Wyedean Insurance Services Limited ROSS-ON-WYE HEREFORDSHIRE


Founded in 1982, Wyedean Insurance Services, classified under reg no. 01649818 is an active company. Currently registered at Wyedean House HR9 5LE, Ross-on-wye Herefordshire the company has been in the business for fourty two years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Amanda S. and Peter S.. In addition one secretary - Amanda S. - is with the company. As of 17 May 2024, there were 2 ex directors - Clive H., Pamela B. and others listed below. There were no ex secretaries.

Wyedean Insurance Services Limited Address / Contact

Office Address Wyedean House
Office Address2 27 Gloucester Road
Town Ross-on-wye Herefordshire
Post code HR9 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649818
Date of Incorporation Fri, 9th Jul 1982
Industry Life insurance
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Amanda S.

Position: Director

Appointed: 02 October 1996

Amanda S.

Position: Secretary

Appointed: 02 October 1996

Peter S.

Position: Director

Appointed: 02 October 1996

Clive H.

Position: Director

Appointed: 16 November 1991

Resigned: 02 October 1996

Pamela B.

Position: Director

Appointed: 16 November 1991

Resigned: 02 October 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Peter S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Amanda S. This PSC owns 25-50% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 251 5841 235 775852 93652 47744 292
Current Assets1 252 3981 339 839935 232118 44867 843
Debtors814104 06482 29665 97123 551
Net Assets Liabilities287 881325 476222 724196 02677 374
Other Debtors 104 06459 78733 77710 963
Property Plant Equipment240 160225 153208 440143 142107 952
Other
Version Production Software   2 0202 021
Accrued Liabilities 20 72510 10010 10010 100
Accumulated Depreciation Impairment Property Plant Equipment527 109602 161226 093178 688214 671
Additions Other Than Through Business Combinations Property Plant Equipment  86 7132 297793
Amounts Owed By Group Undertakings Participating Interests   9 685 
Average Number Employees During Period 45408 
Creditors1 199 3901 237 977919 40979 228122 421
Equity Securities Held 24 00024 00024 00024 000
Finance Lease Liabilities Present Value Total 25 53925 53910 336 
Fixed Assets264 160249 153232 440167 142131 952
Increase From Depreciation Charge For Year Property Plant Equipment 75 05269 47847 59535 983
Investments 24 00024 00024 00024 000
Investments Fixed Assets24 00024 000   
Net Current Assets Liabilities53 008101 86215 82339 220-54 578
Nominal Value Allotted Share Capital 120120120120
Number Shares Allotted  120120120
Other Creditors    50 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  445 54595 000 
Other Disposals Property Plant Equipment  479 493115 000 
Par Value Share  111
Property Plant Equipment Gross Cost767 269827 314434 533321 830322 623
Taxation Social Security Payable 37 41631 01311 40011 400
Total Additions Including From Business Combinations Property Plant Equipment 60 045   
Total Assets Less Current Liabilities317 168351 015248 263206 36277 374
Trade Creditors Trade Payables 1 179 836878 29657 72850 921
Trade Debtors Trade Receivables  22 50922 50912 588

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements