Company Information for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED
Rossington's Business Park, West Carr Road, Retford, DN22 7SW,
|
Company Registration Number
04664478
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED | |
Legal Registered Office | |
Rossington's Business Park West Carr Road Retford DN22 7SW Other companies in LE17 | |
Company Number | 04664478 | |
---|---|---|
Company ID Number | 04664478 | |
Date formed | 2003-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-20 10:12:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RYAN CHRISTOPHER BROWN |
||
BRENDAN JAMES MCMANUS |
||
NICHOLAS TIMOTHY ANDREW WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS TIMOTHY ANDREW WRIGHT |
Company Secretary | ||
DARREN ROBERT WILLS |
Director | ||
CHRISTOPHER ROBERT ANDREW WRIGHT |
Company Secretary | ||
NICHOLAS TIMOTHY ANDREW WRIGHT |
Company Secretary | ||
MATTHEW WHEATLEY |
Director | ||
1ST CERT FORMATIONS LTD |
Nominated Secretary | ||
1ST CERT FORMATIONS LIMITED |
Nominated Director | ||
REPORTACTION LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
BARBON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2010-11-10 | Active | |
BARBON INSURANCE GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1995-12-08 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2014-03-19 | Active | |
GREENWICH CONSULTING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-04-26 | |
DMWSL 586 LIMITED | Director | 2012-04-20 | CURRENT | 2008-01-17 | Dissolved 2017-05-23 | |
FAVERSHAM UNDERWRITING LIMITED | Director | 2013-12-18 | CURRENT | 2013-06-20 | Active | |
WW LUTTERWORTH LTD | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
ONLINE RISK SOLUTIONS LTD | Director | 2011-10-25 | CURRENT | 2011-10-25 | Liquidation | |
WWG (LUTTERWORTH) LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
UNDERWRITING 24-7 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to profit and loss reserves 27/09/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to profit and loss reserves 27/09/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
Director's details changed for Mr Timothy John Chadwick on 2023-03-27 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046644780002 | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046644780003 | |
CH01 | Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK JOHNSON | |
AP01 | DIRECTOR APPOINTED MR BERNARD MAGEEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMOTHY ANDREW WRIGHT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046644780001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046644780002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
PSC05 | Change of details for Pib Group Limited as a person with significant control on 2019-02-12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 07/08/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046644780001 | |
CH01 | Director's details changed for Mr Ryan Christopher Brown on 2018-07-09 | |
AP01 | DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
TM02 | Termination of appointment of Nicholas Timothy Andrew Wright on 2018-07-04 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERT WILLS | |
PSC02 | Notification of Pib Group Limited as a person with significant control on 2018-07-04 | |
PSC07 | CESSATION OF NICHOLAS TIMOTHY ANDREW WRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 2 Oakberry Road Industrial Estate Oakberry Road Lutterworth Leicestershire LE17 4PP | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas Timothy Andrew Wright as a person with significant control on 2017-09-02 | |
CH01 | Director's details changed for Mr Nicholas Timothy Andrew Wright on 2017-09-02 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Timothy Andrew Wright on 2015-10-01 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 10 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WILLS / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 17/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WILLS / 09/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 17/08/2012 | |
RES13 | RE RESOLUTION BY SUBSIDIARY WW LUTTERWORTH LTD TO REDUCE CAPITAL 14/03/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/02/2012 | |
AR01 | 12/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 12 MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE174PN | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY ANDREW WRIGHT / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/05/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
RES13 | RE COMPANY BUSINESS 30/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/03/05--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: DUNSMORE BUSINESS CENTRE SUITE 21 SPRING STREET RUGBY CV21 3HH | |
287 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 48 PLEYDELL GARDENS NORTHAMPTON NN4 8DR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due After One Year | 2011-09-30 | £ 5,598 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 229,034 |
Creditors Due Within One Year | 2012-09-30 | £ 218,612 |
Creditors Due Within One Year | 2012-09-30 | £ 218,612 |
Creditors Due Within One Year | 2011-09-30 | £ 125,171 |
Provisions For Liabilities Charges | 2013-09-30 | £ 7,848 |
Provisions For Liabilities Charges | 2012-09-30 | £ 4,591 |
Provisions For Liabilities Charges | 2012-09-30 | £ 4,591 |
Provisions For Liabilities Charges | 2011-09-30 | £ 4,820 |
Creditors and other liabilities
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 WHEATLEY WRIGHT INSURANCE SERVICES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 656,839 |
Cash Bank In Hand | 2012-09-30 | £ 353,621 |
Cash Bank In Hand | 2012-09-30 | £ 353,621 |
Cash Bank In Hand | 2011-09-30 | £ 337,552 |
Current Assets | 2013-09-30 | £ 683,638 |
Current Assets | 2012-09-30 | £ 375,799 |
Current Assets | 2012-09-30 | £ 375,799 |
Current Assets | 2011-09-30 | £ 345,254 |
Debtors | 2013-09-30 | £ 26,799 |
Debtors | 2012-09-30 | £ 22,178 |
Debtors | 2012-09-30 | £ 22,178 |
Debtors | 2011-09-30 | £ 7,702 |
Fixed Assets | 2013-09-30 | £ 65,601 |
Fixed Assets | 2012-09-30 | £ 52,076 |
Fixed Assets | 2012-09-30 | £ 52,076 |
Fixed Assets | 2011-09-30 | £ 55,375 |
Shareholder Funds | 2013-09-30 | £ 512,357 |
Shareholder Funds | 2012-09-30 | £ 204,672 |
Shareholder Funds | 2012-09-30 | £ 204,672 |
Shareholder Funds | 2011-09-30 | £ 265,040 |
Tangible Fixed Assets | 2013-09-30 | £ 65,400 |
Tangible Fixed Assets | 2012-09-30 | £ 51,875 |
Tangible Fixed Assets | 2012-09-30 | £ 51,875 |
Tangible Fixed Assets | 2011-09-30 | £ 55,375 |
Debtors and other cash assets
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED owns 8 domain names.
highriskliability24-7.co.uk publicliability24-7.co.uk underwriting24-7.co.uk liability24-7.co.uk tradesmansliability24-7.co.uk contractworks24-7.co.uk broker24-7.co.uk brokerliability24-7.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as WHEATLEY WRIGHT INSURANCE SERVICES LIMITED are:
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. |