Background WavePink WaveYellow Wave

EGAN ROBERTS FINANCIAL SERVICES LIMITED (02547645)

EGAN ROBERTS FINANCIAL SERVICES LIMITED (02547645) is an active UK company. incorporated on 11 October 1990. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 2 other business activities. EGAN ROBERTS FINANCIAL SERVICES LIMITED has been registered for 35 years. Current directors include BOSWELL, Steven John, ROBERTS, Keith.

Company Number
02547645
Status
active
Type
ltd
Incorporated
11 October 1990
Age
35 years
Address
Ground Floor Citygate, Preston, PR2 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BOSWELL, Steven John, ROBERTS, Keith
SIC Codes
65300, 66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGAN ROBERTS FINANCIAL SERVICES LIMITED

EGAN ROBERTS FINANCIAL SERVICES LIMITED is an active company incorporated on 11 October 1990 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 2 other business activities. EGAN ROBERTS FINANCIAL SERVICES LIMITED was registered 35 years ago.(SIC: 65300, 66190, 66290)

Status

active

Active since 35 years ago

Company No

02547645

LTD Company

Age

35 Years

Incorporated 11 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

EGAN & CO. FINANCIAL SERVICES LTD.
From: 11 October 1990To: 27 June 2000
Contact
Address

Ground Floor Citygate Longridge Road Preston, PR2 5BQ,

Previous Addresses

Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR
From: 7 October 2014To: 30 August 2024
Glenfield House Site 1 Philips Rd Blackburn Lancashire BB1 5PF
From: 11 October 1990To: 7 October 2014
Timeline

4 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Aug 10
Director Left
Sept 18
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOSWELL, Steven John

Active
Citygate, PrestonPR2 5BQ
Born March 1964
Director
Appointed N/A

ROBERTS, Keith

Active
Citygate, PrestonPR2 5BQ
Born November 1959
Director
Appointed 06 Feb 1995

EGAN, Joan

Resigned
Abbott House, WhalleyBB7 9SN
Secretary
Appointed N/A
Resigned 31 Oct 2001

JACKSON, Andrew Walter

Resigned
Suite 46, Manor Court, RibchesterPR3 3XR
Secretary
Appointed 31 Oct 2001
Resigned 31 May 2024

EGAN, Henry Anthony

Resigned
Cockerham Hall, BlackburnBB1 9DL
Born February 1942
Director
Appointed N/A
Resigned 31 Oct 2001

JACKSON, Andrew Walter

Resigned
Suite 46, Manor Court, RibchesterPR3 3XR
Born September 1965
Director
Appointed 19 Feb 1998
Resigned 31 May 2024

SHARPLES, Colin

Resigned
Carrwood End, PrestonPR3 2XB
Born September 1953
Director
Appointed N/A
Resigned 31 Jan 1999

YOUNG, Trevor Gilbert

Resigned
Dunrobin Drive, ChorleyPR7 6NE
Born May 1951
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2018

Persons with significant control

1

Mr Keith Roberts

Active
Suite 46, Manor Court, RibchesterPR3 3XR
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
30 October 1996
288cChange of Particulars
Legacy
29 October 1996
288cChange of Particulars
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
26 February 1995
288288
Legacy
7 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
28 January 1992
88(2)R88(2)R
Legacy
15 January 1992
88(2)R88(2)R
Legacy
6 January 1992
123Notice of Increase in Nominal Capital
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
11 October 1991
363b363b
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1990
88(2)R88(2)R
Legacy
6 November 1990
224224
Legacy
19 October 1990
288288
Incorporation Company
11 October 1990
NEWINCIncorporation