UKBizDB.co.uk

WEALD BROKING MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weald Broking Management Ltd. The company was founded 14 years ago and was given the registration number 07277003. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House Grimbald Crag Close, , Knaresborough, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:WEALD BROKING MANAGEMENT LTD
Company Number:07277003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
54, Fenchurch Street, London, England, EC3N 3JY

Corporate Secretary06 April 2018Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary06 April 2018Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Secretary14 February 2012Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Secretary08 June 2010Active
Falcon House, Black Eagle Square, Westerham, TN16 1SE

Director01 July 2015Active
Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director12 January 2015Active
Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director06 April 2018Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Director08 June 2010Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Director08 June 2010Active
Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director13 June 2018Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Director08 June 2010Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Director18 June 2012Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Director08 June 2010Active
Hexagon House Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director06 April 2018Active
Falcon House, Black Eagle Square, Westerham, England, TN16 1SE

Director08 June 2010Active
22, Brookmead Road, Cliffe Woods, Rochester, United Kingdom, ME3 8HJ

Director20 December 2011Active
Falcon House, Black Eagle Square, Westerham, TN16 1SE

Director01 July 2015Active

People with Significant Control

Woodland Investment Holdings Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Spencer Trill
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mrs Katrina Irene Barber
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mr Steven John Brindley
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mr Mark John Anthony Zandler
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mr Andrew Jonathan Charles Lowndes
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mr Christopher David Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mr Kevin Paul Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control
Mr Jeffrey Laidler
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Falcon House, Black Eagle Square, Westerham, TN16 1SE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-10Dissolution

Dissolution application strike off company.

Download
2021-01-28Capital

Capital statement capital company with date currency figure.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-07-26Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.