Company NameProfessional Wealth Management (Yorkshire) Limited
Company StatusActive
Company Number07568390
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Denham Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMr Andrew Thomas McArdle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMrs Karen Victoria McArdle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2011(same day as company formation)
Correspondence AddressQuorum 16 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX

Contact

Websiteprofessionalwealthmanagement.co.uk
Email address[email protected]
Telephone0191 2614804
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,835
Cash£62,288
Current Liabilities£15,285

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

27 September 2023Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page)
22 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
22 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
22 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
8 March 2023Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages)
16 September 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (35 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
29 March 2021Confirmation statement made on 17 March 2021 with updates (7 pages)
19 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
19 March 2021Change of share class name or designation (2 pages)
12 March 2021Cessation of Andrew Thomas Mcardle as a person with significant control on 1 March 2021 (1 page)
12 March 2021Appointment of Mr Leslie James Cantlay as a director on 1 March 2021 (2 pages)
12 March 2021Cessation of Karen Victoria Mcardle as a person with significant control on 1 March 2021 (1 page)
12 March 2021Appointment of Mr Anthony William John Spain as a director on 1 March 2021 (2 pages)
12 March 2021Notification of Iwp Newcastle Limited as a person with significant control on 1 March 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
2 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(7 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(7 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(7 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(7 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(7 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(7 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
6 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
16 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 May 2011Termination of appointment of Karen Mcardle as a director (1 page)
11 May 2011Termination of appointment of Karen Mcardle as a director (1 page)
25 March 2011Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
25 March 2011Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
18 March 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 March 2011Incorporation (22 pages)
17 March 2011Incorporation (22 pages)