Company NameHeywood Financial Solutions Ltd
DirectorsPhilip Joseph Heywood and Hilary Anne Heywood
Company StatusActive
Company Number08778094
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Joseph Heywood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
Secretary NameMrs Joan Heywood
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address39 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
Director NameMrs Hilary Anne Heywood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeatherbarrow Farm Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DH
Director NameMr Joseph Heywood
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
Director NameMiss India Elizabeth Heywood
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Gables Broseley Lane
Kenyon
Warrington
Cheshire
WA3 4HW

Location

Registered Address39 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Address Matches2 other UK companies use this postal address

Shareholders

990 at £0.01Joseph Heywood
99.00%
Ordinary
10 at £0.01Philip Heywood
1.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (9 pages)
30 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (10 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
26 September 2021Micro company accounts made up to 30 November 2020 (9 pages)
30 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
10 September 2020Micro company accounts made up to 30 November 2019 (10 pages)
16 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
13 October 2019Termination of appointment of India Elizabeth Heywood as a director on 10 October 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
7 July 2019Appointment of Mrs Hilary Anne Heywood as a director on 1 July 2019 (2 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
19 June 2018Appointment of Miss India Elizabeth Heywood as a director on 7 June 2018 (2 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 September 2017Termination of appointment of India Elizabeth Heywood as a director on 6 September 2017 (1 page)
19 September 2017Termination of appointment of India Elizabeth Heywood as a director on 6 September 2017 (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
6 July 2017Appointment of Miss India Elizabeth Heywood as a director on 1 July 2017 (2 pages)
6 July 2017Notification of Joseph William Heywood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr Joseph William Heywood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Appointment of Miss India Elizabeth Heywood as a director on 1 July 2017 (2 pages)
6 July 2017Change of details for Mr Joseph William Heywood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Joseph William Heywood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Termination of appointment of Joseph Heywood as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Joseph Heywood as a director on 1 July 2017 (1 page)
27 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10
(4 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10
(4 pages)
9 April 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
9 April 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(4 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(4 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)