Conker Financial Services Limited

  • Active
  • Incorporated on 23 Sep 1994

Reg Address: Unit 1 Chandlers House Ganders Business Park, Kingsley, Bordon GU35 9LU, England

Previous Names:
Henley-Martin Life & Pensions Limited - 30 Mar 2005
Henley-Martin Life & Pensions Limited - 23 Sep 1994

Company Classifications:
66190 - Activities auxiliary to financial intermediation n.e.c.


  • Summary The company with name "Conker Financial Services Limited" is a ltd and located in Unit 1 Chandlers House Ganders Business Park, Kingsley, Bordon GU35 9LU. Conker Financial Services Limited is currently in active status and it was incorporated on 23 Sep 1994 (30 years 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Conker Financial Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Beverly Jo Seymour Director 22 Aug 2023 British Active
2 Anthony Charles Wheeler Director 15 Jun 2016 British Active
3 Robin Graham Seymour Director 13 Dec 2006 British Resigned
12 Aug 2022
4 Robin Graham Seymour Director 13 Dec 2006 British Active
5 Brian Michael John Brown Director 31 Jul 2004 British Resigned
15 Jun 2016
6 Anthony Charles Wheeler Director 31 Jul 2004 British Resigned
19 Mar 2011
7 Ian Reginald Carr Director 3 Aug 2001 British Active
8 Robin Graham Seymour Director 3 Aug 2001 British Resigned
31 Jul 2004
9 Anthony Charles Wheeler Secretary 3 Aug 2001 British Resigned
19 Mar 2011
10 Bernard Ian Tutte Director 7 Aug 2000 British Resigned
3 Aug 2001
11 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 23 Sep 1994 - Resigned
23 Sep 1994
12 Leslie Jean Beckett Secretary 23 Sep 1994 - Resigned
2 Aug 2001
13 WATERLOW NOMINEES LIMITED Corporate Nominee Director 23 Sep 1994 - Resigned
23 Sep 1994
14 Donald George Beckett Director 23 Sep 1994 British Resigned
22 Aug 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Beryl Irene Carr
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mrs Beverly Jo Seymour
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Conker Financial Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 29 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 4 Sep 2023 Download PDF
3 Accounts - Micro Entity 28 Apr 2023 Download PDF
4 Confirmation Statement - No Updates 29 Sep 2022 Download PDF
3 Pages
5 Address - Change Registered Office Company With Date Old New 23 Aug 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 17 Aug 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 17 Aug 2022 Download PDF
8 Accounts - Micro Entity 23 Apr 2021 Download PDF
9 Confirmation Statement - No Updates 6 Nov 2020 Download PDF
3 Pages
10 Accounts - Micro Entity 30 Apr 2020 Download PDF
3 Pages
11 Confirmation Statement - Updates 25 Sep 2019 Download PDF
4 Pages
12 Accounts - Micro Entity 23 Apr 2019 Download PDF
3 Pages
13 Confirmation Statement - No Updates 3 Oct 2018 Download PDF
3 Pages
14 Accounts - Micro Entity 30 Apr 2018 Download PDF
3 Pages
15 Confirmation Statement - No Updates 26 Oct 2017 Download PDF
3 Pages
16 Accounts - Micro Entity 13 Apr 2017 Download PDF
3 Pages
17 Confirmation Statement - Updates 27 Oct 2016 Download PDF
6 Pages
18 Officers - Appoint Person Director Company With Name Date 8 Jul 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 8 Jul 2016 Download PDF
1 Pages
20 Accounts - Micro Entity 29 Apr 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2015 Download PDF
6 Pages
22 Accounts - Total Exemption Small 27 Apr 2015 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2014 Download PDF
6 Pages
24 Accounts - Total Exemption Small 29 Apr 2014 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 29 Sep 2013 Download PDF
6 Pages
26 Accounts - Total Exemption Small 17 Apr 2013 Download PDF
12 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2012 Download PDF
6 Pages
28 Accounts - Total Exemption Small 17 Apr 2012 Download PDF
11 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2011 Download PDF
6 Pages
30 Accounts - Total Exemption Small 26 Apr 2011 Download PDF
5 Pages
31 Officers - Termination Secretary Company With Name 12 Apr 2011 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old 12 Apr 2011 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 12 Apr 2011 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2010 Download PDF
8 Pages
35 Accounts - Total Exemption Small 29 Apr 2010 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2009 Download PDF
6 Pages
37 Accounts - Total Exemption Small 29 May 2009 Download PDF
3 Pages
38 Annual Return - Legacy 11 Mar 2009 Download PDF
6 Pages
39 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
40 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
41 Annual Return - Legacy 16 May 2008 Download PDF
6 Pages
42 Accounts - Total Exemption Small 16 May 2008 Download PDF
3 Pages
43 Address - Legacy 16 May 2008 Download PDF
1 Pages
44 Address - Legacy 16 May 2008 Download PDF
1 Pages
