Company NameBHP Financial Planning Limited
Company StatusActive
Company Number03833962
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous NameBHP Financial Services Limited

Business Activity

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

Directors

Secretary NameMartin John Woods
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr John Warner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(11 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMrs Joy Michelle Clegg
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr Nicholas Charles Scott Brier
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameColin Andrew King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Sale Hill
Sheffield
South Yorkshire
S10 5BX
Director NameMr Graham Leslie Stuart-Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJowitt House
School Green Lane
Sheffield
South Yorkshire
S10 4GP
Director NameJanet Hague
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2003)
RoleChartered Accountant
Correspondence AddressOrchard House Whirlow Farm
Whirlow Lane
Sheffield
Yorkshire
S11 9QF
Director NameMr David Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr Nigel Charles Bullas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr Roger Herbert Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bhpfinancialplanning.co.uk/
Telephone0114 2667171
Telephone regionSheffield

Location

Registered AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

10k at £1John Warner
77.20%
Ordinary A
1k at £1Nigel Bullas
7.93%
Ordinary B
1k at £1Roger Thompson
7.93%
Ordinary B
300 at £1Lesley Kendrew
2.32%
Ordinary B
300 at £1Mohammad Khan
2.32%
Ordinary B
300 at £1Simon Wilson
2.32%
Ordinary B

Financials

Year2014
Net Worth£184,867
Cash£76,029
Current Liabilities£101,008

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

17 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 August 2023Notification of Hamish Moir Morrison as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Notification of Lisa Ann Leighton as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Withdrawal of a person with significant control statement on 14 August 2023 (2 pages)
9 August 2023Termination of appointment of John Warner as a director on 25 January 2023 (1 page)
9 August 2023Appointment of Miss Lisa Ann Leighton as a director on 2 August 2023 (2 pages)
9 August 2023Termination of appointment of Martin John Woods as a secretary on 2 August 2023 (1 page)
9 August 2023Appointment of Hamish Moir Morrison as a director on 2 August 2023 (2 pages)
2 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
4 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: 1027 b ordinary shares of £1.00 totalling £368258 31/10/2022
(1 page)
4 November 2022Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 7,988
(4 pages)
4 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1027 b ordinary shares of £1.00 each and total consideration of £368258 31/10/2022
(1 page)
4 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 8,320
(3 pages)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of David Christopher Mitchell as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of David Christopher Mitchell as a director on 27 March 2017 (1 page)
9 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 September 2015Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 (1 page)
18 September 2015Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 (1 page)
18 September 2015Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 (1 page)
18 September 2015Termination of appointment of Nigel Charles Bullas as a director on 2 April 2015 (1 page)
18 September 2015Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 (1 page)
18 September 2015Termination of appointment of Roger Herbert Thompson as a director on 2 April 2015 (1 page)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,954
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,954
(7 pages)
17 June 2015Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 (2 pages)
17 June 2015Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 (2 pages)
17 June 2015Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 (2 pages)
17 June 2015Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 (2 pages)
17 June 2015Appointment of Mr Nigel Charles Bullas as a director on 2 April 2015 (2 pages)
17 June 2015Appointment of Mr Roger Herbert Thompson as a director on 2 April 2015 (2 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class 02/04/2015
(41 pages)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 12,954
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 12,954
(4 pages)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class 02/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 April 2015Registration of charge 038339620001, created on 17 April 2015 (5 pages)
21 April 2015Registration of charge 038339620001, created on 17 April 2015 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(5 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of David Forrest as a director (1 page)
2 August 2012Termination of appointment of David Forrest as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
16 August 2011Appointment of Mr David Christopher Mitchell as a director (2 pages)
16 August 2011Appointment of Mr David Christopher Mitchell as a director (2 pages)
15 August 2011Appointment of Mr Nicholas Charles Scott Brier as a director (2 pages)
15 August 2011Appointment of Mr Nicholas Charles Scott Brier as a director (2 pages)
2 August 2011Appointment of Mrs Joy Michelle Clegg as a director (2 pages)
2 August 2011Appointment of Mrs Joy Michelle Clegg as a director (2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Company name changed bhp financial services LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(3 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Company name changed bhp financial services LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(3 pages)
23 February 2011Secretary's details changed for Martin John Woods on 23 February 2011 (1 page)
23 February 2011Appointment of Mr David Forrest as a director (2 pages)
23 February 2011Termination of appointment of Graham Stuart-Harris as a director (1 page)
23 February 2011Appointment of Mr John Warner as a director (2 pages)
23 February 2011Appointment of Mr John Warner as a director (2 pages)
23 February 2011Termination of appointment of Colin King as a director (1 page)
23 February 2011Secretary's details changed for Martin John Woods on 23 February 2011 (1 page)
23 February 2011Termination of appointment of Graham Stuart-Harris as a director (1 page)
23 February 2011Appointment of Mr David Forrest as a director (2 pages)
23 February 2011Termination of appointment of Colin King as a director (1 page)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Return made up to 17/08/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2008Return made up to 17/08/08; full list of members (4 pages)
28 August 2008Return made up to 17/08/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Return made up to 17/08/07; no change of members (7 pages)
4 September 2007Return made up to 17/08/07; no change of members (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Return made up to 17/08/06; full list of members (8 pages)
19 September 2006Return made up to 17/08/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
13 October 2005Return made up to 17/08/05; full list of members (8 pages)
13 October 2005Return made up to 17/08/05; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 October 2004Return made up to 17/08/04; full list of members (8 pages)
27 October 2004Return made up to 17/08/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Return made up to 17/08/03; full list of members (8 pages)
6 October 2003Return made up to 17/08/03; full list of members (8 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 August 2002Return made up to 17/08/02; full list of members (8 pages)
23 August 2002Return made up to 17/08/02; full list of members (8 pages)
23 August 2001Return made up to 17/08/01; full list of members (8 pages)
23 August 2001Return made up to 17/08/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
2 February 2001Nc inc already adjusted 29/12/00 (1 page)
2 February 2001Nc inc already adjusted 29/12/00 (1 page)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Ad 29/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 February 2001Ad 29/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
6 September 2000Return made up to 30/08/00; full list of members (6 pages)
6 September 2000Return made up to 30/08/00; full list of members (6 pages)
10 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
31 August 1999Incorporation (20 pages)
31 August 1999Incorporation (20 pages)