Company NameHastings O'Loughlin Financial Services Limited
DirectorsFrancesca Katherine Hastings De Luca and Susan Jean West
Company StatusActive
Company Number04502991
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Francesca Katherine Hastings De Luca
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Willows Haigh Lane
Flockton
Wakefield
West Yorkshire
WF4 4BZ
Director NameMrs Susan Jean West
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(7 years, 8 months after company formation)
Appointment Duration14 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressRose Villa 45 Hough Side Road
Pudsey
West Yorkshire
LS28 9JP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBarry O'Loughlin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleFinancial Adviser
Correspondence AddressHullen Edge Hall
Hullen Edge Lane
Elland
West Yorkshire
HX5 0QS
Director NameFiona Ruth O'Loughlin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Saville Close Clifton
Brighouse
West Yorkshire
HD6 4JW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameFiona Ruth O'Loughlin
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Saville Close Clifton
Brighouse
West Yorkshire
HD6 4JW

Contact

Websitehastingsoloughlin.co.uk
Telephone01422 371080
Telephone regionHalifax

Location

Registered AddressHastings House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Francesca Katherine Hastings O'loughlin
50.00%
Ordinary
30 at £1Susan West
30.00%
Ordinary
20 at £1Fiona Ruth O'loughlin
20.00%
Ordinary

Financials

Year2014
Net Worth£167,725
Cash£243,492
Current Liabilities£81,504

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

6 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
6 August 2020Termination of appointment of Fiona Ruth O'loughlin as a director on 31 May 2020 (1 page)
6 August 2020Termination of appointment of Fiona Ruth O'loughlin as a secretary on 31 May 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mrs Francesca Katherine Hastings De Luca on 3 April 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
7 December 2017Director's details changed for Mrs Susan Jean West on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Mrs Susan Jean West on 4 December 2017 (2 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 April 2016Director's details changed for Fiona Ruth O'loughlin on 21 April 2016 (2 pages)
22 April 2016Secretary's details changed for Fiona Ruth O'loughlin on 21 April 2016 (1 page)
22 April 2016Secretary's details changed for Fiona Ruth O'loughlin on 21 April 2016 (1 page)
22 April 2016Director's details changed for Fiona Ruth O'loughlin on 21 April 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Registered office address changed from Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 5 January 2016 (1 page)
25 November 2015Registered office address changed from 2a Green Lane Greetland Halifax West Yorkshire HX4 8AB to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 2a Green Lane Greetland Halifax West Yorkshire HX4 8AB to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 25 November 2015 (1 page)
25 August 2015Director's details changed for Mrs Francesca Katherine Hastings De Luca on 30 June 2012 (2 pages)
25 August 2015Secretary's details changed for Fiona Ruth O'loughlin on 1 July 2015 (1 page)
25 August 2015Director's details changed for Mrs Francesca Katherine Hastings De Luca on 30 June 2012 (2 pages)
25 August 2015Director's details changed for Fiona Ruth O'loughlin on 1 July 2015 (2 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Director's details changed for Fiona Ruth O'loughlin on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Fiona Ruth O'loughlin on 1 July 2015 (2 pages)
25 August 2015Director's details changed for Mrs Susan Jean West on 26 June 2014 (2 pages)
25 August 2015Secretary's details changed for Fiona Ruth O'loughlin on 1 July 2015 (1 page)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Secretary's details changed for Fiona Ruth O'loughlin on 1 July 2015 (1 page)
25 August 2015Director's details changed for Mrs Susan Jean West on 26 June 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 August 2014Director's details changed for Mrs Susan Jean West on 27 June 2014 (2 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Director's details changed for Mrs Susan Jean West on 27 June 2014 (2 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 August 2012Director's details changed for Mrs Francesca Katherine Hastings De Luca on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Francesca Katherine Hastings O'loughlin on 6 August 2012 (2 pages)
7 August 2012Director's details changed for Mrs Francesca Katherine Hastings De Luca on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mrs Francesca Katherine Hastings De Luca on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Francesca Katherine Hastings O'loughlin on 6 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Francesca Katherine Hastings O'loughlin on 6 August 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 October 2010Change of share class name or designation (2 pages)
6 October 2010Change of share class name or designation (2 pages)
24 August 2010Director's details changed for Francesca Katherine Hastings O'loughlin on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Fiona Ruth O'loughlin on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Fiona Ruth O'loughlin on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Fiona Ruth O'loughlin on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Francesca Katherine Hastings O'loughlin on 5 August 2010 (2 pages)
24 August 2010Director's details changed for Francesca Katherine Hastings O'loughlin on 5 August 2010 (2 pages)
18 May 2010Appointment of Mrs Susan Jean West as a director (2 pages)
18 May 2010Appointment of Mrs Susan Jean West as a director (2 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 August 2009Director and secretary's change of particulars / fiona o'loughlin / 05/08/2009 (1 page)
25 August 2009Return made up to 05/08/09; full list of members (4 pages)
25 August 2009Return made up to 05/08/09; full list of members (4 pages)
25 August 2009Director and secretary's change of particulars / fiona o'loughlin / 05/08/2009 (1 page)
25 August 2009Director's change of particulars / francesca o'loughlin / 05/08/2009 (1 page)
25 August 2009Director's change of particulars / francesca o'loughlin / 05/08/2009 (1 page)
28 July 2009Statement of rights variation attached to shares (1 page)
28 July 2009Notice of assignment of name or new name to shares (1 page)
28 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 16/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2009Notice of assignment of name or new name to shares (1 page)
28 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 16/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2009Statement of rights variation attached to shares (1 page)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from hullen edge hall hullen edge lane elland west yorkshire HX5 0QS (1 page)
26 March 2008Registered office changed on 26/03/2008 from hullen edge hall hullen edge lane elland west yorkshire HX5 0QS (1 page)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
9 August 2007Return made up to 05/08/07; full list of members (3 pages)
9 August 2007Return made up to 05/08/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 August 2006Return made up to 05/08/06; full list of members (3 pages)
29 August 2006Return made up to 05/08/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 September 2005Return made up to 05/08/05; full list of members (3 pages)
7 September 2005Return made up to 05/08/05; full list of members (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
26 August 2004Return made up to 05/08/04; full list of members (3 pages)
26 August 2004Return made up to 05/08/04; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 September 2003Return made up to 05/08/03; full list of members (7 pages)
2 September 2003Return made up to 05/08/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
6 March 2003Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
6 March 2003Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
30 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (18 pages)
5 August 2002Incorporation (18 pages)