Company NameProfessional & Executive Financial Services Limited
Company StatusActive
Company Number01183165
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Lumley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(17 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Sally Ann Lumley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(30 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMrs Caroline Jane Lumley
StatusCurrent
Appointed20 November 2013(39 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Caroline Jane Lumley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(42 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Robert Lumley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2000)
RoleRetired
Correspondence Address34 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 5JS
Secretary NameMrs Sally Ann Lumley
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 5 months after company formation)
Appointment Duration13 years (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 5JS
Director NameMichael Richard Lumley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(26 years after company formation)
Appointment Duration19 years, 12 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 John William Street
Huddersfield
HD1 1BG
Secretary NameMr Robert Lumley
NationalityBritish
StatusResigned
Appointed16 February 2005(30 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 November 2013)
RoleCompany Director
Correspondence Address34 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 5JS

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£491,639
Cash£110,456
Current Liabilities£68,311

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

15 January 1999Delivered on: 20 January 1999
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: L/H property k/a 22 john william street and wood street huddersfield west yorkshire t/no;-WYK91396. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 1990Delivered on: 22 May 1990
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £140,00 and all other monies due or to become dur from the company to the chargee under the terms of the charge.
Particulars: 22 john william street, and wood street huddersfield west yorkshire title no wyk 91396.
Outstanding
10 October 1983Delivered on: 13 October 1983
Satisfied on: 7 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land & buildings on the east side of king's bridge road, nuddersfield, west yorkshire title no-wyk 243698.
Fully Satisfied

Filing History

10 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 July 2021Registered office address changed from 22 John William Street Huddersfield HD1 1BG to West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 July 2021 (1 page)
30 April 2021Director's details changed for Mr Robert David Lumley on 1 April 2021 (2 pages)
10 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
28 October 2020Termination of appointment of Michael Richard Lumley as a director on 8 September 2020 (1 page)
28 October 2020Cessation of Michael Richard Lumley as a person with significant control on 8 September 2020 (1 page)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 January 2019Satisfaction of charge 3 in full (4 pages)
3 January 2019Satisfaction of charge 2 in full (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 January 2017Appointment of Mrs Caroline Jane Lumley as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Mrs Caroline Jane Lumley as a director on 26 January 2017 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 80,000
(5 pages)
10 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 80,000
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 February 2014Director's details changed for Mr Robert David Lumley on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Mrs Caroline Jane Lumley on 1 February 2014 (1 page)
12 February 2014Director's details changed for Michael Richard Lumley on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Mrs Caroline Jane Lumley on 1 February 2014 (1 page)
12 February 2014Director's details changed for Mr Robert David Lumley on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Mrs Caroline Jane Lumley on 1 February 2014 (1 page)
12 February 2014Director's details changed for Mrs Sally Ann Lumley on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Michael Richard Lumley on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Mrs Sally Ann Lumley on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Mrs Sally Ann Lumley on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,000
(5 pages)
12 February 2014Director's details changed for Michael Richard Lumley on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,000
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,000
(5 pages)
12 February 2014Director's details changed for Mr Robert David Lumley on 1 February 2014 (2 pages)
25 November 2013Appointment of Mrs Caroline Jane Lumley as a secretary (2 pages)
25 November 2013Appointment of Mrs Caroline Jane Lumley as a secretary (2 pages)
22 November 2013Termination of appointment of Robert Lumley as a secretary (1 page)
22 November 2013Termination of appointment of Robert Lumley as a secretary (1 page)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
27 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 February 2007Return made up to 08/02/07; full list of members (3 pages)
20 February 2007Return made up to 08/02/07; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 February 2006Return made up to 08/02/06; full list of members (3 pages)
21 February 2006Return made up to 08/02/06; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
7 March 2005Return made up to 08/02/05; full list of members (3 pages)
7 March 2005Return made up to 08/02/05; full list of members (3 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 February 2004Return made up to 08/02/04; full list of members (8 pages)
25 February 2004Return made up to 08/02/04; full list of members (8 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 February 2002Return made up to 08/02/02; full list of members (7 pages)
18 February 2002Return made up to 08/02/02; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 February 2001Return made up to 08/02/01; full list of members (7 pages)
16 February 2001Return made up to 08/02/01; full list of members (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Secretary's particulars changed (1 page)
3 December 1999Director's particulars changed (2 pages)
3 December 1999Director's particulars changed (2 pages)
3 December 1999Secretary's particulars changed (1 page)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 February 1999Return made up to 08/02/99; full list of members (6 pages)
12 February 1999Return made up to 08/02/99; full list of members (6 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
26 August 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
26 August 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
30 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 February 1998Return made up to 08/02/98; no change of members (4 pages)
16 February 1998Return made up to 08/02/98; no change of members (4 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
25 October 1996Nc inc already adjusted 20/09/96 (1 page)
25 October 1996Nc inc already adjusted 20/09/96 (1 page)
25 October 1996Ad 20/09/96--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
25 October 1996Ad 20/09/96--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
25 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1996Full accounts made up to 30 September 1995 (15 pages)
22 February 1996Full accounts made up to 30 September 1995 (15 pages)
22 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Full accounts made up to 30 September 1994 (17 pages)
14 March 1995Full accounts made up to 30 September 1994 (17 pages)
10 March 1995Return made up to 08/02/95; no change of members (4 pages)
10 March 1995Return made up to 08/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 April 1984Accounts made up to 30 September 1982 (17 pages)
4 April 1984Accounts made up to 30 September 1982 (17 pages)
17 September 1981Accounts made up to 30 September 1980 (15 pages)
17 September 1981Accounts made up to 30 September 1980 (15 pages)