Company NameFuture Financial Limited
DirectorsMaria Catherine Corr and Steven McDonald
Company StatusActive
Company Number03895706
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 5 months ago)
Previous NameAllied Financial Associates Limited

Business Activity

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

Directors

Director NameMrs Maria Catherine Corr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address81 Church Street
Guisborough
TS14 6HG
Director NameMr Steven McDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address81 Church Street
Guisborough
TS14 6HG
Director NameGlyn Pemberton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleFinancial Adviser
Correspondence Address10 Sugar Loaf Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DZ
Director NameMr William Blackburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address76 Borough Road
Middlesbrough
TS1 2JH
Secretary NameMr William Blackburn
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address76 Borough Road
Middlesbrough
TS1 2JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01642 210000
Telephone regionMiddlesbrough

Location

Registered Address81 Church Street
Guisborough
TS14 6HG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

334 at £1Maria Catherine Corr
33.33%
Ordinary
334 at £1Steven McDonald
33.33%
Ordinary
334 at £1William Blackburn
33.33%
Ordinary

Financials

Year2014
Net Worth£22,092
Cash£6,706
Current Liabilities£39,825

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (5 months ago)
Next Return Due30 December 2024 (7 months, 1 week from now)

Charges

31 August 2004Delivered on: 2 September 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 borough road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 July 2004Delivered on: 28 July 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 16 December 2023 with updates (5 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
22 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
22 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 91,002
(4 pages)
11 October 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 31,002
(4 pages)
26 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 September 2022Memorandum and Articles of Association (21 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 June 2020Registered office address changed from 76 Borough Road Middlesbrough TS1 2JH to 81 Church Street Guisborough TS14 6HG on 25 June 2020 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 December 2019Director's details changed for Mr Steven Mcdonald on 21 June 2019 (2 pages)
17 December 2019Change of details for Mr Steven Mcdonald as a person with significant control on 21 June 2019 (2 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 February 2018Second filing of Confirmation Statement dated 16/12/2017 (8 pages)
27 December 2017Change of details for Mrs Maria Catherine Omar as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Change of details for Mrs Maria Catherine Corr as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15/02/2018.
(5 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
25 January 201716/12/16 Statement of Capital gbp 1002 (7 pages)
18 July 2016Termination of appointment of William Blackburn as a secretary on 24 June 2016 (2 pages)
18 July 2016Termination of appointment of William Blackburn as a director on 24 June 2016 (2 pages)
18 July 2016Termination of appointment of William Blackburn as a secretary on 24 June 2016 (2 pages)
18 July 2016Termination of appointment of William Blackburn as a director on 24 June 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,002
(4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,002
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,002
(4 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,002
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,002
(4 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,002
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Secretary's details changed for William Blackburn on 1 December 2009 (1 page)
22 December 2009Secretary's details changed for William Blackburn on 1 December 2009 (1 page)
22 December 2009Director's details changed for William Blackburn on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for William Blackburn on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Maria Catherine Corr on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Steven Mcdonald on 1 December 2009 (2 pages)
22 December 2009Director's details changed for William Blackburn on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Steven Mcdonald on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Maria Catherine Corr on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Maria Catherine Corr on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for William Blackburn on 1 December 2009 (1 page)
22 December 2009Director's details changed for Steven Mcdonald on 1 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 16/12/08; full list of members (4 pages)
29 January 2009Return made up to 16/12/08; full list of members (4 pages)
27 May 2008Director's change of particulars / steven mcdonald / 30/04/2008 (1 page)
27 May 2008Director's change of particulars / steven mcdonald / 30/04/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 16/12/06; full list of members (3 pages)
8 January 2007Return made up to 16/12/06; full list of members (3 pages)
8 May 2006Accounts made up to 31 December 2005 (32 pages)
8 May 2006Accounts made up to 31 December 2005 (32 pages)
11 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Accounts made up to 31 December 2004 (17 pages)
16 May 2005Accounts made up to 31 December 2004 (17 pages)
12 January 2005Return made up to 16/12/04; full list of members (7 pages)
12 January 2005Return made up to 16/12/04; full list of members (7 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
17 April 2004Accounts made up to 31 December 2003 (15 pages)
17 April 2004Accounts made up to 31 December 2003 (15 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Accounts made up to 31 December 2002 (15 pages)
17 May 2003Accounts made up to 31 December 2002 (15 pages)
13 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Accounts made up to 31 December 2001 (14 pages)
7 May 2002Accounts made up to 31 December 2001 (14 pages)
21 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Registered office changed on 23/10/01 from: queens court business centre newport road middlesborough TS1 5EH (1 page)
23 October 2001Registered office changed on 23/10/01 from: queens court business centre newport road middlesborough TS1 5EH (1 page)
8 June 2001Ad 03/05/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 June 2001Ad 03/05/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 June 2001Nc inc already adjusted 03/05/01 (1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001Nc inc already adjusted 03/05/01 (1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Accounts made up to 31 December 2000 (13 pages)
3 May 2001Accounts made up to 31 December 2000 (13 pages)
8 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2000Company name changed allied financial associates limi ted\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed allied financial associates limi ted\certificate issued on 18/08/00 (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 3 highcliffe view westgate guisborough cleveland TS14 6AY (1 page)
7 July 2000Registered office changed on 07/07/00 from: 3 highcliffe view westgate guisborough cleveland TS14 6AY (1 page)
31 January 2000Ad 21/01/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
31 January 2000Ad 21/01/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
16 December 1999Incorporation (20 pages)
16 December 1999Incorporation (20 pages)