Bretton
Chester
Cheshire
CH4 0DF
Wales
Director Name | Mr Neil Coleman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF Wales |
Director Name | Mr John Gary Lee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF Wales |
Director Name | Mr Andrew John Neale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF Wales |
Director Name | Mr Neil Terence Ransome |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF Wales |
Director Name | Ms Cathryn Jones |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Christopher Newland |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Registered Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
1 March 2023 | Delivered on: 2 March 2023 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
26 June 2020 | Delivered on: 29 June 2020 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
16 March 2023 | Satisfaction of charge 120433260001 in full (1 page) |
2 March 2023 | Registration of charge 120433260002, created on 1 March 2023 (29 pages) |
27 February 2023 | Change of details for Astute Private Wealth Ltd as a person with significant control on 1 September 2020 (2 pages) |
27 February 2023 | Notification of Christopher Newland as a person with significant control on 1 September 2020 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
23 June 2021 | Confirmation statement made on 10 June 2021 with updates (6 pages) |
15 June 2021 | Memorandum and Articles of Association (41 pages) |
15 June 2021 | Resolutions
|
7 December 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
2 November 2020 | Sub-division of shares on 8 July 2020 (4 pages) |
2 November 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
20 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (41 pages) |
14 October 2020 | Appointment of Ms Cathryn Jones as a director on 1 September 2020 (2 pages) |
14 October 2020 | Appointment of Mr Christopher Newland as a director on 1 September 2020 (2 pages) |
13 August 2020 | Change of details for Wtk Financial Services Ltd as a person with significant control on 26 June 2020 (2 pages) |
13 August 2020 | Resolutions
|
29 June 2020 | Registration of charge 120433260001, created on 26 June 2020 (57 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
4 February 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 January 2020 | Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF United Kingdom to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 9 January 2020 (1 page) |
11 June 2019 | Incorporation Statement of capital on 2019-06-11
|