Professional Wealth Management (yorkshire) Limited NEWCASTLE UPON TYNE


Founded in 2011, Professional Wealth Management (yorkshire), classified under reg no. 07568390 is an active company. Currently registered at 1 Lambton Road NE2 4RX, Newcastle Upon Tyne the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Alexander E., Stephen D. and Andrew M.. Of them, Stephen D., Andrew M. have been with the company the longest, being appointed on 17 March 2011 and Alexander E. has been with the company for the least time - from 28 February 2023. As of 17 May 2024, there were 3 ex directors - Anthony S., Leslie C. and others listed below. There were no ex secretaries.

Professional Wealth Management (yorkshire) 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 07568390
Date of Incorporation Thu, 17th Mar 2011
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Alexander E.

Position: Director

Appointed: 28 February 2023

Stephen D.

Position: Director

Appointed: 17 March 2011

Andrew M.

Position: Director

Appointed: 17 March 2011

Anthony S.

Position: Director

Appointed: 01 March 2021

Resigned: 31 January 2024

Leslie C.

Position: Director

Appointed: 01 March 2021

Resigned: 23 September 2023

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 17 March 2011

Resigned: 17 March 2011

Karen M.

Position: Director

Appointed: 17 March 2011

Resigned: 20 April 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Iwp Newcastle Limited from Birmingham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% 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

Andrew M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand82 59095 503
Current Assets88 14195 820
Debtors5 551317
Net Assets Liabilities72 66078 373
Other Debtors5 551317
Property Plant Equipment1 383935
Other
Accumulated Depreciation Impairment Property Plant Equipment531979
Average Number Employees During Period22
Corporation Tax Payable16 54317 770
Creditors16 60118 204
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 448
Net Current Assets Liabilities71 54077 616
Other Creditors58434
Property Plant Equipment Gross Cost 1 914
Taxation Including Deferred Taxation Balance Sheet Subtotal263178
Total Assets Less Current Liabilities72 92378 551
Advances Credits Directors216328
Advances Credits Made In Period Directors216 
Advances Credits Repaid In Period Directors81 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment terminated on 31st January 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements