Warwick Financial Solutions Limited WARWICK


Founded in 2007, Warwick Financial Solutions, classified under reg no. 06251384 is an active company. Currently registered at 3 Charles Court CV34 5LZ, Warwick the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Richard P., Gregory J.. Of them, Gregory J. has been with the company the longest, being appointed on 17 May 2007 and Richard P. has been with the company for the least time - from 30 November 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warwick Financial Solutions Limited Address / Contact

Office Address 3 Charles Court
Office Address2 Budbrooke Industrial Estate
Town Warwick
Post code CV34 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251384
Date of Incorporation Thu, 17th May 2007
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Richard P.

Position: Director

Appointed: 30 November 2017

Gregory J.

Position: Director

Appointed: 17 May 2007

Jamie H.

Position: Secretary

Appointed: 11 July 2014

Resigned: 30 November 2017

Martin S.

Position: Director

Appointed: 12 December 2007

Resigned: 30 November 2017

William B.

Position: Secretary

Appointed: 12 December 2007

Resigned: 11 July 2014

William B.

Position: Director

Appointed: 12 December 2007

Resigned: 11 July 2014

Jamie H.

Position: Director

Appointed: 12 December 2007

Resigned: 30 November 2017

Martin S.

Position: Secretary

Appointed: 17 May 2007

Resigned: 12 December 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Gregory J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard P.

Notified on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth484 778514 194437 983       
Balance Sheet
Cash Bank On Hand  92 080106 140208 365223 327201 138253 171298 749291 791
Current Assets108 621140 601144 618155 620258 033295 112266 870339 825382 490434 403
Debtors36 08458 27552 53849 48049 66871 78565 73286 65483 741142 612
Net Assets Liabilities  437 983441 764505 708533 746492 476501 591493 035505 221
Other Debtors  51 06928 13138 31448 94265 73275 99879 69176 953
Property Plant Equipment  15 62210 22629 09437 02624 91814 09610 1518 502
Cash Bank In Hand72 53782 32692 080       
Intangible Fixed Assets476 305441 961407 617       
Net Assets Liabilities Including Pension Asset Liability484 778514 194437 983       
Tangible Fixed Assets7 9664 02415 622       
Reserves/Capital
Called Up Share Capital1 2041 2041 008       
Profit Loss Account Reserve483 574512 990436 779       
Shareholder Funds484 778514 194437 983       
Other
Accrued Income   16 80210 79618 370    
Accumulated Amortisation Impairment Intangible Assets  279 383313 727348 071382 415416 759451 103487 292523 481
Accumulated Depreciation Impairment Property Plant Equipment  99 679107 820121 631137 335141 140157 069169 891177 916
Additions Other Than Through Business Combinations Property Plant Equipment   2 74532 67923 636 5 1078 8776 376
Amounts Owed By Directors         60 000
Amounts Owed To Directors   60712 9873 0921 8921 8921 232872
Average Number Employees During Period   14151919181414
Corporation Tax Payable  37 00148 38953 878     
Creditors  114 01495 768115 11296 18265 01785 710104 595106 708
Fixed Assets484 271445 985423 239383 499368 023341 611295 159249 993219 084181 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 04447 94617 33475 26945 58617 04668 97242 201
Increase From Amortisation Charge For Year Intangible Assets   34 34434 34434 344 34 34436 18936 189
Increase From Depreciation Charge For Year Property Plant Equipment   8 14113 81115 704 15 92912 8228 025
Intangible Assets  407 617373 273338 929304 585270 241235 897208 933172 744
Intangible Assets Gross Cost  687 000687 000687 000687 000687 000687 000696 225696 225
Net Current Assets Liabilities36 53368 50630 60459 852142 921198 930201 853254 115277 895327 695
Other Creditors  26 28022 63015 72616 5938 36816 37520 90524 509
Other Taxation Social Security Payable  5 1155 05110 147     
Property Plant Equipment Gross Cost  115 301118 046150 725174 361166 058171 165180 042186 418
Provisions For Liabilities Balance Sheet Subtotal  2 6671 5875 2366 7954 5362 5173 9443 720
Taxation Social Security Payable    64 02551 31838 87852 94361 39852 941
Total Additions Including From Business Combinations Intangible Assets        9 225 
Total Assets Less Current Liabilities520 804514 491453 843443 351510 944540 541497 012504 108496 979508 941
Total Increase Decrease In Equity       1197197
Trade Creditors Trade Payables  45 61819 69822 37425 17915 87914 50021 06024 162
Trade Debtors Trade Receivables  1 4694 5475584 473 10 6564 0505 659
Unpaid Contributions To Pension Schemes        4 3474 224
Useful Life Intangible Assets Years        2020
Amount Specific Advance Or Credit Directors         60 000
Amount Specific Advance Or Credit Made In Period Directors         60 000
Creditors Due After One Year35 3395013 193       
Creditors Due Within One Year72 08872 095114 014       
Intangible Fixed Assets Aggregate Amortisation Impairment210 695245 039279 383       
Intangible Fixed Assets Amortisation Charged In Period 34 34434 344       
Intangible Fixed Assets Cost Or Valuation687 000687 000687 000       
Number Shares Allotted 1 2041 008       
Other Aggregate Reserves  196       
Par Value Share 11       
Provisions For Liabilities Charges6872472 667       
Share Capital Allotted Called Up Paid1 2041 2041 008       
Tangible Fixed Assets Additions 1 02920 732       
Tangible Fixed Assets Cost Or Valuation93 54094 569115 301       
Tangible Fixed Assets Depreciation85 57490 54599 679       
Tangible Fixed Assets Depreciation Charged In Period 4 9719 134       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements