Company NameActive Financial Planners Limited
Company StatusActive
Company Number04039863
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous NamesAccomplished Financial Services Limited and Active Financial Services Limited

Business Activity

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

Directors

Director NameMr Glyn Pemberton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Director NameKarl Pemberton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleIndependent Financial Advi
Country of ResidenceEngland
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Director NameMr Paul Robert Gibson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleIFA
Country of ResidenceEngland
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Director NameMr Karl Nendick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(13 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Secretary NameMr Paul Robert Gibson
StatusCurrent
Appointed30 April 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Secretary NameMrs Rebecca Pemberton
StatusCurrent
Appointed01 April 2021(20 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressActive House 1 Dukes Court Teesside Industrial Est
Stockton-On-Tees
TS17 9LR
Secretary NameMrs Janice Winifred Pemberton
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Director NameMrs Emma Louise Oswin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address19 Brompton Avenue
Regency Gardens
Guisborough
Cleveland
TS14 6GH
Secretary NameMrs Janice Winifred Pemberton
StatusResigned
Appointed01 May 2014(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2021)
RoleCompany Director
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteactivefinancialservices.co.uk
Email address[email protected]
Telephone01642 765957
Telephone regionMiddlesbrough

Location

Registered AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
TS17 9LR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1G. Pemberton
5.22%
Ordinary A
6 at £1J.w. Pemberton
5.22%
Ordinary A
5 at £1Karl Nendick
4.35%
Ordinary A
37 at £1K. Pemberton
32.17%
Ordinary A
25 at £1Paul Robert Gibson
21.74%
Ordinary A
24 at £1Emma Gibson
20.87%
Ordinary A
12 at £1Rebecca Ann Pemberton
10.43%
Ordinary A

Financials

Year2014
Turnover£1,235,019
Gross Profit£710,271
Net Worth£107,414
Cash£135,862
Current Liabilities£122,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
28 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Appointment of Mrs Rebecca Pemberton as a secretary on 1 April 2021 (2 pages)
3 March 2021Change of details for Mr Karl Pemberton as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Termination of appointment of Janice Winifred Pemberton as a secretary on 3 March 2021 (1 page)
3 March 2021Change of details for Mr Paul Robert Gibson as a person with significant control on 3 March 2021 (2 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 July 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
27 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 137
(3 pages)
5 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 134
(3 pages)
6 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
6 August 2018Notification of Karl Pemberton as a person with significant control on 25 July 2018 (2 pages)
6 August 2018Notification of Paul Robert Gibson as a person with significant control on 25 July 2018 (2 pages)
6 August 2018Notification of Karl Nendick as a person with significant control on 25 July 2018 (2 pages)
6 August 2018Withdrawal of a person with significant control statement on 6 August 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 128
(3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 123
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 123
(3 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 119
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 119
(4 pages)
4 April 2016Company name changed active financial services LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
4 April 2016Company name changed active financial services LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 115
(6 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 115
(6 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 115
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 115
(4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 100
(4 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 100
(4 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 100
(4 pages)
24 November 2014Statement by Directors (2 pages)
24 November 2014Statement by Directors (2 pages)
24 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt, approve, confirm & ratify directors actions re reclassifying & allot shares, rest on regulation 5 of mems be revoked & deleted 03/11/2014
(2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 110
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 110
(6 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 May 2014Appointment of Mrs Janice Winifred Pemberton as a secretary (2 pages)
15 May 2014Appointment of Mrs Janice Winifred Pemberton as a secretary (2 pages)
14 May 2014Appointment of Mr Paul Robert Gibson as a secretary (2 pages)
14 May 2014Termination of appointment of Janice Pemberton as a secretary (1 page)
14 May 2014Termination of appointment of Janice Pemberton as a secretary (1 page)
14 May 2014Appointment of Mr Paul Robert Gibson as a secretary (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
23 July 2013Appointment of Mr Karl Nendick as a director (2 pages)
23 July 2013Appointment of Mr Karl Nendick as a director (2 pages)
3 October 2012Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012 (1 page)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 110
(4 pages)
10 December 2010Statement of capital on 8 December 2010
  • GBP 110
(5 pages)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Cancellation of shares. Statement of capital on 10 December 2010
  • GBP 100
(4 pages)
10 December 2010Statement of capital on 8 December 2010
  • GBP 110
(5 pages)
10 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 110
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 110
(4 pages)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Cancellation of shares. Statement of capital on 10 December 2010
  • GBP 100
(4 pages)
10 December 2010Solvency statement dated 08/12/10 (1 page)
10 December 2010Statement of capital on 8 December 2010
  • GBP 110
(5 pages)
10 December 2010Solvency statement dated 08/12/10 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Director's details changed for Karl Pemberton on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mrs Janice Winifred Pemberton on 1 October 2009 (1 page)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Glyn Pemberton on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mrs Janice Winifred Pemberton on 1 October 2009 (1 page)
6 August 2010Director's details changed for Karl Pemberton on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mrs Janice Winifred Pemberton on 1 October 2009 (1 page)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Glyn Pemberton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Glyn Pemberton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Karl Pemberton on 1 October 2009 (2 pages)
25 February 2010Appointment of Mr Paul Robert Gibson as a director (2 pages)
25 February 2010Appointment of Mr Paul Robert Gibson as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Gbp nc 100/200\30/05/07 (2 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
22 September 2009Gbp nc 100/200\30/05/07 (2 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2008Capitals not rolled up (2 pages)
4 August 2008Director's change of particulars / karl pemberton / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / karl pemberton / 04/08/2008 (1 page)
24 July 2008Secretary's change of particulars / janice pemberton / 24/07/2008 (1 page)
24 July 2008Secretary's change of particulars / janice pemberton / 24/07/2008 (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Ad 30/05/07-30/05/07 £ si 10@1 (2 pages)
11 December 2007Ad 30/05/07-30/05/07 £ si 10@1 (2 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 August 2006Return made up to 25/07/06; full list of members (7 pages)
24 August 2006Return made up to 25/07/06; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2006 (15 pages)
3 August 2006Full accounts made up to 31 March 2006 (15 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
8 August 2005Full accounts made up to 31 March 2005 (13 pages)
8 August 2005Full accounts made up to 31 March 2005 (13 pages)
21 July 2005Return made up to 25/07/05; full list of members (6 pages)
21 July 2005Return made up to 25/07/05; full list of members (6 pages)
15 June 2005Registered office changed on 15/06/05 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
15 June 2005Registered office changed on 15/06/05 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
20 July 2004Return made up to 25/07/04; full list of members (6 pages)
20 July 2004Return made up to 25/07/04; full list of members (6 pages)
6 August 2003Return made up to 25/07/03; full list of members (6 pages)
6 August 2003Full accounts made up to 31 March 2003 (13 pages)
6 August 2003Return made up to 25/07/03; full list of members (6 pages)
6 August 2003Full accounts made up to 31 March 2003 (13 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
27 August 2002Return made up to 25/07/02; full list of members (7 pages)
27 August 2002Return made up to 25/07/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
23 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
24 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
4 August 2000Memorandum and Articles of Association (10 pages)
4 August 2000Memorandum and Articles of Association (10 pages)
31 July 2000Company name changed accomplished financial services LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed accomplished financial services LIMITED\certificate issued on 01/08/00 (2 pages)
25 July 2000Incorporation (17 pages)
25 July 2000Incorporation (17 pages)