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

ANDREWS WILLIS LIMITED

150 MINORIES, LONDON, EC3N 1LS,
Company Registration Number
07906838
Private Limited Company
Active

Company Overview

About Andrews Willis Ltd
ANDREWS WILLIS LIMITED was founded on 2012-01-12 and has its registered office in London. The organisation's status is listed as "Active". Andrews Willis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDREWS WILLIS LIMITED
 
Legal Registered Office
150 MINORIES
LONDON
EC3N 1LS
Other companies in EC3N
 
Filing Information
Company Number 07906838
Company ID Number 07906838
Date formed 2012-01-12
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 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB175239884  
Last Datalog update: 2024-02-07 01:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREWS WILLIS LIMITED
The accountancy firm based at this address is EUROPEAN PRIVATE COMPANIES SERVICES LTD
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 ANDREWS WILLIS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JOAN HANNAM
Company Secretary 2012-01-12
ANDREW PETER THOMAS HARKER
Director 2012-01-12
DAVID JOHN PYE
Director 2015-01-30
NICHOLAS BERESFORD READINGS
Director 2012-01-12
ADAM DAVID WILLIS
Director 2012-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS WILLIAM SANDEMAN
Director 2013-01-29 2014-10-28
GILBERT WILLIAM PETER WRIGHT
Director 2012-03-20 2013-01-29
ANGUS WILLIAM SANDEMAN
Director 2012-01-12 2012-03-20
ANDREW STEPHEN NORMAN
Director 2012-01-12 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PYE MGA CAPITAL LIMITED Director 2015-02-02 CURRENT 2008-09-18 Active
DAVID JOHN PYE ISG ADVISORY SERVICES LTD Director 2010-04-01 CURRENT 2004-08-13 Active
DAVID JOHN PYE INDEPENDENT BROKING SOLUTIONS LIMITED Director 2009-09-14 CURRENT 1958-12-16 Active
DAVID JOHN PYE INDEPENDENT SERVICES GROUP LIMITED Director 2008-07-01 CURRENT 2001-05-09 Active
DAVID JOHN PYE SOMBORNE SERVICES LTD Director 2005-01-27 CURRENT 2005-01-27 Active
DAVID JOHN PYE INDEPENDENT LONDON MARKET SERVICES LIMITED Director 2003-12-10 CURRENT 2000-06-21 Active
NICHOLAS BERESFORD READINGS DVKA CONSULTANTS LIMITED Director 2016-05-23 CURRENT 2016-01-12 Active
NICHOLAS BERESFORD READINGS STEADFAST RE LONDON BROKERS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
NICHOLAS BERESFORD READINGS PEDALSURE NO 2 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS AJ BROKERS LIMITED Director 2015-01-28 CURRENT 2013-10-29 Active
NICHOLAS BERESFORD READINGS EXCESSWEATHER NO 2 LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
NICHOLAS BERESFORD READINGS REMETIS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS A.U. GROUP BROKERS LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NICHOLAS BERESFORD READINGS P D ADVISORY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
NICHOLAS BERESFORD READINGS W-8BEN LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-07-07
NICHOLAS BERESFORD READINGS FATCA LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2015-07-07
NICHOLAS BERESFORD READINGS AMERICOVER LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
NICHOLAS BERESFORD READINGS AMBER INSURANCE BROKERS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
NICHOLAS BERESFORD READINGS EWI RE (UK) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS CORNERSTONE INSURANCE BROKERS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
NICHOLAS BERESFORD READINGS MGA CAPITAL LIMITED Director 2012-06-29 CURRENT 2008-09-18 Active
NICHOLAS BERESFORD READINGS COLLIER & GLYNNE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
NICHOLAS BERESFORD READINGS CEDE TRADING LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2015-03-03
NICHOLAS BERESFORD READINGS TIER HALL LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
NICHOLAS BERESFORD READINGS RYAN MOTORSPORT INSURANCE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
NICHOLAS BERESFORD READINGS USA RISK INTERMEDIARIES (UK) LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS EPIC INSURANCE SERVICES LIMITED Director 2010-04-28 CURRENT 2009-09-09 Active
NICHOLAS BERESFORD READINGS SU VINO INTERMEDIARIES UK LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2015-02-24
