Company NameStonewood Financial Planning Limited
Company StatusActive
Company Number02656267
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Previous NameBromwich Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nicholas John Matthews
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed22 November 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant (Sa)
Country of ResidenceGuernsey
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Sean Patterson
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed22 November 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMrs Sarah Joanna Lord
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Nigel Patrick Bromwich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 weeks after company formation)
Appointment Duration30 years, 4 months (resigned 22 March 2022)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressManor Farm
Stockerston
Oakham
Rutland
LE15 9JF
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed19 November 1991(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1995)
RoleChartered Accountant
Correspondence AddressHillview House
Laughton Road Mowsley
Lutterworth
Leicestershire
LE17 6WS
Secretary NameSusan Mary Bromwich
NationalityBritish
StatusResigned
Appointed02 January 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressHill View House
Laughton Road Mowsley
Lutterworth
Leicester
LE17 6NS
Secretary NameAlison Fiona Bromwich
NationalityBritish
StatusResigned
Appointed23 March 1998(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 April 2003)
RoleCompany Director
Correspondence AddressThe Coach House Main Street
Lyddington
Oakham
Leicestershire
LE15 9LT
Secretary NameGuy Rawdon Bromwich
NationalityBritish
StatusResigned
Appointed06 April 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressHallfield House
Charnia Grove
Swithland
Leicestershire
LE12 8XZ
Secretary NameLouise Mary Bromwich
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressManor Farm
Stockerston
Leicestershire
LE15 9JF
Director NameMr Mukhvinder Singh Johal
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Point
Market Harborough
Leicester
LE16 7QU
Director NameMr Mark Antony Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Point
Market Harborough
Leicester
LE16 7QU
Director NameMr Jeremy Hyman Martell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 April 2024)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameMr Matthew Alexander Russell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 April 2024)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressMarie House 5 Baker Street
Weybridge
KT13 8AE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitebromwichfinancial.co.uk

Location

Registered AddressMarie House
5 Baker Street
Weybridge
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Phoenix Group Holdings LTD
80.00%
Ordinary
10k at £0.05Phoenix Group Holdings LTD
4.00%
Ordinary A Non Voting
33k at £0.05Phoenix Group Holdings LTD
13.20%
Ordinary 1
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary B Non Voting
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary C Non Voting
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary D Non Voting
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary E Non Voting
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary F Non Voting
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary G Non Voting
1000 at £0.05Phoenix Group Holdings LTD
0.40%
Ordinary H Non Voting

Financials

Year2014
Net Worth£63,340
Cash£109,452
Current Liabilities£117,059

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

30 April 2009Delivered on: 9 May 2009
Persons entitled: Phoenix Group Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

