Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F. WILSON (INSURANCE BROKERS) LIMITED
Company Information for

F. WILSON (INSURANCE BROKERS) LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
01305146
Private Limited Company
Active

Company Overview

About F. Wilson (insurance Brokers) Ltd
F. WILSON (INSURANCE BROKERS) LIMITED was founded on 1977-03-28 and has its registered office in London. The organisation's status is listed as "Active". F. Wilson (insurance Brokers) 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
F. WILSON (INSURANCE BROKERS) LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in M16
 
Filing Information
Company Number 01305146
Company ID Number 01305146
Date formed 1977-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F. WILSON (INSURANCE BROKERS) LIMITED
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 F. WILSON (INSURANCE BROKERS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS WILSON
Company Secretary 1992-03-23
GARETH MORLEY CHARLTON HOOPER
Director 1992-03-23
PATRICK FRANCIS MCDONNELL
Director 2017-10-31
PAUL CHRISTOPHER MOORS
Director 2017-10-31
PAUL O'GORMAN
Director 2003-03-04
CHRISTOPHER PATTERSON
Director 2017-10-31
JOHN FRANCIS WILSON
Director 1992-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM RONALD HENDERSON
Director 1992-03-23 2017-08-15
PHILIP BRODERICK
Director 1992-03-23 2011-04-01
PHILIP BRODERICK
Director 1992-06-19 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS WILSON F WILSON (HOLDINGS) LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-04 Active
JOHN FRANCIS WILSON WILSONS (LIFE & PENSION) BROKERS LIMITED Company Secretary 1992-03-23 CURRENT 1986-12-18 Active - Proposal to Strike off
GARETH MORLEY CHARLTON HOOPER BOLLINGTON WILSON GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
GARETH MORLEY CHARLTON HOOPER BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
GARETH MORLEY CHARLTON HOOPER BOLLINGTON UNDERWRITING LIMITED Director 2017-10-31 CURRENT 1986-11-17 Active
GARETH MORLEY CHARLTON HOOPER BOLLINGTON INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 1994-04-14 Active
GARETH MORLEY CHARLTON HOOPER XYZ PROPERTIES LTD Director 2017-10-15 CURRENT 2017-07-04 Active - Proposal to Strike off
GARETH MORLEY CHARLTON HOOPER XYZ INVESTMENTS HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Liquidation
GARETH MORLEY CHARLTON HOOPER XYZ PROPERTIES HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
GARETH MORLEY CHARLTON HOOPER F WILSON GROUP LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
GARETH MORLEY CHARLTON HOOPER XYZ INVESTMENTS LIMITED Director 2015-09-09 CURRENT 1998-08-21 Active
GARETH MORLEY CHARLTON HOOPER QUOTELINE DIRECT LIMITED Director 2014-12-24 CURRENT 1993-12-24 Liquidation
GARETH MORLEY CHARLTON HOOPER HURLBUTT INVESTMENTS LTD Director 2014-02-24 CURRENT 2010-01-22 Active
GARETH MORLEY CHARLTON HOOPER F WILSON (HOLDINGS) LIMITED Director 2010-02-17 CURRENT 2000-01-04 Active
GARETH MORLEY CHARLTON HOOPER BRIGHTSPARK PROPERTIES LTD Director 2007-02-19 CURRENT 2007-02-19 Active
GARETH MORLEY CHARLTON HOOPER WILSONS (LIFE & PENSION) BROKERS LIMITED Director 1992-03-23 CURRENT 1986-12-18 Active - Proposal to Strike off
PATRICK FRANCIS MCDONNELL WILSONS COMMERCIAL INSURANCE SERVICES LTD Director 2018-08-24 CURRENT 1998-08-18 Liquidation
PATRICK FRANCIS MCDONNELL BOLLINGTON WILSON GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
PATRICK FRANCIS MCDONNELL BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
PAUL CHRISTOPHER MOORS WILSONS COMMERCIAL INSURANCE SERVICES LTD Director 2018-08-24 CURRENT 1998-08-18 Liquidation
PAUL CHRISTOPHER MOORS BOLLINGTON WILSON GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
PAUL CHRISTOPHER MOORS BOLLINGTON FINANCIAL PLANNING LTD Director 2013-05-01 CURRENT 2003-06-10 Active - Proposal to Strike off
PAUL CHRISTOPHER MOORS TALBOT DEANE INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active
PAUL CHRISTOPHER MOORS BOLLINGTON UNDERWRITING LIMITED Director 2008-01-16 CURRENT 1986-11-17 Active
PAUL CHRISTOPHER MOORS BOLLINGTON INSURANCE BROKERS LIMITED Director 2006-11-10 CURRENT 1994-04-14 Active
PAUL CHRISTOPHER MOORS COMPUCAR LIMITED Director 2006-02-17 CURRENT 1994-09-21 Liquidation
PAUL CHRISTOPHER MOORS THE BOLLINGTON GROUP (HOLDINGS) LIMITED Director 2003-01-28 CURRENT 2002-11-26 Active
PAUL CHRISTOPHER MOORS YOUR BUSINESS LIMITED Director 2001-10-03 CURRENT 1998-09-22 Active
CHRISTOPHER PATTERSON BOLLINGTON WILSON GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
CHRISTOPHER PATTERSON BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
JOHN FRANCIS WILSON BOLLINGTON WILSON GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
JOHN FRANCIS WILSON BOLLINGTON WILSON LIMITED Director 2017-10-31 CURRENT 2017-07-31 Active
JOHN FRANCIS WILSON BOLLINGTON UNDERWRITING LIMITED Director 2017-10-31 CURRENT 1986-11-17 Active
JOHN FRANCIS WILSON BOLLINGTON INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 1994-04-14 Active
JOHN FRANCIS WILSON JFW PROPERTIES LTD Director 2012-07-12 CURRENT 2012-07-12 Active
JOHN FRANCIS WILSON JFW INVESTMENTS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
JOHN FRANCIS WILSON HURLBUTT INVESTMENTS LTD Director 2010-01-22 CURRENT 2010-01-22 Active
JOHN FRANCIS WILSON SUGARHILL PROPERTIES Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2018-02-13
JOHN FRANCIS WILSON XYZ PROPERTY MANAGEMENT LTD Director 2006-11-30 CURRENT 2006-11-30 Active
JOHN FRANCIS WILSON XYZ DEVELOPMENTS LTD Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN FRANCIS WILSON CREDIT SEARCH LTD Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN FRANCIS WILSON DEBT CLINIC LTD Director 2006-11-29 CURRENT 2006-11-29 Active
JOHN FRANCIS WILSON PRESTBURY RENOVATIONS LTD Director 2006-01-03 CURRENT 2005-11-15 Active
JOHN FRANCIS WILSON F WILSON (HOLDINGS) LIMITED Director 2000-01-18 CURRENT 2000-01-04 Active
JOHN FRANCIS WILSON XYZ INVESTMENTS LIMITED Director 1998-09-01 CURRENT 1998-08-21 Active
JOHN FRANCIS WILSON QUOTELINE DIRECT LIMITED Director 1993-12-24 CURRENT 1993-12-24 Liquidation
JOHN FRANCIS WILSON WILSONS (LIFE & PENSION) BROKERS LIMITED Director 1992-03-23 CURRENT 1986-12-18 Active - Proposal to Strike off

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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-02Change of details for F Wilson (Holdings) Limited as a person with significant control on 2016-04-06
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22AP03Appointment of Mr Alistair Charles Peel as company secretary on 2022-07-22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK EVANS
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013051460009
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460011
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460010
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460009
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460008
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'GORMAN
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30AP01DIRECTOR APPOINTED MR PHILIP FRANK EVANS
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14MEM/ARTSARTICLES OF ASSOCIATION
2018-09-14RES01ADOPT ARTICLES 14/09/18
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Adlingon House Adlington Road Bollington Macclesfield Cheshire SK10 5HQ England
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORLEY CHARLTON HOOPER
2018-09-07TM02Termination of appointment of John Francis Wilson on 2018-08-24
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460007
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-02-09RES01ADOPT ARTICLES 09/02/18
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Botanical House Talbot Road Old Trafford, Manchester Lancashire M16 0PQ
2017-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PATTERSON
2017-11-03AP01DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL
2017-11-03AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MOORS
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460006
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013051460005
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RONALD HENDERSON
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 501
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 501
2016-04-04AR0123/03/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 501
2015-04-08AR0123/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14AUDAUDITOR'S RESIGNATION
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 501
2014-04-03AR0123/03/14 FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORLEY CHARLTON HOOPER / 06/09/2013
2013-04-08AR0123/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRODERICK
2012-04-02AR0123/03/12 FULL LIST
2012-02-24RES12VARYING SHARE RIGHTS AND NAMES
2012-02-24RES01ADOPT ARTICLES 23/02/2012
2012-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-24SH0123/02/12 STATEMENT OF CAPITAL GBP 501
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0123/03/11 FULL LIST
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 29/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'GORMAN / 29/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WILSON / 29/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORLEY CHARLTON HOOPER / 29/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RONALD HENDERSON / 29/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRODERICK / 29/03/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AP01DIRECTOR APPOINTED PHILIP BRODERICK
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRODERICK
2010-04-23AR0123/03/10 FULL LIST
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRODERICK
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WILSON / 27/03/2009
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-21363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-11363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288cDIRECTOR'S PARTICULARS CHANGED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-04-16363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/01
2001-10-22363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/00
2000-05-18363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-10363aRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-25395PARTICULARS OF MORTGAGE/CHARGE
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-02363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-25363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-19363sRETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-14363sRETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1995-06-14288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to F. WILSON (INSURANCE BROKERS) 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 F. WILSON (INSURANCE BROKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2017-10-31 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
LEGAL CHARGE 1999-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F. WILSON (INSURANCE BROKERS) LIMITED

Intangible Assets
Patents
We have not found any records of F. WILSON (INSURANCE BROKERS) LIMITED registering or being granted any patents
Domain Names

F. WILSON (INSURANCE BROKERS) LIMITED owns 23 domain names.

4insurance.co.uk   classic-car-insurances.co.uk   haulsure.co.uk   ladyinsure.co.uk   m40insurance.co.uk   m1insurance.co.uk   m20insurance.co.uk   m5insurance.co.uk   m25insurance.co.uk   m60insurance.co.uk   m61insurance.co.uk   m62insurance.co.uk   m6insurance.co.uk   quoteline-direct.co.uk   quoteline.co.uk   quotelinedirect.co.uk   quotelinedirectemail.co.uk   quotesystem.co.uk   the-insurance-directory.co.uk   toinsureit.co.uk   wilsonsgroup.co.uk   pet-insurance-quotes.co.uk   non-standard-car-insurance.co.uk  

Trademarks
We have not found any records of F. WILSON (INSURANCE BROKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F. WILSON (INSURANCE BROKERS) 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 (65120 - Non-life insurance) as F. WILSON (INSURANCE BROKERS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where F. WILSON (INSURANCE BROKERS) 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 F. WILSON (INSURANCE BROKERS) 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 F. WILSON (INSURANCE BROKERS) 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.