Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEATLEY WRIGHT INSURANCE SERVICES LIMITED
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 Overview

About Wheatley Wright Insurance Services Ltd
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED was founded on 2003-02-12 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Wheatley Wright Insurance Services 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
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED
 
Legal Registered Office
Rossington's Business Park
West Carr Road
Retford
DN22 7SW
Other companies in LE17
 
Filing Information
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 11:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATLEY WRIGHT INSURANCE SERVICES 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 WHEATLEY WRIGHT INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2018-07-04
BRENDAN JAMES MCMANUS
Director 2018-07-04
NICHOLAS TIMOTHY ANDREW WRIGHT
Director 2003-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS TIMOTHY ANDREW WRIGHT
Company Secretary 2005-01-14 2018-07-04
DARREN ROBERT WILLS
Director 2005-01-14 2018-07-04
CHRISTOPHER ROBERT ANDREW WRIGHT
Company Secretary 2004-12-23 2005-01-14
NICHOLAS TIMOTHY ANDREW WRIGHT
Company Secretary 2003-02-12 2004-12-23
MATTHEW WHEATLEY
Director 2003-02-12 2004-12-23
1ST CERT FORMATIONS LTD
Nominated Secretary 2003-02-12 2003-02-12
1ST CERT FORMATIONS LIMITED
Nominated Director 2003-02-12 2003-02-12
REPORTACTION LIMITED
Nominated Director 2003-02-12 2003-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
NICHOLAS TIMOTHY ANDREW WRIGHT FAVERSHAM UNDERWRITING LIMITED Director 2013-12-18 CURRENT 2013-06-20 Active
NICHOLAS TIMOTHY ANDREW WRIGHT WW LUTTERWORTH LTD Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
NICHOLAS TIMOTHY ANDREW WRIGHT ONLINE RISK SOLUTIONS LTD Director 2011-10-25 CURRENT 2011-10-25 Liquidation
NICHOLAS TIMOTHY ANDREW WRIGHT WWG (LUTTERWORTH) LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
NICHOLAS TIMOTHY ANDREW WRIGHT UNDERWRITING 24-7 LIMITED Director 2007-07-27 CURRENT 2007-07-27 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-02Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to profit and loss reserves 27/09/2023</ul>
2023-10-02Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to profit and loss reserves 27/09/2023<li>Resolution reduction in capital</ul>
2023-10-02Solvency Statement dated 27/09/23
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 1
2023-10-02Application to strike the company off the register
2023-09-28APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-05-26Director's details changed for Mr Timothy John Chadwick on 2023-03-27
2023-03-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2023-02-12CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046644780002
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046644780003
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2019-11-12AP01DIRECTOR APPOINTED MR BERNARD MAGEEAN
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMOTHY ANDREW WRIGHT
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046644780001
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046644780002
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-12PSC05Change of details for Pib Group Limited as a person with significant control on 2019-02-12
2018-09-10MEM/ARTSARTICLES OF ASSOCIATION
2018-09-10RES13Resolutions passed:
  • Debenture/company business 07/08/2018
  • ALTER ARTICLES
2018-09-10RES01ALTER ARTICLES 07/08/2018
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046644780001
2018-07-09CH01Director's details changed for Mr Ryan Christopher Brown on 2018-07-09
2018-07-06AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2018-07-05AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2018-07-05TM02Termination of appointment of Nicholas Timothy Andrew Wright on 2018-07-04
2018-07-05AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERT WILLS
2018-07-05PSC02Notification of Pib Group Limited as a person with significant control on 2018-07-04
2018-07-05PSC07CESSATION OF NICHOLAS TIMOTHY ANDREW WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 2 Oakberry Road Industrial Estate Oakberry Road Lutterworth Leicestershire LE17 4PP
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-12-15PSC04Change of details for Mr Nicholas Timothy Andrew Wright as a person with significant control on 2017-09-02
2017-12-15CH01Director's details changed for Mr Nicholas Timothy Andrew Wright on 2017-09-02
2017-03-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-03-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-15CH01Director's details changed for Mr Nicholas Timothy Andrew Wright on 2015-10-01
2015-03-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0112/02/15 FULL LIST
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 10 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN
2014-04-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0112/02/14 FULL LIST
2013-06-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-26AR0112/02/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WILLS / 31/12/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 17/08/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WILLS / 09/09/2012
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 17/08/2012
2012-03-16RES13RE RESOLUTION BY SUBSIDIARY WW LUTTERWORTH LTD TO REDUCE CAPITAL 14/03/2012
2012-02-14MEM/ARTSARTICLES OF ASSOCIATION
2012-02-14RES01ALTER ARTICLES 06/02/2012
2012-02-14AR0112/02/12 FULL LIST
2012-01-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-03AR0112/02/11 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 12 MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE174PN
2010-03-02AR0112/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY ANDREW WRIGHT / 01/10/2009
2009-12-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-25225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-02-20363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/06
2006-05-12363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-15363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-08-15RES13RE COMPANY BUSINESS 30/03/05
2005-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-1588(2)RAD 30/03/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21288bSECRETARY RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-03-04225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/04
2003-09-27287REGISTERED OFFICE CHANGED ON 27/09/03 FROM: DUNSMORE BUSINESS CENTRE SUITE 21 SPRING STREET RUGBY CV21 3HH
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 48 PLEYDELL GARDENS NORTHAMPTON NN4 8DR
2003-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2003-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 WHEATLEY WRIGHT INSURANCE SERVICES 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 WHEATLEY WRIGHT INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WHEATLEY WRIGHT INSURANCE SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WHEATLEY WRIGHT INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of WHEATLEY WRIGHT INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATLEY WRIGHT INSURANCE SERVICES 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 WHEATLEY WRIGHT INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHEATLEY WRIGHT INSURANCE SERVICES 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 WHEATLEY WRIGHT INSURANCE SERVICES 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 WHEATLEY WRIGHT INSURANCE SERVICES 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.