27 October 2023Confirmation statement made on 22 October 2023 with updates (6 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Appointment of Mrs Sarah Lord as a director on 28 September 2023 (2 pages)
5 July 2023Registered office address changed from 26 the Point Market Harborough Leicester LE16 7QU to Marie House 5 Baker Street Weybrdige KT13 8AE on 5 July 2023 (1 page)
4 July 2023Company name changed bromwich financial planning LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
(3 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
24 October 2022Confirmation statement made on 22 October 2022 with updates (8 pages)
28 March 2022Appointment of Mr Matthew Alexander Russell as a director on 25 March 2022 (2 pages)
28 March 2022Appointment of Mr Jeremy Hyman Martell as a director on 25 March 2022 (2 pages)
23 March 2022Termination of appointment of Nigel Patrick Bromwich as a director on 22 March 2022 (1 page)
6 March 2022Termination of appointment of Mukhvinder Singh Johal as a director on 3 March 2022 (1 page)
6 March 2022Termination of appointment of Mark Antony Smith as a director on 3 March 2022 (1 page)
25 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 13,500
(5 pages)
14 December 2021Director's details changed for Mr Nigel Patrick Bromwich on 14 December 2021 (2 pages)
3 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
3 December 2021Appointment of Mr Sean Patterson as a director on 22 November 2021 (2 pages)
3 December 2021Appointment of Mr Nicholas John Matthews as a director on 22 November 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Director's details changed for Mr Mark Antony Smith on 2 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Mukhvinder Singh Johal on 2 July 2021 (2 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 November 2020Confirmation statement made on 22 October 2020 with updates (6 pages)
15 June 2020Consolidation of shares on 31 May 2020 (14 pages)
15 June 2020Change of share class name or designation (2 pages)
15 June 2020Change of share class name or designation (2 pages)
12 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 31/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2020Statement of company's objects (2 pages)
12 June 2020Memorandum and Articles of Association (9 pages)
2 June 2020Termination of appointment of Louise Mary Bromwich as a secretary on 31 May 2020 (1 page)
2 June 2020Appointment of Mr Mukhvinder Singh Johal as a director on 31 May 2020 (2 pages)
2 June 2020Cessation of Nigel Patrick Bromwich as a person with significant control on 1 July 2016 (1 page)
2 June 2020Notification of Phoenix Cloud Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 June 2020Appointment of Mr Mark Antony Smith as a director on 31 May 2020 (2 pages)
29 May 2020Satisfaction of charge 1 in full (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
16 October 2019Secretary's details changed for Louise Mary Clark on 6 October 2019 (1 page)
27 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,500
(7 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,500
(7 pages)
22 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 12,500
(7 pages)
22 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 12,500
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,500
(7 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,500
(7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
27 January 2011Accounts made up to 30 April 2010 (16 pages)
27 January 2011Accounts made up to 30 April 2010 (16 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
2 December 2009Director's details changed for Nigel Patrick Bromwich on 9 October 2009 (2 pages)
2 December 2009Director's details changed for Nigel Patrick Bromwich on 9 October 2009 (2 pages)
2 December 2009Director's details changed for Nigel Patrick Bromwich on 9 October 2009 (2 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2009Accounts made up to 30 April 2008 (17 pages)
30 April 2009Accounts made up to 30 April 2008 (17 pages)
22 January 2009Return made up to 22/10/08; full list of members (6 pages)
22 January 2009Return made up to 22/10/08; full list of members (6 pages)
19 February 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
19 February 2008Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
16 November 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/07
(9 pages)
16 November 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/07
(9 pages)
5 April 2007Accounts made up to 31 December 2006 (32 pages)
5 April 2007Accounts made up to 31 December 2006 (32 pages)
4 April 2007Accounts made up to 31 December 2005 (16 pages)
4 April 2007Accounts made up to 31 December 2005 (16 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
30 November 2006Return made up to 22/10/06; full list of members (10 pages)
30 November 2006Return made up to 22/10/06; full list of members (10 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Return made up to 22/10/05; full list of members (10 pages)
3 January 2006Return made up to 22/10/05; full list of members (10 pages)
18 October 2005Accounts made up to 31 December 2004 (16 pages)
18 October 2005Accounts made up to 31 December 2004 (16 pages)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
14 December 2004Accounts made up to 31 December 2003 (18 pages)
14 December 2004Accounts made up to 31 December 2003 (18 pages)
15 November 2004Return made up to 22/10/04; full list of members (10 pages)
15 November 2004Return made up to 22/10/04; full list of members (10 pages)
9 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2003Accounts made up to 31 December 2002 (16 pages)
1 November 2003Accounts made up to 31 December 2002 (16 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
5 April 2003Ad 01/01/02-23/01/02 £ si [email protected]=1150 £ ic 11250/12400 (4 pages)
5 April 2003Ad 01/01/02-23/01/02 £ si [email protected]=1150 £ ic 11250/12400 (4 pages)
5 April 2003Return made up to 22/10/02; full list of members (9 pages)
5 April 2003Return made up to 22/10/02; full list of members (9 pages)
23 December 2002Amended full accounts made up to 31 December 2001 (16 pages)
23 December 2002Amended full accounts made up to 31 December 2001 (16 pages)
2 November 2002Accounts made up to 31 December 2001 (16 pages)
2 November 2002Accounts made up to 31 December 2001 (16 pages)
28 November 2001Ad 03/03/00--------- £ si [email protected] (2 pages)
28 November 2001Ad 03/03/00--------- £ si [email protected] (2 pages)
12 November 2001Return made up to 22/10/01; full list of members (8 pages)
12 November 2001Return made up to 22/10/01; full list of members (8 pages)
3 October 2001Accounts made up to 31 December 2000 (16 pages)
3 October 2001Accounts made up to 31 December 2000 (16 pages)
21 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
31 October 2000Accounts made up to 31 December 1999 (16 pages)
31 October 2000Accounts made up to 31 December 1999 (16 pages)
8 December 1999Return made up to 22/10/99; full list of members (6 pages)
8 December 1999Return made up to 22/10/99; full list of members (6 pages)
1 October 1999Accounts made up to 31 December 1998 (16 pages)
1 October 1999Accounts made up to 31 December 1998 (16 pages)
9 November 1998Return made up to 22/10/98; full list of members (6 pages)
9 November 1998Return made up to 22/10/98; full list of members (6 pages)
18 September 1998Accounts made up to 31 December 1997 (16 pages)
18 September 1998Accounts made up to 31 December 1997 (16 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
21 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Accounts made up to 31 December 1996 (16 pages)
17 October 1997Accounts made up to 31 December 1996 (16 pages)
30 October 1996Return made up to 22/10/96; no change of members (4 pages)
30 October 1996Return made up to 22/10/96; no change of members (4 pages)
9 September 1996Accounts made up to 31 December 1995 (16 pages)
9 September 1996Accounts made up to 31 December 1995 (16 pages)
22 November 1995Return made up to 22/10/95; full list of members (6 pages)
22 November 1995Return made up to 22/10/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 June 1995Registered office changed on 02/06/95 from: the paddocks 41 high st market harborough leicester LE16 7NL (1 page)
2 June 1995Registered office changed on 02/06/95 from: the paddocks 41 high st market harborough leicester LE16 7NL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1994Ad 22/04/94--------- £ si [email protected]=500 £ ic 10002/10502 (2 pages)
23 May 1994Ad 22/04/94--------- £ si [email protected]=500 £ ic 10002/10502 (2 pages)
1 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1992Ad 04/12/91--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
1 June 1992Ad 04/12/91--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
1 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 June 1992£ nc 1000/50000 04/12/91 (1 page)
1 June 1992£ nc 1000/50000 04/12/91 (1 page)
18 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1991Company name changed tarronmead investments LIMITED\certificate issued on 04/12/91 (2 pages)
3 December 1991Company name changed tarronmead investments LIMITED\certificate issued on 04/12/91 (2 pages)
22 October 1991Incorporation (17 pages)
22 October 1991Incorporation (17 pages)