You are here: bizstats.co.uk > a-z index > H list > HF list

Hfl Financial Advisers Ltd NOTTINGHAM


Hfl Financial Advisers started in year 2013 as Private Limited Company with registration number 08650327. The Hfl Financial Advisers company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at 6 George Street. Postal code: NG1 3BE.

The company has 2 directors, namely Stuart H., Gabrielle B.. Of them, Gabrielle B. has been with the company the longest, being appointed on 30 June 2023 and Stuart H. has been with the company for the least time - from 13 September 2023. As of 27 April 2024, there were 9 ex directors - Matthew T., Matthew B. and others listed below. There were no ex secretaries.

Hfl Financial Advisers Ltd Address / Contact

Office Address 6 George Street
Town Nottingham
Post code NG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08650327
Date of Incorporation Wed, 14th Aug 2013
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Stuart H.

Position: Director

Appointed: 13 September 2023

Gabrielle B.

Position: Director

Appointed: 30 June 2023

Matthew T.

Position: Director

Appointed: 30 June 2023

Resigned: 13 September 2023

Matthew B.

Position: Director

Appointed: 30 September 2022

Resigned: 30 June 2023

Patrick G.

Position: Director

Appointed: 30 September 2022

Resigned: 24 March 2023

Lorraine L.

Position: Director

Appointed: 14 August 2013

Resigned: 30 September 2022

Diane H.

Position: Director

Appointed: 14 August 2013

Resigned: 30 September 2022

Peter H.

Position: Director

Appointed: 14 August 2013

Resigned: 30 September 2022

Nicholas L.

Position: Director

Appointed: 14 August 2013

Resigned: 30 September 2022

Karen F.

Position: Director

Appointed: 14 August 2013

Resigned: 02 July 2021

Peter F.

Position: Director

Appointed: 14 August 2013

Resigned: 30 September 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Charter Wealth Management Limited from Preston, England. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Peter F. This PSC owns 25-50% shares and has 25-50% voting rights.

Charter Wealth Management Limited

Unit 2 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04789929
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter F.

Notified on 1 July 2021
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth255 487392 478      
Balance Sheet
Cash Bank In Hand254 253280 728      
Cash Bank On Hand 280 728372 809354 010380 237514 194677 138914 799
Current Assets294 992358 955467 093522 067496 622626 426807 3041 027 267
Debtors40 73978 22761 784135 55783 88579 73297 66679 968
Intangible Fixed Assets219 067190 487      
Net Assets Liabilities 392 478469 282273 260443 005581 508735 658916 862
Net Assets Liabilities Including Pension Asset Liability255 487392 478      
Property Plant Equipment 10 4438 0145 51331 63639 99929 84218 833
Tangible Fixed Assets8 91910 443      
Reserves/Capital
Called Up Share Capital10 75210 752      
Profit Loss Account Reserve190 597327 588      
Shareholder Funds255 487392 478      
Other
Accumulated Amortisation Impairment Intangible Assets 53 31377 693102 073126 454150 834175 214199 594
Accumulated Depreciation Impairment Property Plant Equipment 4 5427 66710 85820 31431 00542 73654 224
Average Number Employees During Period  161616161917
Creditors 165 318170 329395 000196 588170 283164 404169 866
Creditors Due Within One Year265 707165 318      
Current Asset Investments  32 50032 50032 50032 50032 50032 500
Fixed Assets227 986200 930174 121147 240148 982132 96598 42863 039
Increase From Amortisation Charge For Year Intangible Assets  24 38024 38024 38124 38024 38024 380
Increase From Depreciation Charge For Year Property Plant Equipment  3 1253 1919 45610 69111 73111 488
Intangible Assets 190 487166 107141 727117 34692 96668 58644 206
Intangible Assets Gross Cost 243 800243 800243 800243 800243 800243 800 
Intangible Fixed Assets Additions248 000       
Intangible Fixed Assets Aggregate Amortisation Impairment28 93353 313      
Intangible Fixed Assets Amortisation Charged In Period28 93324 380      
Intangible Fixed Assets Cost Or Valuation248 000243 800      
Intangible Fixed Assets Disposals 4 200      
Net Current Assets Liabilities29 285193 637296 764127 067300 034456 143642 900857 401
Number Shares Allotted10 75210 752      
Number Shares Issued Fully Paid  10 75210 75210 75210 75210 75210 752
Par Value Share11111111
Property Plant Equipment Gross Cost 14 98515 68116 37151 95071 00472 57873 057
Provisions For Liabilities Balance Sheet Subtotal 2 0891 6031 0476 0117 6005 6703 578
Provisions For Liabilities Charges1 7842 089      
Share Capital Allotted Called Up Paid10 75210 752      
Share Premium Account54 13854 138      
Tangible Fixed Assets Additions10 6804 305      
Tangible Fixed Assets Cost Or Valuation10 68014 985      
Tangible Fixed Assets Depreciation1 7614 542      
Tangible Fixed Assets Depreciation Charged In Period1 7612 781      
Total Additions Including From Business Combinations Property Plant Equipment  69669035 57919 0541 574479
Total Assets Less Current Liabilities257 271394 567470 885274 307449 016589 108741 328920 440

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to Tuesday 31st January 2023 (was Friday 31st March 2023).
filed on: 19th, October 2023
Free Download (1 page)

Company search

Advertisements