Philip Williams (g Ins) Management Limited WARRINGTON


Philip Williams (g Ins) Management Limited is a private limited company that can be found at 35 Walton Road, Stockton Heath, Warrington WA4 6NW. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-01, this 6-year-old company is run by 5 directors and 1 secretary.
Director Jonathan C., appointed on 17 February 2023. Director Lee S., appointed on 07 December 2022. Director Michael M., appointed on 18 November 2022.
As far as secretaries are concerned, we can mention: Graeme M., appointed on 06 April 2023.
The company is officially classified as "activities of insurance agents and brokers" (SIC code: 66220).
The last confirmation statement was sent on 2023-09-30 and the due date for the following filing is 2024-10-14. What is more, the accounts were filed on 31 March 2022 and the next filing is due on 30 June 2024.

Philip Williams (g Ins) Management Limited Address / Contact

Office Address 35 Walton Road
Office Address2 Stockton Heath
Town Warrington
Post code WA4 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11181168
Date of Incorporation Thu, 1st Feb 2018
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (42 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Graeme M.

Position: Secretary

Appointed: 06 April 2023

Jonathan C.

Position: Director

Appointed: 17 February 2023

Lee S.

Position: Director

Appointed: 07 December 2022

Michael M.

Position: Director

Appointed: 18 November 2022

Margaret O.

Position: Director

Appointed: 11 October 2022

Steven W.

Position: Director

Appointed: 01 February 2018

Robert W.

Position: Director

Appointed: 18 November 2022

Resigned: 04 April 2023

Patricia S.

Position: Director

Appointed: 30 January 2020

Resigned: 09 November 2021

David K.

Position: Director

Appointed: 20 January 2020

Resigned: 09 November 2021

Susan K.

Position: Director

Appointed: 20 January 2020

Resigned: 09 November 2021

Patricia S.

Position: Director

Appointed: 09 August 2019

Resigned: 09 August 2019

Susan K.

Position: Director

Appointed: 09 August 2019

Resigned: 09 August 2019

David K.

Position: Director

Appointed: 09 August 2019

Resigned: 09 August 2019

Philip W.

Position: Director

Appointed: 01 February 2018

Resigned: 09 November 2021

Patricia S.

Position: Secretary

Appointed: 01 February 2018

Resigned: 09 November 2021

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Howden Uk&I Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aston Lark Group Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Steven W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Howden Uk&I Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12875660
Notified on 26 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aston Lark Group Limited

8th Floor Ibex House 42-47 Minories, London, EC3N 1DY, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 02845335
Notified on 9 November 2021
Ceased on 26 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven W.

Notified on 1 February 2018
Ceased on 9 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip W.

Notified on 1 February 2018
Ceased on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 291 485878 516239 128
Current Assets14 065 9474 230 1605 872 774
Debtors13 774 4623 351 6445 633 646
Net Assets Liabilities14 239 2484 510 4804 449 860
Other Debtors198 58493 203643 537
Property Plant Equipment 1 388 4241 395 90280 628
Other
Accumulated Amortisation Impairment Intangible Assets 263 933659 8371 055 741
Accumulated Depreciation Impairment Property Plant Equipment 15 44446 69760 056
Average Number Employees During Period2403933
Corporation Tax Payable 95 743160 673 
Creditors 21 6951 6674 406 801
Current Tax For Period  160 673259 200
Dividends Paid   75 000
Dividends Paid On Shares 3 695 067  
Fixed Assets 5 083 4914 695 0652 983 887
Increase Decrease In Current Tax From Adjustment For Prior Periods  2 2961 565
Increase From Amortisation Charge For Year Intangible Assets 263 933395 904395 904
Increase From Depreciation Charge For Year Property Plant Equipment 15 44431 25328 542
Intangible Assets 3 695 0673 299 1632 903 259
Intangible Assets Gross Cost 3 959 0003 959 000 
Issue Equity Instruments14 109 999 100
Net Current Assets Liabilities1-822 548-182 9181 465 973
Other Creditors 21 6951 667104 193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 183
Other Disposals Property Plant Equipment   1 303 990
Other Taxation Social Security Payable 43 09452 374306 419
Profit Loss 129 248271 23214 280
Property Plant Equipment Gross Cost 1 403 8681 442 599140 684
Total Additions Including From Business Combinations Property Plant Equipment 1 403 86838 7312 075
Total Assets Less Current Liabilities14 260 9434 512 1474 449 860
Total Current Tax Expense Credit  162 969260 765
Trade Creditors Trade Payables  3 186 8683 996 189
Trade Debtors Trade Receivables 3 675 8783 258 4414 990 109
Called Up Share Capital Not Paid Not Expressed As Current Asset1   
Number Shares Allotted1   
Par Value Share1   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Thursday 26th October 2023
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements