Background WavePink WaveYellow Wave

WEALD INSURANCE BROKERS LIMITED (00957953)

WEALD INSURANCE BROKERS LIMITED (00957953) is an active UK company. incorporated on 10 July 1969. with registered office in East Grinstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WEALD INSURANCE BROKERS LIMITED has been registered for 56 years.

Company Number
00957953
Status
active
Type
ltd
Incorporated
10 July 1969
Age
56 years
Address
Knighthood House, East Grinstead, RH19 1LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALD INSURANCE BROKERS LIMITED

WEALD INSURANCE BROKERS LIMITED is an active company incorporated on 10 July 1969 with the registered office located in East Grinstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WEALD INSURANCE BROKERS LIMITED was registered 56 years ago.(SIC: 66220)

Status

active

Active since 56 years ago

Company No

00957953

LTD Company

Age

56 Years

Incorporated 10 July 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MORRIS, BATEMAN AND COCKLE LIMITED
From: 10 July 1969To: 16 July 2003
Contact
Address

Knighthood House Imberhorne Lane East Grinstead, RH19 1LB,

Previous Addresses

Falcon House Black Eagle Square Westerham Kent TN16 1SE United Kingdom
From: 11 September 2019To: 18 May 2021
Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom
From: 27 August 2019To: 11 September 2019
Falcon House Black Eagle Square Westerham Kent TN16 1SE
From: 10 July 1969To: 27 August 2019
Timeline

48 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jul 69
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Loan Cleared
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 April 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 October 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 March 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Resolution
21 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Resolution
10 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 March 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Legacy
6 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
6 January 1994
287Change of Registered Office
Legacy
14 December 1993
287Change of Registered Office
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
5 September 1991
287Change of Registered Office
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
225(1)225(1)
Legacy
8 November 1989
363363
Legacy
24 October 1989
88(2)R88(2)R
Legacy
24 October 1989
123Notice of Increase in Nominal Capital
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
11 July 1988
363363
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts
Legacy
3 July 1985
363363
Legacy
5 May 1985
363363
Legacy
24 October 1983
363363
Legacy
24 January 1982
363363
Legacy
19 June 1980
363363
Legacy
10 May 1979
363363
Legacy
12 May 1978
363363
Legacy
3 June 1977
363363
Legacy
25 October 1976
363363
Legacy
13 August 1976
363363
Legacy
27 April 1975
363363
Legacy
16 April 1975
363363
Incorporation Company
10 July 1969
NEWINCIncorporation