Harold Wilson (insurances) Limited


Founded in 1943, Harold Wilson (insurances), classified under reg no. 00380493 is an active company. Currently registered at 1/3 Waverley Street NG7 4HG, the company has been in the business for 81 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Annabel J., Charlotte P. and Olga P. and others. Of them, Olga P., John P. have been with the company the longest, being appointed on 20 November 1992 and Annabel J. has been with the company for the least time - from 4 September 2009. As of 1 May 2024, there were 17 ex directors - Mark M., Alan J. and others listed below. There were no ex secretaries.

Harold Wilson (insurances) Limited Address / Contact

Office Address 1/3 Waverley Street
Office Address2 Nottingham
Town
Post code NG7 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00380493
Date of Incorporation Sat, 8th May 1943
Industry Life insurance
End of financial Year 31st March
Company age 81 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Olga P.

Position: Secretary

Resigned:

Annabel J.

Position: Director

Appointed: 04 September 2009

Charlotte P.

Position: Director

Appointed: 02 December 2003

Olga P.

Position: Director

Appointed: 20 November 1992

John P.

Position: Director

Appointed: 20 November 1992

Mark M.

Position: Director

Appointed: 10 November 2014

Resigned: 29 March 2019

Alan J.

Position: Director

Appointed: 02 December 2003

Resigned: 18 October 2010

Simon L.

Position: Director

Appointed: 07 March 2002

Resigned: 01 April 2003

Ian B.

Position: Director

Appointed: 07 March 2002

Resigned: 07 January 2020

David G.

Position: Director

Appointed: 07 March 2002

Resigned: 07 March 2004

Christopher R.

Position: Director

Appointed: 06 March 2000

Resigned: 30 June 2006

Roy C.

Position: Director

Appointed: 07 August 1998

Resigned: 01 January 2015

Steven E.

Position: Director

Appointed: 26 April 1995

Resigned: 08 June 2010

John C.

Position: Director

Appointed: 24 September 1993

Resigned: 31 December 1997

Ivan S.

Position: Director

Appointed: 20 November 1992

Resigned: 22 March 1995

Roger H.

Position: Director

Appointed: 20 November 1992

Resigned: 01 March 1997

John S.

Position: Director

Appointed: 20 November 1992

Resigned: 06 March 2014

Kenneth G.

Position: Director

Appointed: 20 November 1992

Resigned: 18 February 2000

Simon H.

Position: Director

Appointed: 20 November 1992

Resigned: 14 September 2012

John W.

Position: Director

Appointed: 20 November 1992

Resigned: 01 April 2003

Francis Z.

Position: Director

Appointed: 20 November 1992

Resigned: 31 July 2009

Peter C.

Position: Director

Appointed: 20 November 1992

Resigned: 31 March 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wilson Insurance Broking Group Limited that entered Nottingham, United Kingdom as the official address. This PSC has a legal form of "a 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.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilson Insurance Broking Group Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 00862690
Notified on 6 April 2016
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 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 181 1621 213 1191 170 095
Current Assets3 363 9723 708 7283 635 432
Debtors2 182 8102 495 6092 465 337
Net Assets Liabilities912 081963 0361 017 993
Property Plant Equipment57 46168 106 
Other
Accrued Liabilities58 82447 60671 367
Accumulated Depreciation Impairment Property Plant Equipment574 977575 08226 975
Amounts Owed By Group Undertakings622 961606 890511 849
Average Number Employees During Period252525
Comprehensive Income Expense73 77550 95554 957
Corporation Tax Payable9 48013 924 
Creditors11 75318 4042 737 469
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 25012 816
Disposals Property Plant Equipment 29 94627 500
Finance Lease Liabilities Present Value Total8 08718 37196 603
Fixed Assets96 965107 610216 633
Increase Decrease In Property Plant Equipment 40 696141 024
Increase From Depreciation Charge For Year Property Plant Equipment 21 35530 376
Investments39 50439 50439 504
Investments Fixed Assets39 50439 50439 504
Investments In Group Undertakings20 50420 50420 504
Loans To Group Undertakings19 00019 00019 000
Net Current Assets Liabilities826 869873 830897 963
Number Shares Issued Fully Paid 3 1323 132
Other Taxation Social Security Payable18 03819 49718 643
Prepayments Accrued Income124 273139 384154 334
Profit Loss73 77650 95554 957
Property Plant Equipment Gross Cost632 438643 188255 431
Total Additions Including From Business Combinations Property Plant Equipment 40 696159 780
Total Assets Less Current Liabilities923 834981 4401 114 596
Trade Creditors Trade Payables2 178 3592 470 8042 395 976
Trade Debtors Trade Receivables1 435 5761 749 3351 799 154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 21st, December 2023
Free Download (25 pages)

Company search

Advertisements