Company NameYorkshire Independent Financial Advisers Limited
Company StatusActive
Company Number06400787
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous NameWare & Kay Financial Services Limited

Business Activity

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

Directors

Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(3 days after company formation)
Appointment Duration16 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP
Director NameMr Nicholas Robert Johnson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP
Director NameMr Owen Roger Thomas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP
Director NameMr Roger William Boreham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Barholm Road
Sheffield
South Yorkshire
S10 5RR
Director NameMr Nicholas Robert Johnson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 days after company formation)
Appointment Duration3 years (resigned 20 October 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Walnut Close
Heslington
York
YO10 5EZ
Director NameMr Michael Neil Peach
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 days after company formation)
Appointment Duration5 years (resigned 24 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Kings Meadow Drive
Wetherby
West Yorkshire
LS22 7FS
Director NameMr Andrew William Bell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2016)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Peasholme Green
York
YO1 7PP

Contact

Websitewarekay.co.uk

Location

Registered AddressSentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Jeanette Smith
7.50%
Ordinary
1.2k at £1Simon Foreman
7.50%
Ordinary
6.2k at £1Ware & Kay LLP
39.00%
Ordinary
5.8k at £1Walnut Securities LTD
36.00%
Ordinary
1.6k at £1Andrew Bell
10.00%
Ordinary

Financials

Year2014
Net Worth£121,300
Cash£70,748
Current Liabilities£28,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

2 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
2 October 2017Termination of appointment of Nicholas Robert Johnson as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Nicholas Robert Johnson as a director on 30 September 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Appointment of Mr Owen Roger Thomas as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Owen Roger Thomas as a director on 1 September 2016 (2 pages)
24 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 21,600
(4 pages)
24 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 21,600
(4 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
31 March 2016Termination of appointment of Andrew William Bell as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Andrew William Bell as a director on 31 March 2016 (1 page)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16,000
(6 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 16,000
(6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 16,000
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 16,000
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 16,000
(3 pages)
1 November 2013Director's details changed for Mr Leslie James Cantlay on 16 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Andrew William Bell on 16 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mr Peter Arthur Kay on 16 October 2013 (1 page)
1 November 2013Director's details changed for Mr Andrew William Bell on 16 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mr Peter Arthur Kay on 16 October 2013 (1 page)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
1 November 2013Director's details changed for Mr Leslie James Cantlay on 16 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Peter Arthur Kay on 16 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Peter Arthur Kay on 16 October 2013 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
26 October 2012Termination of appointment of Roger Boreham as a director (1 page)
26 October 2012Termination of appointment of Roger Boreham as a director (1 page)
25 October 2012Termination of appointment of Michael Peach as a director (1 page)
25 October 2012Termination of appointment of Michael Peach as a director (1 page)
3 October 2012Company name changed ware & kay financial services LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Company name changed ware & kay financial services LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
3 October 2012Change of name notice (2 pages)
25 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-19
(1 page)
25 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-19
(1 page)
20 August 2012Appointment of Mr Nicholas Robert Johnson as a director (2 pages)
20 August 2012Appointment of Mr Nicholas Robert Johnson as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Mr Michael Neil Peach on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Roger William Boreham on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Michael Neil Peach on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Michael Neil Peach on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Roger William Boreham on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Roger William Boreham on 8 November 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Termination of appointment of Nicholas Johnson as a director (1 page)
25 November 2010Termination of appointment of Nicholas Johnson as a director (1 page)
25 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
23 November 2010Termination of appointment of Nicholas Johnson as a director (2 pages)
23 November 2010Termination of appointment of Nicholas Johnson as a director (2 pages)
16 February 2010Appointment of Mr Andrew William Bell as a director (3 pages)
16 February 2010Appointment of Mr Andrew William Bell as a director (3 pages)
22 October 2009Director's details changed for Michael Neil Peach on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Roger William Boreham on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nicholas Robert Johnson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nicholas Robert Johnson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Leslie James Cantlay on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Peter Arthur Kay on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Leslie James Cantlay on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Roger William Boreham on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Neil Peach on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Peter Arthur Kay on 22 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2008Return made up to 16/10/08; full list of members (5 pages)
5 November 2008Return made up to 16/10/08; full list of members (5 pages)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 November 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
29 October 2007Ad 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 2007Ad 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 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
16 October 2007Incorporation (17 pages)
16 October 2007Incorporation (17 pages)