Company NameA W Financial Services Limited
DirectorAndrew John Wetherell
Company StatusActive
Company Number04980133
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew John Wetherell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address10 Cotswold Street
Brompton
Northallerton
North Yorkshire
DL6 2BX
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressOffice 48 South Tees Business Centre
Enterprise Court
Middlesbrough
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

2 at £1Andrew John Wetherell
100.00%
Ordinary

Financials

Year2014
Net Worth£6,687
Cash£4,932
Current Liabilities£3,423

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 February 2021Director's details changed for Mr Andrew John Wetherell on 10 February 2021 (2 pages)
17 February 2021Change of details for Mr Andrew John Wetherell as a person with significant control on 10 February 2021 (2 pages)
1 December 2020Registered office address changed from Office 49 South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL England to Office 48 South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Registered office address changed from 53 West Scar Redcar TS10 2PQ England to Office 49 South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL on 1 December 2020 (1 page)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Registered office address changed from Unit 18, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to 53 West Scar Redcar TS10 2PQ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 18, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to 53 West Scar Redcar TS10 2PQ on 21 March 2017 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 18, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 18, Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 9 March 2016 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
18 May 2015Registered office address changed from Unit 18 Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Unit 18 Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 18 May 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Registered office address changed from Unit 18 Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from Unit 18 Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 18 December 2012 (1 page)
12 June 2012Registered office address changed from Unit 39 Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Unit 39 Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 12 June 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 5 Coatham Road Redcar Cleveland TS10 1RH on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 5 Coatham Road Redcar Cleveland TS10 1RH on 27 September 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
21 May 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Andrew John Wetherell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Andrew John Wetherell on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Andrew John Wetherell on 1 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2005Registered office changed on 26/01/05 from: unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
26 January 2005Registered office changed on 26/01/05 from: unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
23 November 2004Return made up to 01/12/04; full list of members (6 pages)
23 November 2004Return made up to 01/12/04; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
5 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 December 2003Director resigned (1 page)
1 December 2003Incorporation (15 pages)
1 December 2003Incorporation (15 pages)