Company NameH B Cranfield Wealth Management Ltd.
DirectorsPaul Cullen and David Pelster
Company StatusActive
Company Number05329477
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Previous NameE.M.Z. Ltd.

Business Activity

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

Directors

Director NameMr Paul Cullen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Director NameMr David Pelster
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Director NameGary Busby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 January 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address39 Rookwood Court
Guildford
GU2 4EL
Director NameMr Garry James Hillier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 January 2023)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodleas
Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameFrancesca Sonja Karen Stewart
NationalityBritish
StatusResigned
Appointed12 February 2005(1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 January 2023)
RoleFinancial Adviser
Correspondence AddressSportview
Beacon View Road
Elstead
Surrey
GU8 6DU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitehbcranfield.com
Telephone01798 872323
Telephone regionPulborough

Location

Registered AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Garry James Hillier
50.00%
Ordinary
260 at £1Gary Busby
26.00%
Ordinary
240 at £1Francesca Sonja Karen Stewart
24.00%
Ordinary

Financials

Year2014
Net Worth£52,786
Cash£234,983
Current Liabilities£209,373

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

15 January 2024Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP on 15 January 2024 (1 page)
15 January 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
27 March 2023Cessation of Garry James Hillier as a person with significant control on 22 March 2023 (1 page)
27 March 2023Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 22 March 2023 (2 pages)
27 March 2023Cessation of Francesca Sonja Karen Stewart as a person with significant control on 22 March 2023 (1 page)
27 March 2023Cessation of Gary Busby as a person with significant control on 22 March 2023 (1 page)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 February 2023Memorandum and Articles of Association (10 pages)
13 February 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
13 February 2023Statement of company's objects (2 pages)
10 February 2023Termination of appointment of Gary Busby as a director on 31 January 2023 (1 page)
10 February 2023Appointment of Mr Paul Cullen as a director on 31 January 2023 (2 pages)
10 February 2023Termination of appointment of Francesca Sonja Karen Stewart as a secretary on 31 January 2023 (1 page)
10 February 2023Appointment of Mr David Pelster as a director on 31 January 2023 (2 pages)
10 February 2023Termination of appointment of Garry James Hillier as a director on 31 January 2023 (1 page)
1 February 2023Change of details for Mr Gary Busby as a person with significant control on 1 November 2016 (2 pages)
31 January 2023Change of details for Mr Garry James Hillier as a person with significant control on 1 November 2016 (2 pages)
30 January 2023Change of details for Miss Francesca Sonja Karen Stewart as a person with significant control on 30 September 2021 (2 pages)
19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (12 pages)
3 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
3 February 2022Notification of Francesca Sonja Karen Stewart as a person with significant control on 30 September 2021 (2 pages)
25 November 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
19 February 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
12 January 2021Director's details changed for Gary Busby on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 January 2021Change of details for Mr Gary Busby as a person with significant control on 12 January 2021 (2 pages)
27 July 2020Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020 (1 page)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 September 2019 (13 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gary Busby on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Garry James Hillier on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Garry James Hillier on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Gary Busby on 11 January 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
6 December 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
10 March 2009Registered office changed on 10/03/2009 from magnolia house 24 west street wimborne dorset BH21 1JS (1 page)
10 March 2009Registered office changed on 10/03/2009 from magnolia house 24 west street wimborne dorset BH21 1JS (1 page)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / garry hillier / 30/12/2008 (2 pages)
22 January 2009Director's change of particulars / garry hillier / 30/12/2008 (2 pages)
13 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
15 May 2007Full accounts made up to 30 September 2006 (19 pages)
15 May 2007Full accounts made up to 30 September 2006 (19 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 11/01/07; full list of members (3 pages)
12 February 2007Return made up to 11/01/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
10 July 2006Full accounts made up to 30 September 2005 (16 pages)
10 July 2006Full accounts made up to 30 September 2005 (16 pages)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
3 May 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
3 May 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
18 March 2005Ad 24/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2005Ad 24/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005£ nc 100/100000 12/02/05 (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005£ nc 100/100000 12/02/05 (1 page)
21 February 2005Company name changed E.M.Z. LTD.\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed E.M.Z. LTD.\certificate issued on 21/02/05 (2 pages)
11 January 2005Incorporation (7 pages)
11 January 2005Incorporation (7 pages)