Company NameAstute Financial Advisers Ltd
DirectorsStephen Mark Jones and Stephen Vickers
Company StatusActive
Company Number03999011
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Previous NamesWhitegold Engineers Limited and CQ Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameMrs Jackie Hixon
StatusCurrent
Appointed24 April 2023(22 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr Stephen Vickers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2024(23 years, 11 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMarshall Howard Bickler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 days after company formation)
Appointment Duration21 years, 2 months (resigned 30 July 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NamePaul Moulding
NationalityBritish
StatusResigned
Appointed26 May 2000(4 days after company formation)
Appointment Duration1 week (resigned 02 June 2000)
RoleCompany Director
Correspondence Address13 Lindale Road
Longridge
Preston
Lancashire
PR2 8EQ
Secretary NameMr Michael John Wills
NationalityBritish
StatusResigned
Appointed02 June 2000(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address22 Fleetwood Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7NL
Director NamePhilip Richard Catterall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2003)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address53j Randolph Avenue
London
W9 1BQ
Director NameMr Michael John Wills
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address22 Fleetwood Road
Carleton
Poulton Le Fylde
Lancashire
FY6 7NL
Director NameChristopher Mark Hawkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 July 2021)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameChristopher Mark Hawkins
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 July 2021)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameMr Richard Fletcher
StatusResigned
Appointed30 July 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(22 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ifa-adviser.com
Telephone0113 2034210
Telephone regionLeeds

Location

Registered Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Flexcrest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,633
Cash£72,725
Current Liabilities£92,197

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

30 June 2003Delivered on: 15 July 2003
Persons entitled: Christopher Hawkins

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its undertaking property both present and future inluding its uncalled capital and including book debts stock in trade and work in progress.
Outstanding
30 June 2003Delivered on: 15 July 2003
Persons entitled: Marshall Howard Bickler

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its undertaking property both present and future inluding its uncalled capital and including book debts stock in trade and work in progress.
Outstanding
14 May 2001Delivered on: 1 June 2001
Satisfied on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
27 September 2023Full accounts made up to 30 September 2022 (22 pages)
9 August 2023Cessation of Tenet & You Limited as a person with significant control on 23 June 2023 (1 page)
9 August 2023Notification of Tenet Group Limited as a person with significant control on 23 June 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
24 April 2023Termination of appointment of Richard Fletcher as a secretary on 24 April 2023 (1 page)
24 April 2023Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (1 page)
4 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
22 September 2022Appointment of Mr Martin Keith Tyler as a director on 22 September 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
3 February 2022Notification of Tenet & You Limited as a person with significant control on 17 January 2022 (2 pages)
3 February 2022Cessation of Flexcrest Limited as a person with significant control on 17 January 2022 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 November 2021Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
4 October 2021Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 5 Lister Hill Horsforth Leeds LS18 5AZ on 4 October 2021 (1 page)
9 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2021Memorandum and Articles of Association (13 pages)
2 August 2021Appointment of Mr Richard Fletcher as a secretary on 30 July 2021 (2 pages)
2 August 2021Appointment of Ms Helen Muriel Ball as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Mr Stephen Mark Jones as a director on 30 July 2021 (2 pages)
30 July 2021Notification of Flexcrest Limited as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Cessation of Marshall Howard Bickler as a person with significant control on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Marshall Howard Bickler as a director on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Christopher Mark Hawkins as a director on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Christopher Mark Hawkins as a secretary on 30 July 2021 (1 page)
30 July 2021Cessation of Christopher Mark Hawkins as a person with significant control on 30 July 2021 (1 page)
29 July 2021Satisfaction of charge 3 in full (1 page)
29 July 2021Satisfaction of charge 4 in full (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
20 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 June 2018Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 12 June 2018 (1 page)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
31 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
28 November 2013Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page)
28 November 2013Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page)
28 November 2013Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Director's details changed for Christopher Mark Hawkins on 1 October 2009 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Christopher Mark Hawkins on 1 October 2009 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Marshall Howard Bickler on 1 October 2009 (2 pages)
24 May 2011Director's details changed for Marshall Howard Bickler on 1 October 2009 (2 pages)
24 May 2011Director's details changed for Christopher Mark Hawkins on 1 October 2009 (2 pages)
24 May 2011Director's details changed for Marshall Howard Bickler on 1 October 2009 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 January 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 1 May 2010 (14 pages)
25 May 2010Annual return made up to 1 May 2010 (14 pages)
25 May 2010Annual return made up to 1 May 2010 (14 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 01/05/09; full list of members (5 pages)
18 June 2009Return made up to 01/05/09; full list of members (5 pages)
18 June 2009Director's change of particulars / marshall bickler / 15/07/2008 (1 page)
18 June 2009Director's change of particulars / marshall bickler / 15/07/2008 (1 page)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (16 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (16 pages)
13 June 2008Return made up to 01/05/08; no change of members (7 pages)
13 June 2008Return made up to 01/05/08; no change of members (7 pages)
27 November 2007Total exemption full accounts made up to 30 June 2007 (16 pages)
27 November 2007Total exemption full accounts made up to 30 June 2007 (16 pages)
19 June 2007Return made up to 01/05/07; no change of members (7 pages)
19 June 2007Return made up to 01/05/07; no change of members (7 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2006Return made up to 01/05/06; full list of members (7 pages)
9 May 2006Return made up to 01/05/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
28 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 July 2005Company name changed cq financial services LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed cq financial services LIMITED\certificate issued on 05/07/05 (2 pages)
25 June 2005Return made up to 01/05/05; full list of members (7 pages)
25 June 2005Return made up to 01/05/05; full list of members (7 pages)
23 May 2005Registered office changed on 23/05/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
23 May 2005Registered office changed on 23/05/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: suite 4 devonshire house devonshire avenue leeds yorkshire LS8 1AY (1 page)
7 May 2004Registered office changed on 07/05/04 from: suite 4 devonshire house devonshire avenue leeds yorkshire LS8 1AY (1 page)
5 February 2004Accounts made up to 30 June 2003 (14 pages)
5 February 2004Registered office changed on 05/02/04 from: gdh house green lane old swan liverpool L13 7EB (1 page)
5 February 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
5 February 2004Accounts made up to 30 June 2003 (14 pages)
5 February 2004Registered office changed on 05/02/04 from: gdh house green lane old swan liverpool L13 7EB (1 page)
5 February 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
3 February 2004Accounts made up to 31 March 2003 (15 pages)
3 February 2004Accounts made up to 31 March 2003 (15 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Secretary resigned;director resigned (1 page)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003Return made up to 22/05/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: wira business park west park ring road leeds west yorkshire LS16 6EB (1 page)
9 January 2003Registered office changed on 09/01/03 from: wira business park west park ring road leeds west yorkshire LS16 6EB (1 page)
20 September 2002Accounts made up to 31 March 2002 (15 pages)
20 September 2002Accounts made up to 31 March 2002 (15 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
22 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 November 2001Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ (1 page)
20 June 2001Return made up to 22/05/01; full list of members (7 pages)
20 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
24 April 2001Accounts made up to 31 December 2000 (13 pages)
24 April 2001Accounts made up to 31 December 2000 (13 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
16 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
9 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 June 2000Registered office changed on 09/06/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
9 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 June 2000Registered office changed on 09/06/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
8 June 2000Company name changed whitegold engineers LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed whitegold engineers LIMITED\certificate issued on 09/06/00 (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
2 June 2000Registered office changed on 02/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
22 May 2000Incorporation (18 pages)
22 May 2000Incorporation (18 pages)