Background WavePink WaveYellow Wave

HAWSONS WEALTH MANAGEMENT LIMITED (03508607)

HAWSONS WEALTH MANAGEMENT LIMITED (03508607) is an active UK company. incorporated on 12 February 1998. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HAWSONS WEALTH MANAGEMENT LIMITED has been registered for 28 years. Current directors include HEMMINGTON, Aaron, SANDERSON, Scott William Leslie, WILMER, Peter James and 1 others.

Company Number
03508607
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
Pegasus House, Sheffield, S10 2QD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HEMMINGTON, Aaron, SANDERSON, Scott William Leslie, WILMER, Peter James, WORMALD, Paul Andrew
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWSONS WEALTH MANAGEMENT LIMITED

HAWSONS WEALTH MANAGEMENT LIMITED is an active company incorporated on 12 February 1998 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HAWSONS WEALTH MANAGEMENT LIMITED was registered 28 years ago.(SIC: 66290)

Status

active

Active since 28 years ago

Company No

03508607

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (11 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HAWSONS FINANCIAL SERVICES LIMITED
From: 26 October 1998To: 26 July 2001
IMCO (0198) LIMITED
From: 12 February 1998To: 26 October 1998
Contact
Address

Pegasus House 463a Glossop Road Sheffield, S10 2QD,

Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MORLEY, Elizabeth Ruth

Active
Pegasus House, SheffieldS10 2QD
Secretary
Appointed 30 Jun 2022

HEMMINGTON, Aaron

Active
Pegasus House, SheffieldS10 2QD
Born August 1976
Director
Appointed 31 Dec 2022

SANDERSON, Scott William Leslie

Active
Pegasus House, SheffieldS10 2QD
Born March 1984
Director
Appointed 18 Dec 2023

WILMER, Peter James

Active
Pegasus House, SheffieldS10 2QD
Born June 1981
Director
Appointed 02 Jan 2019

WORMALD, Paul Andrew

Active
Pegasus House, SheffieldS10 2QD
Born February 1970
Director
Appointed 30 Jun 2022

KENNAN, Peter John

Resigned
58 Miriam Avenue, ChesterfieldS40 3NF
Secretary
Appointed 13 Oct 1998
Resigned 02 Nov 1998

LINDLEY, Peter Alan

Resigned
Pegasus House, SheffieldS10 2QD
Secretary
Appointed 02 Nov 1998
Resigned 30 Jun 2022

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 12 Feb 1998
Resigned 13 Oct 1998

BURKIMSHER, Richard Mark

Resigned
Pegasus House, SheffieldS10 2QD
Born June 1964
Director
Appointed 19 Dec 2013
Resigned 31 Dec 2022

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Born June 1963
Nominee director
Appointed 12 Feb 1998
Resigned 13 Oct 1998

FATHERS, Natasha Claire

Resigned
Pegasus House, SheffieldS10 2QD
Born January 1986
Director
Appointed 02 Oct 2020
Resigned 30 Apr 2025

FLINT, Peter James

Resigned
27 Mayfield Heights, SheffieldS10 3TT
Born May 1947
Director
Appointed 02 Nov 1998
Resigned 13 Jul 2001

GIBSON, Ian Alexander

Resigned
24 Laurel Avenue, DoncasterDN5 8JG
Born November 1963
Director
Appointed 13 Jul 2001
Resigned 31 Dec 2008

HILL, Christopher Ingram

Resigned
Pegasus House, SheffieldS10 2QD
Born January 1968
Director
Appointed 13 Jul 2001
Resigned 18 Dec 2023

KENNAN, Peter John

Resigned
58 Miriam Avenue, ChesterfieldS40 3NF
Born October 1958
Director
Appointed 13 Oct 1998
Resigned 20 Dec 2004

LOMAS, Philip Guy

Resigned
25 Rowlandson Close, NorthamptonNN3 3PB
Born August 1958
Director
Appointed 20 Dec 2004
Resigned 19 Dec 2013

MACINTOSH, Paul David

Resigned
The Manor House Blacko, NelsonBB9 6NB
Born September 1960
Director
Appointed 29 Jun 2001
Resigned 13 Jul 2001

MACINTOSH, Paul David

Resigned
The Manor House Blacko, NelsonBB9 6NB
Born September 1960
Director
Appointed 13 Oct 1998
Resigned 29 Jun 2001

MARSH, Richard Webster

Resigned
Mayflower House, DoncasterDN4 7AD
Born November 1959
Director
Appointed 13 Jul 2001
Resigned 29 Mar 2018

MERRIAM, Andrew William Kennedy

Resigned
Oak Lawn House, EyeIP23 7NN
Born May 1948
Director
Appointed 02 Nov 1998
Resigned 03 May 2000

SMITH, Nigel Peter Arthur

Resigned
Pegasus House, SheffieldS10 2QD
Born December 1965
Director
Appointed 01 Jan 2009
Resigned 24 Mar 2021

TILLEY, Charles Basil

Resigned
58 Brodrick Road, LondonSW17 7DY
Born December 1950
Director
Appointed 08 May 2000
Resigned 13 Jul 2001

WEATHERALL, Martyn John

Resigned
Oakfields, HathersageS32 1BS
Born June 1958
Director
Appointed 13 Jul 2001
Resigned 19 Dec 2018

WILMOTT, Martin Andrew

Resigned
Pegasus House, SheffieldS10 2QD
Born July 1960
Director
Appointed 29 Mar 2018
Resigned 30 Jun 2022

Persons with significant control

2

Mr Scott William Leslie Sanderson

Active
Pegasus House, SheffieldS10 2QD
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2025

Mr Peter James Wilmer

Active
Pegasus House, SheffieldS10 2QD
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2007
AAAnnual Accounts
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
122122
Legacy
12 November 1998
88(2)R88(2)R
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
287Change of Registered Office
Certificate Change Of Name Company
23 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation