Background WavePink WaveYellow Wave

PW FINANCIAL MANAGEMENT LIMITED (03883070)

PW FINANCIAL MANAGEMENT LIMITED (03883070) is an active UK company. incorporated on 25 November 1999. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PW FINANCIAL MANAGEMENT LIMITED has been registered for 26 years. Current directors include HESKETH, David John Philip, WILKINSON, Ian Mitcheal.

Company Number
03883070
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HESKETH, David John Philip, WILKINSON, Ian Mitcheal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PW FINANCIAL MANAGEMENT LIMITED

PW FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PW FINANCIAL MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03883070

LTD Company

Age

26 Years

Incorporated 25 November 1999

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

, Sovereign House Stockport Road, Cheadle, Cheshire, SK8 2EA
From: 1 April 2013To: 23 December 2024
, Europa 67 Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, SK3 0XA
From: 25 November 1999To: 1 April 2013
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 19 Dec 2024

WILKINSON, Ian Mitcheal

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1970
Director
Appointed 19 Dec 2024

WATERFIELD, Alan Peter

Resigned
Stockport Road, CheadleSK8 2EA
Secretary
Appointed 25 Nov 1999
Resigned 19 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 25 Nov 1999

ADAMS, Roland John

Resigned
Stockport Road, CheadleSK8 2EA
Born August 1955
Director
Appointed 25 Nov 1999
Resigned 19 Dec 2024

HICKS, Richard James

Resigned
Flat 4 Grosvenor Court, Heaton MoorSK4 4JZ
Born May 1966
Director
Appointed 25 Nov 1999
Resigned 05 Apr 2001

WATERFIELD, Alan Peter

Resigned
Stockport Road, CheadleSK8 2EA
Born June 1958
Director
Appointed 25 Nov 1999
Resigned 19 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2024

Mr Alan Peter Waterfield

Ceased
Stockport Road, CheadleSK8 2EA
Born June 1958

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
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
22 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
190190
Legacy
9 December 2008
353353
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
353353
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
88(2)R88(2)R
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
88(2)R88(2)R
Legacy
14 January 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
288bResignation of Director or Secretary
Incorporation Company
25 November 1999
NEWINCIncorporation