HAWORTHS FINANCIAL SERVICES LIMITED
Overview
Company Name | HAWORTHS FINANCIAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05062508 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAWORTHS FINANCIAL SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HAWORTHS FINANCIAL SERVICES LIMITED located?
Registered Office Address | Ribble Court 1 Mead Way Padiham BB12 7NG Burnley Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWORTHS FINANCIAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAWORTHS FINANCIAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for HAWORTHS FINANCIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Mar 03, 2020 | 5 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||
Director's details changed for Mrs Diane Marie Broadhead on Mar 10, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stuart Andrew Walker as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||
Appointment of Mrs Diane Marie Broadhead as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||
Registered office address changed from Ribble Court Business Centre Meadway Padiham Burnley Lancashire BB12 7NG England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on Nov 04, 2024 | 1 pages | AD01 | ||||||
Director's details changed for Mr John David Mcgregor on Nov 04, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from Suite 7 st. James Square the Globe Centre Accrington BB5 0RE England to Ribble Court Business Centre Meadway Padiham Burnley Lancashire BB12 7NG on Nov 01, 2024 | 1 pages | AD01 | ||||||
Registration of charge 050625080003, created on Sep 16, 2024 | 36 pages | MR01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 050625080002 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||
Termination of appointment of Jacqueline Karen Mcgregor as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Jacqueline Karen Mcgregor as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||
Director's details changed for Mr John David Mcgregor on Jun 30, 2021 | 2 pages | CH01 | ||||||
Change of details for John Mcgregor Financial Services Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||
Confirmation statement made on Mar 03, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of HAWORTHS FINANCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROADHEAD, Diane Marie | Director | 1 Mead Way Padiham BB12 7NG Burnley Ribble Court Lancashire England | United Kingdom | British | Chartered Financial Planner | 329546390002 | ||||
MCGREGOR, John David | Director | 1 Mead Way Padiham BB12 7NG Burnley Ribble Court Lancashire England | England | British | Financial Adviser | 12355330002 | ||||
WALKER, Stuart Andrew | Director | 1 Mead Way Padiham BB12 7NG Burnley Ribble Court Lancashire United Kingdom | United Kingdom | British | Financial Planner | 331250280001 | ||||
SCHOFIELD, Mark | Secretary | St. James Square The Globe Centre BB5 0RE Accrington Suite 7 England | English | Accountant | 81098960001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
MCGREGOR, Jacqueline Karen | Director | St. James Square The Globe Centre BB5 0RE Accrington Suite 7 England | England | British | Director | 270382470002 | ||||
MCLEAN, James | Director | 1 The Grove Grange Mews Oswaldtwistle BB5 0FG Accrington Lancashire | British | Accountant | 12355320002 | |||||
SCHOFIELD, Mark | Director | St. James Square The Globe Centre BB5 0RE Accrington Suite 7 England | England | English | Accountant | 81098960001 | ||||
SPENCER, Paul | Director | St. James Square The Globe Centre BB5 0RE Accrington Suite 7 England | England | British | Accountant | 97423480002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of HAWORTHS FINANCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Mcgregor Financial Services Limited | Nov 20, 2019 | St. James Square The Globe Centre BB5 0RE Accrington Suite 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John David Mcgregor | Apr 06, 2016 | St. James Square The Globe Centre BB5 0RE Accrington Suite 7 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0