Peasholme Green
York
YO1 7PP
Secretary Name | Mr Peter Arthur Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(3 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Nicholas Robert Johnson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Owen Roger Thomas |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Roger William Boreham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barholm Road Sheffield South Yorkshire S10 5RR |
Director Name | Mr Nicholas Robert Johnson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 days after company formation) |
Appointment Duration | 3 years (resigned 20 October 2010) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walnut Close Heslington York YO10 5EZ |
Director Name | Mr Michael Neil Peach |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 days after company formation) |
Appointment Duration | 5 years (resigned 24 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Kings Meadow Drive Wetherby West Yorkshire LS22 7FS |
Director Name | Mr Andrew William Bell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2016) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Website | warekay.co.uk |
---|
Registered Address | Sentinel House Peasholme Green York YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
1.2k at £1 | Jeanette Smith 7.50% Ordinary |
---|---|
1.2k at £1 | Simon Foreman 7.50% Ordinary |
6.2k at £1 | Ware & Kay LLP 39.00% Ordinary |
5.8k at £1 | Walnut Securities LTD 36.00% Ordinary |
1.6k at £1 | Andrew Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,300 |
Cash | £70,748 |
Current Liabilities | £28,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
2 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Nicholas Robert Johnson as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicholas Robert Johnson as a director on 30 September 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Appointment of Mr Owen Roger Thomas as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Owen Roger Thomas as a director on 1 September 2016 (2 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
24 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
31 March 2016 | Termination of appointment of Andrew William Bell as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Andrew William Bell as a director on 31 March 2016 (1 page) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 November 2013 | Director's details changed for Mr Leslie James Cantlay on 16 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Andrew William Bell on 16 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mr Peter Arthur Kay on 16 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Andrew William Bell on 16 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mr Peter Arthur Kay on 16 October 2013 (1 page) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Director's details changed for Mr Leslie James Cantlay on 16 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Peter Arthur Kay on 16 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Peter Arthur Kay on 16 October 2013 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Termination of appointment of Roger Boreham as a director (1 page) |
26 October 2012 | Termination of appointment of Roger Boreham as a director (1 page) |
25 October 2012 | Termination of appointment of Michael Peach as a director (1 page) |
25 October 2012 | Termination of appointment of Michael Peach as a director (1 page) |
3 October 2012 | Company name changed ware & kay financial services LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Company name changed ware & kay financial services LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Change of name notice (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
20 August 2012 | Appointment of Mr Nicholas Robert Johnson as a director (2 pages) |
20 August 2012 | Appointment of Mr Nicholas Robert Johnson as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Mr Michael Neil Peach on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Roger William Boreham on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Michael Neil Peach on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Michael Neil Peach on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Roger William Boreham on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Roger William Boreham on 8 November 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Termination of appointment of Nicholas Johnson as a director (1 page) |
25 November 2010 | Termination of appointment of Nicholas Johnson as a director (1 page) |
25 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Termination of appointment of Nicholas Johnson as a director (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Johnson as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew William Bell as a director (3 pages) |
16 February 2010 | Appointment of Mr Andrew William Bell as a director (3 pages) |
22 October 2009 | Director's details changed for Michael Neil Peach on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Roger William Boreham on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicholas Robert Johnson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicholas Robert Johnson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Leslie James Cantlay on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Peter Arthur Kay on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Leslie James Cantlay on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Roger William Boreham on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Neil Peach on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Peter Arthur Kay on 22 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 October 2007 | Ad 19/10/07--------- £ si 11999@1=11999 £ ic 1/12000 (1 page) |
29 October 2007 | £ nc 1000/12000 19/10/07 (2 pages) |
29 October 2007 | Ad 19/10/07--------- £ si 11999@1=11999 £ ic 1/12000 (1 page) |
29 October 2007 | £ nc 1000/12000 19/10/07 (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
16 October 2007 | Incorporation (17 pages) |
16 October 2007 | Incorporation (17 pages) |