Background WavePink WaveYellow Wave

WOODGATE FINANCIAL PLANNING LTD (04662503)

WOODGATE FINANCIAL PLANNING LTD (04662503) is an active UK company. incorporated on 11 February 2003. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WOODGATE FINANCIAL PLANNING LTD has been registered for 23 years. Current directors include JERVIS, Andrew Kevin, URWIN, Richard Henry Paxton, WRIGHT, David William.

Company Number
04662503
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
3 Rectory Place, Loughborough, LE11 1UW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JERVIS, Andrew Kevin, URWIN, Richard Henry Paxton, WRIGHT, David William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODGATE FINANCIAL PLANNING LTD

WOODGATE FINANCIAL PLANNING LTD is an active company incorporated on 11 February 2003 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WOODGATE FINANCIAL PLANNING LTD was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04662503

LTD Company

Age

23 Years

Incorporated 11 February 2003

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 7 November 2025 (5 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

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

WOOD GATE FINANCIAL SERVICES LIMITED
From: 11 February 2003To: 20 April 2008
Contact
Address

3 Rectory Place Loughborough, LE11 1UW,

Previous Addresses

2-3 Rectory Place Loughborough Leicestershire LE11 1UW England
From: 20 November 2024To: 30 January 2026
80/81 Woodgate Loughborough Leicestershire LE11 2XE
From: 11 February 2003To: 20 November 2024
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Share Issue
Feb 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JERVIS, Andrew Kevin

Active
Rectory Place, LoughboroughLE11 1UW
Born June 1958
Director
Appointed 11 Feb 2003

URWIN, Richard Henry Paxton

Active
Rectory Place, LoughboroughLE11 1UW
Born October 1968
Director
Appointed 11 Feb 2003

WRIGHT, David William

Active
Rectory Place, LoughboroughLE11 1UW
Born September 1967
Director
Appointed 23 May 2005

URWIN, Richard Henry Paxton

Resigned
Castledine Street, LoughboroughLE11 2DX
Secretary
Appointed 11 Feb 2003
Resigned 13 Apr 2022

DUNBAR, Timothy Cospatrick

Resigned
80/81 Woodgate, LeicestershireLE11 2XE
Born July 1962
Director
Appointed 30 Apr 2013
Resigned 07 Aug 2023

MITCHINSON TULIP, Christopher Morrison

Resigned
Oakhhill House, LoughboroughLE12 6LJ
Born December 1950
Director
Appointed 11 Feb 2003
Resigned 29 Apr 2008

NOTTRIDGE, Stephen Jonathan

Resigned
80 Chaveney Road, LoughboroughLE12 8AD
Born May 1962
Director
Appointed 29 Apr 2008
Resigned 30 Apr 2013

PAGETT-WRIGHT, David John

Resigned
21 Birch Avenue, LoughboroughLE12 8SJ
Born September 1964
Director
Appointed 11 Feb 2003
Resigned 30 Apr 2013

RATHOD, Rita

Resigned
80/81 Woodgate, LeicestershireLE11 2XE
Born September 1969
Director
Appointed 30 Apr 2013
Resigned 07 Aug 2023

Persons with significant control

6

1 Active
5 Ceased
Rectory Place, LoughboroughLE11 1UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023

Mr Andrew Kevin Jervis

Ceased
80/81 Woodgate, LeicestershireLE11 2XE
Born June 1958

Nature of Control

Significant influence or control
Notified 14 May 2016
Ceased 07 Aug 2023

Mrs Rita Rathod

Ceased
80/81 Woodgate, LeicestershireLE11 2XE
Born September 1969

Nature of Control

Significant influence or control
Notified 14 May 2016
Ceased 07 Aug 2023

Mr David William Wright

Ceased
80/81 Woodgate, LeicestershireLE11 2XE
Born September 1967

Nature of Control

Significant influence or control
Notified 14 May 2016
Ceased 07 Aug 2023

Mr Richard Henry Paxton Urwin

Ceased
80/81 Woodgate, LeicestershireLE11 2XE
Born October 1968

Nature of Control

Significant influence or control
Notified 14 May 2016
Ceased 07 Aug 2023

Mr Timothy Cospatrick Dunbar

Ceased
80/81 Woodgate, LeicestershireLE11 2XE
Born July 1962

Nature of Control

Significant influence or control
Notified 14 May 2016
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2020
MAMA
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Resolution
21 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Legacy
15 March 2006
88(2)R88(2)R
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
225Change of Accounting Reference Date
Incorporation Company
11 February 2003
NEWINCIncorporation