Background WavePink WaveYellow Wave

TEES FINANCIAL LIMITED (04342506)

TEES FINANCIAL LIMITED (04342506) is an active UK company. incorporated on 18 December 2001. with registered office in Bishops Stortford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TEES FINANCIAL LIMITED has been registered for 24 years. Current directors include APPLEBY, James Thomas Vernon, BEDFORD, Adrian Jeremy Norville, HUNT, Ashton Willis and 2 others.

Company Number
04342506
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
Tees House, Bishops Stortford, CM23 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
APPLEBY, James Thomas Vernon, BEDFORD, Adrian Jeremy Norville, HUNT, Ashton Willis, MOWAT, Catherine Elizabeth, REDFERN, David Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEES FINANCIAL LIMITED

TEES FINANCIAL LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Bishops Stortford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TEES FINANCIAL LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04342506

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

TEES FINANCIAL PLC
From: 11 December 2014To: 11 December 2014
TEE FINANCIAL PLC
From: 18 December 2001To: 11 December 2014
Contact
Address

Tees House 95 London Road Bishops Stortford, CM23 3GW,

Previous Addresses

Stanley Tee High Street Bishops Stortford Hertfordshire CM23 2LU
From: 18 December 2001To: 10 September 2014
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Sept 10
Director Left
May 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
May 14
Loan Cleared
Oct 14
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Dec 18
Loan Cleared
Jan 20
Funding Round
Nov 22
Loan Secured
Dec 23
Director Joined
Jun 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

APPLEBY, James Thomas Vernon

Active
95 London Road, Bishops StortfordCM23 3GW
Born September 1966
Director
Appointed 10 Dec 2018

BEDFORD, Adrian Jeremy Norville

Active
95 London Road, Bishops StortfordCM23 3GW
Born January 1968
Director
Appointed 18 Apr 2018

HUNT, Ashton Willis

Active
London Road, Bishop's StortfordCM23 3GW
Born January 1968
Director
Appointed 12 Jan 2016

MOWAT, Catherine Elizabeth

Active
95 London Road, Bishops StortfordCM23 3GW
Born December 1975
Director
Appointed 01 Jul 2025

REDFERN, David Ian

Active
Willow Tree Barn, DunmowCM6 3AA
Born May 1957
Director
Appointed 18 Dec 2001

BRAMLEY, Govan Paul Raymond

Resigned
14 Grailands, Bishops StortfordCM23 2RG
Secretary
Appointed 18 Dec 2001
Resigned 23 Jul 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Dec 2001
Resigned 18 Dec 2001

ALLUM, Martyn Victor Peter

Resigned
95 London Road, Bishops StortfordCM23 3GW
Born October 1960
Director
Appointed 30 Apr 2015
Resigned 01 Nov 2018

ARMSTRONG, Anthony Kenneth

Resigned
Larkhill Lodge, ChepstowNP16 5JD
Born November 1957
Director
Appointed 04 Jan 2005
Resigned 27 Oct 2006

BRAMLEY, Govan Paul Raymond

Resigned
14 Grailands, Bishops StortfordCM23 2RG
Born March 1962
Director
Appointed 18 Dec 2001
Resigned 30 Mar 2017

DEBOO, Kersi

Resigned
95 London Road, Bishops StortfordCM23 3GW
Born April 1971
Director
Appointed 24 Feb 2017
Resigned 05 Feb 2018

FOLLIS, Kieran Joseph

Resigned
95 London Road, Bishop's StortfordCM23 3GW
Born January 1961
Director
Appointed 12 Jan 2016
Resigned 08 Jul 2018

HENRY, Michael Graham

Resigned
Castle Park, CambridgeCN3 0AY
Born November 1977
Director
Appointed 28 Apr 2014
Resigned 30 Apr 2015

JEFFERIES, Neil Arthur

Resigned
Castle Park, CambridgeCB3 0AY
Born July 1964
Director
Appointed 22 Nov 2012
Resigned 30 Nov 2015

RUTT, George

Resigned
61 The Stewarts, Bishops StortfordCM23 2NU
Born April 1942
Director
Appointed 02 Sept 2002
Resigned 31 Aug 2005

SCOTT, Duncan Edward

Resigned
3 Orton Drive, ElyCB6 2JG
Born October 1959
Director
Appointed 29 Aug 2002
Resigned 29 Sept 2006

SHEEHAN, Dominic Gregory Peter

Resigned
Stansted Road, Bishop's StortfordCM23 2EF
Born June 1963
Director
Appointed 18 Mar 2009
Resigned 31 Aug 2015

SPEARING, Roger Edward

Resigned
The Old Maltings, Bishops StortfordCM23 1DJ
Born February 1946
Director
Appointed 07 Nov 2006
Resigned 26 Apr 2012

STOTHARD, Paul Robert

Resigned
High Street, Bishop's StortfordCM23 2LU
Born June 1958
Director
Appointed 03 Aug 2010
Resigned 21 Jul 2015

TEE, James Richard

Resigned
Willow House, Saffron WaldenCB11 4QS
Born August 1953
Director
Appointed 18 Dec 2001
Resigned 18 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Dec 2001
Resigned 18 Dec 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Dec 2001
Resigned 18 Dec 2001

Persons with significant control

1

London Road, Bishop's StortfordCM23 3GW

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

120

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 March 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
3 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Name Of Class Of Shares
11 December 2014
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Re Registration Public Limited Company To Private
11 December 2014
CERT11CERT11
Re Registration Memorandum Articles
11 December 2014
MARMAR
Resolution
11 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 December 2014
RR02RR02
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
2 March 2012
MG01MG01
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
3 September 2008
122122
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
363aAnnual Return
Legacy
23 November 2007
122122
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
28 September 2006
AAMDAAMD
Legacy
21 September 2006
122122
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
28 August 2003
88(2)R88(2)R
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
88(2)R88(2)R
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
88(2)R88(2)R
Legacy
2 August 2002
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
23 July 2002
CERT8CERT8
Application To Commence Business
23 July 2002
117117
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
287Change of Registered Office
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2001
NEWINCIncorporation