Company NameBLW Insurance Brokers Ltd
Company StatusActive
Company Number01022249
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)
Previous NameB.L.W.(Insurance Services)Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Brett Jon Sainty
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(48 years after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Mark Francis Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMr Mark Francis Greenwood
StatusCurrent
Appointed04 February 2020(48 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Jaimie Quill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(48 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Alexander McClair Brownlee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(49 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Iain Miller Stephen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(49 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Mark Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameElaine Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(52 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr John Philip Lewindon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Larkfield Close
Rochford
Essex
SS4 1SS
Director NameMr David Jonathan Wild
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 17 June 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Burnham Road
Leigh-On-Sea
Essex
SS9 2JU
Secretary NameMr John Philip Lewindon
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Larkfield Close
Rochford
Essex
SS4 1SS
Secretary NameMrs Ruby Ann Wild
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 04 February 2020)
RoleInsurance
Correspondence Address23 Burnham Road
Leigh-On-Sea
Essex
SS9 2JU
Director NameMrs Ruby Ann Wild
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(26 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Burnham Road
Leigh-On-Sea
Essex
SS9 2JU
Director NameMrs Bryony Jane Ireland
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(49 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT

Contact

Websitewww.blwinsurance.com
Telephone01702 543306
Telephone regionSouthend-on-Sea

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1D.j. Wild
50.00%
Ordinary
500 at £1Ruby Ann Wild
50.00%
Ordinary

Financials

Year2014
Net Worth£1,232,066
Cash£1,475,434
Current Liabilities£1,016,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

17 December 2008Delivered 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

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 January 2021Appointment of Mr Alexander Mcclair Brownlee as a director on 13 January 2021 (2 pages)
3 November 2020Appointment of Mr Jaimie Quill as a director on 10 August 2020 (2 pages)
21 July 2020Termination of appointment of Ruby Ann Wild as a director on 17 June 2020 (1 page)
21 July 2020Termination of appointment of David Jonathan Wild as a director on 17 June 2020 (1 page)
21 July 2020Notification of S&G Risk Solutions Limited as a person with significant control on 17 June 2020 (2 pages)
21 July 2020Cessation of David Jonathan Wild as a person with significant control on 17 June 2020 (1 page)
24 June 2020Change of name notice (2 pages)
24 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-05
(2 pages)
11 June 2020Amended total exemption full accounts made up to 30 September 2019 (6 pages)
11 June 2020Amended total exemption full accounts made up to 30 September 2019 (6 pages)
2 June 2020Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
20 May 2020Satisfaction of charge 1 in full (2 pages)
18 May 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 February 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
5 February 2020Termination of appointment of Ruby Ann Wild as a secretary on 4 February 2020 (1 page)
5 February 2020Appointment of Mr Mark Francis Greenwood as a secretary on 4 February 2020 (2 pages)
8 January 2020Appointment of Mr Mark Francis Greenwood as a director on 8 January 2020 (2 pages)
2 September 2019Appointment of Mr Brett Jon Sainty as a director on 2 September 2019 (2 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Jonathan Wild on 28 February 2010 (2 pages)
29 April 2010Director's details changed for David Jonathan Wild on 28 February 2010 (2 pages)
29 April 2010Secretary's details changed for Ruby Ann Wild on 28 February 2010 (2 pages)
29 April 2010Secretary's details changed for Ruby Ann Wild on 28 February 2010 (2 pages)
29 April 2010Director's details changed for Mrs Ruby Ann Wild on 28 February 2010 (2 pages)
29 April 2010Director's details changed for Mrs Ruby Ann Wild on 28 February 2010 (2 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 May 2007Return made up to 28/02/07; full list of members (2 pages)
31 May 2007Return made up to 28/02/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
17 May 2007Registered office changed on 17/05/07 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2006Registered office changed on 20/07/06 from: 4 market square chambers rochford essex SS4 1AL (1 page)
20 July 2006Registered office changed on 20/07/06 from: 4 market square chambers rochford essex SS4 1AL (1 page)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
5 July 1996Ad 21/06/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 July 1996Ad 21/06/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
31 March 1996Return made up to 28/02/96; change of members (6 pages)
31 March 1996Return made up to 28/02/96; change of members (6 pages)