Company NameFive Wealth Limited
Company StatusActive
Company Number10240184
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Phillip Mark Dewhurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director NameMr Stephen Frank Hughes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address48 Railway Road
Urmston
Manchester
M41 0XW
Director NameMr Philip Henry Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Silverdale Road
Yealand Redmayne
Carnforth
LA5 9TB
Director NameMr Stephen John Jordan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLevel 8 Abc Building
21-23 Quay Street
Manchester
M3 4AE
Director NameMr Christopher John Little
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2023)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressLevel 8 Abc Building
21-23 Quay Street
Manchester
M3 4AE

Location

Registered AddressLevel 8 Abc Building
21-23 Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: Foresight Regional Investment Iii LP (Acting by Its General Partner Foresight Regional Investment Iii General Partner LLP)

Classification: A registered charge
Particulars: All rights now and in the future in land, equipment, investments, key contracts, key accounts, intellectual property, debts, insurance policies (each of the foregoing as defined in the guarantee and debenture), goodwill and uncalled capital, and monies in accounts.
Outstanding
27 July 2020Delivered on: 3 August 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2023Notification of Project Kent Bidco Limited as a person with significant control on 31 March 2023 (4 pages)
14 September 2023Cessation of Phillip Dewhurst as a person with significant control on 31 March 2023 (3 pages)
13 September 2023Memorandum and Articles of Association (27 pages)
13 September 2023Termination of appointment of Christopher John Little as a director on 31 March 2023 (1 page)
13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
11 September 2023Change of share class name or designation (2 pages)
11 September 2023Change of share class name or designation (2 pages)
5 April 2023Satisfaction of charge 102401840001 in full (1 page)
5 April 2023Registration of charge 102401840002, created on 31 March 2023 (34 pages)
1 March 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
9 January 2023Director's details changed for Mr Christopher John Little on 3 January 2023 (2 pages)
20 May 2022Director's details changed for Mr Stephen John Jordan on 20 May 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
2 July 2021Director's details changed for Mr Stephen John Jordan on 2 July 2021 (2 pages)
29 March 2021Accounts for a small company made up to 31 July 2020 (14 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (6 pages)
24 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 January 2021Director's details changed for Mr Philip Henry Shaw on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG England to Level 8 Abc Building 21-23 Quay Street Manchester M3 4AE on 18 January 2021 (1 page)
18 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 August 2020Memorandum and Articles of Association (47 pages)
15 August 2020Change of share class name or designation (2 pages)
15 August 2020Change of share class name or designation (2 pages)
3 August 2020Registration of charge 102401840001, created on 27 July 2020 (18 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 July 2019 (9 pages)
25 June 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 31 July 2018 (11 pages)
5 November 2018Notification of Phillip Dewhurst as a person with significant control on 2 November 2018 (2 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 31 July 2017 (11 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
28 June 2017Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
28 June 2017Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 28 June 2016
  • GBP 300,000
(10 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 28 June 2016
  • GBP 300,000
(10 pages)
24 August 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 24 August 2016 (1 page)
13 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(4 pages)
7 July 2016Appointment of Stephen Frank Hughes as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Stephen Frank Hughes as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Mr Philip Henry Shaw as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Christopher John Little as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Mr Stephen John Jordan as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Mr Philip Henry Shaw as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Mr Stephen John Jordan as a director on 29 June 2016 (3 pages)
7 July 2016Appointment of Christopher John Little as a director on 29 June 2016 (3 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)