Active - Proposal to Strike off
Company Information for NEWELL PALMER FINANCIAL PLANNING LTD
GROUND FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
|
Company Registration Number
03298984
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NEWELL PALMER FINANCIAL PLANNING LTD | ||
Legal Registered Office | ||
GROUND FLOOR READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS | ||
Previous Names | ||
|
Company Number | 03298984 | |
---|---|---|
Company ID Number | 03298984 | |
Date formed | 1997-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 02:55:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MICHAEL HOMFRAY |
||
MATTHEW CHARLES ADAMS |
||
FENELLA BAYLISS |
||
GARRY ALLAN GODWIN |
||
KEVIN MICHAEL HOMFRAY |
||
ANNA MARIE JOSH |
||
IAN JAMES JOSH |
||
PHILIP NEWELL LINDSAY STEPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID BANNISTER |
Director | ||
GARRY ALLAN GODWIN |
Company Secretary | ||
STEPHEN CLIFFORD PEACHEY |
Company Secretary | ||
STEPHEN CLIFFORD PEACHEY |
Director | ||
CHRISTOPHER STANLEY WILLIAMS |
Director | ||
PETER DAVID BANNISTER |
Director | ||
JAMES RONALD LOWE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2014-04-02 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
MONEYFAX FPS LIMITED | Director | 2018-03-07 | CURRENT | 2004-05-24 | Active | |
NEWELL PALMER WEALTH MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
CROMBIES FINANCIAL SERVICES LIMITED | Director | 2012-09-26 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Director | 2010-07-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER & ASSOCIATES LIMITED | Director | 2010-07-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
ASCOT LLOYD TRUSTEES LIMITED | Director | 2010-07-01 | CURRENT | 2006-09-22 | Active | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2010-07-01 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2010-07-01 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-07-01 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2010-07-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
NEWELL PALMER HOLDINGS LIMITED | Director | 2010-07-01 | CURRENT | 1993-02-17 | Active - Proposal to Strike off | |
MONEYFAX FPS LIMITED | Director | 2018-03-07 | CURRENT | 2004-05-24 | Active | |
NEWELL PALMER WEALTH MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
ASCOT LLOYD TRUSTEES LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-22 | Active | |
NEWELL PALMER & ASSOCIATES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Director | 2005-04-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2003-06-18 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
CROMBIES FINANCIAL SERVICES LIMITED | Director | 2001-12-15 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
NEWELL PALMER HOLDINGS LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CHRISTIAN JOHN BURGESS | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM Reading Bridge House Reading Bridge Reading RG1 8LS England | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
PSC05 | Change of details for Capital Professional Limited as a person with significant control on 2019-07-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032989840005 | |
PSC07 | CESSATION OF NEWELL PALMER GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF NEWELL PALMER GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Capital Professional Limited as a person with significant control on 2019-07-31 | |
PSC02 | Notification of Capital Professional Limited as a person with significant control on 2019-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM 7 the Croft Buntsford Gate Business Park Stoke Heath Bromsgrove Worcestershire B60 4JE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM 7 the Croft Buntsford Gate Business Park Stoke Heath Bromsgrove Worcestershire B60 4JE | |
AA01 | Previous accounting period extended from 30/03/19 TO 31/07/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-07-31 GBP 1 | |
CAP-SS | Solvency Statement dated 31/07/19 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES JOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FENELLA BAYLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL HOMFRAY | |
TM02 | Termination of appointment of Kevin Michael Homfray on 2019-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032989840005 | |
RES01 | ADOPT ARTICLES 17/01/19 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BANNISTER | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY | |
AR01 | 06/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL HOMFREY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES JOSH / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE JOSH / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FENELLA BAYLISS / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES ADAMS / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY GODWIN / 06/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED KEVIN MICHAEL HOMFREY | |
288b | APPOINTMENT TERMINATED SECRETARY GARRY GODWIN | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CERTNM | COMPANY NAME CHANGED LOWE MCTERNAN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CLEVELAND COURT CLEVELAND STREET WOLVERHAMPTON WEST MIDLANDS WV1 3HR | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV 10/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY REDNAL BIRMINGHAM B45 9JR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 10/08/07--------- £ SI 2000@.01=20 £ IC 106/126 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/04 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TRUSTEES OF THE NEWELL PALMER SSAS | |
LEGAL CHARGE | Outstanding | TRUSTEES OF THE LMCT FINANCIAL PLANNING SSAS | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as NEWELL PALMER FINANCIAL PLANNING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |