Station Approach
Wickford
Essex
SS11 7AT
Director Name | Mr Mark Francis Greenwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Secretary Name | Mr Mark Francis Greenwood |
---|---|
Status | Current |
Appointed | 04 February 2020(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Jaimie Quill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(48 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Alexander McClair Brownlee |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Iain Miller Stephen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(49 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Mark Gilbert |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Elaine Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(52 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr John Philip Lewindon |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Larkfield Close Rochford Essex SS4 1SS |
Director Name | Mr David Jonathan Wild |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 17 June 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burnham Road Leigh-On-Sea Essex SS9 2JU |
Secretary Name | Mr John Philip Lewindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Larkfield Close Rochford Essex SS4 1SS |
Secretary Name | Mrs Ruby Ann Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(24 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 04 February 2020) |
Role | Insurance |
Correspondence Address | 23 Burnham Road Leigh-On-Sea Essex SS9 2JU |
Director Name | Mrs Ruby Ann Wild |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(26 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burnham Road Leigh-On-Sea Essex SS9 2JU |
Director Name | Mrs Bryony Jane Ireland |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Website | www.blwinsurance.com |
---|---|
Telephone | 01702 543306 |
Telephone region | Southend-on-Sea |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | D.j. Wild 50.00% Ordinary |
---|---|
500 at £1 | Ruby Ann Wild 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,232,066 |
Cash | £1,475,434 |
Current Liabilities | £1,016,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
17 December 2008 | Delivered on: 23 December 2008 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any account with the bank in the name of the company and any sums from time to time deposited therein, together with all interest accruing from time to time and all securities, dividends, interest or other property accruing see image for full details. Outstanding |
---|
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Appointment of Mr Alexander Mcclair Brownlee as a director on 13 January 2021 (2 pages) |
3 November 2020 | Appointment of Mr Jaimie Quill as a director on 10 August 2020 (2 pages) |
21 July 2020 | Termination of appointment of Ruby Ann Wild as a director on 17 June 2020 (1 page) |
21 July 2020 | Termination of appointment of David Jonathan Wild as a director on 17 June 2020 (1 page) |
21 July 2020 | Notification of S&G Risk Solutions Limited as a person with significant control on 17 June 2020 (2 pages) |
21 July 2020 | Cessation of David Jonathan Wild as a person with significant control on 17 June 2020 (1 page) |
24 June 2020 | Change of name notice (2 pages) |
24 June 2020 | Resolutions
|
11 June 2020 | Amended total exemption full accounts made up to 30 September 2019 (6 pages) |
11 June 2020 | Amended total exemption full accounts made up to 30 September 2019 (6 pages) |
2 June 2020 | Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page) |
20 May 2020 | Satisfaction of charge 1 in full (2 pages) |
18 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
23 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 February 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
5 February 2020 | Termination of appointment of Ruby Ann Wild as a secretary on 4 February 2020 (1 page) |
5 February 2020 | Appointment of Mr Mark Francis Greenwood as a secretary on 4 February 2020 (2 pages) |
8 January 2020 | Appointment of Mr Mark Francis Greenwood as a director on 8 January 2020 (2 pages) |
2 September 2019 | Appointment of Mr Brett Jon Sainty as a director on 2 September 2019 (2 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Jonathan Wild on 28 February 2010 (2 pages) |
29 April 2010 | Director's details changed for David Jonathan Wild on 28 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Ruby Ann Wild on 28 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Ruby Ann Wild on 28 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Ruby Ann Wild on 28 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Ruby Ann Wild on 28 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 4 market square chambers rochford essex SS4 1AL (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 4 market square chambers rochford essex SS4 1AL (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
26 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 July 1996 | Ad 21/06/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 July 1996 | Ad 21/06/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Return made up to 28/02/96; change of members (6 pages) |
31 March 1996 | Return made up to 28/02/96; change of members (6 pages) |