Company NameMoneytree Wealth Management Ltd
Company StatusActive
Company Number07399360
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)
Previous NameMaple Leaf Financial Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Linford David Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalbot House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Thomas Gerald Lenton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Mark Fletcher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(9 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Paul Colin Forster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Oaks Way
Gayton
Wirral
CH60 3SP
Wales

Location

Registered AddressTalbot House
Albion Street
Chester
CH1 1RQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£20,399
Cash£630
Current Liabilities£44,002

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 Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

31 March 2022Delivered on: 1 April 2022
Persons entitled: Quilter Financial Planning Limited

Classification: A registered charge
Particulars: All of the company's property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
10 June 2013Delivered on: 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 April 2022Registration of charge 073993600002, created on 31 March 2022 (36 pages)
18 March 2022Satisfaction of charge 073993600001 in full (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 October 2020Change of details for Mr Thomas Gerald Lenton as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Thomas Gerald Lenton on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Linford David Brown as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Linford David Brown on 1 October 2020 (2 pages)
30 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
6 July 2020Appointment of Mark Fletcher as a director on 6 April 2020 (2 pages)
1 July 2020Director's details changed for Mr Thomas Gerald Lenton on 30 June 2020 (2 pages)
27 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 9
(12 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 October 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 January 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 October 2016Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4NE to Talbot House Albion Street Chester CH1 1RQ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4NE to Talbot House Albion Street Chester CH1 1RQ on 4 October 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(6 pages)
13 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(6 pages)
13 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(7 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(7 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(7 pages)
11 November 2014Termination of appointment of Paul Colin Forster as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Paul Colin Forster as a director on 11 November 2014 (1 page)
20 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7
(7 pages)
20 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7
(7 pages)
20 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 June 2013Registration of charge 073993600001 (44 pages)
15 June 2013Registration of charge 073993600001 (44 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed maple leaf financial solutions LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed maple leaf financial solutions LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Statement of capital following an allotment of shares on 8 October 2011
  • GBP 7
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 8 October 2011
  • GBP 7
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 8 October 2011
  • GBP 7
(5 pages)
29 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
18 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 September 2011Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4RG United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Unit 5 Venture Point Stanney Mill Road Little Stanney Chester Cheshire CH2 4RG United Kingdom on 20 September 2011 (1 page)
13 September 2011Registered office address changed from 23 Watergate Row Chester Cheshire CH1 2LE England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 23 Watergate Row Chester Cheshire CH1 2LE England on 13 September 2011 (1 page)
1 June 2011Appointment of Mr Thomas Gerald Lenton as a director (2 pages)
1 June 2011Appointment of Mr Thomas Gerald Lenton as a director (2 pages)
15 March 2011Registered office address changed from 23 Watergate Row Chester Cheshire CH60 3SP England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 23 Watergate Row Chester Cheshire CH60 3SP England on 15 March 2011 (1 page)
22 February 2011Appointment of Mr Linford David Brown as a director (2 pages)
22 February 2011Appointment of Mr Linford David Brown as a director (2 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2
(3 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)