Company NameSouth West Financial Planning Limited
Company StatusDissolved
Company Number04320209
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameMillfield (SW) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
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
Appointed01 June 2020(18 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 May 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(18 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 May 2021)
RoleChief Financial 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
Appointed01 June 2020(18 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 May 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameMr Andrew Watts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 week, 3 days after company formation)
Appointment Duration16 years, 10 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kernow
7 Southcott Road, Lower Raleigh
Bideford
Devon
EX39 3NP
Director NameDavid Martin Roberts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 20 March 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Youings Drive
Barnstaple
Devon
EX31 1QL
Director NameMichael George Alfred Hastings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2003)
RoleFinancial Advisor
Correspondence AddressWealden Cottage
Mapledrakes Road
Ewhurst
Surrey
GU6 7QP
Director NameMichael Ahern
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year after company formation)
Appointment Duration4 years (resigned 22 November 2006)
RoleCompany Director
Correspondence Address78 Northlands Road
Derry
BT48 0AL
Northern Ireland
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameNic Hamilton Browne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2005)
RoleManager
Correspondence Address31b Southside
Weston Super Mare
Somerset
BS23 2QU
Director NameGary James Powling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address9 Cefn Onn Meadows
Lisvane
Cardiff
South Glamorgan
CF14 0FL
Wales
Secretary NameDavid Martin Roberts
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Youings Drive
Barnstaple
Devon
EX31 1QL
Director NameMrs Jane Marie Watts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(17 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 March 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7 Southcott Road
Bideford
Devon
EX39 3NP
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed20 March 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitehttps://swfp.tppowered.com/
Telephone01237 475507
Telephone regionBideford

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

Financials

Year2013
Net Worth£43,111
Cash£58,960
Current Liabilities£45,755

Accounts

Latest Accounts20 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 March

Charges

30 July 2002Delivered on: 2 August 2002
Satisfied on: 11 September 2006
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
16 September 2020Second filing for the appointment of Ian Alexander Jamieson as a secretary (6 pages)
13 July 2020Second filing for the appointment of Mr Tom Taylor as a director (3 pages)
29 June 2020Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages)
26 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 16/09/2020.
(3 pages)
8 June 2020Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page)
20 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
15 October 2019Total exemption full accounts made up to 20 March 2019 (4 pages)
24 July 2019Previous accounting period shortened from 31 March 2019 to 20 March 2019 (1 page)
22 March 2019Registered office address changed from 7 Southcott Road Bideford Devon EX39 3NP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 22 March 2019 (1 page)
21 March 2019Termination of appointment of David Martin Roberts as a director on 20 March 2019 (1 page)
21 March 2019Cessation of Executors of Andrew Watts Deceased as a person with significant control on 20 March 2019 (1 page)
21 March 2019Termination of appointment of David Martin Roberts as a secretary on 20 March 2019 (1 page)
21 March 2019Cessation of David Martin Roberts as a person with significant control on 20 March 2019 (1 page)
21 March 2019Notification of Fairstone Holdings Limited as a person with significant control on 20 March 2019 (2 pages)
21 March 2019Appointment of Mr Scott Hopkinson as a director on 20 March 2019 (2 pages)
21 March 2019Termination of appointment of Jane Marie Watts as a director on 20 March 2019 (1 page)
21 March 2019Appointment of Mr Lee Graham Hartley as a director on 20 March 2019 (2 pages)
21 March 2019Appointment of Mr Scott Hopkinson as a secretary on 20 March 2019 (2 pages)
4 March 2019Appointment of Mrs Jane Marie Watts as a director on 4 March 2019 (2 pages)
22 February 2019Cessation of Andrew Watts as a person with significant control on 22 January 2019 (1 page)
22 February 2019Notification of Executors of Andrew Watts Deceased as a person with significant control on 22 February 2019 (2 pages)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
23 October 2018Change of details for David Martin Roberts as a person with significant control on 18 September 2018 (2 pages)
23 October 2018Change of details for Mr Andrew Watts as a person with significant control on 18 September 2018 (2 pages)
12 October 2018Termination of appointment of Andrew Watts as a director on 26 September 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
12 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 108.26
(7 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 108.26
(7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/09/2015.
(7 pages)
22 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/09/2015.
(7 pages)
15 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 126.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.
(6 pages)
15 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 126.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.
(6 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 126.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.
(6 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
(6 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
(6 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 102
(6 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 102
(6 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 102
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2011Registered office address changed from 122 Boutport Street Barnstaple Devon EX31 1TD on 13 November 2011 (1 page)
13 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
13 November 2011Registered office address changed from 7 Southcott Road Bideford Devon EX39 3NP England on 13 November 2011 (1 page)
13 November 2011Registered office address changed from 122 Boutport Street Barnstaple Devon EX31 1TD on 13 November 2011 (1 page)
13 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
13 November 2011Registered office address changed from 7 Southcott Road Bideford Devon EX39 3NP England on 13 November 2011 (1 page)
13 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for David Martin Roberts on 31 October 2009 (2 pages)
4 December 2009Director's details changed for David Martin Roberts on 31 October 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Andrew Watts on 31 October 2009 (2 pages)
4 December 2009Director's details changed for Andrew Watts on 31 October 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2008Return made up to 09/11/08; full list of members (5 pages)
14 November 2008Return made up to 09/11/08; full list of members (5 pages)
13 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
13 August 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
13 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 09/11/07; full list of members (3 pages)
12 November 2007Return made up to 09/11/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 December 2006Company name changed millfield (sw) LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed millfield (sw) LIMITED\certificate issued on 05/12/06 (2 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
28 November 2006Return made up to 09/11/06; full list of members (3 pages)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 09/11/06; full list of members (3 pages)
28 November 2006Secretary's particulars changed (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1ST floor knollys hse 17 addiscombe road croydon surrey CR0 6SR (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1ST floor knollys hse 17 addiscombe road croydon surrey CR0 6SR (1 page)
11 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 November 2005Return made up to 09/11/05; full list of members (3 pages)
10 November 2005Return made up to 09/11/05; full list of members (3 pages)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 November 2004Return made up to 09/11/04; full list of members (9 pages)
16 November 2004Return made up to 09/11/04; full list of members (9 pages)
7 October 2004Full accounts made up to 31 March 2004 (18 pages)
7 October 2004Full accounts made up to 31 March 2004 (18 pages)
14 November 2003Return made up to 09/11/03; full list of members (10 pages)
14 November 2003Return made up to 09/11/03; full list of members (10 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 March 2003 (16 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Full accounts made up to 31 March 2003 (16 pages)
6 August 2003New director appointed (2 pages)
22 July 2003Amen 882 9900 ord 1P each 280303 (2 pages)
22 July 2003Amen 882 9900 ord 1P each 280303 (2 pages)
7 May 2003Ad 28/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
7 May 2003Ad 28/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
9 April 2003Nc inc already adjusted 20/03/03 (1 page)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Nc inc already adjusted 20/03/03 (1 page)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
25 November 2002Return made up to 09/11/02; full list of members (7 pages)
25 November 2002Return made up to 09/11/02; full list of members (7 pages)
18 November 2002Registered office changed on 18/11/02 from: 1ST floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
18 November 2002Registered office changed on 18/11/02 from: 1ST floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
23 October 2002Registered office changed on 23/10/02 from: 190 strand london WC2R 1JN (1 page)
23 October 2002Registered office changed on 23/10/02 from: 190 strand london WC2R 1JN (1 page)
17 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
17 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
9 November 2001Incorporation (21 pages)
9 November 2001Incorporation (21 pages)