NICHOLAS BERESFORD READINGS BRIGHTLINGSEA BOATING ACADEMY LIMITED Director 2008-04-28 CURRENT 2005-01-04 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS CLASSIC DINGHY SAILING LIMITED Director 2006-10-26 CURRENT 2006-10-26 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS SCANDINAVIAN CAPITAL SOLUTIONS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Dissolved 2013-08-20
NICHOLAS BERESFORD READINGS ISG ADVISORY SERVICES LTD Director 2004-08-13 CURRENT 2004-08-13 Active
NICHOLAS BERESFORD READINGS INDEPENDENT MARKET SOLUTIONS LIMITED Director 2004-08-06 CURRENT 2004-08-06 Dissolved 2017-03-28
NICHOLAS BERESFORD READINGS INDEPENDENT BROKING SOLUTIONS LIMITED Director 2004-05-10 CURRENT 1958-12-16 Active
NICHOLAS BERESFORD READINGS ALL IN THE SAME BOAT LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active - Proposal to Strike off
NICHOLAS BERESFORD READINGS INDEPENDENT SERVICES GROUP LIMITED Director 2001-05-09 CURRENT 2001-05-09 Active
NICHOLAS BERESFORD READINGS INDEPENDENT LONDON MARKET SERVICES LIMITED Director 2000-09-08 CURRENT 2000-06-21 Active
NICHOLAS BERESFORD READINGS O2 MANAGEMENT SOLUTIONS LIMITED Director 2000-05-05 CURRENT 2000-05-05 Active
NICHOLAS BERESFORD READINGS CROWN UNDERWRITING AGENTS LIMITED Director 1999-01-26 CURRENT 1999-01-26 Dissolved 2017-11-14
NICHOLAS BERESFORD READINGS O2 SOFTWARE SOLUTIONS LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
NICHOLAS BERESFORD READINGS O2 BUSINESS SOLUTIONS LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
ADAM DAVID WILLIS BAROC HOUSE LIMITED Director 2015-07-20 CURRENT 2014-09-25 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
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-03Appointment of Lourene Lopez as company secretary on 2022-12-21
2022-12-30Termination of appointment of Patricia Joan Hannam on 2022-12-19
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR ANDREW STEPHEN NORMAN
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PYE
2021-01-25PSC04Change of details for Mr Adam David Willis as a person with significant control on 2016-04-06
2021-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID MATTHEW HARFORD
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 79
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM C/O St Clare Street 9 st Clare Street London EC3N 1LQ
2016-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 79
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15SH0118/06/15 STATEMENT OF CAPITAL GBP 79
2015-02-26SH03Purchase of own shares
2015-01-30AP01DIRECTOR APPOINTED MR DAVID JOHN PYE
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIAM SANDEMAN
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AP01DIRECTOR APPOINTED MR ANGUS WILLIAM SANDEMAN
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT WRIGHT
2013-01-28AR0112/01/13 ANNUAL RETURN FULL LIST
2012-03-21AP01DIRECTOR APPOINTED MR GILBERT WILLIAM PETER WRIGHT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SANDEMAN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN
2012-03-01AA01Current accounting period shortened from 31/01/13 TO 31/12/12
2012-01-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ANDREWS WILLIS 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 ANDREWS WILLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDREWS WILLIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Creditors
Creditors Due After One Year 2012-01-12 £ 94,667
Creditors Due Within One Year 2012-01-12 £ 91,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANDREWS WILLIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-12 £ 100
Cash Bank In Hand 2012-01-12 £ 23,394
Current Assets 2012-01-12 £ 73,852
Debtors 2012-01-12 £ 50,458
Shareholder Funds 2012-01-12 £ 112,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREWS WILLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREWS WILLIS LIMITED
Trademarks
We have not found any records of ANDREWS WILLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREWS WILLIS 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 (66220 - Activities of insurance agents and brokers) as ANDREWS WILLIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREWS WILLIS 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 ANDREWS WILLIS 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 ANDREWS WILLIS 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.