Company NameFairhurst Financial Planning Limited
DirectorsAlisdair John Lindley and Nicholas Henry Wylie
Company StatusActive
Company Number04361820
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alisdair John Lindley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllied House 98 Standishgate
Wigan
Lancashire
WN1 1XA
Director NameMr Nicholas Henry Wylie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllied House 98 Standishgate
Wigan
Lancashire
WN1 1XA
Director NameMr Ian Lucas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameMr Peter James Cheetham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Rassey Close
Standish
Wigan
Lancashire
WN6 0BT
Director NameMr Gary Edgerton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Coronet Close
Appley Bridge
Wigan
Lancashire
WN6 9AY
Secretary NameMr Gary Edgerton
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Coronet Close
Appley Bridge
Wigan
Lancashire
WN6 9AY
Director NameMark Andrew Hilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Home Farm Mews
Grape Lane Croston
Leyland
Lancashire
PR26 9HB
Director NameMartin Trevor Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittle Green
Woodplumpton
Preston
Lancashire
PR4 0WG
Director NameMr Stephen Michael Elliott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 826 Warrington Road
Rainhill
Merseyside
L35 6PE
Director NameMr Roger Michael Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Foxglove Close Standish
Wigan
Lancashire
WN6 0NQ
Director NameMrs Jane Dennis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Westmead Standish
Wigan
Lancashire
WN6 0TL
Director NameMr John Bennett Stuart Fairhurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr James John Weston
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Elgin Avenue Garswood
Wigan
WN4 0RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefairhurstaccountants.com

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bridgit Ann Fairhurst
5.56%
Ordinary B Non Voting
1 at £1Bridgit Ann Fairhurst & Susan Margaret Edgerton & Roger Michael Smith
5.56%
Ordinary B Non Voting
1 at £1Deborah Margaret Elliott
5.56%
Ordinary D Non-voting
1 at £1Gary Edgerton
5.56%
Ordinary A
1 at £1Gary Edgerton & Roger Michael Smith & John Bennett Stuart Fairhurst
5.56%
Ordinary A
1 at £1Irene Weston
5.56%
Ordinary C Non-voting
1 at £1James John Weston
5.56%
Ordinary A
1 at £1Jane Dennis
5.56%
Ordinary A
1 at £1John Bennett Stuart Fairhurst
5.56%
Ordinary A
1 at £1Julie Cheetham
5.56%
Ordinary C Non-voting
1 at £1Mark Andrew Hilton
5.56%
Ordinary G
1 at £1Martin Trevor Stewart
5.56%
Ordinary G
1 at £1Mr Peter James Cheetham
5.56%
Ordinary A
1 at £1Norman Dennis
5.56%
Ordinary C Non-voting
1 at £1Roger Michael Smith
5.56%
Ordinary A
1 at £1Roger Michael Smith
5.56%
Ordinary B Non Voting
1 at £1Stephen Michael Elliott
5.56%
Ordinary A
1 at £1Susan Margaret Edgerton
5.56%
Ordinary B Non Voting

