2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director Name | Mr John Warner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mrs Joy Michelle Clegg |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mr Nicholas Charles Scott Brier |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Colin Andrew King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Sale Hill Sheffield South Yorkshire S10 5BX |
Director Name | Mr Graham Leslie Stuart-Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jowitt House School Green Lane Sheffield South Yorkshire S10 4GP |
Director Name | Janet Hague |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Orchard House Whirlow Farm Whirlow Lane Sheffield Yorkshire S11 9QF |
Director Name | Mr David Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mr Nigel Charles Bullas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mr Roger Herbert Thompson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bhpfinancialplanning.co.uk/ |
---|---|
Telephone | 0114 2667171 |
Telephone region | Sheffield |
Registered Address | C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
10k at £1 | John Warner 77.20% Ordinary A |
---|---|
1k at £1 | Nigel Bullas 7.93% Ordinary B |
1k at £1 | Roger Thompson 7.93% Ordinary B |
300 at £1 | Lesley Kendrew 2.32% Ordinary B |
300 at £1 | Mohammad Khan 2.32% Ordinary B |
300 at £1 | Simon Wilson 2.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £184,867 |
Cash | £76,029 |
Current Liabilities | £101,008 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 August 2023 | Notification of Hamish Moir Morrison as a person with significant control on 2 August 2023 (2 pages) |
14 August 2023 | Notification of Lisa Ann Leighton as a person with significant control on 2 August 2023 (2 pages) |
14 August 2023 | Withdrawal of a person with significant control statement on 14 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of John Warner as a director on 25 January 2023 (1 page) |
9 August 2023 | Appointment of Miss Lisa Ann Leighton as a director on 2 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Martin John Woods as a secretary on 2 August 2023 (1 page) |
9 August 2023 | Appointment of Hamish Moir Morrison as a director on 2 August 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 December 2022 | Purchase of own shares.
|
4 November 2022 | Resolutions
|
4 November 2022 | Cancellation of shares. Statement of capital on 31 October 2022
|
4 November 2022 | Resolutions
|
4 November 2022 | Resolutions
|
4 November 2022 | Resolutions
|
3 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of David Christopher Mitchell as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of David Christopher Mitchell as a director on 27 March 2017 (1 page) |
9 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 September 2015 | Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 (1 page) |
18 September 2015 | Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 (1 page) |
18 September 2015 | Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 (1 page) |
18 September 2015 | Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 (1 page) |
18 September 2015 | Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 (1 page) |
18 September 2015 | Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 (1 page) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 June 2015 | Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Resolutions
|
21 April 2015 | Registration of charge 038339620001, created on 17 April 2015 (5 pages) |
21 April 2015 | Registration of charge 038339620001, created on 17 April 2015 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Termination of appointment of David Forrest as a director (1 page) |
2 August 2012 | Termination of appointment of David Forrest as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Appointment of Mr David Christopher Mitchell as a director (2 pages) |
16 August 2011 | Appointment of Mr David Christopher Mitchell as a director (2 pages) |
15 August 2011 | Appointment of Mr Nicholas Charles Scott Brier as a director (2 pages) |
15 August 2011 | Appointment of Mr Nicholas Charles Scott Brier as a director (2 pages) |
2 August 2011 | Appointment of Mrs Joy Michelle Clegg as a director (2 pages) |
2 August 2011 | Appointment of Mrs Joy Michelle Clegg as a director (2 pages) |
23 May 2011 | Change of name notice (2 pages) |
23 May 2011 | Company name changed bhp financial services LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Change of name notice (2 pages) |
23 May 2011 | Company name changed bhp financial services LIMITED\certificate issued on 23/05/11
|
23 February 2011 | Secretary's details changed for Martin John Woods on 23 February 2011 (1 page) |
23 February 2011 | Appointment of Mr David Forrest as a director (2 pages) |
23 February 2011 | Termination of appointment of Graham Stuart-Harris as a director (1 page) |
23 February 2011 | Appointment of Mr John Warner as a director (2 pages) |
23 February 2011 | Appointment of Mr John Warner as a director (2 pages) |
23 February 2011 | Termination of appointment of Colin King as a director (1 page) |
23 February 2011 | Secretary's details changed for Martin John Woods on 23 February 2011 (1 page) |
23 February 2011 | Termination of appointment of Graham Stuart-Harris as a director (1 page) |
23 February 2011 | Appointment of Mr David Forrest as a director (2 pages) |
23 February 2011 | Termination of appointment of Colin King as a director (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
4 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 October 2005 | Return made up to 17/08/05; full list of members (8 pages) |
13 October 2005 | Return made up to 17/08/05; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Return made up to 17/08/04; full list of members (8 pages) |
27 October 2004 | Return made up to 17/08/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 October 2003 | Return made up to 17/08/03; full list of members (8 pages) |
6 October 2003 | Return made up to 17/08/03; full list of members (8 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2001 | Nc inc already adjusted 29/12/00 (1 page) |
2 February 2001 | Nc inc already adjusted 29/12/00 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Ad 29/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 February 2001 | Ad 29/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 February 2001 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
10 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (20 pages) |
31 August 1999 | Incorporation (20 pages) |