Background WavePink WaveYellow Wave

BHP FINANCIAL PLANNING LIMITED (03833962)

BHP FINANCIAL PLANNING LIMITED (03833962) is an active UK company. incorporated on 31 August 1999. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BHP FINANCIAL PLANNING LIMITED has been registered for 26 years. Current directors include BRIER, Nicholas Charles Scott, CLEGG, Joy Michelle, LEIGHTON, Lisa Ann and 1 others.

Company Number
03833962
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Albert Works C/O Bhp, Sheffield, S1 4RG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRIER, Nicholas Charles Scott, CLEGG, Joy Michelle, LEIGHTON, Lisa Ann, MORRISON, Hamish Moir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP FINANCIAL PLANNING LIMITED

BHP FINANCIAL PLANNING LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BHP FINANCIAL PLANNING LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03833962

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BHP FINANCIAL SERVICES LIMITED
From: 31 August 1999To: 23 May 2011
Contact
Address

Albert Works C/O Bhp Sidney Street Sheffield, S1 4RG,

Previous Addresses

, C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD
From: 31 August 1999To: 12 May 2025
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 12
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Funding Round
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Capital Reduction
Oct 24
Share Buyback
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Cleared
Mar 26
6
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRIER, Nicholas Charles Scott

Active
C/O Bhp, SheffieldS1 4RG
Born February 1969
Director
Appointed 23 Jun 2011

CLEGG, Joy Michelle

Active
C/O Bhp, SheffieldS1 4RG
Born September 1965
Director
Appointed 01 May 2011

LEIGHTON, Lisa Ann

Active
C/O Bhp, SheffieldS1 4RG
Born August 1973
Director
Appointed 02 Aug 2023

MORRISON, Hamish Moir

Active
C/O Bhp, SheffieldS1 4RG
Born April 1974
Director
Appointed 02 Aug 2023

WOODS, Martin John

Resigned
C/O Barber Harrison Platt, SheffieldS10 2PD
Secretary
Appointed 31 Aug 1999
Resigned 02 Aug 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

BULLAS, Nigel Charles

Resigned
C/O Barber Harrison Platt, SheffieldS10 2PD
Born December 1959
Director
Appointed 02 Apr 2015
Resigned 02 Apr 2015

FORREST, David

Resigned
C/O Barber Harrison Platt, SheffieldS10 2PD
Born January 1956
Director
Appointed 23 Feb 2011
Resigned 19 Jul 2012

HAGUE, Janet

Resigned
Orchard House Whirlow Farm, SheffieldS11 9QF
Born May 1956
Director
Appointed 19 Oct 2000
Resigned 26 Sept 2003

KING, Colin Andrew

Resigned
2 Sale Hill, SheffieldS10 5BX
Born July 1950
Director
Appointed 31 Aug 1999
Resigned 23 Feb 2011

MITCHELL, David Christopher

Resigned
C/O Barber Harrison Platt, SheffieldS10 2PD
Born July 1977
Director
Appointed 08 Aug 2011
Resigned 27 Mar 2017

STUART-HARRIS, Graham Leslie

Resigned
Jowitt House, SheffieldS10 4GP
Born June 1942
Director
Appointed 31 Aug 1999
Resigned 23 Feb 2011

THOMPSON, Roger Herbert

Resigned
C/O Barber Harrison Platt, SheffieldS10 2PD
Born November 1961
Director
Appointed 02 Apr 2015
Resigned 02 Apr 2015

WARNER, John

Resigned
C/O Barber Harrison Platt, SheffieldS10 2PD
Born July 1955
Director
Appointed 23 Feb 2011
Resigned 25 Jan 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Sidney Street, SheffieldS1 4RG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Feb 2025

Mrs Lisa Ann Leighton

Ceased
C/O Barber Harrison Platt, SheffieldS10 2PD
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023
Ceased 18 Feb 2025

Mr Hamish Moir Morrison

Ceased
C/O Barber Harrison Platt, SheffieldS10 2PD
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
8 December 2022
SH03Return of Purchase of Own Shares
Resolution
4 November 2022
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2011
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
2 February 2001
88(2)R88(2)R
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
225Change of Accounting Reference Date
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation