Paycocke Road
Basildon
Essex
SS14 3EU
Secretary Name | Mrs Heather Earl |
---|---|
Status | Current |
Appointed | 13 March 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Kenneth Victor White |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 76 Roxwell Road Chelmsford Essex CM1 2NE |
Secretary Name | Wendy Alison White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Roxwell Road Chelmsford Essex CM1 2NE |
Director Name | Wendy Alison White |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 October 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 76 Roxwell Road Chelmsford Essex CM1 2NE |
Director Name | Roger Gary Bennett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2014) |
Role | Marine Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cuckoo Hill Drive Pinner Middlesex HA5 3PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wiseunderwriting.co.uk |
---|---|
Telephone | 020 76261900 |
Telephone region | London |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £373,734 |
Cash | £1,709,037 |
Current Liabilities | £1,538,366 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
12 May 2000 | Delivered 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 |
---|
17 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
26 August 2020 | Director's details changed for Mr David Macaree Earl on 26 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr David Macaree Earl on 11 August 2020 (2 pages) |
11 August 2020 | Change of details for Mr David Macaree Earl as a person with significant control on 11 August 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
18 March 2020 | Appointment of Mrs Heather Earl as a secretary on 13 March 2020 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of Wendy Alison White as a secretary on 17 January 2019 (1 page) |
16 January 2019 | Director's details changed for Mr David Macaree Earl on 16 January 2019 (2 pages) |
16 January 2019 | Change of details for Mr David Macaree Earl as a person with significant control on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr David Macaree Earl on 16 January 2019 (2 pages) |
9 November 2018 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
14 October 2014 | Termination of appointment of Wendy Alison White as a director on 7 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Wendy Alison White as a director on 7 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Kenneth Victor White as a director on 7 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Kenneth Victor White as a director on 7 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Wendy Alison White as a director on 7 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Kenneth Victor White as a director on 7 October 2014 (1 page) |
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 September 2014 | Termination of appointment of Roger Gary Bennett as a director on 28 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Roger Gary Bennett as a director on 28 August 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 September 2013 | Director's details changed for Kenneth Victor White on 4 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Kenneth Victor White on 4 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Kenneth Victor White on 4 September 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
1 November 2010 | Director's details changed for Wendy Alison White on 28 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for Roger Gary Bennett on 28 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Director's details changed for Wendy Alison White on 28 August 2010 (2 pages) |
1 November 2010 | Director's details changed for David Macaree Earl on 28 August 2010 (2 pages) |
1 November 2010 | Director's details changed for David Macaree Earl on 28 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Roger Gary Bennett on 28 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
26 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (10 pages) |
26 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (10 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
12 January 2009 | Return made up to 28/08/08; full list of members (10 pages) |
12 January 2009 | Return made up to 28/08/08; full list of members (10 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from, pembroke 11 northlands pavement, pitsea, basildon, essex, SS13 3DX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from, pembroke 11 northlands pavement, pitsea, basildon, essex, SS13 3DX (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (18 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (18 pages) |
18 April 2008 | Director appointed roger gary bennett (2 pages) |
18 April 2008 | Director appointed roger gary bennett (2 pages) |
5 December 2007 | Return made up to 28/08/07; change of members (8 pages) |
5 December 2007 | Return made up to 28/08/07; change of members (8 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
15 December 2006 | Return made up to 28/08/06; full list of members (8 pages) |
15 December 2006 | Return made up to 28/08/06; full list of members (8 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 28/08/05; full list of members (8 pages) |
13 June 2006 | Return made up to 28/08/05; full list of members (8 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (17 pages) |
27 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
27 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
7 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 February 2004 | Return made up to 28/08/03; full list of members (8 pages) |
23 February 2004 | Return made up to 28/08/03; full list of members (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
12 March 2003 | Return made up to 28/08/02; full list of members (8 pages) |
12 March 2003 | Return made up to 28/08/02; full list of members (8 pages) |
15 August 2002 | Full accounts made up to 31 August 2001 (13 pages) |
15 August 2002 | Full accounts made up to 31 August 2001 (13 pages) |
25 October 2001 | Return made up to 28/08/01; full list of members (8 pages) |
25 October 2001 | Return made up to 28/08/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
9 August 2000 | Return made up to 28/08/99; no change of members (4 pages) |
9 August 2000 | Return made up to 28/08/99; no change of members (4 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
18 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
25 November 1998 | Return made up to 28/08/98; full list of members (6 pages) |
25 November 1998 | Ad 28/08/97--------- £ si 63498@1=63498 £ ic 2/63500 (2 pages) |
25 November 1998 | Return made up to 28/08/98; full list of members (6 pages) |
25 November 1998 | Ad 28/08/97--------- £ si 63498@1=63498 £ ic 2/63500 (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
28 August 1997 | Incorporation (22 pages) |
28 August 1997 | Incorporation (22 pages) |