Weir Insurance Brokers Limited NORTHUMBERLAND


Founded in 2002, Weir Insurance Brokers, classified under reg no. 04611363 is an active company. Currently registered at 12 Stanley Street NE24 2BU, Northumberland the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Jason M., John B. and Karen W. and others. In addition one secretary - Karen W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carole W. who worked with the the firm until 31 March 2017.

Weir Insurance Brokers Limited Address / Contact

Office Address 12 Stanley Street
Office Address2 Blyth
Town Northumberland
Post code NE24 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611363
Date of Incorporation Fri, 6th Dec 2002
Industry Non-life insurance
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jason M.

Position: Director

Appointed: 01 September 2023

John B.

Position: Director

Appointed: 01 September 2023

Karen W.

Position: Secretary

Appointed: 31 March 2017

Karen W.

Position: Director

Appointed: 01 December 2003

Duncan W.

Position: Director

Appointed: 06 December 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Brian W.

Position: Director

Appointed: 06 December 2002

Resigned: 26 July 2016

Carole W.

Position: Director

Appointed: 06 December 2002

Resigned: 26 July 2016

Carole W.

Position: Secretary

Appointed: 06 December 2002

Resigned: 31 March 2017

Lesley G.

Position: Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Karen W. This PSC and has 25-50% shares. The second one in the PSC register is Duncan W. This PSC owns 50,01-75% shares.

Karen W.

Notified on 26 July 2016
Nature of control: 25-50% shares

Duncan W.

Notified on 26 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand164 213159 586165 298284 760416 015310 889
Current Assets614 184690 628885 994907 6051 150 9781 044 956
Debtors449 471530 542720 196622 845734 963734 067
Net Assets Liabilities281 096182 844347 371345 160396 422441 040
Other Debtors13 82511 61512 02781812 561
Property Plant Equipment24 50432 77451 66032 24013 06781 887
Total Inventories500500500   
Other
Accrued Liabilities9 44728 25310 49311 2179 215 
Accrued Liabilities Deferred Income    11 94513 675
Accumulated Amortisation Impairment Intangible Assets546 088557 088568 088579 088590 088 
Accumulated Depreciation Impairment Property Plant Equipment34 61748 51270 72895 919118 075130 397
Additions Other Than Through Business Combinations Property Plant Equipment 22 165 5 7712 98381 142
Amounts Owed By Group Undertakings    393 546370 000
Amounts Owed By Related Parties165 500166 666358 932303 030393 546 
Average Number Employees During Period141717181819
Bank Borrowings  50 00034 16734 239 
Bank Borrowings Overdrafts    24 239 
Corporation Tax Payable    70 049108 513
Creditors402 443572 96850 00034 16724 239686 655
Financial Assets5 4095 4095 0035 4095 409 
Fixed Assets73 91371 18378 66348 64918 47687 296
Increase From Amortisation Charge For Year Intangible Assets 11 000 11 00011 000 
Increase From Depreciation Charge For Year Property Plant Equipment 13 895 25 19122 15612 322
Intangible Assets44 00033 00022 00011 000  
Intangible Assets Gross Cost590 088590 088590 088590 088590 088 
Investments Fixed Assets    5 4095 409
Net Current Assets Liabilities211 741117 660328 913339 438406 201358 301
Other Creditors8581 4411 8562 9642 963233
Other Inventories500500500   
Other Investments Other Than Loans    5 4095 409
Other Taxation Social Security Payable    7 94112 520
Prepayments13 6528 57521 0433 26117 334 
Prepayments Accrued Income    17 3343 585
Property Plant Equipment Gross Cost59 12181 286122 388128 159131 142212 284
Provisions For Liabilities Balance Sheet Subtotal4 5585 99910 2058 7604 0164 557
Taxation Social Security Payable4 3905 6074 9827 5567 941 
Total Assets Less Current Liabilities285 654188 843407 576388 087424 677445 597
Total Borrowings  50 00034 16724 239 
Trade Creditors Trade Payables329 448485 829467 324458 411634 412551 714
Trade Debtors Trade Receivables256 494343 686328 194316 473324 002357 921
Amount Specific Advance Or Credit Directors-129-196-1 276   
Amount Specific Advance Or Credit Made In Period Directors35 39653 31022 04713 987  
Amount Specific Advance Or Credit Repaid In Period Directors-34 941-53 377-23 127-12 711  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements