Walsham Brothers & Co. Limited LONDON


Founded in 1919, Walsham Brothers &, classified under reg no. 00162264 is an active company. Currently registered at 52-54 Gracechurch Street EC3V 0EH, London the company has been in the business for one hundred and five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely David C., James B. and Jeremy F. and others. In addition one secretary - James B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walsham Brothers & Co. Limited Address / Contact

Office Address 52-54 Gracechurch Street
Office Address2 4th Floor
Town London
Post code EC3V 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00162264
Date of Incorporation Wed, 31st Dec 1919
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

James B.

Position: Secretary

Appointed: 27 February 2017

David C.

Position: Director

Appointed: 01 November 2016

James B.

Position: Director

Appointed: 01 November 2016

Jeremy F.

Position: Director

Appointed: 10 November 2011

Sean M.

Position: Director

Appointed: 10 November 2011

John W.

Position: Director

Appointed: 01 September 2006

Resigned: 29 October 2010

Martin P.

Position: Director

Appointed: 13 May 2004

Resigned: 13 August 2010

Stephen B.

Position: Director

Appointed: 13 May 2004

Resigned: 27 February 2017

Brian G.

Position: Secretary

Appointed: 01 June 2002

Resigned: 27 February 2017

Brian G.

Position: Director

Appointed: 01 June 2002

Resigned: 27 February 2017

Terence M.

Position: Director

Appointed: 12 April 1999

Resigned: 31 May 2002

Ronald B.

Position: Director

Appointed: 31 August 1991

Resigned: 10 November 2011

William B.

Position: Director

Appointed: 31 August 1991

Resigned: 12 October 2009

Russell T.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 May 2002

James B.

Position: Director

Appointed: 31 August 1991

Resigned: 10 November 2011

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Jeremy F. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Quest Group Holdings Limited that put London, England 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. Moving on, there is Sean M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jeremy F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control
25-50% shares

Quest Group Holdings Limited

52 - 54 Gracechurch Street, London, EC3V 0EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05391415
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 197 565424 682235 453298 098382 4274 183 3021 688 1211 499 092
Current Assets1 529 938463 882252 638299 145428 4604 268 2001 786 0001 516 133
Debtors332 37339 20017 1851 04746 03384 89897 87917 041
Net Assets Liabilities81 267410 009      
Other Debtors82 34339 20017 1851 04735 85684 89896 91913 709
Other
Accumulated Depreciation Impairment Property Plant Equipment277 257       
Amounts Owed To Group Undertakings1 2611 2611 2611 2619 5491 2611 8162 522
Average Number Employees During Period6422    
Creditors777 18253 97351 579201 572313 1383 735 4601 203 017845 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment 277 257      
Disposals Property Plant Equipment 277 257      
Dividends Paid  350 000200 000  400 000 
Fixed Assets100100      
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings100100100100100100100100
Net Current Assets Liabilities858 349409 909201 05997 573115 322532 740582 983670 476
Number Shares Issued Fully Paid 30 00030 00030 00030 00030 00030 00030 000
Other Creditors777 18218 69215 21814 97527 40011 48011 0007 200
Other Taxation Social Security Payable22 6552 9543 0721053711312348
Par Value Share 1111111
Profit Loss  141 15096 51417 749417 418450 24387 493
Property Plant Equipment Gross Cost277 257       
Total Assets Less Current Liabilities858 449410 009201 15997 673115 422532 840583 083670 576
Trade Creditors Trade Payables605 95531 06632 028185 231276 1523 722 6061 190 189835 587
Trade Debtors Trade Receivables250 030   10 177 9603 332

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements