Claret F P H Limited BURNLEY


Founded in 2012, Claret F P H, classified under reg no. 08010309 is an active company. Currently registered at Suite 4P 1 Mead Way BB12 7NG, Burnley the company has been in the business for 12 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2017/12/14 Claret F P H Limited is no longer carrying the name Cassons F P H.

The firm has one director. Simon B., appointed on 8 February 2024. There are currently no secretaries appointed. As of 29 May 2024, there were 12 ex directors - Leslie N., Nicholas S. and others listed below. There were no ex secretaries.

Claret F P H Limited Address / Contact

Office Address Suite 4P 1 Mead Way
Office Address2 Padiham
Town Burnley
Post code BB12 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08010309
Date of Incorporation Wed, 28th Mar 2012
Industry Activities of financial services holding companies
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 08 February 2024

Leslie N.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Nicholas S.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Steven G.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Colin T.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Gillian G.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Judith H.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Janet N.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Susan S.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Sandra T.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Gillian G.

Position: Director

Appointed: 28 March 2012

Resigned: 28 March 2012

Clifford H.

Position: Director

Appointed: 28 March 2012

Resigned: 08 February 2024

Sandra T.

Position: Director

Appointed: 28 March 2012

Resigned: 28 March 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Foresight Wealth Group Limited from Altrincham, England. This PSC is categorised as "a private limited company", 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.

Foresight Wealth Group Limited

Richmond House Heath Road, Hale, Altrincham, WA14 2XP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13127830
Notified on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cassons F P H December 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors47 253183 656212 96544 94550 6507 13013 607
Net Assets Liabilities15 63022 02028 506    
Other Debtors19 25027 25035 25044 94550 6507 13013 607
Other
Amounts Owed By Related Parties28 003156 406177 715    
Amounts Owed To Related Parties2 0262 0392 039    
Average Number Employees During Period   10101010
Corporation Tax Payable   2 2391 5201 5201 520
Creditors33 623163 636186 4592 2391 5201 5201 520
Dividend Income From Group Undertakings     150 25099 750
Interest Payable Similar Charges Finance Costs      3
Investments Fixed Assets2 0002 0002 0002 0002 0002 0002 000
Investments In Group Undertakings Participating Interests   2 0002 0002 0002 000
Investments In Subsidiaries2 0002 0002 000    
Net Current Assets Liabilities13 63020 02026 50642 70649 1305 61012 087
Nominal Value Allotted Share Capital1 2501 250     
Number Shares Issued Fully Paid125 000125 000     
Other Creditors31 597161 597184 420    
Other Interest Receivable Similar Income Finance Income     150 25099 750
Par Value Share 0     
Profit Loss     156 730106 227
Profit Loss On Ordinary Activities Before Tax     158 250107 747
Tax Tax Credit On Profit Or Loss On Ordinary Activities     1 5201 520
Total Assets Less Current Liabilities   44 70651 1307 61014 087

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 16th, February 2024
Free Download (37 pages)

Company search