Company NameBrantwood Financial Planning Limited
Company StatusDissolved
Company Number05582681
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NameMartyn Smith & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 December 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleChief Risk 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 December 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameHoward Martyn Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address72 Benomley Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Director NameMr Christopher Richard Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 St Paul's Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0EX
Director NameMr Paul Dickinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressMayfield Cottage 66 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Secretary NameHoward Martyn Smith
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address72 Benomley Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameChristopher Richard Brown
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address9 St. Pauls Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrantwoodfp.co.uk

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

Shareholders

140 at £1Brantwood Fp (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£124,511
Cash£178,529
Current Liabilities£82,442

Accounts

Latest Accounts1 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 December

Charges

24 September 2008Delivered on: 26 September 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2018Director's details changed for Mr Paul Dickinson on 5 December 2018 (2 pages)
5 November 2018Satisfaction of charge 1 in full (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 September 2018Director's details changed for Mr Paul Dickinson on 5 September 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 140
(6 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 140
(6 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 140
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140
(6 pages)
4 August 2014Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages)
4 August 2014Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2013Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
(6 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
(6 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Memorandum and Articles of Association (16 pages)
26 June 2009Memorandum and Articles of Association (16 pages)
23 June 2009Company name changed martyn smith & co LIMITED\certificate issued on 25/06/09 (2 pages)
23 June 2009Company name changed martyn smith & co LIMITED\certificate issued on 25/06/09 (2 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 October 2008Secretary appointed christopher richard brown (2 pages)
23 October 2008Secretary appointed christopher richard brown (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Appointment terminated director and secretary howard smith (1 page)
3 October 2008Appointment terminated director and secretary howard smith (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2006Return made up to 04/10/06; full list of members (3 pages)
18 October 2006Return made up to 04/10/06; full list of members (3 pages)
8 March 2006Ad 04/10/05--------- £ si 139@1=139 £ ic 1/140 (2 pages)
8 March 2006Ad 04/10/05--------- £ si 139@1=139 £ ic 1/140 (2 pages)
16 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 43 market place huddersfield HD1 2HL (1 page)
1 December 2005Registered office changed on 01/12/05 from: 43 market place huddersfield HD1 2HL (1 page)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)