About

Registered Number: 02048323
Date of Incorporation: 20/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 87 Market Street, Hoylake, Wirral, Merseyside, CH47 5AA

 

Wellington-young Insurance Services Ltd was registered on 20 August 1986 and are based in Wirral. Wellington, Cary Paul, Griffiths, Stephen Peter, Wellington, Cary Paul, Wellington, Marlyn Erica Young, Wellington, Myrton Roy are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Stephen Peter 01 April 2010 - 1
WELLINGTON, Cary Paul 01 July 2011 - 1
WELLINGTON, Marlyn Erica Young N/A 11 October 1995 1
WELLINGTON, Myrton Roy 11 October 1995 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WELLINGTON, Cary Paul 31 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 January 2012
SH08 - Notice of name or other designation of class of shares 15 November 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 21 April 2010
AA01 - Change of accounting reference date 21 April 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 30 November 2004
225 - Change of Accounting Reference Date 30 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 10 January 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 28 October 1993
287 - Change in situation or address of Registered Office 21 July 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 01 December 1992
287 - Change in situation or address of Registered Office 19 November 1992
395 - Particulars of a mortgage or charge 28 August 1992
AA - Annual Accounts 04 March 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
287 - Change in situation or address of Registered Office 25 February 1992
363a - Annual Return 16 February 1992
363a - Annual Return 11 March 1991
AA - Annual Accounts 01 March 1991
395 - Particulars of a mortgage or charge 11 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
363 - Annual Return 25 February 1988
CERTNM - Change of name certificate 05 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1986
288 - N/A 02 October 1986
287 - Change in situation or address of Registered Office 02 October 1986
CERTINC - N/A 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 August 1992 Fully Satisfied

N/A

Legal charge 27 April 1990 Fully Satisfied

N/A

Legal charge 27 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.