Company NameFinancial Concepts (Carlisle) Limited
Company StatusDissolved
Company Number03703370
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NameTiffens (Independent Financial Services) Limited

Business Activity

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

Directors

Director NameMr Ian Darren Turnbull
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 12 September 2023)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address35 Pennine View
Carlisle
Cumbria
CA1 3GX
Director NameNigel Keith Shackleton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 12 September 2023)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside
Ingleton
Darlington
County Durham
DL2 3JH
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed15 December 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameHelen Ellison Brooks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleEstate Agent
Correspondence Address85 Greystone Road
Carlisle
Cumbria
CA1 2DD
Director NameMr John Hugh Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressApartment 10
10 Lismore Place
Carlisle
Cumbria
CA1 1LX
Director NameMr John Studholme Tiffen
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleEstate Agent
Correspondence Address35 Broomfallen Road
Scotby
Carlisle
Cumbria
CA4 8DE
Director NameColin West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address11 Tilbury Road
Carlisle
Cumbria
CA1 2SD
Director NameMr Anthony Peter Phillipson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Main Street
Greysouthen
Cockermouth
Cumbria
CA13 0UG
Secretary NameColin West
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address11 Tilbury Road
Carlisle
Cumbria
CA1 2SD
Secretary NameMr Ian Darren Turnbull
NationalityBritish
StatusResigned
Appointed13 July 2007(8 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Pennine View
Carlisle
Cumbria
CA1 3GX
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitefinancialconcepts.co.uk
Email address[email protected]
Telephone01228 597986
Telephone regionCarlisle

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

40 at £1Anthony Peter Phillipson
33.33%
Ordinary
40 at £1Ian Darren Turnbull
33.33%
Ordinary
40 at £1Nigel Keith Shackleton
33.33%
Ordinary

Financials

Year2014
Net Worth£74,182
Cash£47,502
Current Liabilities£48,711

Accounts

Latest Accounts15 December 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End15 December

Charges

28 September 2018Delivered on: 13 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 2 the crescent carlisle.
Outstanding
24 August 2018Delivered on: 5 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
4 January 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 133.00
(11 pages)
3 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
5 December 2019Change of details for Mr Anthony Peter Phillipson as a person with significant control on 4 December 2019 (2 pages)
5 December 2019Change of details for Nigel Keith Shackleton as a person with significant control on 4 December 2019 (2 pages)
5 December 2019Change of details for Mr Ian Darren Turnbull as a person with significant control on 4 December 2019 (2 pages)
6 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 October 2018Registration of charge 037033700002, created on 28 September 2018 (36 pages)
5 September 2018Registration of charge 037033700001, created on 24 August 2018 (41 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (9 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2016Change of share class name or designation (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 March 2016Statement of company's objects (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 March 2016Change of share class name or designation (2 pages)
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2016Statement of company's objects (2 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(6 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 120
(6 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 120
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(6 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
15 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 120
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 120
(4 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 March 2010Director's details changed for Nigel Keith Shackleton on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Nigel Keith Shackleton on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Nigel Keith Shackleton on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 February 2009Return made up to 28/01/09; full list of members (5 pages)
10 February 2009Return made up to 28/01/09; full list of members (5 pages)
8 July 2008Director appointed nigel keith shackleton (2 pages)
8 July 2008Director appointed nigel keith shackleton (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 32 lowther street carlisle CA3 8DH (1 page)
8 July 2008Registered office changed on 08/07/2008 from 32 lowther street carlisle CA3 8DH (1 page)
7 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 June 2008Company name changed tiffens (independent financial services) LIMITED\certificate issued on 10/06/08 (2 pages)
6 June 2008Company name changed tiffens (independent financial services) LIMITED\certificate issued on 10/06/08 (2 pages)
14 April 2008Appointment terminated director john forsyth (1 page)
14 April 2008Appointment terminated director john forsyth (1 page)
14 April 2008Appointment terminated director colin west (1 page)
14 April 2008Appointment terminated director colin west (1 page)
5 March 2008Return made up to 28/01/08; no change of members (8 pages)
5 March 2008Return made up to 28/01/08; no change of members (8 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
13 February 2007Return made up to 28/01/07; full list of members (9 pages)
13 February 2007Return made up to 28/01/07; full list of members (9 pages)
18 September 2006Full accounts made up to 31 March 2006 (11 pages)
18 September 2006Full accounts made up to 31 March 2006 (11 pages)
8 February 2006Return made up to 28/01/06; full list of members (8 pages)
8 February 2006Return made up to 28/01/06; full list of members (8 pages)
6 September 2005Full accounts made up to 31 March 2005 (11 pages)
6 September 2005Full accounts made up to 31 March 2005 (11 pages)
21 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
8 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2005Return made up to 28/01/05; full list of members (9 pages)
2 February 2005Return made up to 28/01/05; full list of members (9 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
11 August 2004Full accounts made up to 31 March 2004 (10 pages)
11 August 2004Full accounts made up to 31 March 2004 (10 pages)
6 February 2004Return made up to 28/01/04; full list of members (9 pages)
6 February 2004Return made up to 28/01/04; full list of members (9 pages)
30 July 2003Full accounts made up to 31 March 2003 (11 pages)
30 July 2003Full accounts made up to 31 March 2003 (11 pages)
20 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Full accounts made up to 31 March 2002 (12 pages)
10 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2002Return made up to 28/01/02; full list of members (8 pages)
12 February 2002Return made up to 28/01/02; full list of members (8 pages)
7 December 2001Full accounts made up to 31 March 2001 (15 pages)
7 December 2001Full accounts made up to 31 March 2001 (15 pages)
17 May 2001Full accounts made up to 31 March 2000 (9 pages)
17 May 2001Full accounts made up to 31 March 2000 (9 pages)
9 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 March 2000Return made up to 28/01/00; full list of members (8 pages)
1 March 2000Return made up to 28/01/00; full list of members (8 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Ad 28/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Ad 28/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
21 February 1999Registered office changed on 21/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
28 January 1999Incorporation (17 pages)
28 January 1999Incorporation (17 pages)