Background WavePink WaveYellow Wave

NORWEST FINANCIAL SERVICES LIMITED (11125759)

NORWEST FINANCIAL SERVICES LIMITED (11125759) is an active UK company. incorporated on 27 December 2017. with registered office in Clitheroe. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. NORWEST FINANCIAL SERVICES LIMITED has been registered for 8 years. Current directors include ELLIS, Gary, HALLAM, Deborah Mary, WILKINSON, Helen and 1 others.

Company Number
11125759
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
Backridge House Twitter Lane, Clitheroe, BB7 3LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ELLIS, Gary, HALLAM, Deborah Mary, WILKINSON, Helen, WILKINSON, Jonathan Harper
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWEST FINANCIAL SERVICES LIMITED

NORWEST FINANCIAL SERVICES LIMITED is an active company incorporated on 27 December 2017 with the registered office located in Clitheroe. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. NORWEST FINANCIAL SERVICES LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

11125759

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Backridge House Twitter Lane Bashall Eaves Clitheroe, BB7 3LQ,

Previous Addresses

Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB United Kingdom
From: 27 December 2017To: 6 January 2023
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
May 18
Funding Round
Jan 19
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HALLAM, Deborah Mary

Active
Twitter Lane, ClitheroeBB7 3LQ
Secretary
Appointed 24 Oct 2025

ELLIS, Gary

Active
Twitter Lane, ClitheroeBB7 3LQ
Born August 1973
Director
Appointed 24 Oct 2025

HALLAM, Deborah Mary

Active
Twitter Lane, ClitheroeBB7 3LQ
Born June 1973
Director
Appointed 24 Oct 2025

WILKINSON, Helen

Active
Challenge Way, BlackburnBB1 5QB
Born May 1973
Director
Appointed 27 Dec 2017

WILKINSON, Jonathan Harper

Active
Twitter Lane, ClitheroeBB7 3LQ
Born August 1952
Director
Appointed 27 Dec 2017

WILKINSON, Jonathan Harper

Resigned
Twitter Lane, ClitheroeBB7 3LQ
Secretary
Appointed 27 Dec 2017
Resigned 24 Oct 2025

Persons with significant control

1

Mr Jonathan Harper Wilkinson

Active
Twitter Lane, ClitheroeBB7 3LQ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Incorporation Company
27 December 2017
NEWINCIncorporation