About

Registered Number: 00297801
Date of Incorporation: 01/03/1935 (89 years and 2 months ago)
Company Status: Active
Registered Address: Embankment West Tower, 101 Cathedral Approach, Salford, M3 7FB,

 

Walmsleys Insurance Brokers Ltd was founded on 01 March 1935 and has its registered office in Salford. We do not know the number of employees at this organisation. The current directors of the business are listed as Clarke, Dean, Brown, Christine Ann, Desray, Georges, Hargreaves, Sally Anne, Plumer, Christian Charles, Wilson, Annabel Felicity, Bardet, Christophe Marie Fred, Bellamy, Martin, Clare, Anthony Peter, Denham, Jane, Gee, Philip William, Halpin, Peter Joseph, Harding, David Robert, Hazeldine, Adrian Mark, Turner, Allister Paul, Walmsley, Ann, Walmsley, Edward, Whittle, Michael Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDET, Christophe Marie Fred 01 January 2012 17 January 2015 1
BELLAMY, Martin 01 January 2001 01 March 2004 1
CLARE, Anthony Peter 24 August 2010 31 December 2011 1
DENHAM, Jane 01 January 2001 14 January 2004 1
GEE, Philip William 01 January 2001 14 January 2004 1
HALPIN, Peter Joseph 09 December 2002 31 December 2011 1
HARDING, David Robert 30 October 2015 31 December 2018 1
HAZELDINE, Adrian Mark 01 April 2003 31 December 2011 1
TURNER, Allister Paul 27 February 2015 30 October 2015 1
WALMSLEY, Ann N/A 03 December 1996 1
WALMSLEY, Edward N/A 09 December 2002 1
WHITTLE, Michael Paul 01 January 2001 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 31 December 2018 - 1
BROWN, Christine Ann 02 February 1998 04 March 2004 1
DESRAY, Georges 31 May 2012 08 July 2014 1
HARGREAVES, Sally Anne 04 March 2004 31 May 2012 1
PLUMER, Christian Charles 08 July 2014 27 February 2015 1
WILSON, Annabel Felicity 27 February 2015 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP03 - Appointment of secretary 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
PSC05 - N/A 11 July 2017
AD01 - Change of registered office address 11 July 2017
PSC05 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AD01 - Change of registered office address 19 June 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP03 - Appointment of secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
AP03 - Appointment of secretary 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 August 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 August 2011
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 22 September 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 29 August 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 10 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 17 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
363a - Annual Return 15 August 2002
AA - Annual Accounts 13 May 2002
363a - Annual Return 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 27 June 2000
363a - Annual Return 24 November 1999
AA - Annual Accounts 08 April 1999
363a - Annual Return 20 August 1998
AA - Annual Accounts 26 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 March 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
363a - Annual Return 26 August 1997
AA - Annual Accounts 01 April 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
363a - Annual Return 13 August 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 09 August 1995
AAMD - Amended Accounts 26 July 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 23 August 1993
CERTNM - Change of name certificate 14 April 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 23 May 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.