Neales Financial Management Limited WESTON-SUPER-MARE


Founded in 1999, Neales Financial Management, classified under reg no. 03878665 is an active company. Currently registered at Pure Park Pastures Avenue BS22 7SB, Weston-super-mare the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2000/06/09 Neales Financial Management Limited is no longer carrying the name Bedmincourt.

There is a single director in the firm at the moment - Jonathan G., appointed on 2 March 2000. In addition, a secretary was appointed - Jonathan G., appointed on 1 January 2009. Currenlty, the firm lists one former director, whose name is Antony N. and who left the the firm on 28 August 2019. In addition, there is one former secretary - David S. who worked with the the firm until 31 December 2008.

Neales Financial Management Limited Address / Contact

Office Address Pure Park Pastures Avenue
Office Address2 St. Georges
Town Weston-super-mare
Post code BS22 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878665
Date of Incorporation Wed, 17th Nov 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jonathan G.

Position: Secretary

Appointed: 01 January 2009

Jonathan G.

Position: Director

Appointed: 02 March 2000

David S.

Position: Secretary

Appointed: 29 November 1999

Resigned: 31 December 2008

Antony N.

Position: Director

Appointed: 29 November 1999

Resigned: 28 August 2019

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 17 November 1999

Resigned: 29 November 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 17 November 1999

Resigned: 29 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Neales Financial Managment Holdings Limited from Weston-Super-Mare, England. This PSC is categorised as "a private company limited by shares", 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.

Neales Financial Managment Holdings Limited

Suites 32-33 Pure Park Pastures Avenue, St. Georges, Weston-Super-Mare, BS22 7SB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 05557929
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bedmincourt June 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63 51449 559       
Balance Sheet
Cash Bank On Hand   72 080109 731117 310198 936128 576121 778
Current Assets70 75393 64583 83492 020135 507135 515218 301145 370137 802
Debtors10 64013 534 19 94025 77618 20519 36516 79416 024
Net Assets Liabilities 49 55971 03770 841104 629110 307136 03761 41358 784
Other Debtors   3 7015 5394 4895 6493 0782 308
Property Plant Equipment   1 5249537081 8331 2893 768
Cash Bank In Hand60 11380 111       
Net Assets Liabilities Including Pension Asset Liability63 51449 559       
Tangible Fixed Assets13 1807 217       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve62 51448 559       
Shareholder Funds63 51449 559       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -40 999-7 249-3 200     
Accumulated Depreciation Impairment Property Plant Equipment   32 35532 92614 0953 5324 5735 734
Additions Other Than Through Business Combinations Property Plant Equipment     7742 4154973 640
Amounts Owed To Related Parties   1 316768  3 765700
Amount Specific Bank Loan      50 00049 32639 802
Average Number Employees During Period   322211
Bank Borrowings      47 64539 80230 038
Creditors 10 30421 58922 70331 83125 91647 64539 80230 038
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -2 036-151    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -19 850-11 781  
Disposals Property Plant Equipment     -19 850-11 853  
Dividend Per Share Interim   4868    
Financial Commitments Other Than Capital Commitments 5 5005 500      
Fixed Assets13 1807 2173 7261 524     
Increase From Depreciation Charge For Year Property Plant Equipment    5711 0191 2181 0411 161
Increase In Loans Owed By Related Parties Due To Loans Advanced   4 19540    
Loans Owed By Related Parties  7212 8802 769    
Net Current Assets Liabilities50 33442 34274 56072 517103 676109 599181 84999 92685 054
Other Creditors   3 143 1 603 868867
Other Payables Accrued Expenses      2 6954 6166 566
Prepayments     13 71613 71613 71613 716
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 95012 31516 239     
Property Plant Equipment Gross Cost   33 87933 87914 8035 3655 8629 502
Taxation Social Security Payable   15 04427 86321 6832 337132164
Total Assets Less Current Liabilities 90 55878 28674 041 110 307183 682101 21588 822
Total Borrowings      47 64539 80230 038
Amount Specific Advance Or Credit Directors 4447212 880     
Amount Specific Advance Or Credit Made In Period Directors 3 1723 4584 195     
Amount Specific Advance Or Credit Repaid In Period Directors -3 072-3 181-2 036     
Creditors Due Within One Year20 41951 303       
Number Shares Allotted1 0001 000       
Par Value Share 1       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (10 pages)

Company search