Company NameLawrie Insurance Consultants Limited
DirectorsVictoria Jane Barton Wright and Ronald David Powell
Company StatusActive
Company Number01576760
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVictoria Jane Barton Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameRonald David Powell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameVictoria Jane Barton Wright
NationalityBritish
StatusCurrent
Appointed01 July 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr David William Austin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address36 Birchwood Avenue
Sidcup
Kent
DA14 4LF
Director NameMalcolm Elvin Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleInsurance Consultant
Correspondence AddressFlat 12 Embassy Court
Sidcup
Kent
DA14 4EW
Secretary NameMr David William Austin
NationalityBritish
StatusResigned
Appointed06 May 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Birchwood Avenue
Sidcup
Kent
DA14 4LF
Director NameMr David Graham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ

Contact

Websitewrightsure.com
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Wrightsure Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

31 March 1982Delivered on: 19 April 1982
Satisfied on: 31 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cray buildings footscray high street sidcup kent T.no. Sgl 283964. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
1 November 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 November 2022Termination of appointment of David Graham as a director on 26 October 2022 (1 page)
1 November 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
2 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(6 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(6 pages)
25 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 July 2012Registered office address changed from the Paddock Ulting Lane Ultine Maldon Essex CM9 6QY on 27 July 2012 (1 page)
27 July 2012Registered office address changed from the Paddock Ulting Lane Ultine Maldon Essex CM9 6QY on 27 July 2012 (1 page)
13 February 2012Annual return made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 31 January 2012 (6 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Victoria Jane Barton Wright on 1 January 2011 (1 page)
8 February 2011Director's details changed for Victoria Jane Barton Wright on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Ronald David Powell on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Victoria Jane Barton Wright on 1 January 2011 (1 page)
8 February 2011Director's details changed for Victoria Jane Barton Wright on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Ronald David Powell on 1 January 2011 (2 pages)
8 February 2011Director's details changed for David Graham on 1 January 2011 (2 pages)
8 February 2011Director's details changed for David Graham on 1 January 2011 (2 pages)
8 February 2011Director's details changed for David Graham on 1 January 2011 (2 pages)
8 February 2011Secretary's details changed for Victoria Jane Barton Wright on 1 January 2011 (1 page)
8 February 2011Director's details changed for Ronald David Powell on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Victoria Jane Barton Wright on 1 January 2011 (2 pages)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 November 2005Full accounts made up to 30 June 2005 (14 pages)
16 November 2005Full accounts made up to 30 June 2005 (14 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 7 cray buildings footscray high st sidcup kent DA14 5HL (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 7 cray buildings footscray high st sidcup kent DA14 5HL (1 page)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (8 pages)
11 February 2004Return made up to 31/01/04; full list of members (8 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 April 1999Return made up to 31/01/99; no change of members (4 pages)
19 April 1999Return made up to 31/01/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 January 1998Return made up to 31/01/98; no change of members (4 pages)
27 January 1998Return made up to 31/01/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 January 1997Return made up to 31/01/97; full list of members (6 pages)
25 January 1997Return made up to 31/01/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1996Return made up to 31/01/96; full list of members (6 pages)
19 February 1996Return made up to 31/01/96; full list of members (6 pages)
19 April 1995Return made up to 31/01/95; no change of members (4 pages)
19 April 1995Return made up to 31/01/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 October 1994 (5 pages)
9 April 1995Full accounts made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 July 1981Incorporation (12 pages)
27 July 1981Incorporation (12 pages)