Tailored Retirement & Investment Planning Limited NORWICH


Founded in 2014, Tailored Retirement & Investment Planning, classified under reg no. 09007912 is an active company. Currently registered at Ingram House NR7 0TA, Norwich the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Edward F., Jennifer H. and Emma H.. Of them, Emma H. has been with the company the longest, being appointed on 1 November 2018 and Edward F. and Jennifer H. have been with the company for the least time - from 1 November 2023. As of 25 April 2024, there were 2 ex directors - Diane C., Desmond F. and others listed below. There were no ex secretaries.

Tailored Retirement & Investment Planning Limited Address / Contact

Office Address Ingram House
Office Address2 6 Meridian Way
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09007912
Date of Incorporation Wed, 23rd Apr 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Edward F.

Position: Director

Appointed: 01 November 2023

Jennifer H.

Position: Director

Appointed: 01 November 2023

Emma H.

Position: Director

Appointed: 01 November 2018

Diane C.

Position: Director

Appointed: 26 March 2021

Resigned: 01 November 2023

Desmond F.

Position: Director

Appointed: 23 April 2014

Resigned: 01 November 2023

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Fairey Associates Ltd from Colchester, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Desmond F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fairey Associates Ltd

Mayfield Farm Mayfield Farm, Hungerdown Lane Ardleigh, Colchester, Essex, CO7 7LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06535124
Notified on 1 November 2023
Nature of control: 75,01-100% shares

Desmond F.

Notified on 24 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane C.

Notified on 11 July 2023
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane C.

Notified on 27 October 2016
Ceased on 27 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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 Worth119 70855 227       
Balance Sheet
Cash Bank In Hand60 09446 292       
Cash Bank On Hand 46 29250 07020 13982 767112 022150 495205 465181 335
Current Assets132 94359 27173 87549 57697 580123 032176 745229 177267 392
Debtors72 84912 97923 80529 43714 81311 01026 25023 71286 057
Net Assets Liabilities 55 22752 46238 98832 45959 194109 272158 393227 651
Net Assets Liabilities Including Pension Asset Liability119 70855 227       
Other Debtors 12 97923 80529 43714 81311 01026 25023 71286 057
Property Plant Equipment 33 84124 96918 38915 20214 70413 83311 1277 709
Tangible Fixed Assets49733 841       
Reserves/Capital
Called Up Share Capital10 06010 060       
Profit Loss Account Reserve109 64845 167       
Shareholder Funds119 70855 227       
Other
Amount Specific Advance Or Credit Directors54 6381 7211 1006 80238 907 35 72435 41766 221
Amount Specific Advance Or Credit Made In Period Directors 12 0361 32538 4436 087  619102 175
Amount Specific Advance Or Credit Repaid In Period Directors 64 9534 14630 54151 796  312537
Accumulated Depreciation Impairment Property Plant Equipment 1 40310 27516 85522 15927 02532 66738 19343 084
Average Number Employees During Period  56  7 9
Creditors 31 24041 38825 48377 43575 74878 67879 79745 522
Creditors Due Within One Year13 73231 240       
Increase From Depreciation Charge For Year Property Plant Equipment  8 8726 5805 3044 8665 6425 5264 891
Net Current Assets Liabilities119 21128 03132 48724 09320 14547 28498 067149 380221 870
Number Shares Allotted1010       
Number Shares Issued Fully Paid  10101010101010
Other Creditors 7 1934 3643 26442 17239 08138 99038 6823 444
Other Taxation Social Security Payable 24 04737 02422 21935 26336 66739 68841 11542 078
Par Value Share111111111
Property Plant Equipment Gross Cost 35 24435 24435 24437 36141 72946 50049 32050 793
Provisions For Liabilities Balance Sheet Subtotal 6 6454 9943 4942 8882 7942 6282 1141 928
Provisions For Liabilities Charges 6 645       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions74634 498       
Tangible Fixed Assets Cost Or Valuation74635 244       
Tangible Fixed Assets Depreciation2491 403       
Tangible Fixed Assets Depreciation Charged In Period2491 154       
Total Additions Including From Business Combinations Property Plant Equipment    2 1174 3684 7712 8201 473
Total Assets Less Current Liabilities119 70861 87257 45642 48235 34761 988111 900160 507229 579
Advances Credits Directors54 6381 721       
Advances Credits Made In Period Directors73 897        
Advances Credits Repaid In Period Directors19 259        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements