Background WavePink WaveYellow Wave

HEBBLETHWAITE FINANCIAL SERVICES LIMITED (04312754)

HEBBLETHWAITE FINANCIAL SERVICES LIMITED (04312754) is an active UK company. incorporated on 29 October 2001. with registered office in Road, Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. HEBBLETHWAITE FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include BRENNAN, Roger Fergus, MURDOCH, Richard William, THROSSELL, Andrew.

Company Number
04312754
Status
active
Type
ltd
Incorporated
29 October 2001
Age
24 years
Address
C/O Hebblethwaites, Road, Sheffield, S11 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BRENNAN, Roger Fergus, MURDOCH, Richard William, THROSSELL, Andrew
SIC Codes
65110, 65120, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBBLETHWAITE FINANCIAL SERVICES LIMITED

HEBBLETHWAITE FINANCIAL SERVICES LIMITED is an active company incorporated on 29 October 2001 with the registered office located in Road, Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. HEBBLETHWAITE FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 65110, 65120, 65300)

Status

active

Active since 24 years ago

Company No

04312754

LTD Company

Age

24 Years

Incorporated 29 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ,

Timeline

8 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THROSSELL, Andrew

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Secretary
Appointed 29 Oct 2001

BRENNAN, Roger Fergus

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Born February 1962
Director
Appointed 25 May 2012

MURDOCH, Richard William

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Born December 1976
Director
Appointed 25 May 2012

THROSSELL, Andrew

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Born September 1959
Director
Appointed 29 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 2001
Resigned 29 Oct 2001

BULLOCK, David

Resigned
9 Petworth Drive, SheffieldS11 9PN
Born July 1952
Director
Appointed 29 Oct 2001
Resigned 21 Mar 2008

DUNGWORTH, John Stephen

Resigned
58 Heather Lea Avenue, SheffieldS17 3DL
Born May 1966
Director
Appointed 29 Oct 2001
Resigned 21 Mar 2008

GOSLING, Keith Graham

Resigned
Jaggers End, Hope ValleyS32 1EH
Born November 1943
Director
Appointed 29 Oct 2001
Resigned 25 May 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 2001
Resigned 29 Oct 2001

Persons with significant control

3

Roger Fergus Brennan

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Andrew Throssell

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard William Murdoch

Active
2 Westbrook Court, Sharrow Vale Road, SheffieldS11 8YZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
21 March 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Memorandum Articles
24 December 2002
MEM/ARTSMEM/ARTS
Legacy
24 December 2002
88(2)R88(2)R
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Incorporation Company
29 October 2001
NEWINCIncorporation