Check the

WTJ INSURANCE BROKERS LIMITED

Company
WTJ INSURANCE BROKERS LIMITED (04265252)

WTJ INSURANCE BROKERS

Phone: 01924 871 111
B⁺ rating

ABOUT WTJ INSURANCE BROKERS LIMITED

Our independence from insurers allows us to work without constraints in an ever-changing market. This is vital if we are to continue to put our customers first. After all, we recognise that customers are the most important part of our business.

Strong relationships with insurers allow us to negotiate competitive premiums on the customer’s behalf, without compromising cover. As an approved cover holder at Lloyds of London, we are able to access a wide range of insurance products which maximises our commitment to satisfying the demands and needs of our customers.

The number of lawsuits relating to intellectual property rights has increased significantly over recent years and the protection of an intellectual property policy would cover the defence and pursuit of intellectual property infringement claims, which could be catastrophic for any business.

KEY FINANCES

Year
2015
Assets
£3451.45k ▼ £-438.35k (-11.27 %)
Cash
£0.15k ▼ £-0.19k (-55.82 %)
Liabilities
£3145.18k ▼ £-388.41k (-10.99 %)
Net Worth
£306.27k ▼ £-49.94k (-14.02 %)

REGISTRATION INFO

Company name
WTJ INSURANCE BROKERS LIMITED
Company number
04265252
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.wtj.co.uk
Phones
01924 871 111
01924 829 900
Registered Address
LANDMARK HOUSE,
556 LEEDS ROAD,
OUTWOOD WAKEFIELD,
WEST YORKSHIRE,
WF1 2DX

ECONOMIC ACTIVITIES

65120
Non-life insurance

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Mar 2017
Satisfaction of charge 8 in full
19 Sep 2016
Registration of charge 042652520010, created on 15 September 2016
19 Sep 2016
Registration of charge 042652520011, created on 15 September 2016

CHARGES

15 September 2016
Status
Outstanding
Delivered
19 September 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
Oddfellows hall, bridge street, todmorden, OL14 5AQ (land…

15 September 2016
Status
Outstanding
Delivered
19 September 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
Landmark house, 556 leeds road, outwood, WF1 2DX (land…

9 September 2016
Status
Outstanding
Delivered
9 September 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description
Contains fixed charge…

4 December 2007
Status
Satisfied on 7 March 2017
Delivered
14 December 2007
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charges over the undertaking and all…

23 November 2006
Status
Satisfied on 14 January 2009
Delivered
30 November 2006
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

9 December 2004
Status
Satisfied on 13 December 2010
Delivered
11 December 2004
Persons entitled
Barclays Bank PLC
Description
556 leeds road outwood wakefield.

28 April 2004
Status
Satisfied on 14 January 2009
Delivered
11 May 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 July 2003
Status
Satisfied on 14 January 2009
Delivered
23 July 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

18 January 2002
Status
Satisfied on 10 July 2003
Delivered
23 January 2002
Persons entitled
Yorkshire Bank PLC
Description
20 cross hills, kippax, LS25 7JP. Assigns the goodwill of…

18 January 2002
Status
Satisfied on 21 April 2006
Delivered
23 January 2002
Persons entitled
Yorkshire Bank PLC
Description
9/11 potovens lane, lofthouse gate, wakefield, WF3 3JE.…

31 October 2001
Status
Satisfied on 21 April 2006
Delivered
3 November 2001
Persons entitled
Yorkshire Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

WTJ INSURANCE BROKERS LIMITED DIRECTORS

Sharon Marie Fitzpatrick

  Acting
Appointed
09 August 2001
Role
Secretary
Address
Lilex, Royston Close, East Ardsley, Wakefield, West Yorkshire, England, WF3 2HL
Name
FITZPATRICK, Sharon Marie

Joseph Bell

  Acting
Appointed
17 August 2016
Occupation
Financial Director
Role
Director
Age
64
Nationality
British
Address
2 Torre Drive, Leeds, England, LS9 7DH
Country Of Residence
England
Name
BELL, Joseph

Mark Baines Woodhead

  Acting PSC
Appointed
09 August 2001
Occupation
Insurance Broker
Role
Director
Age
69
Nationality
British
Address
372 Bradford Road, Carr Gate, Wakefield, West Yorkshire, WF2 0RA
Country Of Residence
England
Name
WOODHEAD, Mark Baines
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
06 August 2001
Resigned
09 August 2001
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Geoffrey Allan Bates

  Resigned
Appointed
01 April 2004
Resigned
29 September 2006
Occupation
Insurance Broker
Role
Director
Age
75
Nationality
British
Address
3 Manor Court, Fairburn, Knottingley, West Yorkshire, WF11 9NY
Name
BATES, Geoffrey Allan

Wayne Bowser

  Resigned
Appointed
01 December 2012
Resigned
17 December 2015
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Unit 1, Parkview Court, Parkview Court St. Pauls Road, Shipley, West Yorkshire, England, BD18 3DZ
Country Of Residence
England
Name
BOWSER, Wayne

Roger Charles Fayle

  Resigned
Appointed
03 December 2001
Resigned
31 March 2004
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
20 Hall Rise, Bramhope, Leeds, West Yorkshire, LS16 9JG
Country Of Residence
United Kingdom
Name
FAYLE, Roger Charles

Kirk Paul Anthony James

  Resigned
Appointed
03 December 2001
Resigned
31 March 2004
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
56a Rooks Nest Road, Outwood, Wakefield, West Yorkshire, WF1 3DZ
Country Of Residence
United Kingdom
Name
JAMES, Kirk Paul Anthony

David Thompson

  Resigned
Appointed
17 November 2010
Resigned
11 August 2016
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom, WF9 1NW
Country Of Residence
England
Name
THOMPSON, David

David Thompson

  Resigned
Appointed
17 November 2010
Resigned
17 November 2010
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom, WF9 1NW
Country Of Residence
England
Name
THOMPSON, David

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
06 August 2001
Resigned
09 August 2001
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.