Professional Wealth Management Limited NEWCASTLE UPON TYNE


Founded in 2002, Professional Wealth Management, classified under reg no. 04554297 is an active company. Currently registered at 1 Lambton Road NE2 4RX, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Alexander E., Helen T. and Andrew M. and others. Of them, Stephen D. has been with the company the longest, being appointed on 10 October 2002 and Alexander E. has been with the company for the least time - from 28 February 2023. Currently 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.

Professional Wealth Management Limited Address / Contact

Office Address 1 Lambton Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04554297
Date of Incorporation Fri, 4th Oct 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Alexander E.

Position: Director

Appointed: 28 February 2023

Helen T.

Position: Director

Appointed: 14 December 2022

Andrew M.

Position: Director

Appointed: 01 March 2021

Philip D.

Position: Director

Appointed: 01 March 2021

Stephen D.

Position: Director

Appointed: 10 October 2002

Jonathan B.

Position: Director

Appointed: 14 December 2022

Resigned: 24 May 2023

Anthony S.

Position: Director

Appointed: 01 March 2021

Resigned: 14 December 2022

Leslie C.

Position: Director

Appointed: 01 March 2021

Resigned: 23 September 2023

Nichola D.

Position: Secretary

Appointed: 16 February 2016

Resigned: 16 February 2021

David H.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 March 2021

Julie I.

Position: Secretary

Appointed: 01 May 2006

Resigned: 31 May 2009

Ralph T.

Position: Director

Appointed: 17 December 2002

Resigned: 08 May 2015

Geoffrey R.

Position: Director

Appointed: 17 December 2002

Resigned: 31 August 2007

Nichola D.

Position: Secretary

Appointed: 10 October 2002

Resigned: 16 February 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2002

Resigned: 10 October 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 October 2002

Resigned: 10 October 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Iwp Newcastle Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iwp Newcastle Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England & Wales
Registration number 13028665
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen D.

Notified on 4 October 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand  20773 049
Current Assets  156 530332 051
Debtors  156 323259 002
Net Assets Liabilities  41 575181 366
Other Debtors  156 323259 002
Property Plant Equipment  107 51472 257
Cash Bank In Hand12 78113 469  
Intangible Fixed Assets31 70025 360  
Tangible Fixed Assets30 45130 294  
Other
Accumulated Amortisation Impairment Intangible Assets   80 000
Accumulated Depreciation Impairment Property Plant Equipment  206 468153 163
Additions Other Than Through Business Combinations Property Plant Equipment   1 001
Average Number Employees During Period  88
Bank Borrowings Overdrafts  11 38316
Corporation Tax Payable  75 01782 594
Creditors  190 540170 619
Disposals Decrease In Depreciation Impairment Property Plant Equipment   81 958
Disposals Property Plant Equipment   89 563
Fixed Assets62 25155 754144 483109 265
Increase From Depreciation Charge For Year Property Plant Equipment   28 653
Intangible Assets Gross Cost   80 000
Investments  36 969201
Investments Fixed Assets  36 96937 008
Investments In Associates Joint Ventures Participating Interests  100100
Net Current Assets Liabilities  -34 010161 432
Other Creditors  91 03876 427
Other Investments Other Than Loans  36 86936 908
Other Taxation Social Security Payable  3 14410 605
Property Plant Equipment Gross Cost  313 982225 420
Taxation Including Deferred Taxation Balance Sheet Subtotal  19 48112 951
Total Assets Less Current Liabilities  110 473270 697
Trade Creditors Trade Payables  9 958977
Advances Credits Directors  114 131205 618
Advances Credits Made In Period Directors  222 553 
Advances Credits Repaid In Period Directors  216 200 
Bank Borrowings Overdrafts Secured-11 652   
Creditors Due After One Year60 98237 325  
Creditors Due Within One Year129 387147 279  
Difference Between Accumulated Depreciation Amortisation Capital Allowances3 2173 703  
Intangible Fixed Assets Aggregate Amortisation Impairment48 30054 640  
Intangible Fixed Assets Cost Or Valuation80 00080 000  
Number Shares Allotted12 50112 501  
Par Value Share 1  
Share Capital Allotted Called Up Paid12 50112 501  
Tangible Fixed Assets Cost Or Valuation109 761120 237  
Tangible Fixed Assets Depreciation79 31089 943  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, May 2023
Free Download (58 pages)

Company search

Advertisements