Financials

Year2014
Net Worth£59,296
Cash£96,505
Current Liabilities£51,597

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

21 November 2019Delivered on: 2 December 2019
Persons entitled: Gary Edgerton

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 26 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 28 January 2020 with updates (8 pages)
24 February 2020Director's details changed for Mr Alisdair John Lindley on 24 February 2020 (2 pages)
24 February 2020Notification of Alisdair John Lindley as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Nicholas Henry Wylie on 24 February 2020 (2 pages)
13 December 2019Appointment of Mr Nicholas Henry Wylie as a director on 21 November 2019 (2 pages)
3 December 2019Termination of appointment of Stephen Michael Elliott as a director on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Gary Edgerton as a director on 21 November 2019 (1 page)
3 December 2019Cessation of Gary Edgerton as a person with significant control on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Mark Andrew Hilton as a director on 21 November 2019 (1 page)
3 December 2019Termination of appointment of James John Weston as a director on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Peter James Cheetham as a director on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Martin Trevor Stewart as a director on 21 November 2019 (1 page)
3 December 2019Notification of Allied Financial Services Limited as a person with significant control on 21 November 2019 (2 pages)
3 December 2019Termination of appointment of Jane Dennis as a director on 21 November 2019 (1 page)
3 December 2019Termination of appointment of John Bennett Stuart Fairhurst as a director on 21 November 2019 (1 page)
3 December 2019Termination of appointment of Gary Edgerton as a secretary on 21 November 2019 (1 page)
3 December 2019Appointment of Mr Alisdair John Lindley as a director on 21 November 2019 (2 pages)
2 December 2019Registration of charge 043618200002, created on 21 November 2019 (34 pages)
26 November 2019Registration of charge 043618200001, created on 21 November 2019 (21 pages)
11 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 May 2019Statement of capital following an allotment of shares on 2 February 2006
  • GBP 18
(2 pages)
7 May 2019Resolutions
  • RES13 ‐ Inc nom cap/creation of 1000 ordinary g shares 02/02/2006
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2019Form 123- 1985 companies act form inc nom cap (1 page)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 March 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
25 June 2018Termination of appointment of Roger Michael Smith as a director on 2 May 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 18
(11 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 18
(11 pages)
26 February 2016Appointment of Mr John Bennett Stuart Fairhurst as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Mr John Bennett Stuart Fairhurst as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mrs Jane Dennis as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Roger Michael Smith as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Roger Michael Smith as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mrs Jane Dennis as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr James John Weston as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr James John Weston as a director on 1 February 2016 (2 pages)
22 January 2016Appointment of Mr Stephen Michael Elliott as a director on 7 July 2015 (2 pages)
22 January 2016Appointment of Mr Stephen Michael Elliott as a director on 7 July 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 18
(10 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 18
(10 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18
(10 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 18
(10 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Director's details changed for Mr Peter James Cheetham on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Andrew Hilton on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Peter James Cheetham on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Peter James Cheetham on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
10 March 2010Director's details changed for Martin Trevor Stewart on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Martin Trevor Stewart on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Andrew Hilton on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Gary Edgerton on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Gary Edgerton on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Martin Trevor Stewart on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Andrew Hilton on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Gary Edgerton on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Return made up to 28/01/09; full list of members (11 pages)
17 March 2009Return made up to 28/01/09; full list of members (11 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 February 2008Return made up to 28/01/08; full list of members (11 pages)
29 February 2008Return made up to 28/01/08; full list of members (11 pages)
1 March 2007Return made up to 28/01/07; full list of members (7 pages)
1 March 2007Return made up to 28/01/07; full list of members (7 pages)
2 January 2007Full accounts made up to 30 June 2006 (16 pages)
2 January 2007Full accounts made up to 30 June 2006 (16 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 28/01/06; full list of members (7 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 28/01/06; full list of members (7 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
27 October 2005£ ic 18/17 11/10/05 £ sr 1@1=1 (1 page)
27 October 2005£ ic 18/17 11/10/05 £ sr 1@1=1 (1 page)
27 October 2005£ ic 17/16 11/10/05 £ sr 1@1=1 (1 page)
27 October 2005£ ic 19/18 11/10/05 £ sr 1@1=1 (1 page)
27 October 2005£ ic 17/16 11/10/05 £ sr 1@1=1 (1 page)
27 October 2005£ ic 19/18 11/10/05 £ sr 1@1=1 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (3 pages)
23 August 2005Ad 10/12/04--------- £ si 1@1 (2 pages)
23 August 2005Ad 10/12/04--------- £ si 1@1 (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
29 April 2005Full accounts made up to 30 June 2004 (14 pages)
4 February 2005Return made up to 28/01/05; full list of members (13 pages)
4 February 2005Return made up to 28/01/05; full list of members (13 pages)
21 December 2004Nc inc already adjusted 10/12/04 (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2004Nc inc already adjusted 10/12/04 (1 page)
5 February 2004Return made up to 28/01/04; full list of members (13 pages)
5 February 2004Return made up to 28/01/04; full list of members (13 pages)
5 December 2003Full accounts made up to 30 June 2003 (14 pages)
5 December 2003Full accounts made up to 30 June 2003 (14 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
5 February 2003Return made up to 28/01/03; full list of members (14 pages)
5 February 2003Return made up to 28/01/03; full list of members (14 pages)
30 April 2002Memorandum and Articles of Association (14 pages)
30 April 2002Memorandum and Articles of Association (14 pages)
12 April 2002Company name changed fairhursts financial planning li mited\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed fairhursts financial planning li mited\certificate issued on 12/04/02 (2 pages)
13 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
13 March 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
8 March 2002New director appointed (1 page)
8 March 2002New director appointed (1 page)
28 February 2002Ad 28/01/02--------- £ si 1@1=1 £ ic 16/17 (2 pages)
28 February 2002New secretary appointed;new director appointed (3 pages)
28 February 2002Ad 28/01/02--------- £ si 8@1=8 £ ic 1/9 (3 pages)
28 February 2002Ad 28/01/02--------- £ si 1@1=1 £ ic 17/18 (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Ad 28/01/02--------- £ si 1@1=1 £ ic 17/18 (2 pages)
28 February 2002Ad 28/01/02--------- £ si 8@1=8 £ ic 1/9 (3 pages)
28 February 2002New secretary appointed;new director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002Ad 28/01/02--------- £ si 1@1=1 £ ic 16/17 (2 pages)
28 February 2002New director appointed (3 pages)
28 February 2002Ad 28/01/02--------- £ si 4@1=4 £ ic 9/13 (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Ad 28/01/02--------- £ si 4@1=4 £ ic 9/13 (2 pages)
28 February 2002Ad 28/01/02--------- £ si 3@1=3 £ ic 13/16 (2 pages)
28 February 2002Ad 28/01/02--------- £ si 3@1=3 £ ic 13/16 (2 pages)
27 February 2002Nc inc already adjusted 28/01/02 (1 page)
27 February 2002Nc inc already adjusted 28/01/02 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2002Memorandum and Articles of Association (14 pages)
19 February 2002Memorandum and Articles of Association (14 pages)
11 February 2002Company name changed john fairhurst & co tax and fina ncial planning LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed john fairhurst & co tax and fina ncial planning LIMITED\certificate issued on 11/02/02 (2 pages)
28 January 2002Incorporation (20 pages)
28 January 2002Incorporation (20 pages)