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

WM BROKERS LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
02156767
Private Limited Company
Active

Company Overview

About Wm Brokers Ltd
WM BROKERS LIMITED was founded on 1987-08-24 and has its registered office in London. The organisation's status is listed as "Active". Wm Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WM BROKERS LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in S8
 
Previous Names
ECS INSURANCE BROKERS LIMITED14/12/2021
Filing Information
Company Number 02156767
Company ID Number 02156767
Date formed 1987-08-24
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 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WM 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.
Companies with same name WM BROKERS LIMITED
The following companies were found which have the same name as WM BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WM BROKERS, INC. 14604 BOYETTE RD RIVERVIEW FL 33569 Inactive Company formed on the 2017-04-06

Company Officers of WM BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2017-08-31
MICHAEL ANDREW BRUCE
Director 2017-09-29
IAN PARKIN
Director 2003-06-01
JASON MICHAEL REYNOLDS
Director 2003-06-01
NEIL THORNTON
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ANNE HAGUE
Company Secretary 1999-08-09 2017-08-31
KATHRYN ANNE HAGUE
Director 1997-06-01 2017-08-31
CHRISTOPHER DAVISON HOLLAND
Director 2006-04-10 2017-08-31
BRIAN GEOFFREY EVANS
Director 1995-06-07 2006-04-10
STUART GRAHAM HUMPHREYS
Director 1991-11-07 2006-04-10
STEVEN CHARLES BEELEY
Director 1991-11-07 1999-11-30
PHILIP GLYN JONES
Company Secretary 1991-11-07 1999-08-09
PHILIP GLYN JONES
Director 1991-11-07 1999-08-09
SIMON DAVID EVANS
Director 1995-06-07 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
IAN PARKIN ECS INSURANCE SERVICES LIMITED Director 2006-04-10 CURRENT 2000-05-24 Dissolved 2017-09-19
IAN PARKIN COURTFILE LIMITED Director 2006-01-11 CURRENT 2001-08-24 Active
IAN PARKIN ECS SHEFFIELD LIMITED Director 2005-10-27 CURRENT 2005-10-19 Active
JASON MICHAEL REYNOLDS ECS INSURANCE SERVICES LIMITED Director 2006-04-10 CURRENT 2000-05-24 Dissolved 2017-09-19
JASON MICHAEL REYNOLDS ECS SHEFFIELD LIMITED Director 2006-04-10 CURRENT 2005-10-19 Active
JASON MICHAEL REYNOLDS COURTFILE LIMITED Director 2006-01-11 CURRENT 2001-08-24 Active
NEIL THORNTON DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON THOMAS SAGAR INSURANCES LIMITED Director 2018-07-04 CURRENT 1958-08-28 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS LIMITED Director 2018-04-11 CURRENT 1998-09-18 Active
NEIL THORNTON SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2018-04-11 CURRENT 2014-01-14 Active
NEIL THORNTON CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
NEIL THORNTON FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
NEIL THORNTON ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
NEIL THORNTON HIGOS INSURANCE SERVICES LIMITED Director 2018-01-15 CURRENT 1991-12-03 Active
NEIL THORNTON S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2017-12-13 CURRENT 1997-03-12 Active - Proposal to Strike off
NEIL THORNTON BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2017-12-12 CURRENT 2015-10-30 Active
NEIL THORNTON ABBEY BOND LOVIS LIMITED Director 2017-11-28 CURRENT 1958-02-24 Active
NEIL THORNTON MCGRADY LIMITED Director 2017-11-28 CURRENT 1964-08-24 Active
NEIL THORNTON MARSHALL WOOLDRIDGE LIMITED Director 2017-11-09 CURRENT 1973-01-30 Active
NEIL THORNTON BB INSURE LIMITED Director 2017-11-09 CURRENT 2008-09-03 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
2023-12-28APPOINTMENT TERMINATED, DIRECTOR TONI AMANDA VINCENT-PANICH
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-09Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-29Appointment of Andrew Stewart Hunter as company secretary on 2022-07-13
2022-09-29AP03Appointment of Andrew Stewart Hunter as company secretary on 2022-07-13
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-05MEM/ARTSARTICLES OF ASSOCIATION
2022-08-05RES01ADOPT ARTICLES 05/08/22
2022-08-04PSC05Change of details for Woodward Markwell Holdco B Limited as a person with significant control on 2022-07-13
2022-08-04AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN DYER
2022-07-15PSC07CESSATION OF WOODWARD MARKWELL HOLDCO A LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-15PSC02Notification of Woodward Markwell Holdco B Limited as a person with significant control on 2022-07-13
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2022-06-27TM02Termination of appointment of Andrew Stewart Hunter on 2022-06-13
2022-06-27AP01DIRECTOR APPOINTED MR ANDREW JOSEPH JOHNSON
2022-06-27PSC07CESSATION OF MARSHALL WOOLDRIDGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27PSC02Notification of Woodward Markwell Holdco a Limited as a person with significant control on 2022-06-13
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Company name changed ecs insurance brokers LIMITED\certificate issued on 14/12/21
2021-12-14CERTNMCompany name changed ecs insurance brokers LIMITED\certificate issued on 14/12/21
2021-12-02RES01ADOPT ARTICLES 02/12/21
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26SH0101/11/21 STATEMENT OF CAPITAL GBP 129044
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKIN
2019-08-05PSC05Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 2019-07-01
2019-08-05CH01Director's details changed for Ian Parkin on 2017-08-31
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-06-08AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 32273
2018-06-01SH0124/04/18 STATEMENT OF CAPITAL GBP 32273
2018-02-12AP01DIRECTOR APPOINTED MR NEIL THORNTON
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-09-15PSC02Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 2017-08-31
2017-09-15PSC07CESSATION OF COURTFILE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM Ecs House, Unit 4 Broadfield Court Sheffield S8 0XF
2017-09-15AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HAGUE
2017-09-15AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2017-08-31
2017-09-15TM02Termination of appointment of Kathryn Anne Hague on 2017-08-31
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 7273
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 7273
2015-11-03AR0131/10/15 FULL LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL REYNOLDS / 01/07/2015
2015-11-03AR0131/10/15 FULL LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL REYNOLDS / 01/07/2015
2015-08-11AUDAUDITOR'S RESIGNATION
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 7273
2014-11-10AR0131/10/14 FULL LIST
2014-02-24AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 7273
2013-11-07AR0131/10/13 FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-06AR0131/10/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-08AR0131/10/11 FULL LIST
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-10AR0131/10/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-05AR0131/10/09 FULL LIST
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-25MISC394
2006-12-18363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 2 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW DIRECTOR APPOINTED
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-18CERTNMCOMPANY NAME CHANGED EVANS CHARLES STEVENS LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: OMEGA COURT 360 CEMETERY ROAD SHEFFIELD S11 8FT
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15ERES01ALTER ARTICLES 29/02/00
1987-08-24New incorporation
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 WM 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 WM BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-10 Satisfied STUART GRAHAM HUMPHREYS
DEBENTURE 2006-04-10 Satisfied BRIAN GEOFFREY EVANS
DEBENTURE 2002-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-01 Satisfied PHILIP GLYN JONES
DEED OF RENT DEPOSIT 2001-06-07 Satisfied MILLER FISHER MANAGEMENT LIMITED
DEED OF CHARGE SECURITY OVER DEPOSIT ACCOUNT 2000-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1989-12-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-06 Satisfied NEL PENSIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

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 WM BROKERS LIMITED

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

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