Company NameExplore Wealth Management Ltd
DirectorsStephen William Sumner and Lorraine Anne Sumner
Company StatusLiquidation
Company Number01377389
CategoryPrivate Limited Company
Incorporation Date6 July 1978(45 years, 10 months ago)
Previous NameBernard Saxon Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameStephen William Sumner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(19 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressExplore House 7 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Secretary NameLorraine Anne Sumner
NationalityBritish
StatusCurrent
Appointed01 January 2005(26 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleInsurance Clerk
Correspondence AddressExplore House 7 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Lorraine Anne Sumner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(36 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleSenior Administrator
Country of ResidenceEngland
Correspondence Address26 Dunsdale Drive
Cramlington
Northumberland
NE23 2GA
Director NameMr Barry Caisley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 22 December 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSycamore Cottage
Prestwick
Newcastle Upon Tyne
NE20 9TX
Director NameMr Vincent Patrick Carney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 22 December 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Langdale Road
Gateshead
Tyne & Wear
NE9 5RN
Director NamePaul Dempsey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2005)
RoleFinancial Adviser
Correspondence Address23 Cromer Avenue
Gateshead
Tyne & Wear
NE9 6UJ
Director NameBarry Peter McGowan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 1997)
RoleFinancial Adviser/Insur Broker
Correspondence Address29 Kendal Drive
Cramlington
Northumberland
NE23 9XW
Secretary NameMrs Eleanor Marjorie Nichol-Smith
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressBank Head Cottage
Longhorsley
Morpeth
Northumberland
NE65 8UP
Secretary NameMrs Doreen Elizabeth McGowan
NationalityBritish
StatusResigned
Appointed14 September 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address29 Kendal Drive
Cramlington
Northumberland
NE23 9XW
Secretary NameJanice Dempsey
NationalityBritish
StatusResigned
Appointed12 April 1997(18 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address23 Cromer Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6UJ

Contact

Websitewww.explorewealth.co.uk/
Telephone0191 2851555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

883 at £1Mr Stephen William Sumner
48.46%
Ordinary A
847 at £1Mrs L. Sumner
46.49%
Ordinary A
46 at £1Mr Stephen William Sumner
2.52%
Ordinary B
46 at £1Mrs L. Sumner
2.52%
Ordinary B

Financials

Year2014
Net Worth£47,620
Cash£99,448
Current Liabilities£66,801

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 August 2022 (1 year, 8 months ago)
Next Return Due19 August 2023 (overdue)

