Company NameWardrop & Co. Limited
Company StatusActive
Company Number01442882
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)
Previous NameHarmers Of London Insurance Agents Limited

Business Activity

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

Directors

Director NameMr Raymond Nigel Haffner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RolePhilatelic Auctioneer
Country of ResidenceEngland
Correspondence AddressSuite E, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMrs Margaret Andrea Mary Wardrop
NationalityBritish
StatusCurrent
Appointed03 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSuite E, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameRobert William Wardrop
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(38 years, 8 months after company formation)
Appointment Duration6 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Christopher John Roper Wardrop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(38 years, 8 months after company formation)
Appointment Duration6 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Bernard Dorkin Harmer
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 24 July 1991)
RolePhilatelic Auctionee
Correspondence AddressHerons Creek
Charvil
Berkshire
RH10 9TP
Director NameMr Christopher Revell Harmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 24 July 1991)
RolePhilatelic Auctioneer
Correspondence Address4 Wild Acres
West Byfleet
Surrey
KT14 6PT
Director NameMr John Raymond Ward
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 24 July 1991)
RoleChartered Accountant
Correspondence Address1 The End House Akehurst Street
Roehampton
London
Sw15
Director NameMr John Ferguson Wardrop
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(11 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSuite E, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameClive Perkins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(21 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW

Contact

Websitewardrop.co.uk

Location

Registered AddressSuite E, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

35 at £1John Ferguson Wardrop
34.31%
Ordinary
25 at £1Mrs Margaret Andrea Mary Wardrop
24.51%
Ordinary
20 at £1Christopher Wardrop
19.61%
Ordinary
20 at £1Robert Wardrop
19.61%
Ordinary
1 at £1John Ferguson Wardrop
0.98%
Ordinary B
1 at £1Mrs Margaret Andrea Mary Wardrop
0.98%
Ordinary C

Financials

Year2014
Net Worth£15,225
Cash£102,794
Current Liabilities£90,881

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

19 January 2021Cessation of John Ferguson Wardrop as a person with significant control on 2 February 2020 (1 page)
18 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
18 January 2021Change of details for Mrs Margaret Andrea Mary Wardrop as a person with significant control on 2 February 2020 (2 pages)
9 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
14 October 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
29 August 2019Second filing of Confirmation Statement dated 03/07/2019 (4 pages)
18 July 2019Director's details changed for Mr Christopher John Roper Wardrop on 18 July 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/08/2019
(6 pages)
2 April 2019Termination of appointment of John Ferguson Wardrop as a director on 1 February 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
3 April 2018Appointment of Robert William Wardrop as a director on 1 April 2018 (2 pages)
3 April 2018Appointment of Mr Christopher John Roper Wardrop as a director on 1 April 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
23 June 2017Director's details changed for Mr Raymond Nigel Haffner on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suite E, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr John Ferguson Wardrop on 23 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suite E, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 June 2017 (1 page)
23 June 2017Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mr John Ferguson Wardrop on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Raymond Nigel Haffner on 23 June 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 102
(6 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 102
(6 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 102
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 102
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 102
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 102
(6 pages)
18 December 2013Termination of appointment of Clive Perkins as a director (1 page)
18 December 2013Termination of appointment of Clive Perkins as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Register inspection address has been changed from 82C East Hill Colchester Essex CO2 2QW (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Register inspection address has been changed from 82C East Hill Colchester Essex CO2 2QW (1 page)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 1 October 2009 (1 page)
19 July 2010Director's details changed for Clive Perkins on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 1 October 2009 (1 page)
19 July 2010Director's details changed for John Ferguson Wardrop on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Raymond Nigel Haffner on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Raymond Nigel Haffner on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Raymond Nigel Haffner on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Mrs Margaret Andrea Mary Wardrop on 1 October 2009 (1 page)
19 July 2010Director's details changed for John Ferguson Wardrop on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Clive Perkins on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Clive Perkins on 1 October 2009 (2 pages)
19 July 2010Director's details changed for John Ferguson Wardrop on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 October 2009123 doc dated 30/09/09 (1 page)
8 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 102
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 102
(2 pages)
8 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2009123 doc dated 30/09/09 (1 page)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 July 2008Return made up to 03/07/08; full list of members (7 pages)
22 July 2008Return made up to 03/07/08; full list of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 July 2007Return made up to 03/07/07; no change of members (7 pages)
26 July 2007Return made up to 03/07/07; no change of members (7 pages)
15 April 2007Accounts for a small company made up to 31 August 2006 (8 pages)
15 April 2007Accounts for a small company made up to 31 August 2006 (8 pages)
14 July 2006Return made up to 03/07/06; full list of members (3 pages)
14 July 2006Return made up to 03/07/06; full list of members (3 pages)
27 March 2006Full accounts made up to 31 August 2005 (8 pages)
27 March 2006Full accounts made up to 31 August 2005 (8 pages)
23 July 2005Return made up to 03/07/05; full list of members (7 pages)
23 July 2005Return made up to 03/07/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 July 2001Return made up to 03/07/01; full list of members (7 pages)
8 July 2001Return made up to 03/07/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
9 July 1999Return made up to 03/07/99; no change of members (4 pages)
9 July 1999Return made up to 03/07/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1998Return made up to 03/07/98; no change of members (4 pages)
4 July 1998Return made up to 03/07/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 July 1997Return made up to 03/07/97; full list of members (5 pages)
21 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 July 1997Return made up to 03/07/97; full list of members (5 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
21 August 1995Return made up to 03/07/95; full list of members (6 pages)
21 August 1995Return made up to 03/07/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 August 1994 (10 pages)
29 June 1995Full accounts made up to 31 August 1994 (10 pages)
11 August 1993Company name changed harmers of london insurance agen ts LIMITED\certificate issued on 12/08/93 (2 pages)
11 August 1993Company name changed harmers of london insurance agen ts LIMITED\certificate issued on 12/08/93 (2 pages)
7 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)