Backhouse Independent Financial Services Ltd NELSON


Backhouse Independent Financial Services started in year 1973 as Private Limited Company with registration number 01140032. The Backhouse Independent Financial Services company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Nelson at Oakmount House. Postal code: BB9 6RX.

Currently there are 3 directors in the the company, namely Graham T., John B. and Shirley B.. In addition one secretary - Susan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Backhouse Independent Financial Services Ltd Address / Contact

Office Address Oakmount House
Office Address2 7-9 Carrside
Town Nelson
Post code BB9 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140032
Date of Incorporation Wed, 17th Oct 1973
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Susan C.

Position: Secretary

Appointed: 22 March 2023

Graham T.

Position: Director

Appointed: 15 November 2022

John B.

Position: Director

Appointed: 01 November 2018

Shirley B.

Position: Director

Appointed: 30 April 1992

Martin E.

Position: Director

Appointed: 01 July 2011

Resigned: 14 July 2022

David H.

Position: Secretary

Appointed: 24 October 2004

Resigned: 15 March 2023

David C.

Position: Director

Appointed: 02 September 2004

Resigned: 12 June 2009

Peter L.

Position: Secretary

Appointed: 05 October 2001

Resigned: 23 October 2004

Jonathan P.

Position: Director

Appointed: 12 December 2000

Resigned: 24 June 2002

Kenneth C.

Position: Director

Appointed: 30 April 1992

Resigned: 01 July 1997

Jean D.

Position: Secretary

Appointed: 30 April 1992

Resigned: 05 October 2001

Brian H.

Position: Director

Appointed: 30 April 1992

Resigned: 21 December 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Shirley B. This PSC and has 75,01-100% shares.

Shirley B.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand185 85575 162203 744183 647206 486201 026200 352265 102
Current Assets364 536432 312533 475631 096722 758840 503951 698977 728
Debtors178 681357 150329 731447 449516 272639 477751 346712 626
Net Assets Liabilities     190 403238 262177 021
Other Debtors1 6423 5382 1232 3662 1141 6671 7472 232
Property Plant Equipment16 42213 4827 4334 00922 98517 94315 748 
Other
Accrued Liabilities Deferred Income 42 26963 13872 13479 172   
Accumulated Depreciation Impairment Property Plant Equipment27 45820 92119 01723 8309 73415 77121 73113 141
Amounts Owed By Group Undertakings170 959352 960324 808444 358512 670633 067748 841709 144
Amounts Owed To Group Undertakings250 005293 282330 620396 097471 765547 465644 586718 546
Average Number Employees During Period54555565
Corporation Tax Payable 3 177  7 138   
Creditors298 797346 867400 909475 574566 963667 443728 584803 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 3887 953 19 550  11 000
Disposals Property Plant Equipment 12 3887 953 19 550  20 999
Increase From Depreciation Charge For Year Property Plant Equipment 5 8516 0496 0985 4546 0375 9602 410
Net Current Assets Liabilities   155 522155 795173 060223 114174 282
Number Shares Issued Fully Paid  85 00085 00085 00085 00085 00085 000
Other Creditors44 6224 1422 8522 4042 630112 10174 23579 053
Other Taxation Social Security Payable2 5837 1744 2994 9395 2747 8779 5815 847
Par Value Share  111111
Property Plant Equipment Gross Cost43 88034 40326 45027 83932 71933 71437 47916 480
Provisions For Liabilities Balance Sheet Subtotal1 2791 2501 000675675600600600
Total Additions Including From Business Combinations Property Plant Equipment 2 911 2 67424 4309953 765 
Total Assets Less Current Liabilities   159 531178 780191 003238 862177 621
Total Liabilities380 958445 794540 908635 105    
Trade Creditors Trade Payables1 587   984 182 
Trade Debtors Trade Receivables6 0806522 8007251 4884 7437581 250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search