 March 2023Satisfaction of charge 073321100003 in full (1 page)
2 March 2023Registration of charge 073321100004, created on 1 March 2023 (29 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
5 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 11.331
(6 pages)
15 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2021Memorandum and Articles of Association (30 pages)
15 June 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 7.331
(4 pages)
11 May 2021Appointment of Mr Paul Kelly as a director on 7 May 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Appointment of Mr Neil Coleman as a director on 18 September 2020 (2 pages)
14 October 2020Appointment of Mr Richard Francis Brocklehurst as a director on 18 September 2020 (2 pages)
3 September 2020Sub-division of shares on 5 April 2020 (4 pages)
13 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
10 August 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 7.00
(4 pages)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 05/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 July 2020Memorandum and Articles of Association (30 pages)
26 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
(3 pages)
8 January 2020Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 8 January 2020 (1 page)
10 December 2019Satisfaction of charge 073321100002 in full (1 page)
20 November 2019Resolutions
  • RES13 ‐ Sub-division of shares 11/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 November 2019Sub-division of shares on 11 November 2019 (4 pages)
19 November 2019Registration of charge 073321100003, created on 11 November 2019 (65 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 073321100001 in full (4 pages)
20 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 July 2018Change of details for Mr Andrew John Neale as a person with significant control on 3 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Andrew John Neale on 2 July 2018 (2 pages)
10 July 2018Cessation of Andrew John Neale as a person with significant control on 1 June 2018 (1 page)
13 December 2017Change of details for Mr John Gary Lee as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Cessation of John Gary Lee as a person with significant control on 1 December 2017 (1 page)
13 December 2017Change of details for Mr John Gary Lee as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Cessation of John Gary Lee as a person with significant control on 1 December 2017 (1 page)
13 December 2017Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Director's details changed for Mr John Gary Lee on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr John Gary Lee on 12 December 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Registration of charge 073321100002, created on 29 September 2017 (19 pages)
3 October 2017Registration of charge 073321100002, created on 29 September 2017 (19 pages)
1 August 2017Notification of Andrew John Neale as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Gary Lee as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Gary Lee as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Notification of Andrew John Neale as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Andrew John Neale as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Gary Lee as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Neil Terrence Ransome as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
9 May 2016Director's details changed for Mr John Gary Lee on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Andrew John Neale on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr John Gary Lee on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Andrew John Neale on 9 May 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(6 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(6 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6
(6 pages)
10 December 2014Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF to 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF to 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 10 December 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2014Registration of charge 073321100001 (5 pages)
16 January 2014Registration of charge 073321100001 (5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 5 July 2013 (1 page)
16 May 2013Registered office address changed from 5 5 Bretton Hall Office Chester Road Chester CH4 0DF Wales on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 5 5 Bretton Hall Office Chester Road Chester CH4 0DF Wales on 16 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 15 May 2013 (1 page)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
7 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
8 December 2010Appointment of Mr Neil Terence Ransome as a director (2 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 6
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 6
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 6
(3 pages)
8 December 2010Appointment of Mr Neil Terence Ransome as a director (2 pages)
17 November 2010Registered office address changed from Bowman House 33 Bold Square Chester CH1 3LZ United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Bowman House 33 Bold Square Chester CH1 3LZ United Kingdom on 17 November 2010 (1 page)
2 August 2010Incorporation (35 pages)
2 August 2010Incorporation (35 pages)