Company NameWellington-Young Insurance Services Limited
DirectorsStephen Peter Griffiths and Cary Paul Wellington
Company StatusActive
Company Number02048323
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameCary Paul Wellington
NationalityBritish
StatusCurrent
Appointed31 January 1999(12 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence Address87 Market Street
Hoylake
Wirral
Merseyside
CH47 5AA
Wales
Director NameStephen Peter Griffiths
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Market Street
Wirral
CH47 5AA
Wales
Director NameMr Cary Paul Wellington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(24 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Market Street
Hoylake
Wirral
Merseyside
CH47 5AA
Wales
Director NameMarlyn Erica Young Wellington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleTeacher
Correspondence AddressOak Lodge Lightfoot Lane
Wirral
Merseyside
L60 2TP
Secretary NameMyrton Roy Wellington
NationalityBritish
StatusResigned
Appointed26 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Lightfoot Lane
Wirral
Merseyside
L60 2TP
Director NameMyrton Roy Wellington
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(9 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 July 2011)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Lightfoot Lane
Wirral
Merseyside
L60 2TP
Secretary NameMarlyn Erica Young Wellington
NationalityBritish
StatusResigned
Appointed11 October 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1999)
RoleInsurance
Correspondence AddressOak Lodge Lightfoot Lane
Wirral
Merseyside
L60 2TP

Contact

Websitewellingtonyounginsurance.co.uk
Email address[email protected]
Telephone0151 6321223
Telephone regionLiverpool

Location

Registered Address87 Market Street
Hoylake
Wirral
Merseyside
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at £1Cary P. Wellington
50.00%
Ordinary B
50 at £1S.p. Griffiths
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,264
Cash£3,166
Current Liabilities£9,411

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

19 August 1992Delivered on: 28 August 1992
Satisfied on: 13 March 2013
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: 87 and 87A market street hoylake wirral merseyside title number MS322777 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1990Delivered on: 11 May 1990
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 poulton road wallasey wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1990Delivered on: 3 May 1990
Satisfied on: 13 March 2013
Persons entitled:
G. Crossworth
D.R.P. Crossworth

Classification: Legal charge
Secured details: £11,000.
Particulars: 55 poulton road wallasey wirral merseyside.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
8 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
8 January 2020Secretary's details changed for Cary Paul Wellington on 6 January 2020 (1 page)
12 July 2019Micro company accounts made up to 30 June 2019 (5 pages)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 30 June 2018 (5 pages)
10 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
14 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
9 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
16 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
9 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
12 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
13 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
15 November 2011Change of share class name or designation (1 page)
15 November 2011Change of share class name or designation (1 page)
22 July 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
22 July 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
1 July 2011Appointment of Mr Cary Paul Wellington as a director (2 pages)
1 July 2011Appointment of Mr Cary Paul Wellington as a director (2 pages)
1 July 2011Termination of appointment of Myrton Wellington as a director (1 page)
1 July 2011Termination of appointment of Myrton Wellington as a director (1 page)
13 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
21 April 2010Appointment of Stephen Peter Griffiths as a director (6 pages)
21 April 2010Appointment of Stephen Peter Griffiths as a director (6 pages)
21 April 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
21 April 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
10 February 2010Registered office address changed from 166 Linacre Road Liverpool L21 8JU on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 166 Linacre Road Liverpool L21 8JU on 10 February 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Myrton Roy Wellington on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Myrton Roy Wellington on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Myrton Roy Wellington on 1 October 2009 (2 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 26/12/08; full list of members (3 pages)
9 January 2009Return made up to 26/12/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 January 2008Return made up to 26/12/07; full list of members (2 pages)
10 January 2008Return made up to 26/12/07; full list of members (2 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
2 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 January 2007Return made up to 26/12/06; full list of members (2 pages)
15 January 2007Return made up to 26/12/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 26/12/05; full list of members (2 pages)
10 January 2006Return made up to 26/12/05; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 26/12/04; full list of members (6 pages)
17 January 2005Return made up to 26/12/04; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
30 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
30 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 January 2004Return made up to 26/12/03; full list of members (6 pages)
12 January 2004Return made up to 26/12/03; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
21 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 January 2003Return made up to 26/12/02; full list of members (6 pages)
10 January 2003Return made up to 26/12/02; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 January 2002Return made up to 26/12/01; full list of members (6 pages)
29 January 2002Return made up to 26/12/01; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 January 2001Return made up to 26/12/00; full list of members (6 pages)
15 January 2001Return made up to 26/12/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 January 2000 (9 pages)
13 July 2000Full accounts made up to 31 January 2000 (9 pages)
30 December 1999Return made up to 26/12/99; full list of members (6 pages)
30 December 1999Return made up to 26/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 January 1999 (10 pages)
25 October 1999Full accounts made up to 31 January 1999 (10 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
12 January 1999Return made up to 26/12/98; no change of members (4 pages)
12 January 1999Return made up to 26/12/98; no change of members (4 pages)
17 November 1998Full accounts made up to 31 January 1998 (10 pages)
17 November 1998Full accounts made up to 31 January 1998 (10 pages)
9 January 1998Return made up to 26/12/97; full list of members (6 pages)
9 January 1998Return made up to 26/12/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
31 December 1996Return made up to 26/12/96; no change of members (4 pages)
31 December 1996Return made up to 26/12/96; no change of members (4 pages)
22 October 1996Full accounts made up to 31 January 1996 (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (11 pages)
10 January 1996Return made up to 26/12/95; change of members (6 pages)
10 January 1996Return made up to 26/12/95; change of members (6 pages)
23 October 1995Full accounts made up to 31 January 1995 (11 pages)
23 October 1995Full accounts made up to 31 January 1995 (11 pages)