Filing History

15 June 2023Change of details for Mr Stephen William Sumner as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Stephen William Sumner on 15 June 2023 (2 pages)
29 March 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 (2 pages)
1 December 2022Registered office address changed from Explore House 7 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 December 2022 (2 pages)
1 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-21
(1 page)
1 December 2022Declaration of solvency (5 pages)
1 December 2022Appointment of a voluntary liquidator (3 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
16 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Notification of Stephen William Sumner as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Stephen William Sumner as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,822
(5 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,822
(5 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,822
(5 pages)
22 June 2015Appointment of Mrs Lorraine Anne Sumner as a director on 12 June 2015 (2 pages)
22 June 2015Appointment of Mrs Lorraine Anne Sumner as a director on 12 June 2015 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,822
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,822
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,822
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,822
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,822
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,822
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
24 August 2011Registered office address changed from 11 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 11 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 24 August 2011 (1 page)
23 August 2011Director's details changed for Stephen William Sumner on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Stephen William Sumner on 1 August 2011 (2 pages)
23 August 2011Secretary's details changed for Lorraine Anne Sumner on 1 August 2011 (1 page)
23 August 2011Secretary's details changed for Lorraine Anne Sumner on 1 August 2011 (1 page)
23 August 2011Secretary's details changed for Lorraine Anne Sumner on 1 August 2011 (1 page)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Stephen William Sumner on 1 August 2011 (2 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Stephen William Sumner on 5 August 2010 (2 pages)
22 September 2010Director's details changed for Stephen William Sumner on 5 August 2010 (2 pages)
22 September 2010Director's details changed for Stephen William Sumner on 5 August 2010 (2 pages)
1 April 2010Accounts for a small company made up to 31 May 2009 (5 pages)
1 April 2010Accounts for a small company made up to 31 May 2009 (5 pages)
17 August 2009Return made up to 05/08/09; full list of members (4 pages)
17 August 2009Return made up to 05/08/09; full list of members (4 pages)
31 July 2009Company name changed bernard saxon insurance services LIMITED\certificate issued on 01/08/09 (2 pages)
31 July 2009Company name changed bernard saxon insurance services LIMITED\certificate issued on 01/08/09 (2 pages)
31 March 2009Full accounts made up to 31 May 2008 (17 pages)
31 March 2009Full accounts made up to 31 May 2008 (17 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 May 2007 (15 pages)
6 June 2008Full accounts made up to 31 May 2007 (15 pages)
24 August 2007Return made up to 05/08/07; no change of members (6 pages)
24 August 2007Return made up to 05/08/07; no change of members (6 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
22 August 2006Return made up to 05/08/06; full list of members (6 pages)
22 August 2006Return made up to 05/08/06; full list of members (6 pages)
6 December 2005Return made up to 05/08/05; full list of members (8 pages)
6 December 2005Return made up to 05/08/05; full list of members (8 pages)
13 October 2005Full accounts made up to 31 May 2005 (18 pages)
13 October 2005Full accounts made up to 31 May 2005 (18 pages)
29 September 2005Registered office changed on 29/09/05 from: 30 acorn road jesmond newcastle-upon-tyne NE2 2DJ (1 page)
29 September 2005Registered office changed on 29/09/05 from: 30 acorn road jesmond newcastle-upon-tyne NE2 2DJ (1 page)
28 February 2005£ ic 3644/1822 22/12/04 £ sr 1822@1=1822 (1 page)
28 February 2005£ ic 3644/1822 22/12/04 £ sr 1822@1=1822 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
20 December 2004Full accounts made up to 31 May 2004 (17 pages)
20 December 2004Full accounts made up to 31 May 2004 (17 pages)
16 August 2004Return made up to 05/08/04; full list of members (9 pages)
16 August 2004Return made up to 05/08/04; full list of members (9 pages)
29 October 2003Full accounts made up to 31 May 2003 (19 pages)
29 October 2003Full accounts made up to 31 May 2003 (19 pages)
14 August 2003Return made up to 05/08/03; no change of members (8 pages)
14 August 2003Return made up to 05/08/03; no change of members (8 pages)
9 December 2002Full accounts made up to 31 May 2002 (20 pages)
9 December 2002Full accounts made up to 31 May 2002 (20 pages)
22 August 2002Return made up to 21/08/02; no change of members (8 pages)
22 August 2002Return made up to 21/08/02; no change of members (8 pages)
23 January 2002Full accounts made up to 31 May 2001 (20 pages)
23 January 2002Full accounts made up to 31 May 2001 (20 pages)
21 September 2001Ad 27/06/01--------- £ si 4@1=4 £ ic 3640/3644 (2 pages)
21 September 2001Ad 27/06/01--------- £ si 4@1=4 £ ic 3640/3644 (2 pages)
21 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 December 2000Full accounts made up to 31 May 2000 (18 pages)
29 December 2000Full accounts made up to 31 May 2000 (18 pages)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 October 2000Return made up to 21/08/00; full list of members (7 pages)
31 October 2000Return made up to 21/08/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (9 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (9 pages)
31 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (9 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (9 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
5 December 1997Accounts for a small company made up to 31 May 1997 (9 pages)
5 December 1997Accounts for a small company made up to 31 May 1997 (9 pages)
21 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1997£ ic 5000/3640 10/04/97 £ sr 1360@1=1360 (1 page)
3 June 1997£ ic 5000/3640 10/04/97 £ sr 1360@1=1360 (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed (2 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 September 1995Return made up to 21/08/95; no change of members (4 pages)
5 September 1995Return made up to 21/08/95; no change of members (4 pages)
6 July 1978Incorporation (16 pages)
6 July 1978Incorporation (16 pages)