Carlisle
Cumbria
CA1 3GX
Director Name | Nigel Keith Shackleton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 September 2023) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Ingleton Darlington County Durham DL2 3JH |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 15 December 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Helen Ellison Brooks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 85 Greystone Road Carlisle Cumbria CA1 2DD |
Director Name | Mr John Hugh Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Apartment 10 10 Lismore Place Carlisle Cumbria CA1 1LX |
Director Name | Mr John Studholme Tiffen |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 35 Broomfallen Road Scotby Carlisle Cumbria CA4 8DE |
Director Name | Colin West |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 11 Tilbury Road Carlisle Cumbria CA1 2SD |
Director Name | Mr Anthony Peter Phillipson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Main Street Greysouthen Cockermouth Cumbria CA13 0UG |
Secretary Name | Colin West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 11 Tilbury Road Carlisle Cumbria CA1 2SD |
Secretary Name | Mr Ian Darren Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Pennine View Carlisle Cumbria CA1 3GX |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | financialconcepts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 597986 |
Telephone region | Carlisle |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
40 at £1 | Anthony Peter Phillipson 33.33% Ordinary |
---|---|
40 at £1 | Ian Darren Turnbull 33.33% Ordinary |
40 at £1 | Nigel Keith Shackleton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,182 |
Cash | £47,502 |
Current Liabilities | £48,711 |
Latest Accounts | 15 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 15 December |
28 September 2018 | Delivered on: 13 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 2 the crescent carlisle. Outstanding |
---|---|
24 August 2018 | Delivered on: 5 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
8 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
4 January 2020 | Statement of capital following an allotment of shares on 11 December 2019
|
3 January 2020 | Resolutions
|
10 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
5 December 2019 | Change of details for Mr Anthony Peter Phillipson as a person with significant control on 4 December 2019 (2 pages) |
5 December 2019 | Change of details for Nigel Keith Shackleton as a person with significant control on 4 December 2019 (2 pages) |
5 December 2019 | Change of details for Mr Ian Darren Turnbull as a person with significant control on 4 December 2019 (2 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 October 2018 | Registration of charge 037033700002, created on 28 September 2018 (36 pages) |
5 September 2018 | Registration of charge 037033700001, created on 24 August 2018 (41 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (9 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (9 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Statement of company's objects (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Statement of company's objects (2 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
5 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 March 2010 | Director's details changed for Nigel Keith Shackleton on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Nigel Keith Shackleton on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Nigel Keith Shackleton on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
8 July 2008 | Director appointed nigel keith shackleton (2 pages) |
8 July 2008 | Director appointed nigel keith shackleton (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 32 lowther street carlisle CA3 8DH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 32 lowther street carlisle CA3 8DH (1 page) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 June 2008 | Company name changed tiffens (independent financial services) LIMITED\certificate issued on 10/06/08 (2 pages) |
6 June 2008 | Company name changed tiffens (independent financial services) LIMITED\certificate issued on 10/06/08 (2 pages) |
14 April 2008 | Appointment terminated director john forsyth (1 page) |
14 April 2008 | Appointment terminated director john forsyth (1 page) |
14 April 2008 | Appointment terminated director colin west (1 page) |
14 April 2008 | Appointment terminated director colin west (1 page) |
5 March 2008 | Return made up to 28/01/08; no change of members (8 pages) |
5 March 2008 | Return made up to 28/01/08; no change of members (8 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 28/01/07; full list of members (9 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (9 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
2 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (9 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2003 | Return made up to 28/01/03; full list of members
|
20 January 2003 | Return made up to 28/01/03; full list of members
|
10 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 April 2001 | Return made up to 28/01/01; full list of members
|
9 April 2001 | Return made up to 28/01/01; full list of members
|
1 March 2000 | Return made up to 28/01/00; full list of members (8 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
23 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Ad 28/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Ad 28/01/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
28 January 1999 | Incorporation (17 pages) |
28 January 1999 | Incorporation (17 pages) |