Azets Wealth Management Limited NEWCASTLE UPON TYNE


Azets Wealth Management started in year 2006 as Private Limited Company with registration number 05674020. The Azets Wealth Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Bulman House Regent Centre. Postal code: NE3 3LS. Since June 14, 2022 Azets Wealth Management Limited is no longer carrying the name Azets Tait Walker Financial Services.

The company has 3 directors, namely David A., Steven T. and Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 19 March 2012 and David A. and Steven T. have been with the company for the least time - from 5 December 2022. At present 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.

Azets Wealth Management Limited Address / Contact

Office Address Bulman House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674020
Date of Incorporation Thu, 12th Jan 2006
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

David A.

Position: Director

Appointed: 05 December 2022

Steven T.

Position: Director

Appointed: 05 December 2022

Mark P.

Position: Director

Appointed: 19 March 2012

Andrew M.

Position: Director

Appointed: 01 November 2015

Resigned: 05 December 2022

Alastair W.

Position: Director

Appointed: 31 October 2012

Resigned: 05 December 2022

Paul G.

Position: Secretary

Appointed: 12 January 2006

Resigned: 12 January 2006

Anthony C.

Position: Director

Appointed: 12 January 2006

Resigned: 31 October 2012

Anthony C.

Position: Secretary

Appointed: 12 January 2006

Resigned: 31 October 2012

David A.

Position: Director

Appointed: 12 January 2006

Resigned: 01 November 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Azets Holdings Limited from London, United Kingdom. This PSC is categorised as "a private limited company", 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 Tait Walker Llp that entered Newcastle Upon Tyne, England as the official address. This PSC has a legal form of "a limited liability partnership", 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. The third one is Tait Walker Llp, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", 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.

Azets Holdings Limited

2nd Floor Regis House, 45 King William Street, London, West Midlands, EC4R 9AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06365189
Notified on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tait Walker Llp

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc340140
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Tait Walker Llp

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Register Of Companies
Registration number Oc340140
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Azets Tait Walker Financial Services June 14, 2022
Tait Walker Financial Services May 3, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-06-30
Balance Sheet
Cash Bank On Hand959 117538 4381 067 032
Current Assets1 341 9312 382 9483 177 272
Debtors382 8141 844 5102 110 240
Net Assets Liabilities921 6421 735 243 
Other Debtors 255 557275 599
Property Plant Equipment771  
Other
Accrued Liabilities330 319439 518 
Accumulated Amortisation Impairment Intangible Assets706 667746 666773 333
Accumulated Depreciation Impairment Property Plant Equipment1 006  
Amounts Owed By Related Parties 1 400 0001 595 501
Amounts Owed To Group Undertakings 82 050 
Amounts Owed To Related Parties 82 050 
Average Number Employees During Period444538
Corporation Tax Payable 208 807208 696
Creditors604 393791 039779 226
Deferred Tax Asset Debtors  7 942
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 150 
Disposals Property Plant Equipment -1 777 
Fixed Assets184 104143 334 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 4442 516
Increase From Amortisation Charge For Year Intangible Assets 39 99926 667
Increase From Depreciation Charge For Year Property Plant Equipment 144 
Intangible Assets183 333143 334116 667
Intangible Assets Gross Cost890 000890 000 
Net Current Assets Liabilities737 5381 591 9092 398 046
Other Creditors 439 518313 795
Other Taxation Social Security Payable 50 09168 885
Prepayments142 873168 582 
Profit Loss 813 601779 470
Property Plant Equipment Gross Cost1 777  
Taxation Social Security Payable53 78350 091 
Total Assets Less Current Liabilities 1 735 2432 514 713
Trade Creditors Trade Payables10 75410 573187 850
Trade Debtors Trade Receivables239 941275 928231 198

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from October 31, 2023 to June 30, 2023
filed on: 31st, July 2023
Free Download (1 page)

Company search