Financial Planning Organisation Limited COLCHESTER


Founded in 1988, Financial Planning Organisation, classified under reg no. 02323804 is an active company. Currently registered at Dedham Hall Business Centre Brook Street CO7 6AD, Colchester the company has been in the business for thirty six years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Fri, 26th Mar 2004 Financial Planning Organisation Limited is no longer carrying the name British Taxpayers Association Financial Planning.

The firm has 3 directors, namely Gordon K., Brian G. and John M.. Of them, Gordon K., Brian G., John M. have been with the company the longest, being appointed on 11 April 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Financial Planning Organisation Limited Address / Contact

Office Address Dedham Hall Business Centre Brook Street
Office Address2 Dedham
Town Colchester
Post code CO7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323804
Date of Incorporation Thu, 1st Dec 1988
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Gordon K.

Position: Director

Appointed: 11 April 2013

Brian G.

Position: Director

Appointed: 11 April 2013

John M.

Position: Director

Appointed: 11 April 2013

Catherine M.

Position: Secretary

Appointed: 11 April 2013

Resigned: 30 September 2020

Newton G.

Position: Director

Appointed: 09 August 2004

Resigned: 11 April 2013

Roderick G.

Position: Secretary

Appointed: 26 February 2002

Resigned: 11 April 2013

Alan H.

Position: Director

Appointed: 14 June 1994

Resigned: 11 April 2013

Lloyd Cooper Trustees Limited

Position: Corporate Secretary

Appointed: 01 December 1991

Resigned: 26 February 2002

Stephen P.

Position: Director

Appointed: 01 December 1991

Resigned: 11 April 2013

Alan R.

Position: Director

Appointed: 01 December 1991

Resigned: 07 October 2003

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Gordon K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susie L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Gordon K.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susie L.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 75,01-100% shares

Company previous names

British Taxpayers Association Financial Planning March 26, 2004
Langleygrove Finance October 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand115 096128 336146 92853 1924 1374 310
Current Assets117 758129 814150 38554 42418 13718 310
Debtors2 6621 4783 4571 23214 00014 000
Other Debtors1 2811 442305   
Other
Amounts Owed By Related Parties  3 1521 23214 00014 000
Amounts Owed To Group Undertakings13 49513 4951 7001 7005 9075 907
Average Number Employees During Period  3333
Corporation Tax Payable6 4344 5136 9905 439199232
Creditors27 30120 00810 6909 1397 0067 039
Current Tax For Period6 4344 5136 990   
Net Current Assets Liabilities90 457109 806139 69545 28511 13111 271
Number Shares Issued Fully Paid 11 000    
Other Creditors7 3722 0002 0002 000900900
Par Value Share 1    
Trade Debtors Trade Receivables1 38136    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 23rd, March 2023
Free Download (7 pages)

Company search

Advertisements