Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANSFORD BELL FINANCIAL PLANNING LTD
Company Information for

HANSFORD BELL FINANCIAL PLANNING LTD

CULVER HOUSE, 13 WEST STREET, TAVISTOCK, DEVON, PL19 8AN,
Company Registration Number
04526543
Private Limited Company
Active

Company Overview

About Hansford Bell Financial Planning Ltd
HANSFORD BELL FINANCIAL PLANNING LTD was founded on 2002-09-04 and has its registered office in Tavistock. The organisation's status is listed as "Active". Hansford Bell Financial Planning Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANSFORD BELL FINANCIAL PLANNING LTD
 
Legal Registered Office
CULVER HOUSE
13 WEST STREET
TAVISTOCK
DEVON
PL19 8AN
Other companies in PL19
 
Previous Names
MARKER FINANCIAL ASSOCIATES LIMITED27/04/2016
Filing Information
Company Number 04526543
Company ID Number 04526543
Date formed 2002-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANSFORD BELL FINANCIAL PLANNING LTD
Is this data useful to you?
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.

Company Officers of HANSFORD BELL FINANCIAL PLANNING LTD

Current Directors
Officer Role Date Appointed
NICOLA JANE MARKER
Company Secretary 2002-09-04
NICOLA JANE MARKER
Director 2002-09-04
STEPHEN MICHAEL MARKER
Director 2002-09-04
CHRISTOPHER ANDREW PALMER
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-04 2002-09-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-09-04 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL MARKER HANSFORD BELL FINANCIAL LIFE PLANNING LTD Director 2016-05-27 CURRENT 2014-12-15 Active
STEPHEN MICHAEL MARKER HANSFORD BELL LAW LTD Director 2015-07-01 CURRENT 2014-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-08-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-03-04PSC07CESSATION OF NICOLA JANE MARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04PSC05Change of details for C J P Financial Associates Ltd as a person with significant control on 2021-01-29
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045265430002
2021-02-18SH20Statement by Directors
2021-02-18SH19Statement of capital on 2021-02-18 GBP 400
2021-02-18CAP-SSSolvency Statement dated 29/01/21
2021-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-08TM02Termination of appointment of Nicola Jane Marker on 2021-01-29
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MARKER
2021-01-29AP01DIRECTOR APPOINTED MISS EMMA HAYDN JONES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-08-13CH01Director's details changed for Mr Christopher Andrew Palmer on 2018-08-13
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JANE MARKER on 2018-08-13
2018-06-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC02Notification of C J P Financial Associates Ltd as a person with significant control on 2016-04-06
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE MARKER
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL MARKER
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 500
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PALMER / 19/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL MARKER / 19/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE MARKER / 19/09/2016
2016-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JANE MARKER on 2016-09-19
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-17RES01ADOPT ARTICLES 27/05/2016
2016-06-17RES12VARYING SHARE RIGHTS AND NAMES
2016-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW PALMER
2016-06-17SH10Particulars of variation of rights attached to shares
2016-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2016-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-15SH0127/05/16 STATEMENT OF CAPITAL GBP 500.00
2016-06-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-27RES15CHANGE OF NAME 26/04/2016
2016-04-27CERTNMCOMPANY NAME CHANGED MARKER FINANCIAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/04/16
2016-04-26SH0125/04/16 STATEMENT OF CAPITAL GBP 400
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0104/09/15 FULL LIST
2015-06-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045265430002
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0104/09/14 FULL LIST
2014-07-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-04AR0104/09/13 FULL LIST
2013-05-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT UNITED KINGDOM
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-09-10AR0104/09/12 FULL LIST
2011-11-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AR0104/09/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MARKER / 04/09/2011
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AR0104/09/10 FULL LIST
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MARKER / 04/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MARKER / 04/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MARKER / 04/09/2010
2009-10-13AR0104/09/09 FULL LIST
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 29 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JG
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-09-24225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-2488(2)RAD 04/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-10ELRESS366A DISP HOLDING AGM 04/09/02
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-10ELRESS252 DISP LAYING ACC 04/09/02
2002-09-10ELRESS386 DISP APP AUDS 04/09/02
2002-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HANSFORD BELL FINANCIAL PLANNING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANSFORD BELL FINANCIAL PLANNING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 20,178
Creditors Due After One Year 2012-03-31 £ 28,518
Creditors Due Within One Year 2013-03-31 £ 63,209
Creditors Due Within One Year 2012-03-31 £ 73,234
Provisions For Liabilities Charges 2013-03-31 £ 1,295
Provisions For Liabilities Charges 2012-03-31 £ 3,805

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANSFORD BELL FINANCIAL PLANNING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 37,681
Cash Bank In Hand 2012-03-31 £ 39,809
Current Assets 2013-03-31 £ 90,149
Current Assets 2012-03-31 £ 103,182
Debtors 2013-03-31 £ 52,468
Debtors 2012-03-31 £ 63,373
Secured Debts 2013-03-31 £ 7,145
Secured Debts 2012-03-31 £ 3,936
Shareholder Funds 2013-03-31 £ 64,814
Shareholder Funds 2012-03-31 £ 62,746
Tangible Fixed Assets 2013-03-31 £ 59,347
Tangible Fixed Assets 2012-03-31 £ 65,121

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANSFORD BELL FINANCIAL PLANNING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HANSFORD BELL FINANCIAL PLANNING LTD
Trademarks
We have not found any records of HANSFORD BELL FINANCIAL PLANNING LTD registering or being granted any trademarks
Income
Government Income

Government spend with HANSFORD BELL FINANCIAL PLANNING LTD

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-03-10 GBP £6,740 Contributions To Other Bodies
Plymouth City Council 2015-02-12 GBP £1,645 Contributions To Other Bodies
Plymouth City Council 2015-01-08 GBP £1,064 Contributions To Other Bodies
Plymouth City Council 2014-12-16 GBP £9,303 Contributions To Other Bodies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HANSFORD BELL FINANCIAL PLANNING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSFORD BELL FINANCIAL PLANNING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANSFORD BELL FINANCIAL PLANNING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.