Company NamePeter Howard Financial Services Limited
DirectorsSimon Charles Foreman and Jeanette Marie Smith
Company StatusActive
Company Number07112656
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 3 months ago)

Business Activity

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

Directors

Director NameSimon Charles Foreman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameJeanette Marie Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameAndrew William Bell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX

Contact

Websitepeterhoward.co.uk
Telephone01937 580004
Telephone regionWetherby

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Gillian Clare Foreman
50.00%
Ordinary
50 at £1Jeanette Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£16,710
Cash£46,225
Current Liabilities£41,408

Accounts

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

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Notification of Gillian Clare Foreman as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Simon Charles Foreman as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Gillian Clare Foreman as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Simon Charles Foreman as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Jeanette Smith as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Notification of Jeanette Smith as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 June 2016Termination of appointment of Andrew William Bell as a director on 18 May 2016 (1 page)
3 June 2016Termination of appointment of Andrew William Bell as a director on 18 May 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
23 December 2014Director's details changed for Andrew William Bell on 28 February 2014 (2 pages)
23 December 2014Director's details changed for Simon Charles Foreman on 28 February 2014 (2 pages)
23 December 2014Director's details changed for Jeanette Marie Smith on 28 February 2014 (2 pages)
23 December 2014Director's details changed for Andrew William Bell on 28 February 2014 (2 pages)
23 December 2014Director's details changed for Simon Charles Foreman on 28 February 2014 (2 pages)
23 December 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 23 December 2014 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 23 December 2014 (1 page)
23 December 2014Director's details changed for Jeanette Marie Smith on 28 February 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Jeanette Marie Smith on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Jeanette Marie Smith on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Jeanette Marie Smith on 4 January 2013 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
16 February 2010Appointment of Jeanette Marie Smith as a director (3 pages)
16 February 2010Appointment of Jeanette Marie Smith as a director (3 pages)
16 February 2010Appointment of Simon Charles Foreman as a director (3 pages)
16 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
16 February 2010Appointment of Simon Charles Foreman as a director (3 pages)
16 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
16 February 2010Appointment of Andrew William Bell as a director (3 pages)
16 February 2010Appointment of Andrew William Bell as a director (3 pages)
10 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(4 pages)
10 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)