Margetts Wealth Management Limited BIRMINGHAM


Founded in 2002, Margetts Wealth Management, classified under reg no. 04458263 is an active company. Currently registered at Office 1 B3 1QS, Birmingham the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2006-03-01 Margetts Wealth Management Limited is no longer carrying the name Margetts Financial Services (UK).

The company has 2 directors, namely Ian B., Kevin S.. Of them, Kevin S. has been with the company the longest, being appointed on 18 April 2013 and Ian B. has been with the company for the least time - from 3 April 2017. At the moment 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.

Margetts Wealth Management Limited Address / Contact

Office Address Office 1
Office Address2 50-54 St Paul's Square
Town Birmingham
Post code B3 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458263
Date of Incorporation Tue, 11th Jun 2002
Industry Administration of financial markets
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 03 April 2017

Kevin S.

Position: Director

Appointed: 18 April 2013

Samantha D.

Position: Director

Appointed: 18 April 2013

Resigned: 30 September 2013

James C.

Position: Director

Appointed: 15 September 2009

Resigned: 22 June 2015

James C.

Position: Secretary

Appointed: 15 September 2009

Resigned: 22 June 2015

Margaret R.

Position: Director

Appointed: 12 April 2006

Resigned: 15 September 2009

Tobhias R.

Position: Director

Appointed: 11 August 2003

Resigned: 21 April 2021

Andrew Q.

Position: Secretary

Appointed: 11 June 2003

Resigned: 15 September 2009

Timothy R.

Position: Director

Appointed: 11 June 2003

Resigned: 18 April 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 11 June 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Kevin S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin S.

Notified on 12 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Margetts Financial Services (UK) March 1, 2006
Creative Financing (UK) August 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth191 356192 571198 183      
Balance Sheet
Cash Bank In Hand87 31949 118142 187      
Cash Bank On Hand  142 18778 812148 056173 208213 639660 002291 744
Current Assets95 31949 118232 187251 580396 980487 061609 9701 027 937871 340
Debtors8 000 90 000172 768248 924313 853402 540367 935579 596
Intangible Fixed Assets715 000520 000325 000      
Net Assets Liabilities  198 183133 107192 847223 029308 368506 937699 890
Net Assets Liabilities Including Pension Asset Liability191 356192 571198 183      
Other Debtors   5 03810933 64952 8541 2893 829
Property Plant Equipment  3 9242 6162 7499611 578732366
Tangible Fixed Assets  3 924      
Reserves/Capital
Called Up Share Capital40 00040 00040 000      
Profit Loss Account Reserve106 356107 571113 183      
Shareholder Funds191 356192 571198 183      
Other
Accruals Deferred Income Within One Year 119 375133 696      
Accrued Liabilities Deferred Income  133 695133 8001 8001 830   
Accumulated Amortisation Impairment Intangible Assets  650 000845 000975 000975 000975 000975 000 
Accumulated Depreciation Impairment Property Plant Equipment  1 3082 6164 4056 1937 0407 8868 252
Amounts Owed By Group Undertakings  90 000167 730248 815280 204349 686366 646361 057
Average Number Employees During Period   6687911
Bank Borrowings  28 708      
Bank Borrowings Overdrafts  8 00034 87822 64110 457 268 000 
Corporation Tax Due Within One Year 9 60510 216      
Corporation Tax Payable  10 21621 47767 26081 476   
Creditors  201 65977 35622 92710 45732 909270 721171 816
Creditors Due After One Year583 112233 627201 659      
Creditors Due Within One Year35 851142 920161 269      
Fixed Assets 520 000328 924132 6162 7499611 578732366
Increase From Amortisation Charge For Year Intangible Assets   195 000130 000    
Increase From Depreciation Charge For Year Property Plant Equipment   1 3081 7891 788847846366
Intangible Assets  325 000130 000     
Intangible Assets Gross Cost  975 000975 000975 000975 000975 000975 000 
Intangible Fixed Assets Aggregate Amortisation Impairment260 000455 000650 000      
Intangible Fixed Assets Amortisation Charged In Period 195 000195 000      
Intangible Fixed Assets Cost Or Valuation975 000975 000       
Loans From Directors After One Year 233 627172 951      
Net Current Assets Liabilities59 468-93 80270 91877 847213 025232 525306 790776 926699 524
Number Shares Allotted 40 00040 000      
Other Creditors  4 65742 478286135 05332 9092 72117 096
Other Creditors Due Within One Year 10 9874 657      
Other Taxation Social Security Payable  2 4143 31169 97183 489187 923154 541142 914
Other Taxation Social Security Within One Year 2 9532 414      
Par Value Share 11      
Prepayments Accrued Income     23 649   
Property Plant Equipment Gross Cost  5 2325 2327 1547 1548 6188 618 
Share Capital Allotted Called Up Paid40 00040 00040 000      
Share Premium Account45 00045 00045 000      
Tangible Fixed Assets Additions  5 232      
Tangible Fixed Assets Cost Or Valuation  5 232      
Tangible Fixed Assets Depreciation  1 308      
Tangible Fixed Assets Depreciation Charged In Period  1 308      
Total Additions Including From Business Combinations Property Plant Equipment    1 922 1 464  
Total Assets Less Current Liabilities774 468426 198399 842210 463215 774233 486302 159777 658699 890
Total Reserves 152 571158 183      
Trade Creditors Trade Payables  2 287962 23 81012 89113 47911 806
Trade Creditors Within One Year  2 286      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-09-27 to 2023-09-30
filed on: 26th, July 2023
Free Download (1 page)

Company search

Advertisements