Company NameTatton Financial Planning Ltd
DirectorLee Jeffrey Hughes
Company StatusActive
Company Number07986893
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Previous NamesTatton Financial Planning Limited and Sigma Financial Planning Ltd

Business Activity

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

Directors

Director NameMr Lee Jeffrey Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHsp Tax Ltd Whiteacres
Cambridge Road
Whetstone
Leicestershire
LE8 6ZG
Director NameJoanne McLaughlin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 King Street
Knutsford
Cheshire
WA16 6DW

Contact

Telephone01565 655264
Telephone regionKnutsford

Location

Registered AddressUnit 1a, Mere Hall Farm Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMere
WardHigh Legh
Built Up AreaBucklow Hill

Financials

Year2014
Net Worth£45,951
Cash£55,394
Current Liabilities£26,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

3 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Cessation of Dawn Hughes as a person with significant control on 6 April 2018 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
16 January 2018Change of details for Mr Lee Jeffrey Hughes as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Change of details for Mr Lee Jeffrey Hughes as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Notification of Dawn Hughes as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Notification of Dawn Hughes as a person with significant control on 15 January 2018 (2 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Termination of appointment of Joanne Mclaughlin as a director (1 page)
25 October 2013Termination of appointment of Joanne Mclaughlin as a director (1 page)
1 July 2013Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 1 July 2013 (1 page)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 August 2012Appointment of Joanne Mclaughlin as a director (3 pages)
3 August 2012Appointment of Joanne Mclaughlin as a director (3 pages)
28 June 2012Registered office address changed from 54 Mardale Crescent Lymm Cheshire WA13 9PJ on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 54 Mardale Crescent Lymm Cheshire WA13 9PJ on 28 June 2012 (2 pages)
14 April 2012Company name changed sigma financial planning LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed sigma financial planning LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
30 March 2012Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN United Kingdom on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 5 Royal Court Tatton Street Knutsford Cheshire WA16 6EN United Kingdom on 30 March 2012 (2 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Company name changed tatton financial planning LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
27 March 2012Company name changed tatton financial planning LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)