Wrightsure Services (hampshire) Limited SOUTHEND ON SEA


Wrightsure Services (hampshire) started in year 1993 as Private Limited Company with registration number 02845229. The Wrightsure Services (hampshire) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Southend On Sea at Rutland House. Postal code: SS2 6HZ. Since 23rd June 2000 Wrightsure Services (hampshire) Limited is no longer carrying the name Bayliss & Cooke (commercial).

At the moment there are 9 directors in the the firm, namely Scott W., Paul R. and Philip R. and others. In addition one secretary - Victoria 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.

Wrightsure Services (hampshire) Limited Address / Contact

Office Address Rutland House
Office Address2 90-92 Baxter Avenue
Town Southend On Sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845229
Date of Incorporation Mon, 16th Aug 1993
Industry Non-life insurance
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Scott W.

Position: Director

Appointed: 01 July 2021

Paul R.

Position: Director

Appointed: 15 November 2019

Philip R.

Position: Director

Appointed: 15 November 2019

Amanda P.

Position: Director

Appointed: 01 September 2016

Alice B.

Position: Director

Appointed: 01 January 2003

Philip B.

Position: Director

Appointed: 01 January 2003

Sarah B.

Position: Director

Appointed: 09 March 2001

Victoria B.

Position: Secretary

Appointed: 09 March 2001

Victoria B.

Position: Director

Appointed: 09 March 2001

Ronald P.

Position: Director

Appointed: 06 April 2000

David G.

Position: Director

Appointed: 15 November 2019

Resigned: 30 June 2021

Colin L.

Position: Director

Appointed: 01 July 2014

Resigned: 31 December 2018

Philip B.

Position: Director

Appointed: 06 April 2000

Resigned: 09 March 2001

Alice B.

Position: Secretary

Appointed: 06 April 2000

Resigned: 09 March 2001

Alice B.

Position: Director

Appointed: 06 April 2000

Resigned: 09 March 2001

Colin L.

Position: Secretary

Appointed: 29 November 1999

Resigned: 06 April 2000

Brian L.

Position: Secretary

Appointed: 01 April 1998

Resigned: 29 November 1999

Mohamed B.

Position: Director

Appointed: 05 July 1996

Resigned: 01 April 1998

Alison C.

Position: Secretary

Appointed: 05 July 1996

Resigned: 01 April 1998

Alison C.

Position: Director

Appointed: 05 July 1996

Resigned: 01 April 1998

Robert C.

Position: Director

Appointed: 05 July 1996

Resigned: 01 April 1998

Sarah W.

Position: Director

Appointed: 01 January 1994

Resigned: 05 April 2004

Michael C.

Position: Director

Appointed: 17 August 1993

Resigned: 05 July 1996

Iain B.

Position: Director

Appointed: 17 August 1993

Resigned: 12 May 1999

Brian H.

Position: Director

Appointed: 17 August 1993

Resigned: 05 July 1996

Steven H.

Position: Director

Appointed: 17 August 1993

Resigned: 05 July 1996

John S.

Position: Director

Appointed: 17 August 1993

Resigned: 03 November 1994

Michael C.

Position: Secretary

Appointed: 17 August 1993

Resigned: 05 July 1996

Brian C.

Position: Director

Appointed: 17 August 1993

Resigned: 05 July 1996

Stephen M.

Position: Director

Appointed: 16 August 1993

Resigned: 17 August 1993

Timothy B.

Position: Secretary

Appointed: 16 August 1993

Resigned: 17 August 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Wrightsure Services Ltd from Southend On Sea, England. The abovementioned PSC is classified as "a limited company", 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.

Wrightsure Services Ltd

Rutland House 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Register Of Companies For England & Wales
Registration number 01174439
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bayliss & Cooke (commercial) June 23, 2000
Chapman Stevens (southern) August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand355 854352 952186 363265 572337 639437 602633 980680 817
Current Assets952 231949 990949 528919 292824 842973 1711 269 9661 344 609
Debtors596 377597 038763 165653 720487 203535 569635 986663 792
Net Assets Liabilities377 424394 715357 644358 922310 139373 804465 666497 558
Property Plant Equipment8 9455 90110 22211 31317 89113 33812 516 
Other
Accumulated Depreciation Impairment Property Plant Equipment96 067104 077110 458117 01160 08362 00168 88942 102
Average Number Employees During Period2121202021192119
Balances Amounts Owed By Related Parties 10 500      
Creditors582 447560 431600 473569 787529 322610 275814 438923 529
Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 7544 78240845 091
Disposals Property Plant Equipment    67 9254 78290546 133
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 40818 36112 0978 33214 70639 04727 57524 575
Increase From Depreciation Charge For Year Property Plant Equipment 8 0106 3816 55310 8266 7007 29618 304
Net Current Assets Liabilities369 784389 559349 055349 505295 520362 896455 528421 080
Number Shares Issued Fully Paid 5 0005 0005 0005 0005 0005 0005 000
Par Value Share 1111111
Payments To Related Parties 6 264      
Property Plant Equipment Gross Cost105 012109 978120 680128 32477 97475 33981 405125 310
Provisions For Liabilities Balance Sheet Subtotal1 3057451 6331 8963 2722 4302 3786 730
Total Additions Including From Business Combinations Property Plant Equipment 4 96610 7027 64417 5752 1476 97190 038
Total Assets Less Current Liabilities378 729395 460359 277360 818313 411376 234468 044504 288

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2015
filed on: 18th, November 2015
Free Download (7 pages)

Company search

Advertisements