45 Annual Return - Legacy 11 Oct 2007 Download PDF
4 Pages
46 Annual Return - Legacy 18 Jul 2007 Download PDF
5 Pages
47 Address - Legacy 18 Jul 2007 Download PDF
1 Pages
48 Address - Legacy 18 Jul 2007 Download PDF
1 Pages
49 Accounts - Total Exemption Full 23 Apr 2007 Download PDF
7 Pages
50 Officers - Legacy 23 Feb 2007 Download PDF
1 Pages
51 Accounts - Total Exemption Full 28 Jun 2006 Download PDF
7 Pages
52 Address - Legacy 2 Dec 2005 Download PDF
1 Pages
53 Annual Return - Legacy 28 Nov 2005 Download PDF
4 Pages
54 Officers - Legacy 28 Nov 2005 Download PDF
1 Pages
55 Accounts - Full 7 Sep 2005 Download PDF
12 Pages
56 Annual Return - Legacy 8 Jun 2005 Download PDF
5 Pages
57 Resolution 6 Apr 2005 Download PDF
9 Pages
58 Change Of Name - Certificate Company 30 Mar 2005 Download PDF
2 Pages
59 Officers - Legacy 24 Sep 2004 Download PDF
1 Pages
60 Officers - Legacy 24 Sep 2004 Download PDF
2 Pages
61 Officers - Legacy 24 Sep 2004 Download PDF
2 Pages
62 Annual Return - Legacy 17 Sep 2004 Download PDF
7 Pages
63 Accounts - Full 15 May 2004 Download PDF
9 Pages
64 Annual Return - Legacy 8 Oct 2003 Download PDF
7 Pages
65 Accounts - Full 9 Feb 2003 Download PDF
9 Pages
66 Annual Return - Legacy 19 Nov 2002 Download PDF
7 Pages
67 Accounts - Full 28 Aug 2002 Download PDF
10 Pages
68 Address - Legacy 12 Jul 2002 Download PDF
1 Pages
69 Accounts - Legacy 31 May 2002 Download PDF
1 Pages
70 Annual Return - Legacy 24 Oct 2001 Download PDF
7 Pages
71 Officers - Legacy 24 Oct 2001 Download PDF
1 Pages
72 Officers - Legacy 14 Aug 2001 Download PDF
2 Pages
73 Officers - Legacy 14 Aug 2001 Download PDF
2 Pages
74 Officers - Legacy 14 Aug 2001 Download PDF
1 Pages
75 Officers - Legacy 14 Aug 2001 Download PDF
2 Pages
76 Accounts - Full 30 Mar 2001 Download PDF
10 Pages
77 Annual Return - Legacy 4 Oct 2000 Download PDF
6 Pages
78 Officers - Legacy 13 Sep 2000 Download PDF
1 Pages
79 Officers - Legacy 14 Aug 2000 Download PDF
2 Pages
80 Accounts - Full 29 Mar 2000 Download PDF
11 Pages
81 Annual Return - Legacy 11 Oct 1999 Download PDF
6 Pages
82 Capital - Legacy 27 Aug 1999 Download PDF
2 Pages
83 Accounts - Full 1 Apr 1999 Download PDF
12 Pages
84 Annual Return - Legacy 28 Sep 1998 Download PDF
6 Pages
85 Accounts - Full 8 Apr 1998 Download PDF
11 Pages
86 Annual Return - Legacy 7 Oct 1997 Download PDF
4 Pages
87 Accounts - Full 9 Apr 1997 Download PDF
10 Pages
88 Annual Return - Legacy 25 Sep 1996 Download PDF
4 Pages
89 Accounts - Full 12 Jun 1996 Download PDF
10 Pages
90 Annual Return - Legacy 9 Oct 1995 Download PDF
6 Pages
91 Accounts - Legacy 27 Mar 1995 Download PDF
1 Pages
92 Officers - Legacy 4 Oct 1994 Download PDF
93 Incorporation - Company 23 Sep 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Selborne Construction Ltd
Mutual People: Anthony Charles Wheeler
dissolved
2 Conker Limited
Mutual People: Anthony Charles Wheeler , Robin Graham Seymour , Ian Reginald Carr
Active
3 Abacus Business Solutions (Consultancy) Limited
Mutual People: Anthony Charles Wheeler , Robin Graham Seymour
Active
4 Make Uk Retail Limited
Mutual People: Anthony Charles Wheeler
Active - Proposal To Strike Off
5 Hampshire'S Finest Limited
Mutual People: Anthony Charles Wheeler
Active
6 R & L (Precision Grinding) Limited
Mutual People: Anthony Charles Wheeler
Active
7 The Windmills Management Company (1993) Limited
Mutual People: Anthony Charles Wheeler
Active
8 Devoran Property Management Ltd
Mutual People: Anthony Charles Wheeler
Active
9 Hampshire'S Finest (Facilities) Limited
Mutual People: Anthony Charles Wheeler
Active
10 Protection & Investment Limited
Mutual People: Anthony Charles Wheeler , Robin Graham Seymour
Active
11 Shaws Limited
Mutual People: Anthony Charles Wheeler
Liquidation
12 International Software Technologies Ltd
Mutual People: Anthony Charles Wheeler
Active
13 Security Matterz Ltd
Mutual People: Anthony Charles Wheeler
Active
14 Protection & Investment Planning Limited
Mutual People: Anthony Charles Wheeler , Robin Graham Seymour
dissolved
15 Sag Limited
Mutual People: Anthony Charles Wheeler
dissolved
16 Poshbags Uk Limited
Mutual People: Anthony Charles Wheeler
dissolved
17 Jacques Amand (Holdings) Limited
Mutual People: Anthony Charles Wheeler
dissolved
18 Flora Mundi Limited
Mutual People: Anthony Charles Wheeler
dissolved
19 Apj Horseracing Limited
Mutual People: Anthony Charles Wheeler
dissolved
20 Conker Accountancy Limited
Mutual People: Robin Graham Seymour
Active
21 Help Your Football Club Ltd
Mutual People: Robin Graham Seymour
Active
22 Lifestyle Financial Planning Limited
Mutual People: Robin Graham Seymour
Active
23 Protection & Investment (Andover) Limited
Mutual People: Ian Reginald Carr
Active
24 Business South Group Limited
Mutual People: Ian Reginald Carr
Active
25 Andover Town Football Club Limited
Mutual People: Ian Reginald Carr
Active
26 Valley Leisure Limited
Mutual People: Ian Reginald Carr
Active