Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WREN STERLING FINANCIAL PLANNING LIMITED
Company Information for

WREN STERLING FINANCIAL PLANNING LIMITED

13-19 DERBY ROAD, NOTTINGHAM, NG1 5AA,
Company Registration Number
09157918
Private Limited Company
Active

Company Overview

About Wren Sterling Financial Planning Ltd
WREN STERLING FINANCIAL PLANNING LIMITED was founded on 2014-08-01 and has its registered office in Nottingham. The organisation's status is listed as "Active". Wren Sterling Financial Planning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WREN STERLING FINANCIAL PLANNING LIMITED
 
Legal Registered Office
13-19 DERBY ROAD
NOTTINGHAM
NG1 5AA
Other companies in B3
 
Previous Names
ENSCO 1085 LIMITED07/04/2015
Filing Information
Company Number 09157918
Company ID Number 09157918
Date formed 2014-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB219812991  
Last Datalog update: 2024-01-09 16:04:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WREN STERLING FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOSS
Company Secretary 2016-04-04
ELAINE BATCHELOR
Director 2017-06-01
PAUL PHILIP CHAFER
Director 2015-03-04
ANDY CURRAN
Director 2015-08-19
IAN STUART DARBY
Director 2015-03-04
ANTHONY JOHN DICKIN
Director 2014-11-11
IAN WALLACE HALLEY
Director 2016-11-01
ANDREW JOHN MOSS
Director 2016-04-04
ANDY STRICKLAND
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID MERRY
Director 2016-04-01 2017-10-24
KEITH MISSON
Director 2015-06-01 2016-10-31
JEREMY JOHN SMITH
Director 2015-03-04 2016-06-10
NEIL ANDREW MUNN
Director 2015-05-19 2016-03-31
WARREN DAVID PAGE
Director 2015-03-04 2015-07-09
NEIL GRAEME SMITH
Director 2015-03-04 2015-05-22
GATELEY SECRETARIES LIMITED
Company Secretary 2014-08-01 2014-11-11
GATELEY INCORPORATIONS LIMITED
Director 2014-08-01 2014-11-11
MICHAEL JAMES WARD
Director 2014-08-01 2014-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PHILIP CHAFER ENSCO 1084 LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
ANDY CURRAN ENSCO 1084 LIMITED Director 2015-08-19 CURRENT 2014-08-01 Active
IAN STUART DARBY SIMPLY LOANS LIMITED Director 2016-06-10 CURRENT 2006-05-26 Active - Proposal to Strike off
IAN STUART DARBY SIMPLY REMORTGAGE LTD Director 2016-01-13 CURRENT 2006-05-25 Active - Proposal to Strike off
IAN STUART DARBY SFG GROUP LIMITED Director 2016-01-13 CURRENT 2015-12-01 Active
IAN STUART DARBY JOHN CHARCOL MORTGAGES LIMITED Director 2016-01-13 CURRENT 2006-06-28 Active
IAN STUART DARBY SIMPLY FINANCE GROUP LIMITED Director 2015-03-16 CURRENT 2014-11-10 Active - Proposal to Strike off
IAN STUART DARBY JOHN CHARCOL GROUP LIMITED Director 2015-03-04 CURRENT 2014-07-31 Active
IAN STUART DARBY ENSCO 1084 LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY JOHN CHARCOL LIMITED Director 2015-03-04 CURRENT 2014-08-01 Active
IAN STUART DARBY CONSULTANCY AT STUDLEY WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
ANTHONY JOHN DICKIN PROJECT TRACK TOPCO LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
ANTHONY JOHN DICKIN TTC DRIVER TRAINING GROUP LTD Director 2017-04-13 CURRENT 2017-04-13 Active
ANTHONY JOHN DICKIN JOHN CHARCOL LIMITED Director 2014-11-11 CURRENT 2014-08-01 Active
IAN WALLACE HALLEY ENSCO 1084 LIMITED Director 2016-11-01 CURRENT 2014-08-01 Active
IAN WALLACE HALLEY HALLEY CONSULTING LIMITED Director 2010-02-17 CURRENT 2009-12-16 Dissolved 2013-12-09
ANDREW JOHN MOSS ENSCO 1084 LIMITED Director 2016-04-04 CURRENT 2014-08-01 Active
ANDREW JOHN MOSS ENSCO FINANCIAL PLANNING LIMITED Director 2016-04-04 CURRENT 2014-08-12 Active
ANDY STRICKLAND JOHN CHARCOL LIMITED Director 2014-11-11 CURRENT 2014-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24Termination of appointment of Andrew John Moss on 2024-06-12
2024-06-24DIRECTOR APPOINTED MR DAVID WILLIAM KELLY
2024-06-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOSS
2024-04-1122/03/24 STATEMENT OF CAPITAL GBP 1000007
2024-04-1128/03/24 STATEMENT OF CAPITAL GBP 1000008
2024-01-1022/12/23 STATEMENT OF CAPITAL GBP 1000006
2023-10-1927/09/23 STATEMENT OF CAPITAL GBP 1000005
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-06-0930/05/23 STATEMENT OF CAPITAL GBP 1000004
2023-05-0206/04/23 STATEMENT OF CAPITAL GBP 1000003
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 091579180006
2023-03-2913/02/23 STATEMENT OF CAPITAL GBP 1000002
2023-01-11Director's details changed for Mrs Linda Anne Payne on 2023-01-11
2023-01-11CH01Director's details changed for Mrs Linda Anne Payne on 2023-01-11
2022-12-2011/11/22 STATEMENT OF CAPITAL GBP 1000001
2022-12-20SH0111/11/22 STATEMENT OF CAPITAL GBP 1000001
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22AP01DIRECTOR APPOINTED MRS LINDA ANNE PAYNE
2022-09-13Statement of capital on GBP 1,000,000
2022-09-13SH19Statement of capital on 2022-09-13 GBP 1,000,000
2022-09-09Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/08/2022</ul>
2022-09-09Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/08/2022<li>Resolution reduction in capital</ul>
2022-09-09Statement by Directors
2022-09-09Solvency Statement dated 30/08/22
2022-09-09CAP-SSSolvency Statement dated 30/08/22
2022-09-09SH20Statement by Directors
2022-09-09RES13Resolutions passed:
  • Reduce share prem a/c 30/08/2022
  • Resolution of reduction in issued share capital
