Pannells Financial Planning Ltd PLYMOUTH


Founded in 1987, Pannells Financial Planning, classified under reg no. 02158849 is an active company. Currently registered at The Apex, Brest Road Derriford Business Park PL6 5FL, Plymouth the company has been in the business for 37 years. Its financial year was closed on November 30 and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 31st May 2013 Pannells Financial Planning Ltd is no longer carrying the name Pkf Financial Planning.

The firm has 2 directors, namely Susan P., Stephen W.. Of them, Susan P., Stephen W. have been with the company the longest, being appointed on 26 October 2022. 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.

Pannells Financial Planning Ltd Address / Contact

Office Address The Apex, Brest Road Derriford Business Park
Office Address2 Derriford
Town Plymouth
Post code PL6 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02158849
Date of Incorporation Fri, 28th Aug 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Susan P.

Position: Director

Appointed: 26 October 2022

Stephen W.

Position: Director

Appointed: 26 October 2022

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2022

Calum S.

Position: Director

Appointed: 24 January 2020

Resigned: 01 June 2022

Adrian D.

Position: Director

Appointed: 25 March 2013

Resigned: 27 January 2023

Graham B.

Position: Secretary

Appointed: 25 March 2013

Resigned: 01 June 2022

Martin G.

Position: Director

Appointed: 31 March 2011

Resigned: 01 June 2022

Richard B.

Position: Director

Appointed: 31 March 2011

Resigned: 30 January 2015

Ian M.

Position: Director

Appointed: 18 March 2005

Resigned: 31 March 2011

Timothy E.

Position: Director

Appointed: 01 December 2004

Resigned: 01 June 2022

John W.

Position: Director

Appointed: 31 August 1999

Resigned: 09 March 2005

Martin G.

Position: Director

Appointed: 18 March 1999

Resigned: 31 October 2020

Adrian D.

Position: Secretary

Appointed: 26 February 1999

Resigned: 25 March 2013

Raymond B.

Position: Director

Appointed: 21 November 1996

Resigned: 24 April 1998

Bryan J.

Position: Director

Appointed: 11 October 1996

Resigned: 31 March 2011

Brian H.

Position: Director

Appointed: 03 September 1996

Resigned: 02 March 1998

Francis W.

Position: Director

Appointed: 01 November 1995

Resigned: 19 January 2023

Michael B.

Position: Director

Appointed: 14 September 1995

Resigned: 31 March 2011

Ian G.

Position: Director

Appointed: 18 May 1994

Resigned: 17 January 1996

Raymond B.

Position: Director

Appointed: 10 November 1993

Resigned: 08 March 1994

John W.

Position: Director

Appointed: 02 August 1993

Resigned: 08 March 1994

Ralph S.

Position: Director

Appointed: 08 March 1993

Resigned: 26 February 1999

Peter C.

Position: Director

Appointed: 01 February 1992

Resigned: 22 November 1995

Jonathan M.

Position: Director

Appointed: 01 February 1992

Resigned: 09 March 2005

Ralph S.

Position: Secretary

Appointed: 04 September 1991

Resigned: 26 February 1999

Peter C.

Position: Director

Appointed: 04 September 1991

Resigned: 30 June 1993

Robin L.

Position: Director

Appointed: 04 September 1991

Resigned: 21 September 1993

Graeme C.

Position: Director

Appointed: 04 September 1991

Resigned: 22 November 1995

Anthony B.

Position: Director

Appointed: 04 September 1991

Resigned: 19 April 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Succession Group Ltd from Plymouth, United Kingdom. This PSC is classified as "a 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. The second entity in the PSC register is Pannells Holdings Limited that put Plymouth, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Pannells Llp, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Succession Group Ltd

The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, PL6 5FL, United Kingdom

Legal authority Companies House 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07882873
Notified on 26 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pannells Holdings Limited

Drake Building 15 Davy Road, Derriford, Plymouth, PL6 8BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04612310
Notified on 1 June 2022
Ceased on 26 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pannells Llp

Number 5 New Street Square, London, EC4A 3TW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Companies House
Registration number Oc310487
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Company previous names

Pkf Financial Planning May 31, 2013
Pannell Kerr Forster Financial Services August 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to Thu, 30th Nov 2023
filed on: 27th, July 2023
Free Download (1 page)

Company search