Company NameW.I.S.E. Underwriting Agency Limited
DirectorDavid Macaree Earl
Company StatusActive
Company Number03425985
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Macaree Earl
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMrs Heather Earl
StatusCurrent
Appointed13 March 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameKenneth Victor White
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address76 Roxwell Road
Chelmsford
Essex
CM1 2NE
Secretary NameWendy Alison White
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Roxwell Road
Chelmsford
Essex
CM1 2NE
Director NameWendy Alison White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address76 Roxwell Road
Chelmsford
Essex
CM1 2NE
Director NameRoger Gary Bennett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2014)
RoleMarine Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewiseunderwriting.co.uk
Telephone020 76261900
Telephone regionLondon

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£373,734
Cash£1,709,037
Current Liabilities£1,538,366

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 Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

12 May 2000Delivered on: 19 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
26 August 2020Director's details changed for Mr David Macaree Earl on 26 August 2020 (2 pages)
11 August 2020Director's details changed for Mr David Macaree Earl on 11 August 2020 (2 pages)
11 August 2020Change of details for Mr David Macaree Earl as a person with significant control on 11 August 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
18 March 2020Appointment of Mrs Heather Earl as a secretary on 13 March 2020 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
17 January 2019Termination of appointment of Wendy Alison White as a secretary on 17 January 2019 (1 page)
16 January 2019Director's details changed for Mr David Macaree Earl on 16 January 2019 (2 pages)
16 January 2019Change of details for Mr David Macaree Earl as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr David Macaree Earl on 16 January 2019 (2 pages)
9 November 2018Total exemption full accounts made up to 31 August 2018 (14 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 22,000
(4 pages)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 22,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
14 October 2014Termination of appointment of Wendy Alison White as a director on 7 October 2014 (1 page)
14 October 2014Termination of appointment of Wendy Alison White as a director on 7 October 2014 (1 page)
14 October 2014Termination of appointment of Kenneth Victor White as a director on 7 October 2014 (1 page)
14 October 2014Termination of appointment of Kenneth Victor White as a director on 7 October 2014 (1 page)
14 October 2014Termination of appointment of Wendy Alison White as a director on 7 October 2014 (1 page)
14 October 2014Termination of appointment of Kenneth Victor White as a director on 7 October 2014 (1 page)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 22,000
(6 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 22,000
(6 pages)
2 September 2014Termination of appointment of Roger Gary Bennett as a director on 28 August 2014 (1 page)
2 September 2014Termination of appointment of Roger Gary Bennett as a director on 28 August 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Director's details changed for Kenneth Victor White on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 22,000
(8 pages)
4 September 2013Director's details changed for Kenneth Victor White on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 22,000
(8 pages)
4 September 2013Director's details changed for Kenneth Victor White on 4 September 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
1 November 2010Director's details changed for Wendy Alison White on 28 August 2010 (2 pages)
1 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for Roger Gary Bennett on 28 August 2010 (2 pages)
1 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for Wendy Alison White on 28 August 2010 (2 pages)
1 November 2010Director's details changed for David Macaree Earl on 28 August 2010 (2 pages)
1 November 2010Director's details changed for David Macaree Earl on 28 August 2010 (2 pages)
1 November 2010Director's details changed for Roger Gary Bennett on 28 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (10 pages)
26 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (10 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
12 January 2009Return made up to 28/08/08; full list of members (10 pages)
12 January 2009Return made up to 28/08/08; full list of members (10 pages)
26 November 2008Registered office changed on 26/11/2008 from, pembroke 11 northlands pavement, pitsea, basildon, essex, SS13 3DX (1 page)
26 November 2008Registered office changed on 26/11/2008 from, pembroke 11 northlands pavement, pitsea, basildon, essex, SS13 3DX (1 page)
9 June 2008Total exemption full accounts made up to 31 August 2007 (18 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (18 pages)
18 April 2008Director appointed roger gary bennett (2 pages)
18 April 2008Director appointed roger gary bennett (2 pages)
5 December 2007Return made up to 28/08/07; change of members (8 pages)
5 December 2007Return made up to 28/08/07; change of members (8 pages)
6 June 2007Full accounts made up to 31 August 2006 (19 pages)
6 June 2007Full accounts made up to 31 August 2006 (19 pages)
15 December 2006Return made up to 28/08/06; full list of members (8 pages)
15 December 2006Return made up to 28/08/06; full list of members (8 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
13 June 2006Return made up to 28/08/05; full list of members (8 pages)
13 June 2006Return made up to 28/08/05; full list of members (8 pages)
25 May 2006Full accounts made up to 31 August 2005 (17 pages)
25 May 2006Full accounts made up to 31 August 2005 (17 pages)
27 July 2005Full accounts made up to 31 August 2004 (14 pages)
27 July 2005Full accounts made up to 31 August 2004 (14 pages)
6 September 2004Return made up to 28/08/04; full list of members (8 pages)
6 September 2004Return made up to 28/08/04; full list of members (8 pages)
7 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 February 2004Return made up to 28/08/03; full list of members (8 pages)
23 February 2004Return made up to 28/08/03; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
12 March 2003Return made up to 28/08/02; full list of members (8 pages)
12 March 2003Return made up to 28/08/02; full list of members (8 pages)
15 August 2002Full accounts made up to 31 August 2001 (13 pages)
15 August 2002Full accounts made up to 31 August 2001 (13 pages)
25 October 2001Return made up to 28/08/01; full list of members (8 pages)
25 October 2001Return made up to 28/08/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
13 September 2000Return made up to 28/08/00; full list of members (8 pages)
13 September 2000Return made up to 28/08/00; full list of members (8 pages)
9 August 2000Return made up to 28/08/99; no change of members (4 pages)
9 August 2000Return made up to 28/08/99; no change of members (4 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
18 February 1999Full accounts made up to 31 August 1998 (12 pages)
18 February 1999Full accounts made up to 31 August 1998 (12 pages)
25 November 1998Return made up to 28/08/98; full list of members (6 pages)
25 November 1998Ad 28/08/97--------- £ si 63498@1=63498 £ ic 2/63500 (2 pages)
25 November 1998Return made up to 28/08/98; full list of members (6 pages)
25 November 1998Ad 28/08/97--------- £ si 63498@1=63498 £ ic 2/63500 (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
28 August 1997Incorporation (22 pages)
28 August 1997Incorporation (22 pages)