Goldwyns Wealth Management Limited CHORLEY


Founded in 1989, Goldwyns Wealth Management, classified under reg no. 02418296 is an active company. Currently registered at Lancaster House Ackhurst Business Park PR7 1NY, Chorley the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 6th Mar 2008 Goldwyns Wealth Management Limited is no longer carrying the name Thp Financial.

At present there are 3 directors in the the firm, namely Julie H., Ian W. and David H.. In addition one secretary - David H. - is with the company. 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.

Goldwyns Wealth Management Limited Address / Contact

Office Address Lancaster House Ackhurst Business Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02418296
Date of Incorporation Wed, 30th Aug 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Julie H.

Position: Director

Appointed: 04 November 2022

Ian W.

Position: Director

Appointed: 04 November 2022

David H.

Position: Director

Appointed: 04 November 2022

David H.

Position: Secretary

Appointed: 04 November 2022

Alan H.

Position: Director

Resigned: 04 November 2022

Ian P.

Position: Director

Resigned: 04 November 2022

Hemant M.

Position: Director

Appointed: 28 October 2015

Resigned: 04 November 2022

Jacqueline M.

Position: Director

Appointed: 28 October 2015

Resigned: 04 November 2022

Gillian P.

Position: Director

Appointed: 28 October 2015

Resigned: 23 May 2019

Ravi M.

Position: Director

Appointed: 28 October 2015

Resigned: 04 November 2022

Arthur M.

Position: Director

Appointed: 07 June 2013

Resigned: 04 November 2022

Bhooshan M.

Position: Director

Appointed: 07 June 2013

Resigned: 04 November 2022

Ian P.

Position: Secretary

Appointed: 30 April 2013

Resigned: 04 November 2022

Paul G.

Position: Director

Appointed: 19 April 2013

Resigned: 04 November 2022

Angela S.

Position: Secretary

Appointed: 01 June 2012

Resigned: 30 April 2013

Ian S.

Position: Director

Appointed: 30 June 2008

Resigned: 14 March 2011

Bhooshan M.

Position: Director

Appointed: 30 June 2008

Resigned: 14 March 2011

Ian P.

Position: Secretary

Appointed: 20 February 2004

Resigned: 01 June 2012

Peter E.

Position: Secretary

Appointed: 01 May 1996

Resigned: 20 February 2004

Michael B.

Position: Director

Appointed: 30 April 1991

Resigned: 14 June 1991

Jimmy S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1996

Peter E.

Position: Director

Appointed: 30 April 1991

Resigned: 20 February 2004

David R.

Position: Director

Appointed: 30 April 1991

Resigned: 04 April 2012

Keith P.

Position: Director

Appointed: 30 April 1991

Resigned: 05 April 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Pfm Group Limited from Chorley, 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.

Pfm Group Limited

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thp Financial March 6, 2008
Bland Reynolds Financial Services June 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth59 26130 9419 970      
Balance Sheet
Cash Bank In Hand41 50123 51012 306      
Cash Bank On Hand  12 30623 00416 36222 18698 71170 869116 840
Current Assets79 50250 35750 91080 23663 33156 517138 133101 986161 753
Debtors38 00126 84738 60457 23246 96934 33139 42231 11744 913
Other Debtors  46      
Property Plant Equipment  310      
Tangible Fixed Assets1 956684310      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve49 26120 941-30      
Shareholder Funds59 26130 9419 970      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 18810 49810 49810 498   
Average Number Employees During Period   333344
Creditors  41 25043 34543 87644 51978 50594 356121 415
Creditors Due Within One Year22 19720 10041 250      
Increase From Depreciation Charge For Year Property Plant Equipment   310     
Net Current Assets Liabilities57 30530 2579 66036 89119 45511 99859 6287 63040 338
Number Shares Allotted 10 00010 000      
Other Creditors  15 0003 954     
Other Taxation Social Security Payable  23 76535 060     
Par Value Share 11      
Property Plant Equipment Gross Cost  10 49810 49810 49810 498   
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Cost Or Valuation10 49810 498       
Tangible Fixed Assets Depreciation8 5429 81410 188      
Tangible Fixed Assets Depreciation Charged In Period 1 272374      
Total Assets Less Current Liabilities59 26130 9419 97036 89119 45511 99859 6287 63040 338
Trade Creditors Trade Payables  2 4854 331     
Trade Debtors Trade Receivables  38 55857 232     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 498  
Disposals Property Plant Equipment      10 498  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search