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP CHAFER
2022-08-10RP04CS01
2022-08-03CS01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 10/08/22
2022-07-12SH0122/06/22 STATEMENT OF CAPITAL GBP 10502502
2022-06-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-06-22Memorandum articles filed
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-06-22RES01ADOPT ARTICLES 22/06/22
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 091579180005
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091579180005
2022-03-23SH0127/01/22 STATEMENT OF CAPITAL GBP 10502501
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE HALLEY
2022-03-02AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING
2022-03-01PSC07CESSATION OF PALATINE PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF PALATINE FOUNDER PARTNER II LP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF PALATINE GP II LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF PALATINE GP II LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ANDY STRICKLAND
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDY STRICKLAND
2022-01-17PSC07CESSATION OF PALATINE FOUNDER PARTNER II LP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091579180004
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091579180004
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-18SH0127/02/21 STATEMENT OF CAPITAL GBP 10502500
2021-05-14PSC02Notification of Palatine Founder Partner Ii Lp as a person with significant control on 2017-06-26
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091579180003
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091579180004
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DICKIN
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CURRAN
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03PSC07CESSATION OF PALATINE PRIVATE EQUITY FUND II LP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Unit 2a, Castle Bridge Office Village Castle Marina Road Nottingham NG7 1TN England
2019-03-12SH0126/02/19 STATEMENT OF CAPITAL GBP 7002500
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 091579180003
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MERRY
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 6502500
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-14SH0130/01/17 STATEMENT OF CAPITAL GBP 6502500
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091579180002
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091579180001
2017-06-02AP01DIRECTOR APPOINTED ELAINE BATCHELOR
2017-05-26SH0122/03/17 STATEMENT OF CAPITAL GBP 6472500
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08AP01DIRECTOR APPOINTED MR IAN WALLACE HALLEY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MISSON
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN SMITH
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-20AP03Appointment of Mr Andrew John Moss as company secretary on 2016-04-04
2016-04-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID MERRY
2016-04-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MOSS
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MUNN
2015-12-18AA01Previous accounting period shortened from 31/12/15 TO 31/03/15
2015-11-21ANNOTATIONClarification
2015-11-21RP04
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 5472500
2015-09-24AR0101/08/15 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PAGE
2015-09-14AP01DIRECTOR APPOINTED MR KEITH MISSON
2015-09-14AP01DIRECTOR APPOINTED MR ANDY CURRAN
2015-09-14AP01DIRECTOR APPOINTED MR NEIL MUNN
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 091579180001
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2015-04-26SH0116/03/15 STATEMENT OF CAPITAL GBP 5472500.00
2015-04-07RES15CHANGE OF NAME 01/04/2015
2015-04-07CERTNMCOMPANY NAME CHANGED ENSCO 1085 LIMITED CERTIFICATE ISSUED ON 07/04/15
2015-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2015-03-25RES01ADOPT ARTICLES 04/03/2015
2015-03-16AP01DIRECTOR APPOINTED MR NEIL GRAEME SMITH
2015-03-12AP01DIRECTOR APPOINTED MR PAUL PHILIP CHAFER
2015-03-12AP01DIRECTOR APPOINTED MR JEREMY JOHN SMITH
2015-03-12AP01DIRECTOR APPOINTED MR WARREN DAVID PAGE
2015-03-12AP01DIRECTOR APPOINTED MR IAN STUART DARBY
2014-11-17AP01DIRECTOR APPOINTED MR ANDY STRICKLAND
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2014-11-12AP01DIRECTOR APPOINTED MR ANTHONY JOHN DICKIN
2014-11-12AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WREN STERLING FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WREN STERLING FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of WREN STERLING FINANCIAL PLANNING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WREN STERLING FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WREN STERLING FINANCIAL PLANNING LIMITED
Trademarks
We have not found any records of WREN STERLING FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WREN STERLING FINANCIAL PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WREN STERLING FINANCIAL PLANNING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WREN STERLING FINANCIAL PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WREN STERLING FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WREN STERLING FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.