Company NameDunhams Financial Planning Limited
DirectorPaul Gerard O'Brien
Company StatusActive
Company Number02243612
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)
Previous NameTFD Dunhams Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Gerard O'Brien
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollingford Place
Knutsford
Cheshire
WA16 9DP
Secretary NameAndrew Edwards
NationalityBritish
StatusCurrent
Appointed01 June 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address9 Petrel Close
Stockport
Cheshire
SK3 8US
Director NameMr Thomas Ross Barton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Marys Close
Prestwich
Manchester
M25 1XT
Director NameMichael Fawcett Dunham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 May 2003)
RoleChartered Accountant
Correspondence Address1 The Woodlands
Old Crofts Bank, Urmston
Manchester
Lancashire
M41 7AA
Secretary NameMr Thomas Ross Barton
NationalityBritish
StatusResigned
Appointed11 October 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Marys Close
Prestwich
Manchester
M25 1XT
Director NameDavid Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bower Gardens
Stalybridge
Cheshire
SK15 2UY
Director NameNigel Spencer Phipps
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address24 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR

Contact

Websitetfddunhams.co.uk
Telephone0161 8728671
Telephone regionManchester

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

32k at £1Tfd Dunhams Investments LTD
99.98%
Ordinary
1 at £1Andrew Edwards
0.00%
Ordinary A
1 at £1Andrew Edwards
0.00%
Ordinary B
1 at £1Mr Paul Gerard O'brien
0.00%
Ordinary C
1 at £1Mr Paul Gerard O'brien
0.00%
Ordinary D
1 at £1Tfd Dunhams Investments LTD
0.00%
Ordinary E

Financials

Year2014
Net Worth£139,770
Cash£142,206
Current Liabilities£28,436

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

15 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
11 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 30 November 2021 (5 pages)
4 December 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
14 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
21 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 November 2017 (6 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 April 2016Company name changed tfd dunhams financial services LIMITED\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
6 April 2016Company name changed tfd dunhams financial services LIMITED\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 32,005
(6 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 32,005
(6 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 32,005
(6 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 32,005
(6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 November 2013Secretary's details changed for Andrew Edwards on 1 October 2013 (2 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 32,005
(6 pages)
5 November 2013Secretary's details changed for Andrew Edwards on 1 October 2013 (2 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 32,005
(6 pages)
5 November 2013Secretary's details changed for Andrew Edwards on 1 October 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
11 October 2010Register(s) moved to registered office address (1 page)
11 October 2010Register(s) moved to registered office address (1 page)
8 June 2010Termination of appointment of Thomas Barton as a secretary (2 pages)
8 June 2010Termination of appointment of Thomas Barton as a secretary (2 pages)
8 June 2010Appointment of Andrew Edwards as a secretary (3 pages)
8 June 2010Appointment of Andrew Edwards as a secretary (3 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Paul Gerard O'brien on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Gerard O'brien on 14 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
6 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
22 October 2007Return made up to 11/10/07; full list of members (4 pages)
22 October 2007Return made up to 11/10/07; full list of members (4 pages)
26 March 2007Accounts made up to 30 November 2006 (14 pages)
26 March 2007Accounts made up to 30 November 2006 (14 pages)
26 October 2006Return made up to 11/10/06; full list of members (4 pages)
26 October 2006Return made up to 11/10/06; full list of members (4 pages)
4 July 2006Accounts made up to 30 November 2005 (15 pages)
4 July 2006Accounts made up to 30 November 2005 (15 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 November 2005Return made up to 11/10/05; full list of members (4 pages)
8 November 2005Return made up to 11/10/05; full list of members (4 pages)
17 June 2005Accounts made up to 30 November 2004 (14 pages)
17 June 2005Accounts made up to 30 November 2004 (14 pages)
18 January 2005Ad 30/11/04--------- £ si 10000@1=10000 £ ic 10005/20005 (2 pages)
18 January 2005Ad 30/11/04--------- £ si 10000@1=10000 £ ic 10005/20005 (2 pages)
19 October 2004Return made up to 11/10/04; full list of members (8 pages)
19 October 2004Return made up to 11/10/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 30 May 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 May 2003 (5 pages)
3 February 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
3 February 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
7 January 2004Ad 01/12/03--------- £ si 2@1=2 £ ic 10003/10005 (2 pages)
7 January 2004Ad 01/12/03--------- £ si 2@1=2 £ ic 10003/10005 (2 pages)
7 January 2004Ad 01/12/03--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
7 January 2004Ad 01/12/03--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
19 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 October 2003Return made up to 11/10/03; full list of members (7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Ad 01/12/02--------- £ si 10@1=10 £ ic 170/180 (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Ad 01/12/02--------- £ si 10@1=10 £ ic 170/180 (2 pages)
28 June 2003Nc inc already adjusted 30/04/03 (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Ad 01/05/03--------- £ si 9820@1=9820 £ ic 180/10000 (2 pages)
28 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Ad 01/05/03--------- £ si 9820@1=9820 £ ic 180/10000 (2 pages)
28 June 2003Nc inc already adjusted 30/04/03 (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
16 December 2002Return made up to 11/10/02; no change of members (8 pages)
16 December 2002Return made up to 11/10/02; no change of members (8 pages)
15 October 2002Ad 01/06/02--------- £ si 10@1=10 £ ic 160/170 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 October 2002Ad 01/06/02--------- £ si 10@1=10 £ ic 160/170 (2 pages)
13 September 2002Secretary's particulars changed;director's particulars changed (1 page)
13 September 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 November 2001Return made up to 11/10/01; full list of members (7 pages)
7 November 2001Return made up to 11/10/01; full list of members (7 pages)
2 August 2001Company name changed dunhams financial services limit ed\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed dunhams financial services limit ed\certificate issued on 02/08/01 (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Ad 01/06/01--------- £ si 10@1=10 £ ic 150/160 (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Ad 01/06/01--------- £ si 10@1=10 £ ic 150/160 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
22 January 2001Ad 01/06/00--------- £ si 147@1 (2 pages)
22 January 2001Ad 01/06/00--------- £ si 147@1 (2 pages)
23 October 2000Return made up to 11/10/00; full list of members (7 pages)
23 October 2000Return made up to 11/10/00; full list of members (7 pages)
30 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
30 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
23 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
7 October 1998Return made up to 11/10/98; no change of members (5 pages)
7 October 1998Return made up to 11/10/98; no change of members (5 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
10 November 1997Return made up to 11/10/97; no change of members (5 pages)
10 November 1997Return made up to 11/10/97; no change of members (5 pages)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
18 October 1996Return made up to 11/10/96; full list of members (7 pages)
18 October 1996Return made up to 11/10/96; full list of members (7 pages)
24 April 1996Ad 28/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 1996Ad 28/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 February 1996Memorandum and Articles of Association (10 pages)
6 February 1996Memorandum and Articles of Association (10 pages)
1 February 1996Company name changed thomas f dunham & son LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed thomas f dunham & son LIMITED\certificate issued on 02/02/96 (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
25 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)